BERYL COURT LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA0 3AL
Company number 03896130
Status Active
Incorporation Date 17 December 1999
Company Type Private Limited Company
Address FLAT 2 BERYL COURT, SUDBURY AVENUE, WEMBLEY, ENGLAND, HA0 3AL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 15 June 2016; Confirmation statement made on 19 December 2016 with updates; Appointment of Mr Stephen James Gavin as a director on 1 September 2014. The most likely internet sites of BERYL COURT LIMITED are www.berylcourt.co.uk, and www.beryl-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Beryl Court Limited is a Private Limited Company. The company registration number is 03896130. Beryl Court Limited has been working since 17 December 1999. The present status of the company is Active. The registered address of Beryl Court Limited is Flat 2 Beryl Court Sudbury Avenue Wembley England Ha0 3al. . GORAL, John is a Secretary of the company. FARQUHARSON, June Loretta is a Director of the company. GAVIN, Stephen James is a Director of the company. GORAL, John is a Director of the company. PATWARI, Jagriti is a Director of the company. Secretary CHINNADORAI, Sekar Manasseh Srinivasan has been resigned. Secretary FARQUHARSON, June Loretta has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CHINNADORAI, Sekar Manasseh Srinivasan has been resigned. Director DYER, Julia Sheila has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GORAL, John
Appointed Date: 24 July 2002

Director
FARQUHARSON, June Loretta
Appointed Date: 17 December 1999
58 years old

Director
GAVIN, Stephen James
Appointed Date: 01 September 2014
66 years old

Director
GORAL, John
Appointed Date: 17 December 1999
70 years old

Director
PATWARI, Jagriti
Appointed Date: 19 September 2002
42 years old

Resigned Directors

Secretary
CHINNADORAI, Sekar Manasseh Srinivasan
Resigned: 24 July 2002
Appointed Date: 15 January 2001

Secretary
FARQUHARSON, June Loretta
Resigned: 15 January 2001
Appointed Date: 17 December 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 17 December 1999
Appointed Date: 17 December 1999

Director
CHINNADORAI, Sekar Manasseh Srinivasan
Resigned: 29 September 2002
Appointed Date: 17 December 1999
70 years old

Director
DYER, Julia Sheila
Resigned: 01 September 2014
Appointed Date: 17 December 1999
106 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 17 December 1999
Appointed Date: 17 December 1999

Persons With Significant Control

Mr John Goral
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs June Loretta Farquharson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen James Gavin
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Jagriti Patwari
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BERYL COURT LIMITED Events

15 Feb 2017
Accounts for a dormant company made up to 15 June 2016
27 Dec 2016
Confirmation statement made on 19 December 2016 with updates
19 Dec 2016
Appointment of Mr Stephen James Gavin as a director on 1 September 2014
19 Dec 2016
Termination of appointment of Julia Sheila Dyer as a director on 1 September 2014
20 Nov 2016
Registered office address changed from Office Unit 3a Pop in Commercial Centre, South Way, Wembley Middlesex HA9 0HF to Flat 2 Beryl Court Sudbury Avenue Wembley HA0 3AL on 20 November 2016
...
... and 48 more events
12 Apr 2000
New secretary appointed;new director appointed
12 Apr 2000
Director resigned
12 Apr 2000
Secretary resigned
12 Apr 2000
Registered office changed on 12/04/00 from: 31 corsham street london N1 6DR
17 Dec 1999
Incorporation