Company NameBerring Limited
Company StatusLiquidation
Company Number05080507
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)

Business Activity

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

Directors

Director NamePhilip Anthony Colvin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameSean Colvin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Jonathan Hager
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Howard Alan Pearlman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2004(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NamePhilip Anthony Colvin
NationalityBritish
StatusCurrent
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1David Allan Pearlman
50.00%
Ordinary
25 at £1Howard Alan Pearlman
12.50%
Ordinary
25 at £1Jonathan Hager
12.50%
Ordinary
25 at £1Philip Anthony Colvin
12.50%
Ordinary
25 at £1Sean Colvin
12.50%
Ordinary

Financials

Year2014
Turnover£130,401
Gross Profit£103,677
Net Worth£80,434
Cash£74,513
Current Liabilities£1,830,475

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Charges

31 January 2019Delivered on: 31 January 2019
Persons entitled: Structadene Limited

Classification: A registered charge
Particulars: Freehold of 113/115 high street, brentwood, essex, CM15 4RX (title number EX572332). Freehold of 44/46 north road, lancing, west sussex, BN15 9AB (title number WSX220269).
Outstanding
31 January 2019Delivered on: 31 January 2019
Persons entitled: Structadene Limited

Classification: A registered charge
Particulars: Freehold of 113/115 high street, brentwood, essex, CM15 4RX (title number EX572332). Freehold of 44/46 north road, lancing, west sussex, BN15 9AB (title number WSX220269).
Outstanding
19 May 2006Delivered on: 8 June 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security presented for registration in scotland on 29 may 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property known as 1-8 bourtree complexe minto drive altens industrial estate aberdeen t/n's KNC4877 KNC16958,. See the mortgage charge document for full details.
Outstanding
22 May 2006Delivered on: 23 May 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or its associated companies on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 44/44A and 46/46A north road lancing t/no WSX220269 and f/h property k/a 79 mount pleasant road tunbridge wells t/no K456433 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Outstanding
7 November 2005Delivered on: 15 November 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company or its associated companies to the chargee on any account whatsoever.
Particulars: F/H property k/a 79 mount pleasant road tunbridge wells t/n K456433 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Outstanding
10 June 2005Delivered on: 16 June 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being 44/44A & 46/46A north road lancing t/no WSX220269 by way of assignment the benefit of all guarantees warranties the goodwill. See the mortgage charge document for full details.
Outstanding
1 September 2004Delivered on: 17 September 2004
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land known as 113 an 115 high street brentwood t/n EX572332,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 July 2020Total exemption full accounts made up to 30 September 2019 (19 pages)
29 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 30 September 2018 (15 pages)
22 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
27 February 2019Satisfaction of charge 1 in full (1 page)
27 February 2019Satisfaction of charge 3 in full (2 pages)
27 February 2019Satisfaction of charge 5 in full (1 page)
27 February 2019Satisfaction of charge 4 in full (2 pages)
27 February 2019Satisfaction of charge 2 in full (1 page)
26 February 2019Satisfaction of charge 050805070007 in full (1 page)
31 January 2019Registration of charge 050805070007, created on 31 January 2019 (21 pages)
31 January 2019Registration of charge 050805070006, created on 31 January 2019 (21 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
23 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
7 July 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
6 July 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
6 July 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
8 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 200
(7 pages)
8 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 200
(7 pages)
6 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
6 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
24 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
24 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
17 April 2015Director's details changed for Mr Jonathan Hager on 17 April 2015 (2 pages)
17 April 2015Director's details changed for Philip Anthony Colvin on 17 April 2015 (2 pages)
17 April 2015Director's details changed for Mr Jonathan Hager on 17 April 2015 (2 pages)
17 April 2015Director's details changed for Howard Alan Pearlman on 17 April 2015 (2 pages)
17 April 2015Director's details changed for Howard Alan Pearlman on 17 April 2015 (2 pages)
17 April 2015Director's details changed for Sean Colvin on 17 April 2015 (2 pages)
17 April 2015Director's details changed for Sean Colvin on 17 April 2015 (2 pages)
17 April 2015Director's details changed for Philip Anthony Colvin on 17 April 2015 (2 pages)
