About

Registered Number: 02280902
Date of Incorporation: 27/07/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: 31a Charnham Street, Hungerford, Berkshire, RG17 0EJ

 

Bermad Uk Ltd was setup in 1988, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The current directors of Bermad Uk Ltd are listed as Pascoe, Ryan Patrick, Cameron, Giora, Pascoe, Ryan Patrick, Shalom, Gideon Ben, Zalts, Noy, Elliott, Christopher Leonard, Alexander, Robert John, Bahar, Yehuda, Heath, May Beatrice, Heath, May Beatrice, Heath, Richard James, Ofir, Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Giora 19 August 2015 - 1
PASCOE, Ryan Patrick 27 July 2015 - 1
SHALOM, Gideon Ben 19 February 2004 - 1
ZALTS, Noy 13 March 2018 - 1
ALEXANDER, Robert John 01 February 1996 04 April 1998 1
BAHAR, Yehuda 05 November 2007 31 December 2013 1
HEATH, May Beatrice 05 November 2007 12 April 2015 1
HEATH, May Beatrice 19 December 1994 31 October 2001 1
HEATH, Richard James N/A 12 April 2015 1
OFIR, Mark 17 February 2004 05 November 2007 1
Secretary Name Appointed Resigned Total Appointments
PASCOE, Ryan Patrick 16 June 2010 - 1
ELLIOTT, Christopher Leonard 04 June 2003 16 June 2010 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 01 March 2019
AP01 - Appointment of director 25 September 2018
AA - Annual Accounts 18 September 2018
PSC07 - N/A 30 April 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 03 February 2016
CH01 - Change of particulars for director 03 February 2016
CH01 - Change of particulars for director 02 February 2016
CH03 - Change of particulars for secretary 02 February 2016
CH01 - Change of particulars for director 02 February 2016
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
AA - Annual Accounts 30 April 2015
CERTNM - Change of name certificate 16 April 2015
AP01 - Appointment of director 30 January 2015
CH01 - Change of particulars for director 30 January 2015
AR01 - Annual Return 29 January 2015
TM01 - Termination of appointment of director 01 December 2014
AD01 - Change of registered office address 09 July 2014
AA03 - Notice of resolution removing auditors 10 June 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 04 February 2013
CH01 - Change of particulars for director 13 June 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 02 February 2012
AD01 - Change of registered office address 05 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 04 March 2011
TM02 - Termination of appointment of secretary 16 June 2010
AP03 - Appointment of secretary 16 June 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 19 March 2009
353 - Register of members 19 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
395 - Particulars of a mortgage or charge 01 November 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
363(288) - N/A 06 February 2008
AA - Annual Accounts 24 March 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 24 March 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 22 March 2005
363s - Annual Return 14 February 2005
363s - Annual Return 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288c - Notice of change of directors or secretaries or in their particulars 05 April 2004
AA - Annual Accounts 17 March 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
AA - Annual Accounts 27 March 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
395 - Particulars of a mortgage or charge 08 February 2003
363s - Annual Return 08 February 2003
395 - Particulars of a mortgage or charge 07 February 2003
CERTNM - Change of name certificate 28 October 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 21 January 2002
288b - Notice of resignation of directors or secretaries 01 November 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 22 May 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 15 January 1999
288b - Notice of resignation of directors or secretaries 21 August 1998
225 - Change of Accounting Reference Date 21 August 1998
AA - Annual Accounts 18 June 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 24 June 1997
RESOLUTIONS - N/A 25 March 1997
123 - Notice of increase in nominal capital 25 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1997
363s - Annual Return 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
AA - Annual Accounts 02 July 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 03 July 1995
288 - N/A 08 January 1995
363s - Annual Return 08 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 August 1994
AUD - Auditor's letter of resignation 11 May 1994
AUD - Auditor's letter of resignation 11 May 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 16 June 1993
288 - N/A 15 February 1993
363s - Annual Return 29 January 1993
AA - Annual Accounts 06 July 1992
363s - Annual Return 24 February 1992
287 - Change in situation or address of Registered Office 16 August 1991
363a - Annual Return 17 January 1991
AA - Annual Accounts 03 January 1991
288 - N/A 30 April 1990
AA - Annual Accounts 30 April 1990
363 - Annual Return 30 April 1990
395 - Particulars of a mortgage or charge 05 October 1989
PUC 2 - N/A 26 June 1989
288 - N/A 23 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 September 1988
MEM/ARTS - N/A 13 September 1988
CERTNM - Change of name certificate 26 August 1988
RESOLUTIONS - N/A 24 August 1988
288 - N/A 24 August 1988
288 - N/A 24 August 1988
287 - Change in situation or address of Registered Office 24 August 1988
NEWINC - New incorporation documents 27 July 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 October 2008 Outstanding

N/A

Rent deposit deed 05 February 2003 Outstanding

N/A

Rent deposit deed 05 February 2003 Outstanding

N/A

Mortgage debenture 27 September 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.