BERKELEY TRADERS LIMITED

Register to unlock more data on OkredoRegister

BERKELEY TRADERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04012759

Incorporation date

12/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Burnt Ash Hill, London, SE12 0AACopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2000)
dot icon03/09/2025
Compulsory strike-off action has been discontinued
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon01/09/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon29/08/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon29/08/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon16/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon15/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon17/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon15/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon08/08/2019
Micro company accounts made up to 2018-11-30
dot icon01/08/2019
Confirmation statement made on 2019-06-12 with updates
dot icon14/08/2018
Micro company accounts made up to 2017-11-30
dot icon29/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon07/10/2017
Compulsory strike-off action has been discontinued
dot icon05/10/2017
Notification of Sandip Patel as a person with significant control on 2016-06-12
dot icon05/10/2017
Confirmation statement made on 2017-06-12 with updates
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon23/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/06/2017
Statement of capital following an allotment of shares on 2017-06-23
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/08/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon09/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon20/07/2012
Secretary's details changed for Mr Narndra Patel on 2012-06-12
dot icon05/05/2012
Compulsory strike-off action has been discontinued
dot icon04/05/2012
Annual return made up to 2011-06-12 with full list of shareholders
dot icon17/04/2012
First Gazette notice for compulsory strike-off
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon23/07/2010
Director's details changed for Jyotsna Patel on 2010-02-12
dot icon23/07/2010
Secretary's details changed for Narndra Patel on 2010-02-12
dot icon28/11/2009
Annual return made up to 2009-06-12 with full list of shareholders
dot icon28/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon04/08/2008
Return made up to 12/06/08; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon03/12/2007
Return made up to 12/06/07; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon22/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon27/07/2006
Return made up to 12/06/06; full list of members
dot icon17/10/2005
Return made up to 12/06/05; full list of members
dot icon30/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon30/12/2004
Return made up to 12/06/04; full list of members
dot icon09/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon05/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon02/09/2003
Return made up to 12/06/03; full list of members
dot icon05/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon20/06/2002
Return made up to 12/06/02; full list of members
dot icon04/04/2002
Accounting reference date extended from 30/06/01 to 30/11/01
dot icon27/09/2001
Return made up to 12/06/01; full list of members
dot icon24/08/2001
Declaration of satisfaction of mortgage/charge
dot icon14/08/2001
Particulars of mortgage/charge
dot icon07/08/2001
Particulars of mortgage/charge
dot icon21/07/2001
Particulars of mortgage/charge
dot icon02/07/2001
New director appointed
dot icon17/05/2001
New secretary appointed
dot icon15/05/2001
Particulars of mortgage/charge
dot icon17/08/2000
Registered office changed on 17/08/00 from: 79 ladywell road london SE13 7JA
dot icon17/08/2000
Registered office changed on 17/08/00 from: 44 upper belgrave road bristol avon BS8 2XN
dot icon17/08/2000
Secretary resigned
dot icon17/08/2000
Director resigned
dot icon12/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+12.10 % *

* during past year

Cash in Bank

£998,881.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
883.93K
-
0.00
891.09K
-
2022
4
1.01M
-
0.00
998.88K
-
2022
4
1.01M
-
0.00
998.88K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

1.01M £Ascended14.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

998.88K £Ascended12.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
11/06/2000 - 13/08/2000
16015
HANOVER DIRECTORS LIMITED
Nominee Director
11/06/2000 - 13/08/2000
15849
Patel, Narendra
Secretary
31/10/2000 - Present
-
Patel, Jyotsna
Director
01/11/2000 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BERKELEY TRADERS LIMITED

BERKELEY TRADERS LIMITED is an(a) Active company incorporated on 12/06/2000 with the registered office located at 19 Burnt Ash Hill, London, SE12 0AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY TRADERS LIMITED?

toggle

BERKELEY TRADERS LIMITED is currently Active. It was registered on 12/06/2000 .

Where is BERKELEY TRADERS LIMITED located?

toggle

BERKELEY TRADERS LIMITED is registered at 19 Burnt Ash Hill, London, SE12 0AA.

What does BERKELEY TRADERS LIMITED do?

toggle

BERKELEY TRADERS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BERKELEY TRADERS LIMITED have?

toggle

BERKELEY TRADERS LIMITED had 4 employees in 2022.

What is the latest filing for BERKELEY TRADERS LIMITED?

toggle

The latest filing was on 03/09/2025: Compulsory strike-off action has been discontinued.