London
W1G 9TB
Director Name | Sharon Barbara Berman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 New Cavendish Street London W1G 9TB |
Director Name | Mr Mark Levy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 76 New Cavendish Street London W1G 9TB |
Director Name | Alison Joanne Levy |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 New Cavendish Street London W1G 9TB |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | berley.co.uk |
---|---|
Telephone | 020 76369094 |
Telephone region | London |
Registered Address | 49a Prowse Avenue Bushey Heath Bushey Herts WD23 1LB |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
26 at £1 | Jeremy Hugh Berman 25.49% Ordinary A |
---|---|
26 at £1 | Mark Levy 25.49% Ordinary A |
25 at £1 | Alison Joanne Levy 24.51% Ordinary B |
25 at £1 | Sharon Barbara Berman 24.51% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £176,689 |
Cash | £7,176 |
Current Liabilities | £142,381 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (9 months from now) |
19 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 February 2020 | Director's details changed for Alison Joanne Levy on 17 February 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 10 February 2020 with updates (5 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders (7 pages) |
11 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders (7 pages) |
27 February 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
27 February 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 February 2013 | Director's details changed for Jeremy Hugh Berman on 19 July 2012 (2 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Director's details changed for Sharon Barbara Berman on 19 July 2012 (2 pages) |
11 February 2013 | Director's details changed for Jeremy Hugh Berman on 19 July 2012 (2 pages) |
11 February 2013 | Director's details changed for Sharon Barbara Berman on 19 July 2012 (2 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Registered office address changed from Dedows Services Limited 76 New Cavendish Street London W1G 9TB on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from Dedows Services Limited 76 New Cavendish Street London W1G 9TB on 13 February 2012 (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Director's details changed for Jeremy Hugh Berman on 10 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Jeremy Hugh Berman on 10 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
8 September 2010 | Appointment of Alison Joanne Levy as a director (3 pages) |
8 September 2010 | Appointment of Alison Joanne Levy as a director (3 pages) |
2 September 2010 | Appointment of Sharon Barbara Berman as a director (3 pages) |
2 September 2010 | Appointment of Sharon Barbara Berman as a director (3 pages) |
31 August 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
9 June 2010 | Company name changed dedows services LIMITED\certificate issued on 09/06/10
|
9 June 2010 | Company name changed dedows services LIMITED\certificate issued on 09/06/10
|
9 June 2010 | Change of name notice (2 pages) |
9 June 2010 | Change of name notice (2 pages) |
7 June 2010 | Resolutions
|
7 June 2010 | Resolutions
|
27 May 2010 | Change of name notice (2 pages) |
27 May 2010 | Change of name notice (2 pages) |
21 May 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
21 May 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
19 May 2010 | Registered office address changed from 76 New Cavendish Street London W1G 9TB England on 19 May 2010 (2 pages) |
19 May 2010 | Registered office address changed from 76 New Cavendish Street London W1G 9TB England on 19 May 2010 (2 pages) |
19 May 2010 | Appointment of Mark Levy as a director (3 pages) |
19 May 2010 | Appointment of Mark Levy as a director (3 pages) |
19 May 2010 | Appointment of Jeremy Hugh Berman as a director (3 pages) |
19 May 2010 | Appointment of Jeremy Hugh Berman as a director (3 pages) |
13 May 2010 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 13 May 2010 (1 page) |
13 May 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
13 May 2010 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 13 May 2010 (1 page) |
13 May 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
10 February 2010 | Incorporation (22 pages) |
10 February 2010 | Incorporation (22 pages) |