BERWICK STREET LIMITED

Register to unlock more data on OkredoRegister

BERWICK STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09177254

Incorporation date

15/08/2014

Size

Micro Entity

Contacts

Registered address

Registered address

43 Carol Street, Unit 9, London NW1 0HTCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2014)
dot icon13/04/2021
First Gazette notice for voluntary strike-off
dot icon08/04/2021
Voluntary strike-off action has been suspended
dot icon31/03/2021
Application to strike the company off the register
dot icon24/12/2020
Compulsory strike-off action has been suspended
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon21/10/2020
Termination of appointment of Massimiliano Moccia as a director on 2020-09-01
dot icon22/07/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon13/08/2019
Micro company accounts made up to 2018-09-30
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon06/06/2019
Termination of appointment of Scott Martin Priestnall as a director on 2019-06-01
dot icon12/04/2019
Registered office address changed from 155 Regents Park Road First Floor London NW1 8BB England to 43 Carol Street Unit 9 London NW1 0HT on 2019-04-12
dot icon12/04/2019
Appointment of Mr Massimiliano Moccia as a director on 2019-04-09
dot icon12/04/2019
Appointment of Mr Paul Juma as a director on 2019-04-09
dot icon12/04/2019
Notification of Sp Shoreditch Limited as a person with significant control on 2019-04-09
dot icon12/04/2019
Cessation of First Sentinel Plc as a person with significant control on 2019-04-09
dot icon09/04/2019
Satisfaction of charge 091772540001 in full
dot icon18/02/2019
Resolutions
dot icon15/01/2019
Notification of First Sentinel Plc as a person with significant control on 2018-10-24
dot icon15/01/2019
Withdrawal of a person with significant control statement on 2019-01-15
dot icon11/01/2019
Cessation of Yumchaa Holdings Plc as a person with significant control on 2018-10-24
dot icon29/10/2018
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 155 Regents Park Road First Floor London NW1 8BB on 2018-10-29
dot icon04/10/2018
Confirmation statement made on 2018-08-18 with updates
dot icon11/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/01/2018
Termination of appointment of Richard Gordon Finlay Glover as a director on 2017-11-03
dot icon04/01/2018
Appointment of Mr Scott Martin Priestnall as a director on 2017-11-03
dot icon01/11/2017
Registration of charge 091772540001, created on 2017-10-25
dot icon25/10/2017
Termination of appointment of Daniel Michael Confino as a director on 2017-09-30
dot icon25/10/2017
Termination of appointment of Brian Stockbridge as a director on 2017-09-30
dot icon13/09/2017
Confirmation statement made on 2017-08-18 with updates
dot icon12/09/2017
Notification of Yumchaa Holdings Plc as a person with significant control on 2016-04-06
dot icon10/07/2017
Termination of appointment of Michael John Harrigan as a director on 2017-07-07
dot icon06/03/2017
Full accounts made up to 2016-09-30
dot icon18/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon01/04/2016
Full accounts made up to 2015-09-30
dot icon11/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-08-15
dot icon29/02/2016
Appointment of Mr Daniel Michael Confino as a director on 2016-02-01
dot icon29/02/2016
Previous accounting period shortened from 2015-10-31 to 2015-09-30
dot icon29/02/2016
Termination of appointment of Sean Alexander Attwood as a director on 2016-02-01
dot icon19/12/2015
Compulsory strike-off action has been discontinued
dot icon18/12/2015
Registered office address changed from , 311 Ballards Lane, North Finchley, London, N12 8LY to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2015-12-18
dot icon18/12/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon18/12/2015
Appointment of Mr Richard Gordon Finlay Glover as a director on 2015-12-15
dot icon18/12/2015
Appointment of Mr Brian Stockbridge as a director on 2015-12-15
dot icon18/12/2015
Appointment of Mr Michael John Harrigan as a director on 2015-12-15
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon09/06/2015
Termination of appointment of Frederick John French as a director on 2015-05-29
dot icon09/02/2015
Current accounting period extended from 2015-08-31 to 2015-10-31
dot icon28/11/2014
Appointment of Mr Frederick John French as a director on 2014-11-17
dot icon13/11/2014
Registered office address changed from , 43 Carol Street Unit 20, London, NW1 0HT, United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2014-11-13
dot icon15/08/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconNext confirmation date
06/06/2021
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
dot iconNext due on
30/09/2020
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brian Stockbridge
Director
15/12/2015 - 30/09/2017
67
Juma, Paul
Director
09/04/2019 - Present
5
Moccia, Massimiliano
Director
09/04/2019 - 01/09/2020
13
French, Frederick John
Director
17/11/2014 - 29/05/2015
28
Glover, Richard Gordon Finlay
Director
15/12/2015 - 03/11/2017
45

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+
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 BERWICK STREET LIMITED

BERWICK STREET LIMITED is an(a) Active company incorporated on 15/08/2014 with the registered office located at 43 Carol Street, Unit 9, London NW1 0HT. 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 BERWICK STREET LIMITED?

toggle

BERWICK STREET LIMITED is currently Active. It was registered on 15/08/2014 .

Where is BERWICK STREET LIMITED located?

toggle

BERWICK STREET LIMITED is registered at 43 Carol Street, Unit 9, London NW1 0HT.

What does BERWICK STREET LIMITED do?

toggle

BERWICK STREET LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BERWICK STREET LIMITED?

toggle

The latest filing was on 13/04/2021: First Gazette notice for voluntary strike-off.