THE BERITH FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameTHE BERITH FOUNDATION
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02657593
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE BERITH FOUNDATION?

    • Other accommodation (55900) / Accommodation and food service activities

    Where is THE BERITH FOUNDATION located?

    Registered Office Address
    4 Norton Road
    Stourbridge
    DY8 2AE West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE BERITH FOUNDATION?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for THE BERITH FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Confirmation statement made on Oct 25, 2017 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Oct 25, 2016 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Oct 25, 2015 no member list

    7 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Oct 25, 2014 no member list

    7 pagesAR01

    Total exemption full accounts made up to Mar 31, 2013

    15 pagesAA

    Annual return made up to Oct 25, 2013 no member list

    7 pagesAR01

    Full accounts made up to Mar 31, 2012

    18 pagesAA

    Annual return made up to Oct 25, 2012 no member list

    7 pagesAR01

    Director's details changed for Alexander Michael Pettigrew on Nov 05, 2012

    2 pagesCH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of Mr. John Robert Thorndick Dawson as a director

    2 pagesAP01

    Appointment of Mr. Christopher Patrick Dukes as a director

    2 pagesAP01

    Termination of appointment of Susan Dukes as a director

    1 pagesTM01

    Termination of appointment of Christopher Dukes as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2011

    18 pagesAA

    Annual return made up to Oct 25, 2011 no member list

    8 pagesAR01

    Who are the officers of THE BERITH FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PETTIGREW, Alexander Michael
    Hillside
    6 Norton Road
    DY8 2AE Stourbridge
    West Midlands
    Secretary
    Hillside
    6 Norton Road
    DY8 2AE Stourbridge
    West Midlands
    British60449970003
    CARTWRIGHT, Robert
    Baylie Street
    DY8 1AZ Stourbridge
    24
    West Midlands
    England
    Director
    Baylie Street
    DY8 1AZ Stourbridge
    24
    West Midlands
    England
    EnglandBritish155299520001
    CARTWRIGHT, Sharon, Mrs.
    Baylie Street
    DY8 1AZ Stourbridge
    24
    West Midlands
    England
    Director
    Baylie Street
    DY8 1AZ Stourbridge
    24
    West Midlands
    England
    United KingdomBritish155299530001
    DAWSON, John Robert Thorndick
    4 Norton Road
    Stourbridge
    DY8 2AE West Midlands
    Director
    4 Norton Road
    Stourbridge
    DY8 2AE West Midlands
    EnglandBritish111161160001
    DUKES, Christopher Patrick, Mr.
    4 Norton Road
    Stourbridge
    DY8 2AE West Midlands
    Director
    4 Norton Road
    Stourbridge
    DY8 2AE West Midlands
    EnglandBritish10463690002
    KEEBLE, Gudrun
    2 Bernwall Close
    DY8 1SD Stourbridge
    West Midlands
    Director
    2 Bernwall Close
    DY8 1SD Stourbridge
    West Midlands
    EnglandGerman60449950001
    PETTIGREW, Alexander Michael
    Hillside
    6 Norton Road
    DY8 2AE Stourbridge
    West Midlands
    Director
    Hillside
    6 Norton Road
    DY8 2AE Stourbridge
    West Midlands
    EnglandBritish60449970003
    EDWARDS, Richard Arthur
    Ashley Grove Ashley
    Box
    SN14 9AS Corsham
    Wiltshire
    Secretary
    Ashley Grove Ashley
    Box
    SN14 9AS Corsham
    Wiltshire
    British47454940001
    GRAY, Gabrielle Mary
    85 Merton Hall Road
    SW19 3PX London
    Secretary
    85 Merton Hall Road
    SW19 3PX London
    British12986340001
    WILLIAMS, Pamela
    Briardene
    Rowney Green
    B47 7QG Alvechurch
    West Midlands
    Secretary
    Briardene
    Rowney Green
    B47 7QG Alvechurch
    West Midlands
    British25872910001
    CALDWELL, Carol Ann Mary, Mrs.
    Brook Street
    DY8 3UX Stourbridge
    67
    West Midlands
    England
    Director
    Brook Street
    DY8 3UX Stourbridge
    67
    West Midlands
    England
    United KingdomBritish155299490001
    CHIENG, Dennis Tiong Ung
    10 Firecrest Way
    DY10 4TF Kidderminster
