About

Registered Number: 03332524
Date of Incorporation: 12/03/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 11 Berkeley Square, Clifton Bristol, BS8 1HG

 

Berkeley Square Ltd was registered on 12 March 1997. We don't know the number of employees at the business. The organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLSON, Bernard Roland 31 October 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 16 March 2020
MR04 - N/A 06 January 2020
AP01 - Appointment of director 06 November 2019
MR01 - N/A 01 November 2019
MR01 - N/A 01 November 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 24 December 2018
MR01 - N/A 09 May 2018
MR04 - N/A 09 May 2018
MR01 - N/A 09 May 2018
MR01 - N/A 09 May 2018
MR01 - N/A 09 May 2018
MR01 - N/A 09 May 2018
MR01 - N/A 09 May 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 21 December 2017
MR01 - N/A 06 October 2017
MR01 - N/A 06 October 2017
MR01 - N/A 06 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 20 March 2017
CS01 - N/A 17 March 2017
SH08 - Notice of name or other designation of class of shares 15 March 2017
RESOLUTIONS - N/A 13 March 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 06 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 28 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 08 January 2008
395 - Particulars of a mortgage or charge 24 July 2007
395 - Particulars of a mortgage or charge 24 July 2007
395 - Particulars of a mortgage or charge 24 July 2007
363s - Annual Return 05 April 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 31 March 2005
363s - Annual Return 18 March 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 25 March 2003
AA - Annual Accounts 10 January 2003
395 - Particulars of a mortgage or charge 23 July 2002
395 - Particulars of a mortgage or charge 23 July 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 08 March 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 14 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1998
395 - Particulars of a mortgage or charge 05 June 1998
395 - Particulars of a mortgage or charge 05 June 1998
395 - Particulars of a mortgage or charge 05 June 1998
395 - Particulars of a mortgage or charge 05 June 1998
395 - Particulars of a mortgage or charge 05 June 1998
395 - Particulars of a mortgage or charge 05 June 1998
363s - Annual Return 11 April 1998
395 - Particulars of a mortgage or charge 27 January 1998
395 - Particulars of a mortgage or charge 23 December 1997
395 - Particulars of a mortgage or charge 01 May 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
287 - Change in situation or address of Registered Office 14 April 1997
CERTNM - Change of name certificate 08 April 1997
NEWINC - New incorporation documents 12 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2019 Outstanding

N/A

A registered charge 31 October 2019 Outstanding

N/A

A registered charge 01 May 2018 Outstanding

N/A

A registered charge 01 May 2018 Outstanding

N/A

A registered charge 01 May 2018 Outstanding

N/A

A registered charge 01 May 2018 Outstanding

N/A

A registered charge 01 May 2018 Outstanding

N/A

A registered charge 01 May 2018 Outstanding

N/A

A registered charge 02 October 2017 Outstanding

N/A

A registered charge 02 October 2017 Fully Satisfied

N/A

A registered charge 02 October 2017 Outstanding

N/A

Legal charge 20 July 2007 Outstanding

N/A

Legal charge 20 July 2007 Outstanding

N/A

Legal charge 20 July 2007 Fully Satisfied

N/A

Debenture 08 July 2002 Fully Satisfied

N/A

Legal charge 08 July 2002 Fully Satisfied

N/A

Legal charge 29 May 1998 Fully Satisfied

N/A

Legal charge 29 May 1998 Fully Satisfied

N/A

Legal charge 29 May 1998 Fully Satisfied

N/A

Legal charge 29 May 1998 Fully Satisfied

N/A

Legal charge 29 May 1998 Fully Satisfied

N/A

Mortgage debenture 29 May 1998 Fully Satisfied

N/A

Legal charge 20 January 1998 Fully Satisfied

N/A

Legal charge 15 December 1997 Fully Satisfied

N/A

Debenture 22 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.