Company NameBerwick Roberts Ltd
DirectorOwen Robert Pottle
Company StatusActive
Company Number08987597
CategoryPrivate Limited Company
Incorporation Date9 April 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Owen Robert Pottle
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMrs Nicola Makanjuola
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(4 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 05 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTn4

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Nicola Makanjuola
50.00%
Ordinary B
50 at £1Owen Robert Pottle
50.00%
Ordinary A

Financials

Year2014
Net Worth£271
Cash£690
Current Liabilities£13,589

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 April 2024 (2 weeks, 2 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

3 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
16 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
18 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
12 June 2018Termination of appointment of Nicola Makanjuola as a director on 5 October 2017 (1 page)
8 June 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
24 January 2018Cessation of Nicola Makanjuola as a person with significant control on 10 January 2018 (1 page)
19 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 November 2016Amended total exemption small company accounts made up to 30 April 2015 (4 pages)
15 November 2016Amended total exemption small company accounts made up to 30 April 2015 (4 pages)
25 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 December 2015Second filing of AR01 previously delivered to Companies House made up to 20 May 2015 (21 pages)
3 December 2015Second filing of AR01 previously delivered to Companies House made up to 20 May 2015 (21 pages)
23 November 2015Director's details changed for Mr Owen Robert Pottle on 1 April 2015 (2 pages)
23 November 2015Director's details changed for Mrs Nicola Makanjuola on 1 April 2015 (2 pages)
23 November 2015Director's details changed for Mr Owen Robert Pottle on 1 April 2015 (2 pages)
23 November 2015Director's details changed for Mrs Nicola Makanjuola on 1 April 2015 (2 pages)
20 November 2015Registered office address changed from , 42 Copperfield Street, London, SE1 0DY to 80-83 Long Lane London EC1A 9ET on 20 November 2015 (1 page)
20 November 2015Registered office address changed from , 42 Copperfield Street, London, SE1 0DY to 80-83 Long Lane London EC1A 9ET on 20 November 2015 (1 page)
31 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/12/2015
(6 pages)
31 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/12/2015
(6 pages)
9 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
9 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
18 November 2014Appointment of Mrs Nicola Makanjuola as a director on 8 May 2014 (2 pages)
18 November 2014Appointment of Mrs Nicola Makanjuola as a director on 8 May 2014 (2 pages)
18 November 2014Appointment of Mrs Nicola Makanjuola as a director on 8 May 2014 (2 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 100
(25 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 100
(25 pages)