Background WavePink WaveYellow Wave

VERUSIL CO LIMITED (00808386)

VERUSIL CO LIMITED (00808386) is an active UK company. incorporated on 9 June 1964. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. VERUSIL CO LIMITED has been registered for 61 years. Current directors include GOLDBERGER, Michael Robert, GOLDBERGER, Peter Alan.

Company Number
00808386
Status
active
Type
ltd
Incorporated
9 June 1964
Age
61 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOLDBERGER, Michael Robert, GOLDBERGER, Peter Alan
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERUSIL CO LIMITED

VERUSIL CO LIMITED is an active company incorporated on 9 June 1964 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. VERUSIL CO LIMITED was registered 61 years ago.(SIC: 41100, 68209)

Status

active

Active since 61 years ago

Company No

00808386

LTD Company

Age

61 Years

Incorporated 9 June 1964

Size

N/A

Accounts

ARD: 27/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

Flat 19 Colroy Court 127 Bridge Lane Golders Green London NW11 9LL
From: 10 February 2015To: 1 October 2015
5 North End Road Golders Green London NW11 7RJ
From: 9 June 1964To: 10 February 2015
Timeline

7 key events • 2015 - 2021

Funding Officers Ownership
Director Left
Aug 15
Director Joined
Sept 15
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Mar 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GOLDBERGER, Michael Robert

Active
North End Road, LondonNW11 7RJ
Secretary
Appointed 27 Jun 2019

GOLDBERGER, Michael Robert

Active
North End Road, LondonNW11 7RJ
Born March 1956
Director
Appointed 01 Oct 2015

GOLDBERGER, Peter Alan

Active
North End Road, LondonNW11 7RJ
Born April 1952
Director
Appointed 27 Jun 2019

BERGER, Karoline

Resigned
12 Dolphin Court, LondonNW11
Secretary
Appointed N/A
Resigned 13 Nov 2002

GOLDBERGER, Katharina

Resigned
North End Road, LondonNW11 7RJ
Secretary
Appointed 13 Nov 2002
Resigned 27 Jun 2019

BERGER, Adolph

Resigned
12 Dolphin Court, LondonNW11
Born December 1905
Director
Appointed N/A
Resigned 11 Mar 1999

BERGER, Michael Jack

Resigned
19 Colroy Court, LondonNW11 9LL
Born February 1946
Director
Appointed 16 Apr 1998
Resigned 25 Aug 2015

GOLDBERGER, Katharina

Resigned
North End Road, LondonNW11 7RJ
Born December 1923
Director
Appointed N/A
Resigned 27 Jun 2019

Persons with significant control

3

2 Active
1 Ceased

The Goldberger Family Foundation

Active
New Burlington House, LondonNW11 0PU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Mar 2021

Katharina Goldberger

Ceased
North End Road, LondonNW11 7RJ
Born December 1923

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2021

Mr Michael Jack Berger

Active
North End Road, LondonNW11 7RJ
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2018
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2012
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
15 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Gazette Notice Compulsary
24 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2003
AAAnnual Accounts
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1994
AAAnnual Accounts
Legacy
18 January 1994
287Change of Registered Office
Legacy
23 June 1993
363x363x
Accounts With Accounts Type Small
4 June 1993
AAAnnual Accounts
Legacy
1 June 1992
363x363x
Accounts With Accounts Type Small
31 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 1992
AAAnnual Accounts
Legacy
13 January 1992
288288
Legacy
28 June 1991
363x363x
Legacy
23 January 1991
287Change of Registered Office
Legacy
14 June 1990
363363
Accounts With Accounts Type Small
1 May 1990
AAAnnual Accounts
Accounts With Accounts Type Small
7 March 1990
AAAnnual Accounts
Legacy
22 November 1989
363363
Legacy
22 November 1989
363363
Accounts With Made Up Date
8 September 1988
AAAnnual Accounts
Legacy
12 April 1988
288288
Legacy
19 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
25 November 1986
AAAnnual Accounts
Legacy
1 July 1986
363363
Accounts With Made Up Date
28 July 1984
AAAnnual Accounts