BERKELEY STREET LEASEHOLD APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

BERKELEY STREET LEASEHOLD APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03183937

Incorporation date

10/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

84 C/O Newbery Chapman Llp, 84, Brook Street, Office 4.30, London W1K 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1996)
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon08/10/2025
Registered office address changed from 84 Brook Street Office 4.30 London Westminster W1K 5EH England to 84 C/O Newbery Chapman Llp 84, Brook Street, Office 4.30 London W1K 5EH on 2025-10-08
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon03/04/2024
Registered office address changed from 42 Brook Street Office: 3.08 London W1K 5DB England to 84 Brook Street Office 4.30 London Westminster W1K 5EH on 2024-04-03
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/06/2021
Registered office address changed from 54 Conduit Street London W1S 2YY England to 42 Brook Street Office: 3.08 London W1K 5DB on 2021-06-22
dot icon12/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-04-10 with updates
dot icon30/08/2018
Notification of Mada Investment Holding Limited as a person with significant control on 2018-08-13
dot icon30/08/2018
Cessation of Howard Harris as a person with significant control on 2018-08-13
dot icon30/08/2018
Cessation of Jonathan David Goldberg as a person with significant control on 2018-08-13
dot icon30/08/2018
Cessation of Alan Goldberg as a person with significant control on 2018-08-13
dot icon28/08/2018
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 54 Conduit Street London W1S 2YY on 2018-08-28
dot icon28/08/2018
Termination of appointment of Howard Harris as a director on 2018-08-13
dot icon28/08/2018
Termination of appointment of Jonathan David Goldberg as a director on 2018-08-13
dot icon28/08/2018
Termination of appointment of Alan Goldberg as a director on 2018-08-13
dot icon28/08/2018
Termination of appointment of Jonathan David Goldberg as a secretary on 2018-08-13
dot icon28/08/2018
Appointment of Mr Mehmet Ali Yalcindag as a director on 2018-08-13
dot icon24/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon19/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-04-10 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 2015-08-11
dot icon24/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/06/2010
Registered office address changed from 239 Regents Park Road Finchley London N3 3LF on 2010-06-15
dot icon14/06/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon08/06/2010
Register inspection address has been changed
dot icon15/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/04/2009
Return made up to 10/04/09; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/04/2008
Return made up to 10/04/08; full list of members
dot icon22/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/05/2007
Return made up to 10/04/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/04/2006
Return made up to 10/04/06; full list of members
dot icon27/05/2005
Return made up to 10/04/05; full list of members
dot icon20/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/05/2004
Return made up to 10/04/04; full list of members
dot icon30/01/2004
Director's particulars changed
dot icon30/04/2003
Return made up to 10/04/03; full list of members
dot icon22/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/04/2002
Return made up to 10/04/02; full list of members
dot icon13/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon07/11/2001
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon20/06/2001
Accounts for a small company made up to 2000-04-30
dot icon24/05/2001
Director's particulars changed
dot icon17/05/2001
Return made up to 10/04/01; full list of members
dot icon17/05/2001
Location of register of members
dot icon08/06/2000
Return made up to 10/04/00; full list of members
dot icon02/06/2000
Full accounts made up to 1999-04-30
dot icon26/05/1999
Return made up to 10/04/99; no change of members
dot icon22/01/1999
Full accounts made up to 1998-04-30
dot icon08/07/1998
Return made up to 10/04/98; full list of members
dot icon28/01/1998
Accounts for a small company made up to 1997-04-30
dot icon24/09/1997
Return made up to 10/04/97; full list of members
dot icon23/07/1997
Ad 09/07/97--------- £ si 1@1=1 £ ic 2/3
dot icon22/08/1996
Certificate of change of name
dot icon15/05/1996
Secretary resigned
dot icon15/05/1996
Director resigned
dot icon15/05/1996
New secretary appointed;new director appointed
dot icon15/05/1996
New director appointed
dot icon15/05/1996
New director appointed
dot icon15/05/1996
Registered office changed on 15/05/96 from: 1 mitchell lane bristol BS1 6BU
dot icon10/04/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
156.11K
-
0.00
-
-
2022
0
158.14K
-
0.00
-
-
2022
0
158.14K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

158.14K £Ascended1.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldberg, Alan
Director
23/04/1996 - 12/08/2018
25
Mr Howard Harris
Director
24/04/1996 - 13/08/2018
33
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/04/1996 - 23/04/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/04/1996 - 23/04/1996
43699
Goldberg, Jonathan David
Director
23/04/1996 - 12/08/2018
36

Persons with Significant Control

4
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 BERKELEY STREET LEASEHOLD APARTMENTS LIMITED

BERKELEY STREET LEASEHOLD APARTMENTS LIMITED is an(a) Active company incorporated on 10/04/1996 with the registered office located at 84 C/O Newbery Chapman Llp, 84, Brook Street, Office 4.30, London W1K 5EH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY STREET LEASEHOLD APARTMENTS LIMITED?

toggle

BERKELEY STREET LEASEHOLD APARTMENTS LIMITED is currently Active. It was registered on 10/04/1996 .

Where is BERKELEY STREET LEASEHOLD APARTMENTS LIMITED located?

toggle

BERKELEY STREET LEASEHOLD APARTMENTS LIMITED is registered at 84 C/O Newbery Chapman Llp, 84, Brook Street, Office 4.30, London W1K 5EH.

What does BERKELEY STREET LEASEHOLD APARTMENTS LIMITED do?

toggle

BERKELEY STREET LEASEHOLD APARTMENTS 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 BERKELEY STREET LEASEHOLD APARTMENTS LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-09 with no updates.