Company NameBERT Limited
DirectorAbbas Geneci
Company StatusActive
Company Number06656287
CategoryPrivate Limited Company
Incorporation Date25 July 2008(15 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameAbbas Geneci
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2008(6 days after company formation)
Appointment Duration15 years, 9 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Oaklands Avenue
Edmonton
London
N9 7LN
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 Address266-268 High Street
Waltham Cross
Hert
EN8 7EA
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Abbas Geneci
100.00%
Ordinary

Financials

Year2014
Net Worth£810
Cash£2,613
Current Liabilities£11,983

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
16 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
9 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
28 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
25 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
3 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(3 pages)
9 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(3 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
14 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
15 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 September 2010Director's details changed for Abbas Geneci on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Abbas Geneci on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Abbas Geneci on 1 October 2009 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 August 2009Return made up to 25/07/09; full list of members (3 pages)
12 August 2009Return made up to 25/07/09; full list of members (3 pages)
10 September 2008Director appointed abbas geneci (2 pages)
10 September 2008Registered office changed on 10/09/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
10 September 2008Appointment terminated director buyview LTD (1 page)
10 September 2008Appointment terminated director buyview LTD (1 page)
10 September 2008Registered office changed on 10/09/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
10 September 2008Director appointed abbas geneci (2 pages)
25 July 2008Incorporation (14 pages)
25 July 2008Incorporation (14 pages)