BERKELEY MANAGEMENT & FINANCE LIMITED

Register to unlock more data on OkredoRegister

BERKELEY MANAGEMENT & FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02053376

Incorporation date

07/09/1986

Size

Full

Contacts

Registered address

Registered address

New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1986)
dot icon24/11/2017
Final Gazette dissolved following liquidation
dot icon24/08/2017
Return of final meeting in a creditors' voluntary winding up
dot icon23/02/2017
Registered office address changed from York Gate 100 Marylebone Road London NW1 5DX to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2017-02-23
dot icon21/02/2017
Statement of affairs with form 4.19
dot icon21/02/2017
Appointment of a voluntary liquidator
dot icon21/02/2017
Resolutions
dot icon13/12/2016
Termination of appointment of Gregory John Roediger as a director on 2016-12-12
dot icon13/12/2016
Appointment of Mr Lewis Barry Bloch as a director on 2016-12-12
dot icon11/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon19/09/2016
Termination of appointment of Debra Danielle Chalmers as a secretary on 2016-09-19
dot icon13/07/2016
Full accounts made up to 2016-01-31
dot icon20/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon27/08/2015
Full accounts made up to 2015-01-31
dot icon23/02/2015
Registered office address changed from 100 Marylebone Road London NW1 5DX England to York Gate 100 Marylebone Road London NW1 5DX on 2015-02-23
dot icon23/02/2015
Registered office address changed from 8-12 York Gate London NW1 4QG to York Gate 100 Marylebone Road London NW1 5DX on 2015-02-23
dot icon22/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2014-01-31
dot icon06/01/2014
Registered office address changed from 83 Pall Mall London SW1Y 5ES on 2014-01-06
dot icon07/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon07/10/2013
Director's details changed for Gregory John Roediger on 2013-03-18
dot icon14/06/2013
Full accounts made up to 2013-01-31
dot icon26/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon14/08/2012
Full accounts made up to 2012-01-31
dot icon26/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon12/07/2011
Full accounts made up to 2011-01-31
dot icon19/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon02/06/2010
Full accounts made up to 2010-01-31
dot icon02/02/2010
Annual return made up to 2009-09-29 with full list of shareholders
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon14/07/2009
Full accounts made up to 2009-01-31
dot icon27/10/2008
Return made up to 29/09/08; full list of members
dot icon07/08/2008
Registered office changed on 07/08/2008 from 3RD floor 33 margaret street london W1G 0JD
dot icon28/07/2008
Full accounts made up to 2008-01-31
dot icon07/12/2007
Full accounts made up to 2007-01-31
dot icon26/10/2007
Return made up to 29/09/07; full list of members
dot icon19/03/2007
Director resigned
dot icon06/03/2007
Director resigned
dot icon20/10/2006
Return made up to 29/09/06; full list of members
dot icon06/10/2006
Full accounts made up to 2006-01-31
dot icon28/04/2006
Secretary resigned
dot icon28/04/2006
New secretary appointed
dot icon23/11/2005
Return made up to 29/09/05; full list of members
dot icon24/10/2005
Director resigned
dot icon25/08/2005
Full accounts made up to 2005-01-31
dot icon26/05/2005
Director resigned
dot icon10/05/2005
Director resigned
dot icon01/12/2004
Full accounts made up to 2004-01-31
dot icon10/11/2004
New director appointed
dot icon10/11/2004
Return made up to 29/09/04; full list of members
dot icon10/11/2004
New director appointed
dot icon04/10/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon01/06/2004
New secretary appointed
dot icon01/06/2004
Director resigned
dot icon01/06/2004
Registered office changed on 01/06/04 from: 120 east road london N1 6AA
dot icon28/05/2004
Secretary resigned
dot icon14/01/2004
New director appointed
dot icon11/01/2004
Full accounts made up to 2003-03-31
dot icon18/12/2003
Accounting reference date shortened from 31/03/04 to 31/01/04
dot icon03/10/2003
Return made up to 29/09/03; full list of members
dot icon31/01/2003
Full accounts made up to 2002-03-31
dot icon03/10/2002
Return made up to 29/09/02; full list of members
dot icon28/01/2002
Full accounts made up to 2001-03-31
dot icon04/10/2001
Return made up to 29/09/01; full list of members
dot icon19/12/2000
