Company NameBerley Accountants Limited
Company StatusActive
Company Number07153884
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 1 month ago)
Previous NameDedows Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJeremy Hugh Berman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameSharon Barbara Berman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameMr Mark Levy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameAlison Joanne Levy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteberley.co.uk
Telephone020 76369094
Telephone regionLondon

Location

Registered Address49a Prowse Avenue
Bushey Heath
Bushey
Herts
WD23 1LB
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

26 at £1Jeremy Hugh Berman
25.49%
Ordinary A
26 at £1Mark Levy
25.49%
Ordinary A
25 at £1Alison Joanne Levy
24.51%
Ordinary B
25 at £1Sharon Barbara Berman
24.51%
Ordinary B

Financials

Year2014
Net Worth£176,689
Cash£7,176
Current Liabilities£142,381

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months from now)

Filing History

19 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 February 2020Director's details changed for Alison Joanne Levy on 17 February 2020 (2 pages)
17 February 2020Confirmation statement made on 10 February 2020 with updates (5 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 102
(7 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 102
(7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 102
(7 pages)
27 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 102
(7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 10 February 2014 with a full list of shareholders (7 pages)
11 March 2014Annual return made up to 10 February 2014 with a full list of shareholders (7 pages)
27 February 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 102
(3 pages)
27 February 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 102
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 February 2013Director's details changed for Jeremy Hugh Berman on 19 July 2012 (2 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
11 February 2013Director's details changed for Sharon Barbara Berman on 19 July 2012 (2 pages)
11 February 2013Director's details changed for Jeremy Hugh Berman on 19 July 2012 (2 pages)
11 February 2013Director's details changed for Sharon Barbara Berman on 19 July 2012 (2 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
13 February 2012Registered office address changed from Dedows Services Limited 76 New Cavendish Street London W1G 9TB on 13 February 2012 (1 page)
13 February 2012Registered office address changed from Dedows Services Limited 76 New Cavendish Street London W1G 9TB on 13 February 2012 (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
25 February 2011Director's details changed for Jeremy Hugh Berman on 10 February 2011 (2 pages)
25 February 2011Director's details changed for Jeremy Hugh Berman on 10 February 2011 (2 pages)
25 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
8 September 2010Appointment of Alison Joanne Levy as a director (3 pages)
8 September 2010Appointment of Alison Joanne Levy as a director (3 pages)
2 September 2010Appointment of Sharon Barbara Berman as a director (3 pages)
2 September 2010Appointment of Sharon Barbara Berman as a director (3 pages)
31 August 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 100
(4 pages)
31 August 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 100
(4 pages)
9 June 2010Company name changed dedows services LIMITED\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-05-20
(2 pages)
9 June 2010Company name changed dedows services LIMITED\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-05-20
(2 pages)
9 June 2010Change of name notice (2 pages)
9 June 2010Change of name notice (2 pages)
7 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-20
(1 page)
7 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-20
(1 page)
27 May 2010Change of name notice (2 pages)
27 May 2010Change of name notice (2 pages)
21 May 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
21 May 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
19 May 2010Registered office address changed from 76 New Cavendish Street London W1G 9TB England on 19 May 2010 (2 pages)
19 May 2010Registered office address changed from 76 New Cavendish Street London W1G 9TB England on 19 May 2010 (2 pages)
19 May 2010Appointment of Mark Levy as a director (3 pages)
19 May 2010Appointment of Mark Levy as a director (3 pages)
19 May 2010Appointment of Jeremy Hugh Berman as a director (3 pages)
19 May 2010Appointment of Jeremy Hugh Berman as a director (3 pages)
13 May 2010Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 13 May 2010 (1 page)
13 May 2010Termination of appointment of Michael Clifford as a director (1 page)
13 May 2010Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 13 May 2010 (1 page)
13 May 2010Termination of appointment of Michael Clifford as a director (1 page)
10 February 2010Incorporation (22 pages)
10 February 2010Incorporation (22 pages)