Company NameHeref Berwick House Limited
Company StatusDissolved
Company Number08884476
CategoryPrivate Limited Company
Incorporation Date10 February 2014(10 years, 2 months ago)
Dissolution Date16 September 2023 (7 months, 1 week ago)

Business Activity

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

Directors

Director NameMr John McCullough
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed17 December 2018(4 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 16 September 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address44 Davies Street
London
W1K 5JA
Director NameMrs Rebecca Jayne Finding
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Director NameMr Subbash Chandra Thammanna
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Davies Street
London
W1K 5JA
Director NameMiss Anna Coutts Donald
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(4 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12th Floor, 30 Crown Place
London
EC2A 4EB
Director NameMr Przemyslaw Koger
Date of BirthDecember 1978 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed14 February 2014(4 days after company formation)
Appointment Duration3 years, 9 months (resigned 23 November 2017)
RoleHead Of Depositary Services Uk
Country of ResidenceEngland
Correspondence Address4th Floor 18 St. Swithin's Lane
London
EC4N 8AD
Director NameJoel Piassick
Date of BirthJune 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2014(4 days after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address44 Davies Street
London
W1K 5JA
Director NameMs Davinia Elaine Smith
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(8 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 18 St. Swithin's Lane
London
EC4N 8AD
Director NameMichelle Streeton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(3 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 June 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 St Swithin's Lane
London
EC4N 8AD
Director NameMr Matthew Leonard Molton
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(4 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 August 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 St Swithin's Lane
London
EC4N 8AD
Director NameMr Spencer Alexander Wells
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(4 years, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 23 November 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
EC4N 8AD
Director NameMr Spencer Alexander Wells
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(5 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Davies Street
London
W1K 5JA

Location

Registered AddressC/O Fti Consulting Llp
200 Aldersgate Aldersgate Street
London
Greater London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Shareholders

2 at £1Heref Iii Bv (Netherlands)
100.00%
Ordinary

Financials

Year2014
Turnover£353,935
Net Worth£1,288,962
Cash£134,601
Current Liabilities£290,570

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

1 October 2015Delivered on: 6 October 2015
Persons entitled: The Royal Bank of Scotland International Limited (As Security Agent)

Classification: A registered charge
Outstanding
1 October 2015Delivered on: 6 October 2015
Persons entitled: The Royal Bank of Scotland International Limited (As Security Agent)

Classification: A registered charge
Particulars: Berwick house, 8-10 knoll rise, orpington (title number SGL156817).
Outstanding

Filing History

5 August 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
22 April 2020Termination of appointment of Spencer Alexander Wells as a director on 31 March 2020 (1 page)
24 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
21 February 2020Appointment of Mr Spencer Alexander Wells as a director on 4 February 2020 (2 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (18 pages)
22 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
3 January 2019Termination of appointment of Spencer Alexander Wells as a director on 23 November 2018 (1 page)
21 December 2018Termination of appointment of Joel Piassick as a director on 17 December 2018 (1 page)
21 December 2018Appointment of Mr John Mccullough as a director on 17 December 2018 (2 pages)
19 December 2018Statement of capital on 19 December 2018
  • GBP 2
(3 pages)
19 December 2018Statement by Directors (1 page)
19 December 2018Resolutions
  • RES13 ‐ Share premium cancelled 29/11/2018
(1 page)
19 December 2018Solvency Statement dated 29/11/16 (1 page)
19 November 2018Appointment of Mr Spencer Alexander Wells as a director on 12 November 2018 (2 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (19 pages)
10 August 2018Termination of appointment of Michelle Streeton as a director on 13 June 2018 (1 page)
10 August 2018Appointment of Mr Matthew Leonard Molton as a director on 9 August 2018 (2 pages)
28 June 2018Termination of appointment of Davinia Elaine Smith as a director on 28 February 2018 (1 page)
20 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
30 January 2018Appointment of Michelle Streeton as a director on 23 November 2017 (2 pages)
30 January 2018Termination of appointment of Przemyslaw Koger as a director on 23 November 2017 (1 page)
15 September 2017Notification of Mr Raymond Jones Harbert as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Notification of Mr Raymond Jones Harbert as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Change of details for a person with significant control (2 pages)
19 May 2017Amended full accounts made up to 31 December 2016 (22 pages)
19 May 2017Amended full accounts made up to 31 December 2016 (22 pages)
17 May 2017Full accounts made up to 31 December 2016 (22 pages)
17 May 2017Full accounts made up to 31 December 2016 (22 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
27 September 2016Full accounts made up to 31 December 2015 (21 pages)
27 September 2016Full accounts made up to 31 December 2015 (21 pages)
14 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
14 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
6 October 2015Registration of charge 088844760002, created on 1 October 2015 (20 pages)
6 October 2015Registration of charge 088844760002, created on 1 October 2015 (20 pages)
6 October 2015Registration of charge 088844760001, created on 1 October 2015 (31 pages)
6 October 2015Registration of charge 088844760001, created on 1 October 2015 (31 pages)
6 October 2015Registration of charge 088844760002, created on 1 October 2015 (20 pages)
6 October 2015Registration of charge 088844760001, created on 1 October 2015 (31 pages)
14 September 2015Full accounts made up to 31 December 2014 (13 pages)
14 September 2015Full accounts made up to 31 December 2014 (13 pages)
3 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
3 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
5 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(5 pages)
5 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(5 pages)
17 October 2014Director's details changed for Mr Przemyslaw Koger on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Mr Przemyslaw Koger on 17 October 2014 (2 pages)
16 October 2014Appointment of Ms Davinia Elaine Smith as a director on 13 October 2014 (2 pages)
16 October 2014Termination of appointment of Anna Coutts Donald as a director on 1 October 2014 (1 page)
16 October 2014Appointment of Ms Davinia Elaine Smith as a director on 13 October 2014 (2 pages)
16 October 2014Termination of appointment of Anna Coutts Donald as a director on 1 October 2014 (1 page)
16 October 2014Termination of appointment of Anna Coutts Donald as a director on 1 October 2014 (1 page)
18 February 2014Appointment of Mr. Przemyslaw Koger as a director (2 pages)
18 February 2014Appointment of Mr. Przemyslaw Koger as a director (2 pages)
17 February 2014Appointment of Miss Anna Charlotte Mary Coutts Donald as a director (2 pages)
17 February 2014Appointment of Joel Piassick as a director (2 pages)
17 February 2014Appointment of Miss Anna Charlotte Mary Coutts Donald as a director (2 pages)
17 February 2014Termination of appointment of Subbash Thammanna as a director (1 page)
17 February 2014Appointment of Joel Piassick as a director (2 pages)
17 February 2014Termination of appointment of Subbash Thammanna as a director (1 page)
12 February 2014Appointment of Subbash Thammanna as a director (2 pages)
12 February 2014Termination of appointment of Rebecca Finding as a director (1 page)
12 February 2014Termination of appointment of Rebecca Finding as a director (1 page)
12 February 2014Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 12 February 2014 (1 page)
12 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
12 February 2014Appointment of Subbash Thammanna as a director (2 pages)
12 February 2014Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 12 February 2014 (1 page)
12 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 2
(42 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 2
(42 pages)