Company NameBerrican Limited
Company StatusDissolved
Company Number07324890
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 9 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Peter McEvoy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2011(1 year after company formation)
Appointment Duration10 years, 5 months (closed 04 January 2022)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address11 Dempster Road
Wandsworth
London
SW18 1AS
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameSusan McEvoy
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(2 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dempster Road
London
SW18 1AS
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address15a Walm Lane
London
NW2 5SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Carl Adair
50.00%
Ordinary A
93 at £1Peter Mcevoy
46.50%
Ordinary B
7 at £1Carl Adair
3.50%
Ordinary B

Financials

Year2014
Net Worth£47,025
Cash£6,737
Current Liabilities£87,298

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 July 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
29 July 2020Accounts for a dormant company made up to 31 July 2019 (4 pages)
7 August 2019Confirmation statement made on 23 July 2019 with updates (5 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (4 pages)
27 July 2018Confirmation statement made on 23 July 2018 with updates (5 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (4 pages)
10 August 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
10 August 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (6 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (6 pages)
20 March 2017Registered office address changed from 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page)
30 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
9 March 2016Micro company accounts made up to 31 July 2015 (6 pages)
9 March 2016Micro company accounts made up to 31 July 2015 (6 pages)
3 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 200
(4 pages)
3 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 200
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 200
(4 pages)
6 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 200
(4 pages)
6 June 2014Termination of appointment of Susan Mcevoy as a director (1 page)
6 June 2014Director's details changed for Mr Peter Mcevoy on 1 October 2013 (2 pages)
6 June 2014Director's details changed for Mr Peter Mcevoy on 1 October 2013 (2 pages)
6 June 2014Director's details changed for Mr Peter Mcevoy on 1 October 2013 (2 pages)
6 June 2014Termination of appointment of Susan Mcevoy as a director (1 page)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 March 2012Appointment of Mr Peter Mcevoy as a director (2 pages)
15 March 2012Appointment of Mr Peter Mcevoy as a director (2 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
30 November 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 200
(3 pages)
30 November 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 200
(3 pages)
29 November 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 200
(3 pages)
29 November 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 200
(3 pages)
11 October 2010Registered office address changed from 11 Dempster Road London SW18 1AS on 11 October 2010 (1 page)
11 October 2010Registered office address changed from 11 Dempster Road London SW18 1AS on 11 October 2010 (1 page)
17 August 2010Appointment of Susan Mcevoy as a director (3 pages)
17 August 2010Appointment of Susan Mcevoy as a director (3 pages)
16 August 2010Termination of appointment of Dunstana Davies as a director (2 pages)
16 August 2010Termination of appointment of Dunstana Davies as a director (2 pages)
16 August 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
16 August 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 16 August 2010 (2 pages)
16 August 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
16 August 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 16 August 2010 (2 pages)
23 July 2010Incorporation (49 pages)
23 July 2010Incorporation (49 pages)