BERKAR LIMITED

Register to unlock more data on OkredoRegister

BERKAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00766413

Incorporation date

04/07/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Grosvenor Gardens, London, Barnet NW11 0HGCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1963)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon29/01/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon02/01/2026
-
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon09/01/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/01/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon18/10/2023
Termination of appointment of Erno Abelesz as a director on 2022-12-28
dot icon09/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/03/2023
Previous accounting period shortened from 2022-06-28 to 2022-06-27
dot icon22/03/2023
Compulsory strike-off action has been discontinued
dot icon21/03/2023
First Gazette notice for compulsory strike-off
dot icon21/03/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/06/2022
Satisfaction of charge 29 in full
dot icon09/06/2022
Satisfaction of charge 1 in full
dot icon29/03/2022
Previous accounting period shortened from 2021-06-29 to 2021-06-28
dot icon10/02/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/03/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon22/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon15/01/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/01/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/12/2017
Confirmation statement made on 2017-12-27 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/03/2016
Termination of appointment of Judith Abelesz as a secretary on 2015-11-03
dot icon04/03/2016
Appointment of Mrs Rachelle Mendelsohn as a secretary on 2015-11-03
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/12/2011
Appointment of Mrs Rachelle Mendelsohn as a director
dot icon13/12/2011
Appointment of Mr Alan Mendelsohn as a director
dot icon17/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr Erno Abelesz on 2009-12-31
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon24/01/2008
Return made up to 31/12/07; full list of members
dot icon12/06/2007
Return made up to 31/12/06; full list of members
dot icon26/04/2007
Registered office changed on 26/04/07 from: 5 windus road london N16 6UT
dot icon29/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/04/2006
Return made up to 31/12/05; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2004-06-30
dot icon23/06/2004
Return made up to 31/12/03; full list of members
dot icon15/06/2004
Return made up to 31/12/02; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon13/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon19/02/2003
Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP
dot icon21/12/2002
Particulars of mortgage/charge
dot icon21/12/2002
Particulars of mortgage/charge
dot icon02/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon03/01/2002
Return made up to 31/12/01; full list of members
dot icon27/06/2001
Registered office changed on 27/06/01 from: 250 st ann's road london N15 5BN
dot icon26/03/2001
Accounts for a small company made up to 2000-06-30
dot icon26/02/2001
Return made up to 31/12/00; full list of members
dot icon29/02/2000
Return made up to 31/12/99; full list of members
dot icon29/02/2000
Accounts for a small company made up to 1999-06-30
dot icon19/03/1999
Accounts for a small company made up to 1998-06-30
dot icon01/03/1999
Return made up to 31/12/98; no change of members
dot icon22/06/1998
Accounts for a small company made up to 1997-06-30
dot icon06/03/1998
Return made up to 31/12/97; no change of members
dot icon19/03/1997
Return made up to 31/12/96; full list of members
dot icon29/09/1996
Full accounts made up to 1996-06-30
dot icon10/07/1996
Full accounts made up to 1995-06-30
dot icon09/07/1996
Return made up to 31/12/95; no change of members
dot icon28/03/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/05/1994
Return made up to 31/12/93; no change of members
dot icon12/07/1993
Return made up to 31/12/92; full list of members
dot icon04/07/1993
Full accounts made up to 1992-06-30
dot icon04/07/1993
Full accounts made up to 1991-06-30
dot icon04/07/1993
Registered office changed on 04/07/93 from: 80 hanley road london N4 3DR
dot icon26/02/1992
Return made up to 31/12/91; no change of members
dot icon26/02/1992
Return made up to 31/12/90; no change of members
dot icon13/02/1992
Full accounts made up to 1990-06-30
dot icon13/02/1992
Full accounts made up to 1989-06-30
dot icon13/02/1992
Full accounts made up to 1988-06-30
dot icon22/06/1990
Return made up to 31/12/89; full list of members
dot icon03/05/1990
Particulars of mortgage/charge
dot icon21/02/1989
Return made up to 30/11/88; full list of members
dot icon08/11/1988
Registered office changed on 08/11/88 from: 12 hinde street london W1
dot icon08/06/1988
Director resigned
dot icon25/05/1988
Full accounts made up to 1987-06-30
dot icon25/05/1988
Full accounts made up to 1986-06-30
dot icon04/12/1987
Return made up to 30/11/87; full list of members
dot icon18/08/1987
Return made up to 31/12/86; full list of members
dot icon27/05/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/10/1986
Declaration of satisfaction of mortgage/charge
dot icon03/10/1986
Particulars of mortgage/charge
dot icon14/08/1986
Particulars of mortgage/charge
dot icon13/08/1986
Full accounts made up to 1985-06-30
dot icon24/07/1986
Particulars of mortgage/charge
dot icon19/07/1986
Particulars of mortgage/charge
dot icon17/05/1986
Return made up to 31/12/85; full list of members
dot icon04/07/1963
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon+0.73 % *

* during past year

Cash in Bank

£75,259.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
27/06/2025
dot iconNext due on
27/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
548.00K
-
0.00
76.67K
-
2022
3
551.22K
-
0.00
74.71K
-
2023
0
568.19K
-
0.00
75.26K
-
2023
0
568.19K
-
0.00
75.26K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

568.19K £Ascended3.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.26K £Ascended0.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mendelsohn, Alan
Director
13/12/2011 - Present
38
Mendelsohn, Rachelle
Director
13/12/2011 - Present
30
Mendelsohn, Rachelle
Secretary
03/11/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKAR LIMITED

BERKAR LIMITED is an(a) Active company incorporated on 04/07/1963 with the registered office located at 6 Grosvenor Gardens, London, Barnet NW11 0HG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKAR LIMITED?

toggle

BERKAR LIMITED is currently Active. It was registered on 04/07/1963 .

Where is BERKAR LIMITED located?

toggle

BERKAR LIMITED is registered at 6 Grosvenor Gardens, London, Barnet NW11 0HG.

What does BERKAR LIMITED do?

toggle

BERKAR LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BERKAR LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.