BERRY PLACE MODELS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Micro company accounts made up to 2024-06-30

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

13/01/2113 January 2021 REGISTERED OFFICE CHANGED ON 13/01/2021 FROM BANKSIDE HOUSE UNIT 4, STRAWBERRY VALE VALE ROAD TONBRIDGE KENT TN9 1SJ ENGLAND

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 15 - 20 THE OVAL HACKNEY ROAD LONDON E2 9DX UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM FIRST FLOOR 1 BERRY PLACE SEBASTIAN STREET LONDON EC1V 0JD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/12/1528 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/02/158 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/12/1430 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/01/143 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/01/132 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/12/1122 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY JAMES CHAPPELL

View Document

16/09/1116 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM FIRST FLOOR 1 BERRY PLACE SEBASTIAN STREET LONDON EC1V 0HE

View Document

21/12/1021 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR HUGH KELLY

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES CHAPPELL

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DENSHAM

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/12/0924 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM CHAPPELL / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HOWARD DENSHAM / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH CONOR KELLY / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE MABBOTT / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWIN DUQUARRIER AUSTEN / 16/12/2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/12/0829 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/088 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 1 BERRY PLACE SEBASTIAN STREET LONDON EC1V OHE

View Document

20/09/0620 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

14/12/0314 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/12/9529 December 1995 RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/03/9514 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

20/12/9420 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9420 December 1994 RETURN MADE UP TO 08/12/94; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/9423 February 1994 RETURN MADE UP TO 08/12/93; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

24/12/9224 December 1992 RETURN MADE UP TO 08/12/92; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED

View Document

31/05/9231 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991 RETURN MADE UP TO 08/12/91; NO CHANGE OF MEMBERS

View Document

20/02/9120 February 1991 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/08/903 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/06/9013 June 1990 NC INC ALREADY ADJUSTED 27/04/90

View Document

13/06/9013 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 ADOPT MEM AND ARTS 17/03/90

View Document

13/06/9013 June 1990 £ NC 1000/100000 27/04

View Document

13/06/9013 June 1990 REGISTERED OFFICE CHANGED ON 13/06/90 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

09/05/909 May 1990 COMPANY NAME CHANGED TOPDRIFT LIMITED CERTIFICATE ISSUED ON 10/05/90

View Document

08/12/898 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company