Full accounts made up to 2000-03-31
dot icon04/10/2000
Return made up to 29/09/00; full list of members
dot icon06/04/2000
Registered office changed on 06/04/00 from: 7TH floor 95 aldwych london WC2B 4JF
dot icon14/12/1999
Registered office changed on 14/12/99 from: 4-7 salisbury court london EC4Y 8BT
dot icon25/10/1999
Full accounts made up to 1999-03-31
dot icon29/09/1999
Return made up to 29/09/99; full list of members
dot icon09/09/1999
Director resigned
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon01/10/1998
Return made up to 29/09/98; full list of members
dot icon14/11/1997
Full accounts made up to 1997-03-31
dot icon03/10/1997
Return made up to 29/09/97; full list of members
dot icon16/12/1996
Full accounts made up to 1996-03-31
dot icon02/10/1996
Return made up to 29/09/96; full list of members
dot icon04/10/1995
Return made up to 29/09/95; full list of members
dot icon01/08/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/10/1994
Return made up to 29/09/94; no change of members
dot icon04/10/1994
Secretary resigned;new secretary appointed
dot icon12/08/1994
Full accounts made up to 1994-03-31
dot icon12/04/1994
Registered office changed on 12/04/94 from: 120 east road london N1 6AA
dot icon22/10/1993
Return made up to 29/09/93; full list of members
dot icon29/07/1993
Full accounts made up to 1993-03-31
dot icon26/05/1993
Declaration of satisfaction of mortgage/charge
dot icon19/02/1993
Secretary resigned;new secretary appointed
dot icon26/10/1992
Return made up to 29/09/92; full list of members
dot icon23/09/1992
Full accounts made up to 1992-03-31
dot icon21/05/1992
Particulars of mortgage/charge
dot icon03/12/1991
Return made up to 29/09/91; full list of members
dot icon25/09/1991
Resolutions
dot icon25/09/1991
Resolutions
dot icon25/09/1991
Resolutions
dot icon25/09/1991
Resolutions
dot icon25/09/1991
Resolutions
dot icon25/09/1991
Resolutions
dot icon16/08/1991
Full accounts made up to 1991-03-31
dot icon11/12/1990
Return made up to 11/10/90; full list of members
dot icon02/10/1990
Full accounts made up to 1990-03-31
dot icon15/12/1989
Return made up to 29/09/89; full list of members
dot icon02/11/1989
Full accounts made up to 1989-03-31
dot icon25/07/1989
Registered office changed on 25/07/89 from: 1/3 leonard street london EC2A 4AQ
dot icon03/02/1989
Return made up to 20/12/88; full list of members
dot icon06/10/1988
Accounts made up to 1988-03-31
dot icon18/03/1988
Wd 15/03/88 ad 21/01/88--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon23/02/1988
Return made up to 07/12/87; full list of members
dot icon10/11/1987
Wd 04/11/87 ad 03/11/87--------- £ si 998@1=998 £ ic 2/1000
dot icon29/09/1987
Accounting reference date shortened from 30/06 to 31/03
dot icon21/08/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Accounting reference date notified as 30/06
dot icon19/09/1986
Certificate of change of name
dot icon12/09/1986
New director appointed
dot icon08/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2016
dot iconLast change occurred
30/01/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2016
dot iconNext account date
30/01/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tredoux, Jacques
Director
30/06/2004 - 28/09/2005
28
CR SECRETARIES LIMITED
Corporate Secretary
20/09/1994 - 17/05/2004
522
Wooldridge, Mark Andrew
Director
15/07/2004 - 28/02/2007
7
Bloch, Lewis Barry
Director
11/12/2016 - Present
7
Chalmers, Debra Danielle
Director
30/06/2004 - 18/05/2005
6

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKELEY MANAGEMENT & FINANCE LIMITED

BERKELEY MANAGEMENT & FINANCE LIMITED is an(a) Dissolved company incorporated on 07/09/1986 with the registered office located at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY MANAGEMENT & FINANCE LIMITED?

toggle

BERKELEY MANAGEMENT & FINANCE LIMITED is currently Dissolved. It was registered on 07/09/1986 and dissolved on 23/11/2017.

Where is BERKELEY MANAGEMENT & FINANCE LIMITED located?

toggle

BERKELEY MANAGEMENT & FINANCE LIMITED is registered at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ.

What does BERKELEY MANAGEMENT & FINANCE LIMITED do?

toggle

BERKELEY MANAGEMENT & FINANCE LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for BERKELEY MANAGEMENT & FINANCE LIMITED?

toggle

The latest filing was on 24/11/2017: Final Gazette dissolved following liquidation.