About

Registered Number: 03797399
Date of Incorporation: 28/06/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Flat 3 42 Neeld Crescent, Hendon, London, NW4 3RR

 

Founded in 1999, Berkley Court Management 2000 Ltd are based in London, it's status at Companies House is "Active". The current directors of the company are listed as Olins, Helen April, Kelly, David, Newman, Robert, Olins, Helen April, Rowley, Marcus Justin Hugh, Sau, Arunashis, Dr., Awa, Ugo, Gerrard, Anthony Martin, Newman, Naomi Hazel, Othman, Adnan, Tan, Andrew Chin Poh at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, David 22 February 2009 - 1
NEWMAN, Robert 14 September 2019 - 1
OLINS, Helen April 01 July 2013 - 1
ROWLEY, Marcus Justin Hugh 17 April 2020 - 1
SAU, Arunashis, Dr. 19 July 2018 - 1
AWA, Ugo 22 February 2009 28 May 2014 1
GERRARD, Anthony Martin 01 January 2012 01 March 2013 1
NEWMAN, Naomi Hazel 28 May 2014 14 September 2019 1
OTHMAN, Adnan 28 June 1999 01 July 2003 1
TAN, Andrew Chin Poh 01 July 2003 13 February 2009 1
Secretary Name Appointed Resigned Total Appointments
OLINS, Helen April 15 March 2013 - 1

Filing History

Document Type Date
CS01 - N/A 04 July 2020
AP01 - Appointment of director 29 April 2020
AA - Annual Accounts 03 March 2020
TM01 - Termination of appointment of director 14 September 2019
AP01 - Appointment of director 14 September 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 14 December 2018
AP01 - Appointment of director 11 November 2018
TM01 - Termination of appointment of director 25 July 2018
CS01 - N/A 25 July 2018
PSC08 - N/A 16 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 19 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 28 July 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
AA - Annual Accounts 11 March 2014
AP03 - Appointment of secretary 13 August 2013
AR01 - Annual Return 28 July 2013
AA - Annual Accounts 20 May 2013
TM01 - Termination of appointment of director 14 March 2013
AD01 - Change of registered office address 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
AR01 - Annual Return 19 September 2012
AP01 - Appointment of director 09 May 2012
AP01 - Appointment of director 10 April 2012
AA - Annual Accounts 15 March 2012
AP01 - Appointment of director 15 March 2012
AR01 - Annual Return 16 July 2011
CH01 - Change of particulars for director 16 July 2011
CH01 - Change of particulars for director 16 July 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 10 October 2009
287 - Change in situation or address of Registered Office 23 September 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
DISS40 - Notice of striking-off action discontinued 06 March 2009
AA - Annual Accounts 05 March 2009
AA - Annual Accounts 05 March 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
363a - Annual Return 09 February 2009
GAZ1 - First notification of strike-off action in London Gazette 20 January 2009
363a - Annual Return 29 August 2007
AA - Annual Accounts 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
287 - Change in situation or address of Registered Office 01 May 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 11 April 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 09 July 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 11 July 2002
287 - Change in situation or address of Registered Office 20 May 2002
AA - Annual Accounts 10 May 2002
287 - Change in situation or address of Registered Office 10 May 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 09 August 2000
287 - Change in situation or address of Registered Office 09 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2000
288b - Notice of resignation of directors or secretaries 04 July 1999
288b - Notice of resignation of directors or secretaries 04 July 1999
288a - Notice of appointment of directors or secretaries 04 July 1999
287 - Change in situation or address of Registered Office 04 July 1999
288a - Notice of appointment of directors or secretaries 04 July 1999
NEWINC - New incorporation documents 28 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.