17 April 2015Secretary's details changed for Philip Anthony Colvin on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Philip Anthony Colvin on 17 April 2015 (1 page)
31 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(9 pages)
31 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(9 pages)
4 July 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
4 July 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
24 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200
(9 pages)
24 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200
(9 pages)
19 June 2013Full accounts made up to 30 September 2012 (15 pages)
19 June 2013Full accounts made up to 30 September 2012 (15 pages)
30 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (9 pages)
30 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (9 pages)
31 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
31 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
31 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
31 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
31 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
31 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
13 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
13 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
13 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
13 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
27 June 2012Full accounts made up to 30 September 2011 (16 pages)
27 June 2012Full accounts made up to 30 September 2011 (16 pages)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (9 pages)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (9 pages)
5 July 2011Full accounts made up to 30 September 2010 (18 pages)
5 July 2011Full accounts made up to 30 September 2010 (18 pages)
4 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (9 pages)
4 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (9 pages)
1 July 2010Full accounts made up to 30 September 2009 (19 pages)
1 July 2010Full accounts made up to 30 September 2009 (19 pages)
20 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (7 pages)
20 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (7 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
31 July 2009Full accounts made up to 30 September 2008 (17 pages)
31 July 2009Full accounts made up to 30 September 2008 (17 pages)
22 April 2009Return made up to 22/03/09; full list of members (5 pages)
22 April 2009Return made up to 22/03/09; full list of members (5 pages)
30 July 2008Full accounts made up to 30 September 2007 (16 pages)
30 July 2008Full accounts made up to 30 September 2007 (16 pages)
11 April 2008Return made up to 22/03/08; full list of members (5 pages)
11 April 2008Return made up to 22/03/08; full list of members (5 pages)
16 January 2008Registered office changed on 16/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
16 January 2008Registered office changed on 16/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
3 August 2007Full accounts made up to 30 September 2006 (17 pages)
3 August 2007Full accounts made up to 30 September 2006 (17 pages)
4 May 2007Director's particulars changed (1 page)
4 May 2007Director's particulars changed (1 page)
4 May 2007Return made up to 22/03/07; full list of members (4 pages)
4 May 2007Return made up to 22/03/07; full list of members (4 pages)
1 August 2006Full accounts made up to 30 September 2005 (16 pages)
1 August 2006Full accounts made up to 30 September 2005 (16 pages)
8 June 2006Particulars of mortgage/charge (5 pages)
8 June 2006Particulars of mortgage/charge (5 pages)
23 May 2006Particulars of mortgage/charge (11 pages)
23 May 2006Particulars of mortgage/charge (11 pages)
4 April 2006Return made up to 22/03/06; full list of members (4 pages)
4 April 2006Return made up to 22/03/06; full list of members (4 pages)
15 November 2005Particulars of mortgage/charge (11 pages)
15 November 2005Particulars of mortgage/charge (11 pages)
16 June 2005Particulars of mortgage/charge (11 pages)
16 June 2005Particulars of mortgage/charge (11 pages)
5 April 2005Return made up to 22/03/05; full list of members (4 pages)
5 April 2005Return made up to 22/03/05; full list of members (4 pages)
8 December 2004Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
8 December 2004Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
8 October 2004Accounts for a dormant company made up to 31 August 2004 (4 pages)
8 October 2004Accounts for a dormant company made up to 31 August 2004 (4 pages)
5 October 2004Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
5 October 2004Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
17 September 2004Particulars of mortgage/charge (15 pages)
17 September 2004Particulars of mortgage/charge (15 pages)
26 August 2004Director resigned (1 page)
26 August 2004Secretary resigned (1 page)
26 August 2004Secretary resigned (1 page)
26 August 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004Ad 22/03/04--------- £ si 199@1=199 £ ic 1/200 (3 pages)
26 July 2004New secretary appointed;new director appointed (2 pages)
26 July 2004New secretary appointed;new director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
26 July 2004New director appointed (8 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Ad 22/03/04--------- £ si 199@1=199 £ ic 1/200 (3 pages)
26 July 2004New director appointed (8 pages)
22 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 March 2004Incorporation (13 pages)
22 March 2004Incorporation (13 pages)