Company NameBerin Limited
DirectorMarina Wright
Company StatusActive
Company Number06656194
CategoryPrivate Limited Company
Incorporation Date25 July 2008(15 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMrs Marina Wright
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(11 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Addison Grove
London
W4 1ER
Secretary NameSMB Administrations Ltd (Corporation)
StatusCurrent
Appointed02 September 2008(1 month, 1 week after company formation)
Appointment Duration15 years, 7 months
Correspondence Address32 Addison Grove
London
W4 1ER
Director NameMs Natalia Zhigalina
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 month, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Addison Grove
London
W4 1ER
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 July 2008(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address32 Addison Grove
London
W4 1ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.4m at £1Trustee Of St Joseph Of Cupertino Yl Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£1,218,551

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Filing History

4 November 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
10 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
19 March 2020Termination of appointment of Natalia Zhigalina as a director on 16 March 2020 (1 page)
19 March 2020Appointment of Mrs Marina Wright as a director on 16 March 2020 (2 pages)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
15 November 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2015Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,380,000
(3 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,380,000
(3 pages)
1 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,380,000
(3 pages)
1 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,380,000
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,380,000
(3 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,380,000
(3 pages)
9 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1,380,000
(3 pages)
9 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1,380,000
(3 pages)
9 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1,380,000
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 August 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
6 August 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders (3 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders (3 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 January 2013Director's details changed for Ms Natalia Zhigalina on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Ms Natalia Zhigalina on 31 January 2013 (2 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
10 September 2010Secretary's details changed for Smb Administrations Ltd on 25 July 2010 (2 pages)
10 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
10 September 2010Secretary's details changed for Smb Administrations Ltd on 25 July 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
17 September 2009Return made up to 25/07/09; full list of members (3 pages)
17 September 2009Return made up to 25/07/09; full list of members (3 pages)
17 September 2009Director's change of particulars / natalia zhigalina / 01/04/2009 (1 page)
17 September 2009Director's change of particulars / natalia zhigalina / 01/04/2009 (1 page)
5 September 2008Ad 02/09/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
5 September 2008Ad 02/09/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
3 September 2008Secretary appointed smb administrations LTD (1 page)
3 September 2008Secretary appointed smb administrations LTD (1 page)
2 September 2008Gbp nc 1000/10000\01/09/08 (2 pages)
2 September 2008Gbp nc 1000/10000\01/09/08 (2 pages)
1 September 2008Registered office changed on 01/09/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
1 September 2008Registered office changed on 01/09/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
1 September 2008Director appointed natalia zhigalina (1 page)
1 September 2008Director appointed natalia zhigalina (1 page)
1 September 2008Appointment terminated director buyview LTD (1 page)
1 September 2008Appointment terminated director buyview LTD (1 page)
25 July 2008Incorporation (14 pages)
25 July 2008Incorporation (14 pages)