Berners Trading Ltd was founded on 07 December 2004 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". The organisation has only one director. Currently we aren't aware of the number of employees at the this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATTISTEL, Nello | 20 September 2012 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 April 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 19 January 2016 | |
DS01 - Striking off application by a company | 08 January 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AA - Annual Accounts | 02 January 2014 | |
AR01 - Annual Return | 09 December 2013 | |
AUD - Auditor's letter of resignation | 04 February 2013 | |
AD01 - Change of registered office address | 07 January 2013 | |
AR01 - Annual Return | 07 January 2013 | |
AA - Annual Accounts | 28 December 2012 | |
MISC - Miscellaneous document | 18 December 2012 | |
TM01 - Termination of appointment of director | 22 October 2012 | |
AP01 - Appointment of director | 21 September 2012 | |
AP03 - Appointment of secretary | 21 September 2012 | |
TM02 - Termination of appointment of secretary | 21 September 2012 | |
TM01 - Termination of appointment of director | 03 July 2012 | |
AR01 - Annual Return | 05 March 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AD01 - Change of registered office address | 21 December 2011 | |
AUD - Auditor's letter of resignation | 13 September 2011 | |
CERTNM - Change of name certificate | 23 August 2011 | |
CONNOT - N/A | 23 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 January 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 04 January 2011 | |
MG01 - Particulars of a mortgage or charge | 19 October 2010 | |
MG01 - Particulars of a mortgage or charge | 19 October 2010 | |
CERTNM - Change of name certificate | 16 September 2010 | |
CONNOT - N/A | 16 September 2010 | |
AA01 - Change of accounting reference date | 25 May 2010 | |
AA - Annual Accounts | 02 March 2010 | |
AR01 - Annual Return | 12 January 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2009 | |
AA - Annual Accounts | 04 April 2009 | |
363a - Annual Return | 11 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 August 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363a - Annual Return | 17 December 2007 | |
288a - Notice of appointment of directors or secretaries | 19 February 2007 | |
288a - Notice of appointment of directors or secretaries | 19 February 2007 | |
288b - Notice of resignation of directors or secretaries | 19 February 2007 | |
288b - Notice of resignation of directors or secretaries | 19 February 2007 | |
AA - Annual Accounts | 16 February 2007 | |
363a - Annual Return | 15 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2006 | |
363a - Annual Return | 22 December 2005 | |
288a - Notice of appointment of directors or secretaries | 19 October 2005 | |
288b - Notice of resignation of directors or secretaries | 19 October 2005 | |
CERTNM - Change of name certificate | 10 October 2005 | |
225 - Change of Accounting Reference Date | 07 June 2005 | |
395 - Particulars of a mortgage or charge | 24 May 2005 | |
395 - Particulars of a mortgage or charge | 24 May 2005 | |
288a - Notice of appointment of directors or secretaries | 30 December 2004 | |
288a - Notice of appointment of directors or secretaries | 30 December 2004 | |
288a - Notice of appointment of directors or secretaries | 23 December 2004 | |
288a - Notice of appointment of directors or secretaries | 23 December 2004 | |
288b - Notice of resignation of directors or secretaries | 23 December 2004 | |
288b - Notice of resignation of directors or secretaries | 23 December 2004 | |
NEWINC - New incorporation documents | 07 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 September 2010 | Outstanding |
N/A |
Legal charge | 29 September 2010 | Outstanding |
N/A |
Legal mortgage | 12 May 2005 | Fully Satisfied |
N/A |
Debenture | 12 May 2005 | Fully Satisfied |
N/A |