Company NameBerg Fashion Library Limited
DirectorsJohn Nigel Newton and Penelope Samantha Juliette Scott-Bayfield
Company StatusActive
Company Number05728582
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr John Nigel Newton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(2 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMrs Penelope Samantha Juliette Scott-Bayfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMs Maya Margaret Abu-Deeb
StatusCurrent
Appointed21 January 2019(12 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr Malcolm Graham Campbell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAm Sonnenhof 21
Krefeld
47800
Germany
Director NameKathryn Earle
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2006(same day as company formation)
RolePublisher
Correspondence Address123d Lisson Grove
London
NW1 6UP
Director NameDr Brian Moeran
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityEire
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleAnthropologist
Correspondence AddressOsterbrogade 33 Str
Copenhagen O
Dx 2100
Foreign
Director NameMr Justin Michael Whitehorn
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLower Farm House
Upper Milton Milton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6EX
Secretary NameMr Terence Fisher
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDerwent
Mill Lane
Chalgrove
Oxford
OX44 7SL
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Pine Grove
Totteridge
London
N20 8LB
Director NameMr Jonathan Rennie Glasspool
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(2 years, 7 months after company formation)
Appointment Duration5 years (resigned 04 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMr Ian Portal
NationalityBritish
StatusResigned
Appointed30 September 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 2011)
RoleSecretary
Correspondence Address2 West Common
Harpenden
Hertfordshire
AL5 2JB
Secretary NameMr Michael Richard Daykin
StatusResigned
Appointed23 February 2011(4 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(5 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP

Contact

Websitebergpublishers.com

Location

Registered Address50 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

800 at £1Oxford International Publishers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£663,755
Gross Profit£488,899
Net Worth-£415,321
Current Liabilities£1,136,894

