Company NameBerke Fine Fussell Limited
DirectorStewart Raymond Fussell
Company StatusActive
Company Number04065351
CategoryPrivate Limited Company
Incorporation Date5 September 2000(23 years, 8 months ago)
Previous NameNativearrow Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stewart Raymond Fussell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2001(4 months after company formation)
Appointment Duration23 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
Secretary NameAnn Margaret Shorter
NationalityBritish
StatusCurrent
Appointed09 January 2001(4 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence AddressBeren Court Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed05 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Contact

Telephone01245 249060
Telephone regionChelmsford

Location

Registered Address8 Avila Chase
Galleywood
Chelmsford
CM2 8QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGalleywood
WardGalleywood
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Mr Stewart Raymond Fussell
55.00%
Ordinary
45 at £1June Fussell
45.00%
Ordinary

Financials

Year2014
Net Worth-£6,339
Cash£37,129
Current Liabilities£167,681

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Charges

2 February 2001Delivered on: 16 February 2001
Persons entitled:
Moira Christine Brown
Peter William Brown

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and lease dated 2 february 2001.
Particulars: An initial deposit of £2,750.
Outstanding

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
8 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
22 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
2 October 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 October 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
5 October 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
31 December 2016Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
31 December 2016Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
8 September 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
30 June 2016Compulsory strike-off action has been discontinued (1 page)
30 June 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
13 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
13 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 October 2009Secretary's details changed for Ann Margaret Shorter on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Ann Margaret Shorter on 22 October 2009 (1 page)
8 September 2009Return made up to 05/09/09; full list of members (3 pages)
8 September 2009Return made up to 05/09/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 October 2008Return made up to 05/09/08; full list of members (3 pages)
15 October 2008Return made up to 05/09/08; full list of members (3 pages)
10 October 2008Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 October 2008Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 October 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 October 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 September 2007Return made up to 05/09/07; full list of members (2 pages)
12 September 2007Return made up to 05/09/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 August 2007Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 January 2007Return made up to 05/09/06; full list of members (2 pages)
18 January 2007Return made up to 05/09/06; full list of members (2 pages)
7 March 2006Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
7 March 2006Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
14 September 2005Return made up to 05/09/05; full list of members (2 pages)
14 September 2005Return made up to 05/09/05; full list of members (2 pages)
8 June 2005Company name changed nativearrow LIMITED\certificate issued on 08/06/05 (2 pages)
8 June 2005Company name changed nativearrow LIMITED\certificate issued on 08/06/05 (2 pages)
11 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
11 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
30 September 2004Return made up to 05/09/04; full list of members (6 pages)
30 September 2004Return made up to 05/09/04; full list of members (6 pages)
28 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
28 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
19 September 2003Return made up to 05/09/03; no change of members (6 pages)
19 September 2003Return made up to 05/09/03; no change of members (6 pages)
21 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
21 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
26 September 2002Return made up to 05/09/02; no change of members (6 pages)
26 September 2002Return made up to 05/09/02; no change of members (6 pages)
9 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
9 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
25 September 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2001Registered office changed on 07/03/01 from: aegis house victoria road chelmsford essex CM2 6LH (1 page)
7 March 2001Registered office changed on 07/03/01 from: aegis house victoria road chelmsford essex CM2 6LH (1 page)
16 February 2001Particulars of mortgage/charge (4 pages)
16 February 2001Particulars of mortgage/charge (4 pages)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001Registered office changed on 17/01/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Registered office changed on 17/01/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
5 September 2000Incorporation (16 pages)
5 September 2000Incorporation (16 pages)