Company NameBerden Enterprises Ltd
DirectorsNicholas Andrew Hagger and Emma Hagger
Company StatusActive
Company Number06398826
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Andrew Hagger
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House Berden
Nr Bishops Stortford
Hertfordshire
CM23 1AD
Secretary NameEmma Hagger
NationalityBritish
StatusCurrent
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressField House
Berden
Bishops Stortford
Hertfordshire
CM23 1AD
Director NameMrs Emma Hagger
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124-126 Church Hill
Loughton
Essex
IG10 1LH

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Nicholas Hagger
60.00%
Ordinary
40 at £1Emma Hagger
40.00%
Ordinary

Financials

Year2014
Net Worth-£498,369
Cash£1,229
Current Liabilities£2,518,382

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

30 October 2015Delivered on: 20 November 2015
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 1 millrite mews, london road, ongar.
Outstanding
30 October 2015Delivered on: 20 November 2015
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 2 millrite mews, london road, ongar.
Outstanding
30 October 2015Delivered on: 12 November 2015
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 3 millrite mews london road ongar.
Outstanding
30 October 2015Delivered on: 12 November 2015
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 4 millrite mews london road ongar.
Outstanding
5 September 2008Delivered on: 17 September 2008
Satisfied on: 6 November 2013
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 151-153 london road stanford rivers ongar being firstly land at the back of 151-153 london road t/no:EX789727ALL rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property.
Fully Satisfied
5 September 2008Delivered on: 9 September 2008
Satisfied on: 6 November 2013
Persons entitled: Dunbar Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all the undertaking and assets whatsoever and wheresoever present and future.
Fully Satisfied
5 September 2008Delivered on: 9 September 2008
Satisfied on: 6 November 2013
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 37 branch road ilford t/no EGL95380; all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property.
Fully Satisfied

Filing History

28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 October 2017Confirmation statement made on 15 October 2017 with updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
20 November 2015Registration of charge 063988260006, created on 30 October 2015 (6 pages)
20 November 2015Registration of charge 063988260007, created on 30 October 2015 (6 pages)
12 November 2015Registration of charge 063988260004, created on 30 October 2015 (17 pages)
12 November 2015Registration of charge 063988260005, created on 30 October 2015 (17 pages)
23 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Satisfaction of charge 2 in full (4 pages)
6 November 2013Satisfaction of charge 3 in full (4 pages)
6 November 2013Satisfaction of charge 1 in full (4 pages)
25 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
4 September 2013Notice of ceasing to act as receiver or manager (4 pages)
2 September 2013Notice of ceasing to act as receiver or manager (4 pages)
10 July 2013Appointment of receiver or manager (4 pages)
10 July 2013Appointment of receiver or manager (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Nicholas Hagger on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Nicholas Hagger on 5 November 2009 (2 pages)
18 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 May 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
30 October 2008Return made up to 15/10/08; full list of members (3 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 October 2007Incorporation (16 pages)