BERKELEY INTERIORS AND MANAGEMENT LIMITED

Terminal House Terminal House, London, SW1W 0AU, United Kingdom
StatusACTIVE
Company No.09784826
CategoryPrivate Limited Company
Incorporated18 Sep 2015
Age8 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

BERKELEY INTERIORS AND MANAGEMENT LIMITED is an active private limited company with number 09784826. It was incorporated 8 years, 8 months, 14 days ago, on 18 September 2015. The company address is Terminal House Terminal House, London, SW1W 0AU, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 21 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katrina Anne Aldridge Sear

Termination date: 2023-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-15

Officer name: Syed Badruddin Hilal

Documents

View document PDF

Change account reference date company current extended

Date: 14 Dec 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2022

Action Date: 08 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-08

Psc name: Syed Omar Abbas Jilani

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katrina Anne Aldridge Sear

Change date: 2021-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-09

Old address: 45 Pont Street Knightsbridge London SW1X 0BD England

New address: Terminal House 52 Grosvenor Gardens London SW1W 0AU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Tazmina Limited

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Tazmina Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-03

New address: 45 Pont Street Knightsbridge London SW1X 0BD

Old address: Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Incorporation company

Date: 18 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABRITA LLP

HOLIDAY INN,SHEFFIELD,S4 7YE

Number:OC304853
Status:ACTIVE
Category:Limited Liability Partnership

BOSTON UNITED COMMUNITY FOOTBALL CLUB LIMITED

50-54 OSWALD ROAD,SCUNTHORPE,DN15 7PQ

Number:07029114
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GP DIGITAL WORKFORCE CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11234741
Status:ACTIVE
Category:Private Limited Company

HENSON SOCIAL CARE CONSULTANCY LIMITED

61 BOUGHTON HALL DRIVE,CHESTER,CH3 5QG

Number:11797350
Status:ACTIVE
Category:Private Limited Company

I C LIMO LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:10688109
Status:ACTIVE
Category:Private Limited Company

ORIN NORBERT LTD

79 WILLIAM MORLEY CLOSE,LONDON,E6 1QZ

Number:11422894
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