    Worcestershire
    Director
    10 Firecrest Way
    DY10 4TF Kidderminster
    Worcestershire
    United KingdomBritish85809010001
    COWIE, Harold Thomson
    39 Palace Road
    KT8 9DJ East Molesey
    Surrey
    Director
    39 Palace Road
    KT8 9DJ East Molesey
    Surrey
    British36805590001
    DUKES, Christopher Patrick, Mr.
    Sugar Loaf Lane
    Iverley
    DY7 6PS Stourbridge
    50
    West Midlands
    England
    Director
    Sugar Loaf Lane
    Iverley
    DY7 6PS Stourbridge
    50
    West Midlands
    England
    EnglandBritish10463690002
    DUKES, Susan Jane
    Sugar Loaf Lane
    Iverley
    DY7 6PS Stourbridge
    50
    West Midlands
    England
    Director
    Sugar Loaf Lane
    Iverley
    DY7 6PS Stourbridge
    50
    West Midlands
    England
    United KingdomBritish155299510001
    EDWARDS, Richard Arthur
    Ashley Grove Ashley
    Box
    SN14 9AS Corsham
    Wiltshire
    Director
    Ashley Grove Ashley
    Box
    SN14 9AS Corsham
    Wiltshire
    British47454940001
    FOWLER, Ruth Ann
    32 Cleveland Street
    DY8 3UE Stourbridge
    West Midlands
    Director
    32 Cleveland Street
    DY8 3UE Stourbridge
    West Midlands
    EnglandBritish87144150001
    GRAY, Gabrielle Mary
    85 Merton Hall Road
    SW19 3PX London
    Director
    85 Merton Hall Road
    SW19 3PX London
    United KingdomBritish12986340001
    GRAY, Robert Jonathan Pereira
    85 Merton Hall Road
    SW19 3PX London
    Director
    85 Merton Hall Road
    SW19 3PX London
    United KingdomBritish33179300001
    GRIFFITHS, Vivian Frederick Blenheim
    Ashfield
    Sugar Loaf Lane Iverley
    DY10 3PB Kidderminster
    Worcestershire
    Director
    Ashfield
    Sugar Loaf Lane Iverley
    DY10 3PB Kidderminster
    Worcestershire
    British81134380001
    HOLDEN, Victoria Stephanie
    43 Salterton Road
    EX8 2ED Exmouth
    Devon
    Director
    43 Salterton Road
    EX8 2ED Exmouth
    Devon
    British36805570002
    PARTRIDGE, Valerie Clare
    44 Hall Street Oldswinford
    DY8 2JF Stourbridge
    West Midlands
    Director
    44 Hall Street Oldswinford
    DY8 2JF Stourbridge
    West Midlands
    British60449960001
    PHILLPOT, Rosemary Elizabeth
    19 South Road
    DY8 3YA Stourbridge
    West Midlands
    Director
    19 South Road
    DY8 3YA Stourbridge
    West Midlands
    British36805560001
    WILLIAMS, Pamela
    Briardene
    Rowney Green
    B47 7QG Alvechurch
    West Midlands
    Director
    Briardene
    Rowney Green
    B47 7QG Alvechurch
    West Midlands
    British25872910001
    WILLIAMS, Walter John
    Briardene
    Gravel Pit Lane
    B48 7QC Rowney Green
    West Midlands
    Director
    Briardene
    Gravel Pit Lane
    B48 7QC Rowney Green
    West Midlands
    United KingdomBritish123989560001
    WRAGG, John Leslie
    Kinver House
    Church Hill, Kinver
    DY7 6HY Stourbridge
    West Midlands
    Director
    Kinver House
    Church Hill, Kinver
    DY7 6HY Stourbridge
    West Midlands
    British66237330001
    WYNNE, Rosemary Anne, Dr
    Broughton
    14b Farlands Road
    DY8 2DD Stourbridge
    West Midlands
    Director
    Broughton
    14b Farlands Road
    DY8 2DD Stourbridge
    West Midlands
    British36805530003

    What are the latest statements on persons with significant control for THE BERITH FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 25, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does THE BERITH FOUNDATION have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 28, 2002
    Delivered On Jul 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    6 south road,norton,stourbridge,west midlands DY8 3XZ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 12, 2002Registration of a charge (395)
    • Jun 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Apr 15, 1997
    Delivered On Apr 24, 1997
    Satisfied
    Amount secured
    £30,000 now due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Park house 18 stanley road norton stourbridge.
    Persons Entitled
    • Judith Pamela Crosby
    Transactions
    • Apr 24, 1997Registration of a charge (395)
    • Jun 16, 2012Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0