About

Registered Number: 04727555
Date of Incorporation: 09/04/2003 (22 years ago)
Company Status: Active
Registered Address: C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Berkeley Assets Ltd was founded on 09 April 2003 with its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The companies director is listed as Gerstler, Carole Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GERSTLER, Carole Ann 09 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 08 April 2019
CH01 - Change of particulars for director 25 March 2019
CH03 - Change of particulars for secretary 25 March 2019
CH01 - Change of particulars for director 25 March 2019
PSC04 - N/A 25 March 2019
PSC04 - N/A 25 March 2019
AA - Annual Accounts 28 November 2018
MR04 - N/A 21 November 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 16 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 03 March 2008
287 - Change in situation or address of Registered Office 22 August 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 03 July 2006
287 - Change in situation or address of Registered Office 20 April 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 08 June 2005
287 - Change in situation or address of Registered Office 25 February 2005
AA - Annual Accounts 05 February 2005
363a - Annual Return 21 May 2004
395 - Particulars of a mortgage or charge 24 December 2003
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 10 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2003
287 - Change in situation or address of Registered Office 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
NEWINC - New incorporation documents 09 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.