Company NameBerondean Limited
Company StatusDissolved
Company Number04781392
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)
Dissolution Date4 July 2023 (9 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian David Lipman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(1 month, 1 week after company formation)
Appointment Duration20 years (closed 04 July 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameMr Vikesh Pabari
NationalityBritish
StatusClosed
Appointed08 July 2003(1 month, 1 week after company formation)
Appointment Duration20 years (closed 04 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameKevin Lance Levine
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 19 September 2008)
RoleChartered Accountant
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Ian David Lipman
50.00%
Ordinary
50 at £1Susan Jessica Lipman
50.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

2 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
8 July 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
18 February 2019Accounts for a dormant company made up to 31 May 2018 (5 pages)
6 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
7 March 2018Accounts for a dormant company made up to 31 May 2017 (6 pages)
16 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
16 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
16 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
30 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 30 January 2017 (1 page)
10 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
3 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
3 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
15 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
24 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
5 February 2014Registered office address changed from 131 Edgware Riad London W2 2AP on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 131 Edgware Riad London W2 2AP on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 131 Edgware Riad London W2 2AP on 5 February 2014 (1 page)
20 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
25 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
25 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
21 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
31 January 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
31 January 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
20 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
20 June 2011Secretary's details changed for Mr Vikesh Pabari on 30 May 2011 (1 page)
20 June 2011Secretary's details changed for Mr Vikesh Pabari on 30 May 2011 (1 page)
20 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
20 June 2011Director's details changed for Mr Ian David Lipman on 30 May 2011 (2 pages)
20 June 2011Director's details changed for Mr Ian David Lipman on 30 May 2011 (2 pages)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
23 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
15 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
15 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
8 June 2009Return made up to 30/05/09; full list of members (4 pages)
8 June 2009Return made up to 30/05/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
3 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
2 October 2008Appointment terminated director kevin levine (1 page)
2 October 2008Appointment terminated director kevin levine (1 page)
12 June 2008Return made up to 30/05/08; full list of members (4 pages)
12 June 2008Return made up to 30/05/08; full list of members (4 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
29 June 2007Registered office changed on 29/06/07 from: 124-130 seymour place london W1H 1BG (1 page)
29 June 2007Return made up to 30/05/07; full list of members (2 pages)
29 June 2007Registered office changed on 29/06/07 from: 124-130 seymour place london W1H 1BG (1 page)
29 June 2007Return made up to 30/05/07; full list of members (2 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
4 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
27 June 2006Return made up to 30/05/06; full list of members (2 pages)
27 June 2006Return made up to 30/05/06; full list of members (2 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
26 July 2005Return made up to 30/05/05; full list of members (2 pages)
26 July 2005Return made up to 30/05/05; full list of members (2 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
22 June 2004Return made up to 30/05/04; full list of members (6 pages)
22 June 2004Return made up to 30/05/04; full list of members (6 pages)
12 November 2003Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (4 pages)
12 November 2003Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (4 pages)
19 July 2003New director appointed (3 pages)
19 July 2003Registered office changed on 19/07/03 from: 31 corsham street london N1 6DR (1 page)
19 July 2003New director appointed (3 pages)
19 July 2003Secretary resigned (1 page)
19 July 2003Registered office changed on 19/07/03 from: 31 corsham street london N1 6DR (1 page)
19 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2003New secretary appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003Secretary resigned (1 page)
19 July 2003Memorandum and Articles of Association (5 pages)
19 July 2003Director resigned (1 page)
19 July 2003New secretary appointed (2 pages)
19 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2003Director resigned (1 page)
19 July 2003Memorandum and Articles of Association (5 pages)
19 July 2003New director appointed (2 pages)
30 May 2003Incorporation (18 pages)
30 May 2003Incorporation (18 pages)