About

Registered Number: 03888657
Date of Incorporation: 06/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 105 Viglen House, Alperton Lane, London, HA0 1HD,

 

Having been setup in 1999, 10 Berkeley Street Management Ltd has its registered office in London, it's status at Companies House is "Active". The business does not have any directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 01 June 2017
AD01 - Change of registered office address 12 January 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 17 August 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 25 October 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 30 November 2001
RESOLUTIONS - N/A 09 November 2001
CERTNM - Change of name certificate 09 November 2001
AA - Annual Accounts 09 November 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
363s - Annual Return 08 February 2001
NEWINC - New incorporation documents 06 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.