BERMA LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 7QQ

Company number 03669161
Status Active
Incorporation Date 17 November 1998
Company Type Private Limited Company
Address ABBEY HOUSE, HICKLEYS COURT, SOUTH STREET, FARNHAM, SURREY, GU9 7QQ
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 one hundred and seven events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 25 February 2016; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 171 . The most likely internet sites of BERMA LIMITED are www.berma.co.uk, and www.berma.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Berma Limited is a Private Limited Company. The company registration number is 03669161. Berma Limited has been working since 17 November 1998. The present status of the company is Active. The registered address of Berma Limited is Abbey House Hickleys Court South Street Farnham Surrey Gu9 7qq. . BERGAMINI, Carlo is a Director of the company. Secretary BERGAMINI, Carlo has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary LEZNINA, Olga has been resigned. Secretary MAGHELLA, Grazia has been resigned. Director BERGAMINI, Carlo has been resigned. Director BERGMINI, Carlo has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director LEZNINA, Olga has been resigned. Director MAGHELLA, Grazia has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BERGAMINI, Carlo
Appointed Date: 02 May 2014
65 years old

Resigned Directors

Secretary
BERGAMINI, Carlo
Resigned: 09 July 2013
Appointed Date: 27 February 2009

Nominee Secretary
GRAEME, Dorothy May
Resigned: 17 November 1998
Appointed Date: 17 November 1998

Secretary
LEZNINA, Olga
Resigned: 27 February 2009
Appointed Date: 01 October 2004

Secretary
MAGHELLA, Grazia
Resigned: 01 October 2004
Appointed Date: 17 November 1998

Director
BERGAMINI, Carlo
Resigned: 27 February 2009
Appointed Date: 17 November 1998
65 years old

Director
BERGMINI, Carlo
Resigned: 27 February 2009
Appointed Date: 27 February 2009
65 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 17 November 1998
Appointed Date: 17 November 1998
71 years old

Director
LEZNINA, Olga
Resigned: 12 August 2014
Appointed Date: 27 February 2009
65 years old

Director
MAGHELLA, Grazia
Resigned: 01 October 2004
Appointed Date: 07 October 2002
65 years old

Persons With Significant Control

Ms Olga Leznina
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

BERMA LIMITED Events

23 Nov 2016
Confirmation statement made on 17 November 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 25 February 2016
15 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 171

15 Dec 2015
Director's details changed for Mr Carlo Bergamini on 1 October 2015
09 Nov 2015
Total exemption small company accounts made up to 25 February 2015
...
... and 97 more events
21 Dec 1998
New director appointed
21 Dec 1998
Secretary resigned
21 Dec 1998
Director resigned
21 Dec 1998
Registered office changed on 21/12/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
17 Nov 1998
Incorporation

BERMA LIMITED Charges

26 February 2015
Charge code 0366 9161 0014
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The freehold property set out below as the same is…
11 October 2010
Legal charge
Delivered: 21 October 2010
Status: Satisfied on 4 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4 normand gardens greyhound road london…
11 October 2010
Legal charge
Delivered: 21 October 2010
Status: Satisfied on 4 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H ground floor and first floor flats, 43 sedlescome road…
11 October 2010
Legal charge
Delivered: 21 October 2010
Status: Satisfied on 4 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H 53 racton road, fulham, london t/n ln 109500.
9 October 2008
Legal charge
Delivered: 11 October 2008
Status: Satisfied on 4 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H 94 shorrolds road fulham london.
30 May 2006
Legal charge
Delivered: 31 May 2006
Status: Satisfied on 4 March 2015
Persons entitled: Barclays Bank PLC
Description: 15 walham grove, fulham, london.
14 November 2005
Legal charge
Delivered: 23 November 2005
Status: Satisfied on 20 March 2015
Persons entitled: Barclays Bank PLC
Description: 194 north end road london.
21 June 2002
Debenture
Delivered: 26 June 2002
Status: Satisfied on 20 March 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 2002
Legal charge
Delivered: 3 July 2002
Status: Satisfied on 4 March 2015
Persons entitled: Barclays Bank PLC
Description: The f/h property 51 racton road fulham london SW6 t/n…
15 March 2002
Legal charge
Delivered: 30 March 2002
Status: Satisfied on 5 November 2003
Persons entitled: Barclays Bank PLC
Description: 84 pinner road northwood middlesex.