Company NameBriarcliff Capital Limited
DirectorsSimon Mark Berg and Janine Laura Berg
Company StatusActive
Company Number08493779
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)
Previous NameS 2 Estates (Euston Road) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Simon Mark Berg
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
London
N3 2FG
Director NameMrs Janine Laura Berg
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(10 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
London
N3 2FG
Director NameMr Samuel Berg
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ellesmere Road
London
NW10 1JR

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Simon Mark Berg
100.00%
Ordinary

Financials

Year2014
Net Worth£159,976
Cash£2,576
Current Liabilities£73,514

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 4 days from now)

Charges

1 September 2021Delivered on: 3 September 2021
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
1 September 2021Delivered on: 3 September 2021
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: Please refer to the instrument for more information.
Outstanding
10 July 2019Delivered on: 30 July 2019
Persons entitled: A.S.K. Partners Agent Limited

Classification: A registered charge
Outstanding
10 July 2019Delivered on: 11 July 2019
Persons entitled: A.S.K. Partners Agent Limited

Classification: A registered charge
Outstanding

Filing History

12 March 2024Appointment of Mrs Janine Laura Berg as a director on 1 March 2024 (2 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
21 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
20 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
3 September 2021Registration of charge 084937790004, created on 1 September 2021 (24 pages)
3 September 2021Registration of charge 084937790003, created on 1 September 2021 (23 pages)
10 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
5 June 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
29 November 2019Registered office address changed from 73 Cornhill London EC3V 3QQ to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 29 November 2019 (1 page)
29 November 2019Director's details changed for Mr Simon Mark Berg on 29 November 2019 (2 pages)
29 November 2019Change of details for Mr Simon Mark Berg as a person with significant control on 29 November 2019 (2 pages)
30 July 2019Registration of charge 084937790002, created on 10 July 2019 (50 pages)
11 July 2019Registration of charge 084937790001, created on 10 July 2019 (38 pages)
12 June 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
23 May 2018Confirmation statement made on 18 April 2018 with updates (6 pages)
27 March 2018Change of share class name or designation (2 pages)
27 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
1 June 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
4 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
9 March 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
9 March 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
3 June 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
3 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
20 May 2013Termination of appointment of Samuel Berg as a director (1 page)
20 May 2013Termination of appointment of Samuel Berg as a director (1 page)
14 May 2013Company name changed s 2 estates (euston road) LIMITED\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2013Company name changed s 2 estates (euston road) LIMITED\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2013Register inspection address has been changed (1 page)
8 May 2013Register inspection address has been changed (1 page)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)