UKBizDB.co.uk

DAVID BERIRO AND COMPANY LIMITED

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

This company is commonly known as David Beriro And Company Limited. The company was founded 59 years ago and was given the registration number 00824559. The firm's registered office is in FAREHAM. You can find them at 1580 Solent Business Park, Whiteley, Fareham, Hampshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:DAVID BERIRO AND COMPANY LIMITED
Company Number:00824559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 October 1964
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1580 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Alderville Road, London, SW6 3RL

Secretary-Active
1a, Alderville Road, London, SW6 3RL

Director-Active
1580, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director01 April 2018Active
1580, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director01 April 2018Active
1580, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director01 April 2018Active
127 The Reddings, Mill Hill, London, NW7 4JP

Director-Active

People with Significant Control

Diana Jeannette Abelson
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:1580, Solent Business Park, Fareham, PO15 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Evelyn Abelson
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Address:1a Alderville Road, London, SW6 3RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicolas Alfred Abelson
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Address:1580, Solent Business Park, Fareham, PO15 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-18Gazette

Gazette dissolved liquidation.

Download
2021-01-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-04-23Address

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

Download
2020-04-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-23Resolution

Resolution.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Accounts

Accounts with accounts type total exemption small.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-29Accounts

Accounts with accounts type total exemption small.

Download
2014-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.