BERKELEYCLEAN LIMITED

Register to unlock more data on OkredoRegister

BERKELEYCLEAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01717895

Incorporation date

25/04/1983

Size

Micro Entity

Contacts

Registered address

Registered address

43 Kingsmead, Biggin Hill, Westerham TN16 3UDCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1986)
dot icon04/03/2021
Voluntary strike-off action has been suspended
dot icon13/10/2020
Voluntary strike-off action has been suspended
dot icon10/03/2020
First Gazette notice for voluntary strike-off
dot icon02/03/2020
Application to strike the company off the register
dot icon29/11/2019
Termination of appointment of Kellie Mcbride as a director on 2019-11-29
dot icon29/11/2019
Cessation of Kellie Mcbride as a person with significant control on 2019-11-29
dot icon19/06/2019
Micro company accounts made up to 2018-10-31
dot icon01/05/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon30/04/2019
Cessation of Karen Goodwin as a person with significant control on 2019-04-30
dot icon30/04/2019
Cessation of Karen Goodwin as a person with significant control on 2019-04-30
dot icon30/04/2019
Notification of Kellie Mcbride as a person with significant control on 2019-04-30
dot icon30/04/2019
Notification of Sarah Pritchard as a person with significant control on 2019-04-30
dot icon30/04/2019
Termination of appointment of Karen Goodwin as a director on 2019-04-30
dot icon25/02/2019
Registered office address changed from Unit 1, 1 Lagoon Road Orpington BR5 3QX England to 43 Kingsmead Biggin Hill Westerham TN16 3UD on 2019-02-25
dot icon20/02/2019
Appointment of Miss Kellie Mcbride as a director on 2019-02-20
dot icon20/02/2019
Appointment of Ms Sarah Caroline Pritchard as a director on 2019-02-20
dot icon11/06/2018
Notification of Karen Goodwin as a person with significant control on 2017-11-01
dot icon26/05/2018
Compulsory strike-off action has been discontinued
dot icon25/05/2018
Micro company accounts made up to 2017-10-31
dot icon25/05/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon22/05/2018
First Gazette notice for compulsory strike-off
dot icon30/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/04/2017
Confirmation statement made on 2017-02-28 with updates
dot icon11/04/2017
Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to Unit 1, 1 Lagoon Road Orpington BR5 3QX on 2017-04-11
dot icon04/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/06/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon13/06/2016
Director's details changed for Mrs Karen Goodwin on 2016-05-05
dot icon13/06/2016
Registered office address changed from Unit 7 Polhill Halstead Sevenoaks Kent TN14 7AA to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 2016-06-13
dot icon28/05/2016
Compulsory strike-off action has been discontinued
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon23/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/03/2015
Termination of appointment of Kim Herbert as a secretary on 2015-03-25
dot icon16/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon02/03/2015
Registered office address changed from Unita 7a Grays Farm Production Village St Pauls Cray Kent BR5 3BD to Unit 7 Polhill Halstead Sevenoaks Kent TN14 7AA on 2015-03-02
dot icon26/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon04/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/03/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/02/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mrs Karen Goodwin on 2010-03-01
dot icon15/05/2009
Return made up to 24/03/09; full list of members
dot icon15/05/2009
Registered office changed on 15/05/2009 from the hop farm paddock wood kent TN12 6PY
dot icon15/05/2009
Director appointed mrs karen goodwin
dot icon12/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/02/2009
Appointment terminated director barry crowley
dot icon28/03/2008
Return made up to 24/03/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon08/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon26/03/2007
Return made up to 24/03/07; full list of members
dot icon17/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/05/2006
Return made up to 24/03/06; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon30/03/2005
Return made up to 24/03/05; full list of members
dot icon21/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon31/03/2004
Return made up to 24/03/04; full list of members
