BERKLEY ESTATES LONDON LIMITED

Register to unlock more data on OkredoRegister

BERKLEY ESTATES LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02670273

Incorporation date

11/12/1991

Size

Full

Contacts

Registered address

Registered address

105 Wigmore Street, 7th Floor, London W1U 1QYCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1991)
dot icon15/12/2025
Full accounts made up to 2025-05-31
dot icon24/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon22/05/2025
Director's details changed for Mr Sol Zakay on 2025-03-23
dot icon04/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon03/12/2024
Full accounts made up to 2024-05-31
dot icon16/05/2024
Termination of appointment of Thomas Richard Betts as a director on 2024-05-15
dot icon15/01/2024
Satisfaction of charge 026702730016 in full
dot icon27/12/2023
Accounts for a small company made up to 2023-05-31
dot icon24/11/2023
Register(s) moved to registered office address 105 Wigmore Street 7th Floor London W1U 1QY
dot icon23/11/2023
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 105 Wigmore Street 7th Floor London W1U 1QY
dot icon22/11/2023
Change of details for Topland Group Plc as a person with significant control on 2023-06-21
dot icon20/11/2023
Secretary's details changed for Natalia Franchini Gliorsi on 2023-03-13
dot icon20/11/2023
Director's details changed for Mr Thomas Richard Betts on 2023-03-13
dot icon20/11/2023
Director's details changed for Miss Natalia Franchini Gliorsi on 2023-03-13
dot icon20/11/2023
Director's details changed for Mr Mark Simon Kingston on 2023-03-13
dot icon20/11/2023
Director's details changed for Mr Terence David O'beirne on 2023-03-13
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon20/11/2023
Director's details changed for Mr Steven Mark Pope on 2023-03-13
dot icon20/11/2023
Director's details changed for Mr Eddie Zakay on 2023-03-13
dot icon20/11/2023
Director's details changed for Mr Sol Zakay on 2023-03-13
dot icon21/06/2023
Registered office address changed from 55 Baker Street London W1U 7EU to 105 Wigmore Street 7th Floor London W1U 1QY on 2023-06-21
dot icon30/05/2023
Registration of charge 026702730018, created on 2023-05-24
dot icon19/01/2023
Termination of appointment of Cheryl Frances Moharm as a secretary on 2023-01-13
dot icon19/01/2023
Appointment of Natalia Franchini Gliorsi as a secretary on 2023-01-13
dot icon15/01/2023
Termination of appointment of Cheryl Frances Moharm as a director on 2023-01-03
dot icon15/01/2023
Appointment of Miss Natalia Franchini Gliorsi as a director on 2023-01-03
dot icon15/12/2022
Accounts for a small company made up to 2022-05-31
dot icon13/12/2022
Registration of charge 026702730017, created on 2022-12-06
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon10/03/2022
Director's details changed for Mr Terence David O'beirne on 2020-05-13
dot icon15/02/2022
Registration of charge 026702730016, created on 2022-02-08
dot icon02/02/2022
Accounts for a small company made up to 2021-05-31
dot icon14/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon14/12/2021
Director's details changed for Mr Eddie Zakay on 2021-10-01
dot icon14/12/2021
Director's details changed for Mr Sol Zakay on 2021-08-13
dot icon23/11/2021
Registration of charge 026702730015, created on 2021-11-11
dot icon10/11/2021
Notification of Topland Group Plc as a person with significant control on 2016-04-06
dot icon10/11/2021
Cessation of Haim Judah Michael Levy as a person with significant control on 2016-04-06
dot icon10/11/2021
Cessation of Christopher George White as a person with significant control on 2016-04-06
dot icon29/12/2020
Accounts for a small company made up to 2020-05-31
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon27/05/2020
Appointment of Mr Terence David O'beirne as a director on 2020-05-13
dot icon18/05/2020
Termination of appointment of Simon Levick Garth Wilson as a director on 2020-05-13
dot icon24/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon28/11/2019
Accounts for a small company made up to 2019-05-31
dot icon30/09/2019
Director's details changed for Mr Sol Zakay on 2019-09-30
dot icon12/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon04/12/2018
Full accounts made up to 2018-05-31
dot icon15/10/2018
Registration of charge 026702730014, created on 2018-10-04
dot icon12/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon12/12/2017
Accounts for a small company made up to 2017-05-31
dot icon18/07/2017
Registration of charge 026702730013, created on 2017-07-17
dot icon30/05/2017
Director's details changed for Mr Eddie Zakay on 2017-04-01
dot icon05/05/2017
Director's details changed for Mr Sol Zakay on 2017-03-31
dot icon05/01/2017
Full accounts made up to 2016-05-31
dot icon16/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon07/06/2016
Satisfaction of charge 026702730005 in full
dot icon07/06/2016
Satisfaction of charge 026702730006 in full
dot icon07/06/2016
Satisfaction of charge 026702730010 in full
dot icon07/06/2016
