BERKELEY SQUARE GALLERY LIMITED

Register to unlock more data on OkredoRegister

BERKELEY SQUARE GALLERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02901261

Incorporation date

22/02/1994

Size

Dormant

Contacts

Registered address

Registered address

21 Cork Street, London W1S 3LZCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1994)
dot icon05/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon26/06/2025
Accounts for a dormant company made up to 2024-06-30
dot icon19/06/2025
Registered office address changed from 23 Dering Street London W1S 1AW to 21 Cork Street London W1S 3LZ on 2025-06-19
dot icon19/03/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon27/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon20/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon14/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon14/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon25/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon09/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon10/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon14/04/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon06/05/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon04/10/2019
Accounts for a dormant company made up to 2019-06-30
dot icon24/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon04/10/2018
Accounts for a dormant company made up to 2018-06-30
dot icon09/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon05/05/2017
Registered office address changed from 23a Bruton Street London W1J 6QG to 23 Dering Street London W1S 1AW on 2017-05-05
dot icon25/04/2017
Confirmation statement made on 2017-02-22 with updates
dot icon28/10/2016
Full accounts made up to 2016-06-30
dot icon22/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon25/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon27/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon03/10/2014
Accounts for a dormant company made up to 2014-06-30
dot icon23/04/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon16/09/2013
Accounts for a dormant company made up to 2013-06-30
dot icon19/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon28/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon24/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon11/08/2011
Total exemption full accounts made up to 2011-06-30
dot icon22/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon19/08/2010
Total exemption full accounts made up to 2010-06-30
dot icon16/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon16/03/2010
Director's details changed for Peter Ralph Linnaeus Osborne on 2010-02-22
dot icon04/09/2009
Total exemption full accounts made up to 2009-06-30
dot icon06/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon19/03/2009
Return made up to 22/02/09; full list of members
dot icon12/12/2008
Total exemption full accounts made up to 2007-06-30
dot icon30/04/2008
Return made up to 22/02/08; full list of members
dot icon29/04/2008
Total exemption full accounts made up to 2006-06-30
dot icon19/04/2007
Return made up to 22/02/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2005-06-30
dot icon28/03/2006
Return made up to 22/02/06; full list of members
dot icon06/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/04/2005
Return made up to 22/02/05; full list of members
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon15/04/2004
Return made up to 22/02/04; full list of members
dot icon04/08/2003
Registered office changed on 04/08/03 from: 23A bruton street london W1X 8JJ
dot icon18/04/2003
Return made up to 22/02/03; full list of members
dot icon04/04/2003
Accounting reference date extended from 31/03/03 to 30/06/03
dot icon10/12/2002
Full accounts made up to 2002-03-31
dot icon26/04/2002
Resolutions
dot icon26/04/2002
Resolutions
dot icon26/04/2002
Resolutions
dot icon26/04/2002
Resolutions
dot icon14/03/2002
Return made up to 22/02/02; full list of members
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon12/07/2001
Secretary's particulars changed
dot icon27/02/2001
Return made up to 22/02/01; full list of members
dot icon27/11/2000
Full accounts made up to 2000-03-31
dot icon13/03/2000
Director resigned
dot icon09/03/2000
Return made up to 22/02/00; full list of members
dot icon24/11/1999
Secretary resigned
dot icon24/11/1999
New secretary appointed
dot icon01/10/1999
Full accounts made up to 1999-03-31
dot icon25/04/1999
Amended full accounts made up to 1998-03-31
dot icon16/03/1999
Return made up to 22/02/99; full list of members
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon25/11/1998
Miscellaneous
dot icon25/11/1998
Miscellaneous
dot icon25/11/1998
Return made up to 22/02/98; full list of members; amend
dot icon24/03/1998
Return made up to 22/02/98; full list of members
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon02/07/1997
Ad 12/06/97-23/06/97 £ si 900@1=900 £ ic 100/1000
dot icon21/04/1997
Return made up to 22/02/97; full list of members
dot icon09/01/1997
Full accounts made up to 1996-03-31
dot icon28/05/1996
Registered office changed on 28/05/96 from: berkley square gallery 23A bruton street london wix 7DA
dot icon28/05/1996
Return made up to 22/02/96; full list of members
dot icon21/05/1996
New secretary appointed
dot icon21/05/1996
Secretary resigned
dot icon13/10/1995
Full accounts made up to 1995-03-31
dot icon11/08/1995
Secretary resigned
dot icon11/08/1995
New secretary appointed
dot icon02/03/1995
Particulars of mortgage/charge
dot icon01/03/1995
Return made up to 22/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounting reference date extended from 31/12 to 31/03
dot icon05/08/1994
Certificate of change of name
dot icon04/08/1994
Particulars of mortgage/charge
dot icon03/08/1994
Ad 27/07/94--------- £ si 98@1=98 £ ic 2/100
dot icon03/08/1994
Accounting reference date notified as 31/12
dot icon08/06/1994
Director resigned;new director appointed
dot icon08/06/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon08/06/1994
Registered office changed on 08/06/94 from: 1 mitchell lane bristol BS1 6BU
dot icon22/02/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborne, Peter Ralph Linnaeus
Director
13/04/1994 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKELEY SQUARE GALLERY LIMITED

BERKELEY SQUARE GALLERY LIMITED is an(a) Active company incorporated on 22/02/1994 with the registered office located at 21 Cork Street, London W1S 3LZ. 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 SQUARE GALLERY LIMITED?

toggle

BERKELEY SQUARE GALLERY LIMITED is currently Active. It was registered on 22/02/1994 .

Where is BERKELEY SQUARE GALLERY LIMITED located?

toggle

BERKELEY SQUARE GALLERY LIMITED is registered at 21 Cork Street, London W1S 3LZ.

What does BERKELEY SQUARE GALLERY LIMITED do?

toggle

BERKELEY SQUARE GALLERY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BERKELEY SQUARE GALLERY LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-22 with no updates.