BERIC INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1DH

Company number 02270694
Status Active
Incorporation Date 23 June 1988
Company Type Private Limited Company
Address FIRST FLOOR, WINSTON HOUSE, 349 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, N3 1DH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017; Previous accounting period shortened from 27 June 2016 to 26 June 2016; Confirmation statement made on 5 January 2017 with updates. The most likely internet sites of BERIC INVESTMENTS LIMITED are www.bericinvestments.co.uk, and www.beric-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beric Investments Limited is a Private Limited Company. The company registration number is 02270694. Beric Investments Limited has been working since 23 June 1988. The present status of the company is Active. The registered address of Beric Investments Limited is First Floor Winston House 349 Regents Park Road London United Kingdom N3 1dh. . BARD, Judith is a Secretary of the company. BARD, Baruch is a Director of the company. GRUNFELD, Israel is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary

Director
BARD, Baruch

76 years old

Director
GRUNFELD, Israel

76 years old

Persons With Significant Control

Mr Baruch Bard
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Israel Grunfeld
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BERIC INVESTMENTS LIMITED Events

11 May 2017
Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017
23 Mar 2017
Previous accounting period shortened from 27 June 2016 to 26 June 2016
25 Jan 2017
Confirmation statement made on 5 January 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 30 June 2015
24 Jun 2016
Previous accounting period shortened from 28 June 2015 to 27 June 2015
...
... and 72 more events
04 May 1990
Particulars of mortgage/charge
04 May 1990
Particulars of mortgage/charge

31 Aug 1988
Registered office changed on 31/08/88 from: 84 stamford hill london N16 6XS

31 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jun 1988
Incorporation

BERIC INVESTMENTS LIMITED Charges

25 June 2002
Debenture
Delivered: 10 July 2002
Status: Outstanding
Persons entitled: Britannia Building Society as Agent and Trustee for the Finance Parties (The Chargee)
Description: The freehold property known as beagle house braham street…
25 June 2002
Mortgage of shares
Delivered: 10 July 2002
Status: Outstanding
Persons entitled: Britannia Building Society
Description: The 50 ordinary share of £1 in beagle properties limited…
2 July 1999
Fixed and floating charge
Delivered: 9 July 1999
Status: Outstanding
Persons entitled: Britannia Building Society
Description: The f/h property k/a unit 3 wilverley road industrial…
29 July 1996
Third party legal charge
Delivered: 30 July 1996
Status: Satisfied on 19 June 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a hyde park house (formerly) k/a…
15 December 1993
Legal and floating charge
Delivered: 16 December 1993
Status: Satisfied on 19 June 2002
Persons entitled: North of England Building Society
Description: F/H property k/as 130/132 high street…
2 May 1990
Legal charge
Delivered: 4 May 1990
Status: Satisfied on 19 June 2002
Persons entitled: Skandia Financial Services Limited
Description: All that f/hold land and buildings erected thereon k/as…
2 May 1990
Floating charge
Delivered: 4 May 1990
Status: Satisfied on 19 June 2002
Persons entitled: Skandia Financial Services Limited
Description: Floating charge over all. Undertaking and all property and…