Satisfaction of charge 026702730008 in full
dot icon27/02/2016
Registration of charge 026702730012, created on 2016-02-11
dot icon22/01/2016
Appointment of Mr Simon Levick Garth Wilson as a director on 2016-01-20
dot icon14/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon14/12/2015
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon03/12/2015
Full accounts made up to 2015-05-31
dot icon24/11/2015
Part of the property or undertaking has been released from charge 026702730005
dot icon16/07/2015
Termination of appointment of Richard William Jones as a director on 2015-07-09
dot icon08/07/2015
Registration of charge 026702730011, created on 2015-07-03
dot icon10/06/2015
Registration of charge 026702730010, created on 2015-05-27
dot icon27/04/2015
Satisfaction of charge 1 in full
dot icon27/04/2015
Satisfaction of charge 3 in full
dot icon27/04/2015
Satisfaction of charge 2 in full
dot icon19/02/2015
Registration of charge 026702730009, created on 2015-02-17
dot icon21/01/2015
Full accounts made up to 2014-05-31
dot icon23/12/2014
Registration of charge 026702730008, created on 2014-12-19
dot icon16/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon28/10/2014
Registration of charge 026702730007, created on 2014-10-23
dot icon01/08/2014
Registration of charge 026702730006, created on 2014-07-30
dot icon08/07/2014
Director's details changed for Mrs Cheryl Frances Moharm on 2014-05-22
dot icon11/06/2014
Appointment of Mr Mark Simon Kingston as a director
dot icon11/06/2014
Appointment of Mr Steven Mark Pope as a director
dot icon20/05/2014
Termination of appointment of Clive Bush as a director
dot icon04/03/2014
Accounts made up to 2013-05-31
dot icon18/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon18/12/2013
Director's details changed for Mr Sol Zakay on 2013-09-02
dot icon18/12/2013
Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
dot icon18/12/2013
Director's details changed for Mr Richard William Jones on 2013-09-02
dot icon18/12/2013
Director's details changed for Mrs Cheryl Frances Moharm on 2013-09-02
dot icon18/12/2013
Director's details changed for Mr Eddie Zakay on 2013-09-02
dot icon18/12/2013
Director's details changed for Clive Edward Bush on 2013-09-02
dot icon18/12/2013
Secretary's details changed for Mrs Cheryl Frances Moharm on 2013-09-02
dot icon18/12/2013
Director's details changed for Mr Thomas Richard Betts on 2013-09-02
dot icon02/12/2013
Registration of charge 026702730005
dot icon09/07/2013
Appointment of Mr Sol Zakay as a director
dot icon16/01/2013
Director's details changed for Mrs Cheryl Frances Moharm on 2013-01-07
dot icon12/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon11/12/2012
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
dot icon30/10/2012
Accounts made up to 2012-05-31
dot icon22/05/2012
Director's details changed for Mr Eddie Zakay on 2012-04-03
dot icon22/05/2012
Director's details changed for Mr Eddie Zakay on 2012-04-03
dot icon10/01/2012
Accounts made up to 2011-05-31
dot icon13/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon16/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon16/12/2010
Director's details changed for Clive Edward Bush on 2009-10-01
dot icon16/12/2010
Director's details changed for Mrs Cheryl Frances Moharm on 2009-10-01
dot icon16/12/2010
Director's details changed for Mr Thomas Richard Betts on 2009-10-01
dot icon16/12/2010
Director's details changed for Mr Eddie Zakay on 2009-10-01
dot icon16/12/2010
Secretary's details changed for Mrs Cheryl Frances Moharm on 2009-10-01
dot icon19/10/2010
Accounts made up to 2010-05-31
dot icon03/09/2010
Director's details changed for Mr Eddie Zakay on 2010-09-01
dot icon10/05/2010
Appointment of Mr Richard William Jones as a director
dot icon06/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon06/01/2010
Register(s) moved to registered inspection location
dot icon06/01/2010
Director's details changed for Mrs Cheryl Frances Moharm on 2009-10-01
dot icon06/01/2010
Register inspection address has been changed
dot icon06/01/2010
Director's details changed for Thomas Richard Betts on 2009-10-01
dot icon06/01/2010
Director's details changed for Clive Edward Bush on 2009-10-01
dot icon06/01/2010
Secretary's details changed for Mrs Cheryl Frances Moharm on 2009-10-01
dot icon06/01/2010
Director's details changed for Mr Eddie Zakay on 2009-10-01
dot icon05/11/2009
Accounts made up to 2009-05-31
dot icon03/06/2009
Director appointed thomas richard betts
dot icon14/04/2009
Appointment terminated director sol zakay
dot icon11/12/2008
Return made up to 11/12/08; full list of members
dot icon14/11/2008
Accounts made up to 2008-05-31
dot icon03/04/2008
Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL
dot icon07/01/2008
Return made up to 11/12/07; full list of members
dot icon07/01/2008
New director appointed
dot icon07/11/2007
Accounts made up to 2007-05-31
dot icon25/10/2007
Director's particulars changed
dot icon29/01/2007
Return made up to 11/12/06; full list of members
dot icon23/10/2006
Accounts made up to 2006-05-31