dot icon30/04/2003
Return made up to 08/04/03; full list of members
dot icon04/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon03/05/2002
Total exemption small company accounts made up to 2001-10-31
dot icon12/04/2002
Return made up to 08/04/02; full list of members
dot icon15/03/2002
Resolutions
dot icon15/03/2002
Ad 12/03/02--------- £ si 100@1=100 £ ic 727/827
dot icon20/04/2001
Return made up to 17/04/01; full list of members
dot icon19/03/2001
Accounts for a small company made up to 2000-10-31
dot icon04/07/2000
Return made up to 29/04/00; full list of members
dot icon21/02/2000
Accounts for a small company made up to 1999-10-31
dot icon02/12/1999
Secretary resigned
dot icon02/12/1999
New secretary appointed
dot icon30/04/1999
Return made up to 29/04/99; full list of members
dot icon27/04/1999
Accounts for a small company made up to 1998-10-31
dot icon01/05/1998
Return made up to 29/04/98; full list of members
dot icon02/03/1998
Accounts for a small company made up to 1997-10-31
dot icon21/11/1997
Secretary resigned
dot icon21/11/1997
New secretary appointed
dot icon23/04/1997
Return made up to 29/04/97; full list of members
dot icon23/04/1997
Amended accounts made up to 1996-10-31
dot icon07/04/1997
Accounts for a small company made up to 1996-10-31
dot icon03/05/1996
Return made up to 29/04/96; no change of members
dot icon29/03/1996
Accounts for a small company made up to 1995-10-31
dot icon15/05/1995
Return made up to 16/05/95; no change of members
dot icon28/02/1995
Accounts for a small company made up to 1994-10-31
dot icon19/05/1994
Return made up to 16/05/94; full list of members
dot icon22/03/1994
Director resigned
dot icon26/02/1994
Accounts for a small company made up to 1993-10-31
dot icon11/06/1993
Return made up to 16/05/93; full list of members
dot icon09/02/1993
Accounts for a small company made up to 1992-10-31
dot icon08/05/1992
Return made up to 16/05/92; no change of members
dot icon03/04/1992
Accounts for a small company made up to 1991-10-31
dot icon10/07/1991
Secretary resigned;new secretary appointed
dot icon26/06/1991
Accounts for a small company made up to 1990-10-31
dot icon13/06/1991
Return made up to 16/05/91; full list of members
dot icon15/06/1990
Secretary resigned;new secretary appointed
dot icon24/05/1990
Accounts for a small company made up to 1989-10-31
dot icon24/05/1990
Return made up to 16/05/90; full list of members
dot icon20/06/1989
Accounts for a small company made up to 1988-10-31
dot icon20/06/1989
Return made up to 07/06/89; full list of members
dot icon10/06/1988
Accounts for a small company made up to 1987-10-31
dot icon10/06/1988
Return made up to 25/04/88; full list of members
dot icon09/05/1987
Accounts for a small company made up to 1986-10-31
dot icon09/05/1987
Return made up to 12/05/87; full list of members
dot icon13/04/1987
Secretary resigned;new secretary appointed
dot icon28/06/1986
Full accounts made up to 1985-10-31
dot icon28/06/1986
Return made up to 25/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2018
dot iconNext confirmation date
29/02/2020
dot iconLast change occurred
31/10/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2018
dot iconNext account date
31/10/2019
dot iconNext due on
31/10/2020
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodwin, Karen
Director
02/02/2009 - 30/04/2019
-
Mcbride, Kellie
Director
20/02/2019 - 29/11/2019
-
M.C. ACCOUNTING LIMITED
Corporate Secretary
10/11/1997 - 31/10/1999
32
Pritchard, Sarah Caroline
Director
20/02/2019 - Present
-
Herbert, Kim
Secretary
04/07/1991 - 10/11/1997
-

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+
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 BERKELEYCLEAN LIMITED

BERKELEYCLEAN LIMITED is an(a) Active company incorporated on 25/04/1983 with the registered office located at 43 Kingsmead, Biggin Hill, Westerham TN16 3UD. 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 BERKELEYCLEAN LIMITED?

toggle

BERKELEYCLEAN LIMITED is currently Active. It was registered on 25/04/1983 .

Where is BERKELEYCLEAN LIMITED located?

toggle

BERKELEYCLEAN LIMITED is registered at 43 Kingsmead, Biggin Hill, Westerham TN16 3UD.

What does BERKELEYCLEAN LIMITED do?

toggle

BERKELEYCLEAN LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for BERKELEYCLEAN LIMITED?

toggle

The latest filing was on 04/03/2021: Voluntary strike-off action has been suspended.