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Filing History

17 February 2021Accounts for a dormant company made up to 29 February 2020 (6 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
5 December 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (156 pages)
5 December 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
5 December 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
5 December 2019Audit exemption subsidiary accounts made up to 28 February 2019 (12 pages)
27 November 2019Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages)
5 June 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
21 February 2019Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages)
12 February 2019Termination of appointment of Michael Richard Daykin as a secretary on 18 January 2019 (1 page)
6 December 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
6 December 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (144 pages)
6 December 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
6 December 2018Audit exemption subsidiary accounts made up to 28 February 2018 (13 pages)
18 July 2018Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page)
18 July 2018Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
13 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
13 March 2018Statement by Directors (1 page)
13 March 2018Statement of capital on 13 March 2018
  • GBP 1
(3 pages)
13 March 2018Solvency Statement dated 28/02/18 (1 page)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (139 pages)
10 October 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
10 October 2017Audit exemption subsidiary accounts made up to 28 February 2017 (13 pages)
10 October 2017Audit exemption subsidiary accounts made up to 28 February 2017 (13 pages)
10 October 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
10 October 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
10 October 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (139 pages)
2 June 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
11 December 2016Consolidated accounts of parent company for subsidiary company period ending 28/02/16 (153 pages)
11 December 2016Audit exemption subsidiary accounts made up to 29 February 2016 (14 pages)
11 December 2016Audit exemption subsidiary accounts made up to 29 February 2016 (14 pages)
11 December 2016Consolidated accounts of parent company for subsidiary company period ending 28/02/16 (153 pages)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
6 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 800
(6 pages)
6 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 800
(6 pages)
9 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (159 pages)
9 December 2015Audit exemption subsidiary accounts made up to 28 February 2015 (11 pages)
9 December 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
9 December 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
9 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
9 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
9 December 2015Audit exemption subsidiary accounts made up to 28 February 2015 (11 pages)
9 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (159 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 800
(4 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 800
(4 pages)
6 January 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (169 pages)
6 January 2015Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
6 January 2015Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
6 January 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (169 pages)
8 December 2014Accounts made up to 28 February 2014 (10 pages)
8 December 2014Accounts made up to 28 February 2014 (10 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 800
(4 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 800
(4 pages)
4 December 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (146 pages)
4 December 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
4 December 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
4 December 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (146 pages)
4 December 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
4 December 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
3 December 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
15 October 2013Termination of appointment of Jonathan Glasspool as a director (1 page)
15 October 2013Termination of appointment of Jonathan Glasspool as a director (1 page)
12 August 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
12 August 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
8 July 2013Director's details changed for Mr Jonathan Glasspool on 24 May 2013 (2 pages)
8 July 2013Director's details changed for Mr Jonathan Glasspool on 24 May 2013 (2 pages)
28 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
10 September 2012Full accounts made up to 29 February 2012 (13 pages)
10 September 2012Full accounts made up to 29 February 2012 (13 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
22 June 2012Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages)
22 June 2012Director's details changed for Jonathan Glasspool on 1 January 2012 (2 pages)
22 June 2012Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages)
22 June 2012Director's details changed for Jonathan Glasspool on 1 January 2012 (2 pages)
22 June 2012Director's details changed for Jonathan Glasspool on 1 January 2012 (2 pages)
22 June 2012Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages)
5 December 2011Full accounts made up to 28 February 2011 (12 pages)
5 December 2011Full accounts made up to 28 February 2011 (12 pages)
19 August 2011Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page)
5 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
15 April 2011Termination of appointment of Colin Adams as a director (1 page)
15 April 2011Appointment of Ms Wendy Monica Pallot as a director (2 pages)
15 April 2011Termination of appointment of Colin Adams as a director (1 page)
15 April 2011Appointment of Ms Wendy Monica Pallot as a director (2 pages)
11 April 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
11 April 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
5 March 2011Appointment of Mr Michael Richard Daykin as a secretary (1 page)
5 March 2011Termination of appointment of Ian Portal as a secretary (1 page)
5 March 2011Appointment of Mr Michael Richard Daykin as a secretary (1 page)
5 March 2011Termination of appointment of Ian Portal as a secretary (1 page)
7 October 2010Full accounts made up to 31 December 2009 (11 pages)
7 October 2010Full accounts made up to 31 December 2009 (11 pages)
8 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
2 December 2009Full accounts made up to 31 December 2008 (11 pages)
2 December 2009Full accounts made up to 31 December 2008 (11 pages)
25 June 2009Return made up to 22/06/09; full list of members (4 pages)
25 June 2009Return made up to 22/06/09; full list of members (4 pages)
24 June 2009Director's change of particulars / colin adams / 30/09/2008 (1 page)
24 June 2009Director's change of particulars / colin adams / 30/09/2008 (1 page)
13 March 2009Director's change of particulars / john newton / 06/03/2009 (1 page)
13 March 2009Director's change of particulars / john newton / 06/03/2009 (1 page)
13 March 2009Director's change of particulars / colin adams / 25/10/2008 (1 page)
13 March 2009Director's change of particulars / colin adams / 25/10/2008 (1 page)
13 March 2009Return made up to 02/03/09; full list of members (5 pages)
13 March 2009Return made up to 02/03/09; full list of members (5 pages)
3 December 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 December 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
21 November 2008Director appointed jonathan glasspool (2 pages)
21 November 2008Director appointed jonathan glasspool (2 pages)
20 October 2008Appointment terminated director kathryn earle (1 page)
20 October 2008Appointment terminated director brian moeran (1 page)
20 October 2008Director appointed colin raymond adams (2 pages)
20 October 2008Appointment terminated director brian moeran (1 page)
20 October 2008Registered office changed on 20/10/2008 from 1ST floor angel court 81 st clements street oxford OX4 1AW (1 page)
20 October 2008Secretary appointed ian john portal (2 pages)
20 October 2008Director appointed john nigel newton (2 pages)
20 October 2008Director appointed colin raymond adams (2 pages)
20 October 2008Director appointed john nigel newton (2 pages)
20 October 2008Registered office changed on 20/10/2008 from 1ST floor angel court 81 st clements street oxford OX4 1AW (1 page)
20 October 2008Appointment terminated secretary terence fisher (1 page)
20 October 2008Secretary appointed ian john portal (2 pages)
20 October 2008Appointment terminated director malcolm campbell (1 page)
20 October 2008Appointment terminated director malcolm campbell (1 page)
20 October 2008Appointment terminated secretary terence fisher (1 page)
20 October 2008Appointment terminated director kathryn earle (1 page)
26 August 2008Ad 23/04/08\gbp si 50@1=50\gbp ic 750/800\ (2 pages)
26 August 2008Ad 23/04/08\gbp si 50@1=50\gbp ic 750/800\ (2 pages)
19 March 2008Return made up to 02/03/08; full list of members (4 pages)
19 March 2008Return made up to 02/03/08; full list of members (4 pages)
19 December 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 December 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
12 December 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 December 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
23 March 2007Return made up to 02/03/07; full list of members (3 pages)
23 March 2007Return made up to 02/03/07; full list of members (3 pages)
22 March 2007Ad 28/02/07--------- £ si 750@1=750 £ ic 1/751 (2 pages)
22 March 2007Ad 28/02/07--------- £ si 750@1=750 £ ic 1/751 (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
2 March 2006Incorporation (18 pages)
2 March 2006Incorporation (18 pages)