BERMER LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Watford » WD2 4XX

Company number 03276602
Status Active
Incorporation Date 11 November 1996
Company Type Private Limited Company
Address IMPERIAL WAY, WATFORD, HERTFORDSHIRE, WD2 4XX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BERMER LIMITED are www.bermer.co.uk, and www.bermer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Bermer Limited is a Private Limited Company. The company registration number is 03276602. Bermer Limited has been working since 11 November 1996. The present status of the company is Active. The registered address of Bermer Limited is Imperial Way Watford Hertfordshire Wd2 4xx. . JACKSON, Jeffrey Donald is a Secretary of the company. BERNBERG, Robert Lee is a Director of the company. JACKSON, Jeffrey Donald is a Director of the company. Secretary ALLEN, Henry George James has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary EL SECRETARIES LIMITED has been resigned. Director ALLEN, Henry George James has been resigned. Director BERNBERG, Ernest Mervyn has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director E L NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JACKSON, Jeffrey Donald
Appointed Date: 16 July 1999

Director
BERNBERG, Robert Lee
Appointed Date: 25 November 1996
65 years old

Director
JACKSON, Jeffrey Donald
Appointed Date: 02 April 2002
63 years old

Resigned Directors

Secretary
ALLEN, Henry George James
Resigned: 16 July 1999
Appointed Date: 25 November 1996

Nominee Secretary
DWYER, Daniel John
Resigned: 20 November 1996
Appointed Date: 11 November 1996

Secretary
EL SECRETARIES LIMITED
Resigned: 25 November 1996
Appointed Date: 20 November 1996

Director
ALLEN, Henry George James
Resigned: 28 August 2000
Appointed Date: 25 November 1996
82 years old

Director
BERNBERG, Ernest Mervyn
Resigned: 24 August 2007
Appointed Date: 25 November 1996
90 years old

Nominee Director
DOYLE, Betty June
Resigned: 20 November 1996
Appointed Date: 11 November 1996
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 20 November 1996
Appointed Date: 11 November 1996
84 years old

Director
E L NOMINEES LIMITED
Resigned: 25 November 1996
Appointed Date: 20 November 1996
29 years old

Persons With Significant Control

Mr Grant Michael Bernberg
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Robert Lee Bernberg
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mrs Susan Tracy Davies
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

BERMER LIMITED Events

19 Oct 2016
Confirmation statement made on 15 October 2016 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
15 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 409,900

26 Nov 2014
Accounts for a small company made up to 31 March 2014
...
... and 85 more events
03 Dec 1996
New director appointed
03 Dec 1996
New secretary appointed
03 Dec 1996
Registered office changed on 03/12/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP
03 Dec 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Nov 1996
Incorporation

BERMER LIMITED Charges

11 February 2004
Mortgage deed
Delivered: 13 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property being unit 3 colne way watford herts…
11 February 2004
Mortgage deed
Delivered: 13 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property being units 4 & 5 colne way watford…
11 February 2004
Mortgage deed
Delivered: 13 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property being land on the west side of…
11 February 2004
Mortgage deed
Delivered: 13 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property being bermer house imperial way…
11 February 2004
Mortgage deed
Delivered: 13 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property being trojan works imperial way…
26 July 2002
Legal charge
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The land on the west side of imperial way watford…
18 April 2002
Subordination agreement
Delivered: 8 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The company will hold on trust for and pay to the chargee…
3 April 2001
Legal mortgage
Delivered: 24 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as unit 25 empire centre…
25 August 2000
Legal mortgage
Delivered: 1 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 6 colne way watford hertfordshire…
25 August 2000
Legal mortgage
Delivered: 1 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 4 and 5 and parking space colne way…
22 January 1997
Legal mortgage
Delivered: 29 January 1997
Status: Satisfied on 17 July 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the south side of…
12 December 1996
Mortgage
Delivered: 17 December 1996
Status: Satisfied on 17 July 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 26 & unit 27 empire centre imperial…
12 December 1996
Mortgage deed
Delivered: 17 December 1996
Status: Satisfied on 17 July 1999
Persons entitled: Lloyds Bank PLC
Description: Flat blake lodge hendon lane london N3 all present and…
12 December 1996
Legal mortgage
Delivered: 17 December 1996
Status: Satisfied on 18 December 1998
Persons entitled: Midland Bank PLC
Description: 3 brookside colne way hertfordshire t/n hd 258907 with the…