Advanced company searchLink opens in new window

BERKELEY MANAGEMENT & FINANCE LIMITED

Company number 02053376

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Feb 2017 AD01 Registered office address changed from York Gate 100 Marylebone Road London NW1 5DX to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 23 February 2017
21 Feb 2017 4.20 Statement of affairs with form 4.19
21 Feb 2017 600 Appointment of a voluntary liquidator
21 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-25
13 Dec 2016 TM01 Termination of appointment of Gregory John Roediger as a director on 12 December 2016
13 Dec 2016 AP01 Appointment of Mr Lewis Barry Bloch as a director on 12 December 2016
11 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
19 Sep 2016 TM02 Termination of appointment of Debra Danielle Chalmers as a secretary on 19 September 2016
13 Jul 2016 AA Full accounts made up to 31 January 2016
20 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2,000
27 Aug 2015 AA Full accounts made up to 31 January 2015
23 Feb 2015 AD01 Registered office address changed from 100 Marylebone Road London NW1 5DX England to York Gate 100 Marylebone Road London NW1 5DX on 23 February 2015
23 Feb 2015 AD01 Registered office address changed from 8-12 York Gate London NW1 4QG to York Gate 100 Marylebone Road London NW1 5DX on 23 February 2015
22 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,000
22 Sep 2014 AA Full accounts made up to 31 January 2014
06 Jan 2014 AD01 Registered office address changed from 83 Pall Mall London SW1Y 5ES on 6 January 2014
07 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2,000
07 Oct 2013 CH01 Director's details changed for Gregory John Roediger on 18 March 2013
14 Jun 2013 AA Full accounts made up to 31 January 2013
26 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
14 Aug 2012 AA Full accounts made up to 31 January 2012
26 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued