Company NameGeorge Berwick Associates Limited
DirectorsGeorge Thomas Berwick and Maria Berwick
Company StatusActive
Company Number08081085
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr George Thomas Berwick
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameMaria Berwick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL

Contact

Websitewww.georgeberwick.com

Location

Registered Address105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60 at £1Maria Berwick
60.00%
Ordinary
20 at £1Laura Conlon
20.00%
Ordinary
20 at £1Louise Ford
20.00%
Ordinary

Financials

Year2014
Net Worth£43,275
Cash£74,909
Current Liabilities£31,634

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

24 July 2015Delivered on: 13 August 2015
Persons entitled: Sir George Berwick and Lady Maria Berwick

Classification: A registered charge
Particulars: 94 leigh road, leigh-on-sea, essex SS9 1BU.
Outstanding

Filing History

19 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
21 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
13 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
9 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
28 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
9 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
3 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
15 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
28 June 2017Notification of Maria Berwick as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
28 June 2017Notification of Maria Berwick as a person with significant control on 6 April 2016 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
22 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
23 February 2016Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
23 February 2016Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
13 August 2015Registration of charge 080810850001, created on 24 July 2015 (6 pages)
13 August 2015Registration of charge 080810850001, created on 24 July 2015 (6 pages)
24 June 2015Director's details changed for Maria Berwick on 23 May 2015 (2 pages)
24 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Director's details changed for Maria Berwick on 23 May 2015 (2 pages)
24 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Director's details changed for Mr George Thomas Berwick on 23 May 2015 (2 pages)
24 June 2015Director's details changed for Mr George Thomas Berwick on 23 May 2015 (2 pages)
12 May 2015Registered office address changed from 187 High Street Gillingham Kent ME7 1AQ to 105 Leigh Road Leigh-on-Sea Essex SS9 1JL on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 187 High Street Gillingham Kent ME7 1AQ to 105 Leigh Road Leigh-on-Sea Essex SS9 1JL on 12 May 2015 (1 page)
11 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
24 May 2012Incorporation (21 pages)
24 May 2012Incorporation (21 pages)