dot icon21/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
New director appointed
dot icon04/04/2006
Director resigned
dot icon06/01/2006
Return made up to 11/12/05; full list of members
dot icon05/01/2006
Director's particulars changed
dot icon24/10/2005
Accounts made up to 2005-05-31
dot icon10/01/2005
Return made up to 11/12/04; full list of members
dot icon13/12/2004
Accounts made up to 2004-05-31
dot icon15/11/2004
Particulars of mortgage/charge
dot icon15/11/2004
Particulars of mortgage/charge
dot icon16/02/2004
New director appointed
dot icon10/01/2004
Return made up to 11/12/03; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon09/12/2003
Director resigned
dot icon19/11/2003
Accounts made up to 2003-05-31
dot icon06/02/2003
Accounts made up to 2002-05-31
dot icon08/01/2003
Return made up to 11/12/02; full list of members
dot icon08/01/2003
Location of register of members
dot icon14/01/2002
Return made up to 11/12/01; full list of members
dot icon14/01/2002
Location of register of members address changed
dot icon14/12/2001
New director appointed
dot icon12/11/2001
Accounts made up to 2001-05-31
dot icon19/06/2001
Resolutions
dot icon19/06/2001
Resolutions
dot icon19/06/2001
Resolutions
dot icon06/06/2001
Particulars of mortgage/charge
dot icon17/01/2001
Return made up to 11/12/00; full list of members
dot icon12/01/2001
Registered office changed on 12/01/01 from: 8 baker street london W1M 1DA
dot icon02/11/2000
Accounts made up to 2000-05-31
dot icon08/06/2000
Director's particulars changed
dot icon19/01/2000
Return made up to 11/12/99; full list of members
dot icon20/12/1999
Accounts made up to 1999-05-31
dot icon15/02/1999
Accounts made up to 1998-05-31
dot icon27/01/1999
Return made up to 11/12/98; full list of members
dot icon16/10/1998
Secretary's particulars changed
dot icon09/10/1998
Auditor's resignation
dot icon22/09/1998
Location of register of members
dot icon22/09/1998
Registered office changed on 22/09/98 from: acre house 11-15 william road london NW1 3ER
dot icon08/09/1998
Auditor's resignation
dot icon17/02/1998
Return made up to 11/12/97; full list of members
dot icon13/01/1998
Accounts made up to 1997-05-31
dot icon17/07/1997
Accounting reference date extended from 31/03/97 to 31/05/97
dot icon19/02/1997
Return made up to 11/12/96; full list of members
dot icon04/02/1997
Registered office changed on 04/02/97 from: meares house 194-196 finchley road london NW3 6BX
dot icon04/02/1997
Accounts made up to 1996-03-31
dot icon06/05/1996
Secretary resigned
dot icon03/05/1996
New secretary appointed
dot icon04/02/1996
Accounts made up to 1995-03-31
dot icon28/12/1995
Return made up to 11/12/95; no change of members
dot icon03/02/1995
Accounts made up to 1994-03-31
dot icon17/01/1995
Return made up to 11/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Director's particulars changed
dot icon17/08/1994
Registered office changed on 17/08/94 from: topland house 73 south audley street london W1X 5FF
dot icon27/07/1994
Registered office changed on 27/07/94 from: meares house 194-196 finchley road london NW3 6BX
dot icon05/01/1994
Return made up to 11/12/93; full list of members
dot icon04/01/1994
Accounts made up to 1993-03-31
dot icon18/03/1993
Accounts for a dormant company made up to 1992-03-31
dot icon18/03/1993
Resolutions
dot icon28/01/1993
Secretary resigned;director resigned
dot icon19/01/1993
Return made up to 11/12/92; full list of members
dot icon07/10/1992
Accounting reference date shortened from 31/12 to 31/03
dot icon15/05/1992
Certificate of change of name
dot icon18/02/1992
Ad 11/02/92--------- £ si 998@1=998 £ ic 2/1000
dot icon16/12/1991
Director resigned;new director appointed
dot icon16/12/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon11/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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
Wilson, Simon Levick Garth
Director
20/01/2016 - 13/05/2020
141
Betts, Thomas Richard
Director
30/03/2009 - 15/05/2024
121
Moharm, Cheryl Frances
Director
03/04/2006 - 02/01/2023
216
Kingston, Mark Simon
Director
05/06/2014 - Present
231
Zakay, Sol
Director
01/07/2013 - Present
296

Persons with Significant Control

3
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 BERKLEY ESTATES LONDON LIMITED

BERKLEY ESTATES LONDON LIMITED is an(a) Active company incorporated on 11/12/1991 with the registered office located at 105 Wigmore Street, 7th Floor, London W1U 1QY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERKLEY ESTATES LONDON LIMITED?

toggle

BERKLEY ESTATES LONDON LIMITED is currently Active. It was registered on 11/12/1991 .

Where is BERKLEY ESTATES LONDON LIMITED located?

toggle

BERKLEY ESTATES LONDON LIMITED is registered at 105 Wigmore Street, 7th Floor, London W1U 1QY.

What does BERKLEY ESTATES LONDON LIMITED do?

toggle

BERKLEY ESTATES LONDON LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BERKLEY ESTATES LONDON LIMITED?

toggle

The latest filing was on 15/12/2025: Full accounts made up to 2025-05-31.