Company NameBerea Limited
DirectorHilton Lewis
Company StatusActive
Company Number08151408
CategoryPrivate Limited Company
Incorporation Date20 July 2012(11 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hilton Lewis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Deerhurst Court 4 Holborn Close
London
NW7 4AZ
Director NameMr Leslie Jonathan Sieff
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 York Terrace East
London
NW1 4PT

Location

Registered Address11 Deerhurst Court 4 Holborn Close
London
NW7 4AZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Regmar House Investments LTD
50.00%
Ordinary
45 at £1Stemar Investments LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£643,981
Current Liabilities£55,423

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Charges

8 November 2021Delivered on: 10 November 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as flat 3, 2 torriano mews, london, NW5 2RZ being comprised in the following documents lease 21 july 2021 between (1) regmar house investments limited (2) berea limited in camden title number BB14860.
Outstanding
8 November 2021Delivered on: 10 November 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as flat 2, 2 torriano mews, london, NW5 2RZ being comprised in the following documents lease 21 july 2021 between (1) regmar house investments limited (2) berea limited in camden title number BB14793.
Outstanding
8 November 2021Delivered on: 10 November 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as flat 1, 2 torriano mews, london, NW5 2RZ, being comprised in the following documents lease 21 july 2021 between (1) regmar house investments limited (2) berea limited; camden title number BB13301.
Outstanding
12 May 2021Delivered on: 18 May 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: Leasehold property situated at and known as 13 ritchie house, hazelville road, london N19 3LX registered at the land registry under title number NGL808266.
Outstanding
12 May 2021Delivered on: 13 May 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: Leasehold property situated and known as flat l, 146 fellows road, london NW3 3JH [being the amalgamated flat comprising flats 11, 12 and 13, 146 fellows road, london NW3 3JH and registered under title numbers NGL896404, NGL896405 and NGL896406.
Outstanding
12 May 2021Delivered on: 13 May 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: Leasehold property situated and known as flat h, 146 fellows road, london NW3 3JH and registered under title number NGL896915.
Outstanding
12 May 2021Delivered on: 13 May 2021
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: Leasehold property situated and known as flat j, 146 fellows road, london NW3 3JH and flat k (8), 146 fellows road, london NW3 3JH and registered under title numbers NGL896402 and NGL896403.
Outstanding

Filing History

13 January 2021Director's details changed for Mr Leslie Jonathan Sieff on 1 April 2020 (2 pages)
13 January 2021Director's details changed for Mr Hilton Lewis on 1 April 2020 (2 pages)
23 July 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
22 July 2020Notification of Dealhart Limited as a person with significant control on 15 June 2020 (2 pages)
16 June 2020Cessation of Regmar House Investments Ltd as a person with significant control on 6 April 2016 (1 page)
9 June 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
6 February 2020Cessation of Vaudin Properties Ltd as a person with significant control on 21 November 2019 (1 page)
6 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
2 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
23 September 2019Notification of Leslie Sieff as a person with significant control on 1 April 2018 (2 pages)
23 September 2019Notification of Hilton Lewis as a person with significant control on 1 April 2018 (2 pages)
5 August 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
29 April 2019Notification of Vaudin Properties Ltd as a person with significant control on 6 April 2016 (2 pages)
29 April 2019Notification of Regmar House Investments Ltd as a person with significant control on 6 April 2016 (2 pages)
21 September 2018Cessation of Leslie Jonathan Sieff as a person with significant control on 6 April 2016 (1 page)
21 September 2018Cessation of Hilton Lewis as a person with significant control on 6 April 2016 (1 page)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
4 September 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
23 July 2018Confirmation statement made on 21 September 2017 with updates (4 pages)
13 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
13 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
4 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
14 July 2017Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 7 Jardine House Harrovian Business Village, Bessborough Road Harrow HA1 3EX on 14 July 2017 (1 page)
14 July 2017Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 7 Jardine House Harrovian Business Village, Bessborough Road Harrow HA1 3EX on 14 July 2017 (1 page)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 90
(4 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 90
(4 pages)
16 June 2015Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Place London W1G 9DQ to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 16 June 2015 (1 page)
16 June 2015Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Place London W1G 9DQ to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 16 June 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 90
(4 pages)
20 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 90
(4 pages)
3 October 2013Registered office address changed from C/O Shelley Stock Hutter Llp 7 7-10 Chandos Street London W1G 9DQ England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from C/O Shelley Stock Hutter Llp 7 7-10 Chandos Street London W1G 9DQ England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom on 3 October 2013 (1 page)
20 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 July 2013Director's details changed for Mr Hilton Lewis on 20 July 2012 (2 pages)
20 July 2013Director's details changed for Mr Hilton Lewis on 20 July 2012 (2 pages)
20 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(4 pages)
20 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(4 pages)
17 August 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
17 August 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)