UKBizDB.co.uk

BERZAN LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Berzan Ltd. The company was founded 16 years ago and was given the registration number 06500783. The firm's registered office is in LONDON. You can find them at Flat 100 Kenneth Robbins House, Northumberland Park, London, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:BERZAN LTD
Company Number:06500783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2008
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Flat 100 Kenneth Robbins House, Northumberland Park, London, England, N17 0QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Tenterden Drive, London, England, NW4 1EA

Director10 January 2020Active
46, Tottridge Road, Enfield, Middlesex, England, EN3 6NF

Secretary12 February 2008Active
46, Tottridge Road, Enfield, Middlesex, EN3 6NF

Director12 February 2008Active
Flat 100 Kenneth Robbins House, Northumberland Park, London, England, N17 0QB

Director06 January 2020Active
869, High Road, London, England, N17 8EY

Director15 January 2020Active
485 Kingsland Road, London, E8 4AU

Director15 December 2019Active
485 Kingsland Road, London, E8 4AU

Director15 December 2019Active
124, 124, Kingsland Road, London, United Kingdom, E2 8BJ

Director27 April 2017Active
485 Kingsland Road, London, E8 4AU

Director16 June 2016Active
485 Kingsland Road, London, E8 4AU

Director01 April 2015Active

People with Significant Control

Mr Korkmaz Gocer
Notified on:15 January 2020
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:869, High Road, London, England, N17 8EY
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zac Abrahams
Notified on:10 January 2020
Status:Active
Date of birth:September 1997
Nationality:British
Country of residence:England
Address:18, Tenterden Drive, London, England, NW4 1EA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gazi Dasdemir
Notified on:06 January 2020
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Flat 100 Kenneth Robbins House, Northumberland Park, London, England, N17 0QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Nghiem Van Trong
Notified on:15 December 2019
Status:Active
Date of birth:March 1963
Nationality:Vietnamese
Address:485 Kingsland Road, E8 4AU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Katarzyna Popielarz
Notified on:15 December 2019
Status:Active
Date of birth:September 1988
Nationality:Polish
Address:485 Kingsland Road, E8 4AU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nghiem Van Trong
Notified on:12 November 2018
Status:Active
Date of birth:March 1963
Nationality:Vietnamese
Country of residence:United Kingdom
Address:128, Kingsland Road, London, United Kingdom, E2 8DP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette dissolved compulsory.

Download
2021-04-19Address

Change registered office address company with date old address new address.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-09-14Address

Change registered office address company with date old address new address.

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-07-24Address

Change registered office address company with date old address new address.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Address

Change registered office address company with date old address new address.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.