BERKSHIRE ASSETS (WEST LONDON) LTD

Register to unlock more data on OkredoRegister

BERKSHIRE ASSETS (WEST LONDON) LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

10710560

Incorporation date

05/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rsm Uk Restructuring Advisory Llp 25, Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2017)
dot icon31/12/2025
Administrator's progress report
dot icon21/11/2025
Notice of extension of period of Administration
dot icon24/06/2025
Administrator's progress report
dot icon24/12/2024
Administrator's progress report
dot icon29/11/2024
Notice of extension of period of Administration
dot icon25/06/2024
Administrator's progress report
dot icon21/12/2023
Administrator's progress report
dot icon16/11/2023
Notice of extension of period of Administration
dot icon28/06/2023
Administrator's progress report
dot icon16/02/2023
Result of meeting of creditors
dot icon24/01/2023
Statement of affairs with form AM02SOA
dot icon23/01/2023
Statement of administrator's proposal
dot icon13/12/2022
Appointment of an administrator
dot icon13/12/2022
Registered office address changed from C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England to C/O Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 2022-12-13
dot icon18/10/2022
First Gazette notice for compulsory strike-off
dot icon18/10/2022
Compulsory strike-off action has been suspended
dot icon09/08/2022
Compulsory strike-off action has been discontinued
dot icon08/08/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon28/07/2022
Compulsory strike-off action has been suspended
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon18/05/2022
Satisfaction of charge 107105600001 in full
dot icon18/05/2022
Satisfaction of charge 107105600003 in full
dot icon18/05/2022
Satisfaction of charge 107105600002 in full
dot icon22/12/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon13/07/2021
Registration of charge 107105600004, created on 2021-07-08
dot icon23/06/2021
Cessation of Cara Investment Gmbh as a person with significant control on 2020-04-02
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/07/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon02/06/2020
Register inspection address has been changed from Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN England to 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY
dot icon05/05/2020
Registered office address changed from C/O Mha Tait Walker Medway House Fudan Way Stockton on Tees TS17 6EN England to C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY on 2020-05-05
dot icon22/04/2020
Registered office address changed from 14a Elms Lane Wembley Middlesex HA0 2NH to C/O Mha Tait Walker Medway House Fudan Way Stockton on Tees TS17 6EN on 2020-04-22
dot icon20/04/2020
Registered office address changed from C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England to 14a Elms Lane Wembley Middlesex HA0 2NH on 2020-04-20
dot icon17/04/2020
Notification of Joshua Richard Garside as a person with significant control on 2017-04-05
dot icon06/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon06/04/2020
Director's details changed for Mr Michael Sidney Sherwood on 2020-04-01
dot icon06/04/2020
Notification of Cara Investment Gmbh as a person with significant control on 2020-04-01
dot icon06/04/2020
Cessation of Joshua Richard Garside as a person with significant control on 2020-04-01
dot icon30/03/2020
Cessation of Cara Investment Gmbh as a person with significant control on 2020-03-30
dot icon03/02/2020
Registered office address changed from Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN United Kingdom to C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN on 2020-02-03
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/04/2019
Registration of charge 107105600003, created on 2019-04-17
dot icon15/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon10/01/2019
Registered office address changed from 4 Tenterden Street London W1S 1TE United Kingdom to Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN on 2019-01-10
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon26/03/2018
Register(s) moved to registered inspection location Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN
dot icon26/03/2018
Register inspection address has been changed to Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN
dot icon14/03/2018
Notification of Joshua Richard Garside as a person with significant control on 2018-03-14
dot icon21/02/2018
Current accounting period shortened from 2018-04-30 to 2018-03-31
dot icon17/01/2018
Change of share class name or designation
dot icon17/01/2018
Resolutions
dot icon12/01/2018
Appointment of Mr Klaus Dieter Schupp as a director on 2017-12-21
dot icon11/01/2018
Statement of capital following an allotment of shares on 2017-12-21
dot icon11/01/2018
Notification of Cara Investment Gmbh as a person with significant control on 2017-12-21
dot icon11/01/2018
Cessation of Paradigm Land 1 Limited as a person with significant control on 2017-12-21
dot icon11/01/2018
Appointment of Mr Michael Sidney Sherwood as a director on 2017-12-21
dot icon11/01/2018
Termination of appointment of Andrew Mark Harriman as a director on 2017-12-21
dot icon22/12/2017
Registration of charge 107105600001, created on 2017-12-21
dot icon22/12/2017
Registration of charge 107105600002, created on 2017-12-21
dot icon05/04/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
16/06/2023
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
30/12/2020
dot iconNext due on
22/03/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sherwood, Michael Sidney
Director
21/12/2017 - Present
30
Garside, Joshua Richard
Director
05/04/2017 - Present
54
Schupp, Klaus Dieter
Director
21/12/2017 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

181
CAMM FISHING LIMITEDC/O FRP ADVISORY TRADING LIMITED, SUITE B, 4TH FLOOR, Meridian Union Row, Aberdeen AB10 1SA
In Administration

Category:

Marine fishing

Comp. code:

SC154533

Reg. date:

28/11/1994

Turnover:

-

No. of employees:

-
FRESH WILLOW LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Insolvency Proceedings

Category:

Support activities for crop production

Comp. code:

08763349

Reg. date:

06/11/2013

Turnover:

-

No. of employees:

-
GB FRUIT COMPANY PLCGround Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
In Administration

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

13058450

Reg. date:

02/12/2020

Turnover:

-

No. of employees:

-
WOODMANSEY FARMING COMPANY LIMITEDC/O Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London EC4A 4AB
In Administration

Category:

Mixed farming

Comp. code:

12073770

Reg. date:

27/06/2019

Turnover:

-

No. of employees:

-
CPO REALISATIONS 2025 LIMITED2nd Floor Abbey House, 32 Booth Street, Manchester M2 4AB
In Administration

Category:

Forging pressing stamping and roll-forming of metal; powder metallurgy

Comp. code:

09416893

Reg. date:

02/02/2015

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKSHIRE ASSETS (WEST LONDON) LTD

BERKSHIRE ASSETS (WEST LONDON) LTD is an(a) In Administration company incorporated on 05/04/2017 with the registered office located at C/O Rsm Uk Restructuring Advisory Llp 25, Farringdon Street, London EC4A 4AB. There are currently 3 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 BERKSHIRE ASSETS (WEST LONDON) LTD?

toggle

BERKSHIRE ASSETS (WEST LONDON) LTD is currently In Administration. It was registered on 05/04/2017 .

Where is BERKSHIRE ASSETS (WEST LONDON) LTD located?

toggle

BERKSHIRE ASSETS (WEST LONDON) LTD is registered at C/O Rsm Uk Restructuring Advisory Llp 25, Farringdon Street, London EC4A 4AB.

What does BERKSHIRE ASSETS (WEST LONDON) LTD do?

toggle

BERKSHIRE ASSETS (WEST LONDON) LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BERKSHIRE ASSETS (WEST LONDON) LTD?

toggle

The latest filing was on 31/12/2025: Administrator's progress report.