BERKELEY ENGINEERING (SERVICES) LIMITED

52 Berkeley Square, London, W1J 5BT, England
StatusACTIVE
Company No.05311953
CategoryPrivate Limited Company
Incorporated13 Dec 2004
Age19 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

BERKELEY ENGINEERING (SERVICES) LIMITED is an active private limited company with number 05311953. It was incorporated 19 years, 5 months, 19 days ago, on 13 December 2004. The company address is 52 Berkeley Square, London, W1J 5BT, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053119530002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2023

Action Date: 27 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053119530003

Charge creation date: 2023-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Berkeley Holdings Limited

Change date: 2022-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2019

Action Date: 30 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-30

Psc name: Berkeley Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2019

Action Date: 30 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-30

Psc name: Mohammad Irteza Piracha

Documents

View document PDF

Resolution

Date: 08 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Jun 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Jun 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 26 Apr 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-22

New address: 52 Berkeley Square London W1J 5BT

Old address: 52 Berkeley Square London W1J 5BT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Address

Type: AD01

Old address: Fountain House 8th Floor No. 2 Queens Walk Reading Berkshire RG1 7QF England

Change date: 2019-03-22

New address: 52 Berkeley Square London W1J 5BT

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053119530001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2018

Action Date: 31 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053119530002

Charge creation date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-03

Charge number: 053119530001

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-06

Officer name: Mr Mohammad Mujteba Piracha

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-04

Officer name: Habib Ullah Piracha

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Habib Ullah Piracha

Change date: 2018-06-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammad Irteza Piracha

Change date: 2018-06-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammad Irteza Piracha

Change date: 2018-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-09

New address: Fountain House 8th Floor No. 2 Queens Walk Reading Berkshire RG1 7QF

Old address: 52 Berkeley Square Mayfair London W1J 5BT

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-20

Officer name: Mr Mujteba Piracha

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2015

Action Date: 19 Dec 2014

Category: Capital

Type: SH01

Capital : 291,412 GBP

Date: 2014-12-19

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2015

Action Date: 18 Dec 2014

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2014-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-16

Officer name: Mr Mujteba Piracha

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-24

Officer name: Mohammad Mujteba Piracha

Documents

View document PDF

Statement of companys objects

Date: 19 Nov 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 19 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 12 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Mujteba Piracha

Appointment date: 2014-11-05

Documents

View document PDF

Certificate change of name company

Date: 12 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed berkeley engineering associates LIMITED\certificate issued on 12/11/14

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-05

Officer name: Habib Ullah Piracha

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-15

Officer name: Mohammad Irteza Piracha

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed isle bet LIMITED\certificate issued on 16/10/14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Peter Jobling

Termination date: 2014-10-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Third Party Company Secretaries Limited

Termination date: 2014-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Address

Type: AD01

New address: 52 Berkeley Square Mayfair London W1J 5BT

Old address: 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY

Change date: 2014-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-15

Officer name: Third Party Formations Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2013

Action Date: 27 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-27

Officer name: Mr Richard Peter Jobling

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Peter Jobling

Change date: 2013-02-01

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Jobling

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Peter Jobling

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Peter Jobling

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-02-18

Officer name: Third Party Company Secretaries Limited

Documents

View document PDF

Change corporate director company with change date

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-02-18

Officer name: Third Party Formations Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 28/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 13 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10549107
Status:ACTIVE
Category:Private Limited Company

D W ALLEN ELECTRICAL LTD

2 OLD PINES CLOSE,FERNDOWN,BH22 8DR

Number:08935646
Status:ACTIVE
Category:Private Limited Company

K K MOBILE TYRE SERVICE LIMITED

19 WHIST AVENUE,WICKFORD,SS11 8LN

Number:06247600
Status:ACTIVE
Category:Private Limited Company

NATIVE OUTSOURCING LIMITED

10 RUSHLEYDALE,CHELMSFORD,CM1 6JX

Number:11935028
Status:ACTIVE
Category:Private Limited Company

PERFITCO LTD

19 19 STANLEY MAIN AVENUE,FEATHERSTONE,WF7 5PR

Number:11830028
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRESCO LTD

5 MARKET YARD MEWS,LONDON,SE1 3TQ

Number:04205134
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source