BERENGAR ANTIQUES LIMITED
PETERBOROUGH

Hellopages » Northamptonshire » East Northamptonshire » PE8 5PJ

Company number 03088650
Status Active
Incorporation Date 2 August 1995
Company Type Private Limited Company
Address BARNWELL MANOR, BARNWELL, PETERBOROUGH, CAMBRIDGESHIRE, PE8 5PJ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Jan Gustav Freim as a secretary on 5 April 2016; Confirmation statement made on 21 July 2016 with updates. The most likely internet sites of BERENGAR ANTIQUES LIMITED are www.berengarantiques.co.uk, and www.berengar-antiques.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and three months. Berengar Antiques Limited is a Private Limited Company. The company registration number is 03088650. Berengar Antiques Limited has been working since 02 August 1995. The present status of the company is Active. The registered address of Berengar Antiques Limited is Barnwell Manor Barnwell Peterborough Cambridgeshire Pe8 5pj. The company`s financial liabilities are £764.37k. It is £129.32k against last year. The cash in hand is £1.94k. It is £-14.18k against last year. And the total assets are £535.87k, which is £-9.87k against last year. SMITH, David Kevin is a Director of the company. Secretary DAVIES, Anthony Maurice has been resigned. Secretary FREIM, Jan Gustav has been resigned. Secretary SMITH, David Kevin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HEIJN, Albert, Dr has been resigned. Director HOWELL, Paul Richmond Martin has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


berengar antiques Key Finiance

LIABILITIES £764.37k
+20%
CASH £1.94k
-88%
TOTAL ASSETS £535.87k
-2%
All Financial Figures

Current Directors

Director
SMITH, David Kevin
Appointed Date: 14 April 2000
84 years old

Resigned Directors

Secretary
DAVIES, Anthony Maurice
Resigned: 13 April 2000
Appointed Date: 02 August 1995

Secretary
FREIM, Jan Gustav
Resigned: 05 April 2016
Appointed Date: 13 October 2000

Secretary
SMITH, David Kevin
Resigned: 13 October 2000
Appointed Date: 14 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 August 1995
Appointed Date: 02 August 1995

Director
HEIJN, Albert, Dr
Resigned: 13 April 2000
Appointed Date: 02 August 1995
98 years old

Director
HOWELL, Paul Richmond Martin
Resigned: 13 April 2000
Appointed Date: 02 August 1995
76 years old

Persons With Significant Control

Mr David Kevin Smith
Notified on: 21 July 2016
84 years old
Nature of control: Ownership of shares – 75% or more

BERENGAR ANTIQUES LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Aug 2016
Termination of appointment of Jan Gustav Freim as a secretary on 5 April 2016
05 Aug 2016
Confirmation statement made on 21 July 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 4

...
... and 53 more events
03 Jul 1996
Particulars of mortgage/charge
29 Jun 1996
Particulars of mortgage/charge
19 Apr 1996
Accounting reference date notified as 30/09
07 Aug 1995
Secretary resigned
02 Aug 1995
Incorporation

BERENGAR ANTIQUES LIMITED Charges

4 June 2003
Rent deposit deed
Delivered: 11 June 2003
Status: Outstanding
Persons entitled: Her Royal Highness Princess Alice Christabel Duchess of Gloucester and Murray Hallam
Description: Barnwell manor oundle northamptonshire.
31 July 2000
Guarantee & debenture
Delivered: 15 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 1999
Debenture
Delivered: 25 January 1999
Status: Satisfied on 14 November 2002
Persons entitled: Dr Albert Heijn
Description: .. fixed and floating charges over the undertaking and all…
6 March 1998
Debenture
Delivered: 25 March 1998
Status: Satisfied on 14 November 2002
Persons entitled: Dr.Albert Heijn
Description: Fixed and floating charges over the undertaking and all…
24 June 1996
Rent deposit deed
Delivered: 3 July 1996
Status: Outstanding
Persons entitled: Her Royal Highness Princess Alice Christabel Duchess of Gloucester Sir Arthur James Robert Collins Kcvo
Description: The sum of £37,500.
24 June 1996
Rent deposit deed
Delivered: 29 June 1996
Status: Outstanding
Persons entitled: Sir Arthur James Robert Collins Kcvo Her Royal Highness Princess Alice Christabel Duchess of Gloucester
Description: £37,500. see the mortgage charge document for full details.