BERKELEY CROFT LTD

6th Floor International House 6th Floor International House, London, E1W 1UN, England
StatusACTIVE
Company No.07592852
CategoryPrivate Limited Company
Incorporated05 Apr 2011
Age13 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

BERKELEY CROFT LTD is an active private limited company with number 07592852. It was incorporated 13 years, 2 months, 2 days ago, on 05 April 2011. The company address is 6th Floor International House 6th Floor International House, London, E1W 1UN, England.



Company Fillings

Change person director company with change date

Date: 11 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-09

Officer name: Mr Nicholas James Hargreaves

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2020

Action Date: 27 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-27

Charge number: 075928520001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

Old address: 6th Floor Aldgate Tower 2 Leman Street London E1 8FA England

New address: 6th Floor International House 1 st. Katharines Way London E1W 1UN

Change date: 2018-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Scott Anthony Alger

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

New address: 6th Floor Aldgate Tower 2 Leman Street London E1 8FA

Change date: 2017-04-20

Old address: 11th Floor Beaufort House 15 st. Boltoph Street London EC3A 7DT

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-30

Officer name: Mr Nicholas Hargreaves

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Change person director company with change date

Date: 16 May 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Mr Simon Flett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-23

New address: 11Th Floor Beaufort House 15 St. Boltoph Street London EC3A 7DT

Old address: 27 Austin Friars London EC2N 2QP

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2014

Action Date: 17 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-17

Capital : 100.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 30 Jun 2014

Action Date: 05 Apr 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Second filing of form with form type made up date

Date: 30 Jun 2014

Action Date: 05 Apr 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-04-05

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 30 Jun 2014

Action Date: 05 Apr 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-04-05

Form type: AR01

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2014

Action Date: 23 May 2014

Category: Capital

Type: SH01

Capital : 85.00 GBP

Date: 2014-05-23

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Jun 2014

Action Date: 23 May 2014

Category: Capital

Type: SH02

Date: 2014-05-23

Documents

View document PDF

Resolution

Date: 12 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Feb 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2012

Action Date: 23 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-23

Old address: , 16 Norfolk Road, Tunbridge Wells, TN1 1TD, United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Anthony Alger

Documents

View document PDF

Incorporation company

Date: 05 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY BERESFORD CONSULTING LTD

UNIT 6 REDHILL FARM BUSINESS PARK,BRISTOL,BS35 4AG

Number:07650307
Status:ACTIVE
Category:Private Limited Company

ANGHEL&SONS LIMITED

108 GREEN LANE,NOTTINGHAM,NG11 9LP

Number:11727980
Status:ACTIVE
Category:Private Limited Company

BLENHEIM CATERING SOLUTIONS LIMITED

STAFFORDS ACCOUNTANTS, CAVENDISH HOUSE CLARKE STREET,POULTON-LE-FYLDE,FY6 8JW

Number:11550359
Status:ACTIVE
Category:Private Limited Company

D. ROSE PLANNING LLP

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:OC399054
Status:ACTIVE
Category:Limited Liability Partnership

FACILITIES ENGINEERING AND DESIGN SOLUTIONS LIMITED

JAMES YOUNG HOUSE,PUMPHERSTON,EH53 0LQ

Number:SC225686
Status:ACTIVE
Category:Private Limited Company

THE LOST EXPLORER LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:08874613
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