BERKELEY ROSE ASSOCIATES LTD

24 Hallings Wharf Studios 24 Hallings Wharf Studios, London, E15 2SX, England
StatusLIQUIDATION
Company No.07668355
CategoryPrivate Limited Company
Incorporated14 Jun 2011
Age12 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

BERKELEY ROSE ASSOCIATES LTD is an liquidation private limited company with number 07668355. It was incorporated 12 years, 11 months, 3 days ago, on 14 June 2011. The company address is 24 Hallings Wharf Studios 24 Hallings Wharf Studios, London, E15 2SX, England.



Company Fillings

Liquidation compulsory winding up order

Date: 27 Sep 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Gazette notice compulsory

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Address

Type: AD01

New address: 24 Hallings Wharf Studios 1 Channelsea Road London E15 2SX

Change date: 2022-09-07

Old address: Room 241 Stratosphere Tower 55 Great Eastern Road Stratford London E15 1DU England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Osho

Change date: 2019-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-06

New address: Room 241 Stratosphere Tower 55 Great Eastern Road Stratford London E15 1DU

Old address: Flat 3 Eighteen East 5 Queensway Southampton SO14 3BL England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-12

New address: Flat 3 Eighteen East 5 Queensway Southampton SO14 3BL

Old address: Studio 36 the Harlesden 24 High Street London NW10 4LX United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2018

Action Date: 07 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-07

Old address: 4 Howland Way London SE16 6HN England

New address: Studio 36 the Harlesden 24 High Street London NW10 4LX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Address

Type: AD01

New address: 4 Howland Way London SE16 6HN

Change date: 2017-11-08

Old address: The News Building 3 London Bridge Street 3rd Floor London SE1 9SG England

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2017

Action Date: 20 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-20

Officer name: Mr Joseph Osho

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Address

Type: AD01

Old address: 3 Lloyd's Avenue London EC3N 3DS

Change date: 2017-06-29

New address: The News Building 3 London Bridge Street 3rd Floor London SE1 9SG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jospeh Osho

Change date: 2014-07-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Osho

Change date: 2014-07-21

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2014

Action Date: 18 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-18

Old address: 3Rd Floor Cutlers Court 115 Houndsditch London EC3 7BR

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2014

Action Date: 21 Jan 2014

Category: Address

Type: AD01

Old address: Unit 36 88-90 Hatton Garden London London EC1N 8PN United Kingdom

Change date: 2014-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2012

Action Date: 17 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-17

Officer name: Mr Jospeh Osho

Documents

View document PDF

Incorporation company

Date: 14 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & S PROPERTY SERVICES (SOUTH EAST) LTD

UNIT 42, THE COACH HOUSE ST MARY'S BUSINESS CENTRE,BEXLEY,DA5 1LU

Number:08704492
Status:ACTIVE
Category:Private Limited Company

BAMBERS WIND PARK LIMITED

LION HOUSE,STROUD,GL5 3BY

Number:03860584
Status:ACTIVE
Category:Private Limited Company

DEVON GATE PROPERTY HOLDINGS LTD

COACH HOUSE,WEYBRIDGE,KT13 0HA

Number:11424413
Status:ACTIVE
Category:Private Limited Company

ECO SWISS LIMITED

24 BERSEFORD TERRACE,AYR,KA7 2EG

Number:SC399177
Status:ACTIVE
Category:Private Limited Company

EUROMEDTRADE LTD

8-12 NEW BRIDGE STREET,LONDON,EC4V 6AL

Number:10226916
Status:ACTIVE
Category:Private Limited Company

FUN-DMC LTD

56A AVENELL ROAD,LONDON,N5 1DR

Number:10493510
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