About

Registered Number: 07267784
Date of Incorporation: 27/05/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: Sbc House,, Restmor Way, Wallington, Surrey, SM6 7AH

 

Founded in 2010, Berkeley Mercantile Ltd has its registered office in Wallington, Surrey, it has a status of "Active". This business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ODEH, Abdel Jabbar Issa 20 November 2019 14 April 2020 1
ZOLOTA, Anna 12 December 2018 02 April 2019 1
BERKELEY MERCANTILE LTD 05 July 2010 29 July 2012 1
BERKELEY MERCANTILE LTD 05 July 2010 29 July 2012 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
TM01 - Termination of appointment of director 14 April 2020
CH01 - Change of particulars for director 01 March 2020
AA - Annual Accounts 18 February 2020
AP01 - Appointment of director 25 November 2019
MR04 - N/A 19 November 2019
CS01 - N/A 24 June 2019
PSC07 - N/A 24 June 2019
CS01 - N/A 07 June 2019
TM01 - Termination of appointment of director 09 April 2019
AA - Annual Accounts 14 February 2019
AP01 - Appointment of director 14 December 2018
MR01 - N/A 19 July 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 26 February 2018
PSC01 - N/A 23 August 2017
CS01 - N/A 29 May 2017
AA - Annual Accounts 18 February 2017
AR01 - Annual Return 04 June 2016
MR04 - N/A 16 March 2016
AA - Annual Accounts 26 February 2016
MR01 - N/A 08 July 2015
AR01 - Annual Return 09 June 2015
AD01 - Change of registered office address 09 June 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 15 August 2013
AD01 - Change of registered office address 15 August 2013
AD01 - Change of registered office address 18 February 2013
AA - Annual Accounts 31 January 2013
TM01 - Termination of appointment of director 31 July 2012
TM01 - Termination of appointment of director 31 July 2012
TM01 - Termination of appointment of director 30 July 2012
TM01 - Termination of appointment of director 30 July 2012
AR01 - Annual Return 25 July 2012
AD01 - Change of registered office address 24 July 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 24 June 2011
AD01 - Change of registered office address 24 June 2011
AP02 - Appointment of corporate director 23 August 2010
AP02 - Appointment of corporate director 23 August 2010
NEWINC - New incorporation documents 27 May 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2018 Fully Satisfied

N/A

A registered charge 07 July 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.