BERRINGTON ESTATES LTD
LONDON

Hellopages » Greater London » Barnet » NW7 2AS

Company number 04327387
Status Active
Incorporation Date 22 November 2001
Company Type Private Limited Company
Address CHURCHILL HOUSE SUITE 301, 120 BUNNS LANE MILL HILL, LONDON, NW7 2AS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 99 . The most likely internet sites of BERRINGTON ESTATES LTD are www.berringtonestates.co.uk, and www.berrington-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Berrington Estates Ltd is a Private Limited Company. The company registration number is 04327387. Berrington Estates Ltd has been working since 22 November 2001. The present status of the company is Active. The registered address of Berrington Estates Ltd is Churchill House Suite 301 120 Bunns Lane Mill Hill London Nw7 2as. . MILLER, Roy Griffiths is a Secretary of the company. MILLER, Marilyn is a Director of the company. MILLER, Roy Griffiths is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MILLER, Roy Griffiths
Appointed Date: 22 November 2001

Director
MILLER, Marilyn
Appointed Date: 22 November 2001
78 years old

Director
MILLER, Roy Griffiths
Appointed Date: 22 November 2001
80 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 November 2001
Appointed Date: 22 November 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 November 2001
Appointed Date: 22 November 2001

Persons With Significant Control

Mr Roy Griffiths Miller
Notified on: 22 November 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Marilyn Miller
Notified on: 22 November 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BERRINGTON ESTATES LTD Events

28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 22 November 2016 with updates
25 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 99

07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 99

...
... and 44 more events
07 Dec 2001
New secretary appointed;new director appointed
28 Nov 2001
Registered office changed on 28/11/01 from: 39A leicester road salford M7 4AS
28 Nov 2001
Secretary resigned
28 Nov 2001
Director resigned
22 Nov 2001
Incorporation

BERRINGTON ESTATES LTD Charges

27 May 2005
Legal charge
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat g 40-41 cornwall gardens london. By way of fixed…
30 July 2002
Legal charge
Delivered: 2 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 71 chelverton road putney london SW15 1RW. By way of fixed…