About

Registered Number: 02190816
Date of Incorporation: 10/11/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: 10-12 Brewery Road, London, N7 9NH

 

Berkmann Wine Cellars Ltd was founded on 10 November 1987 and has its registered office in the United Kingdom, it's status is listed as "Active". The companies directors are Clark, Sarah Jane, Berkmann, Joseph, Berkmann, Rupert Anthony, Hunt, Alexander Julian, Lowe, William Peter, Marshall, Charles Edward, Martin, Edward William Joseph, Mcguire, Fraser James, Vimala-raj, Nitkuna Raj, Calnan, Keith Daniel, Vimala Raj, Nitkuna Raj, Berkmann Wine Cellars Ltd, Bewes, Andrew Nicholas, Calnan, Keith Daniel, Canard, Michel, Changela, Dinesh, Cheesman, Allan Barton, Giret, Claude, Henney, Peter Richard, Higgins, Norma, Kay, Jacqueline Barbara, Laird Craig, Adrian Joseph, Mccarthy, Andrew John Charles, Olley, Stephen, Osborne, Philip John, Perry Sanderson, Louise, Richard, Bruno, Richards, Nicholas Kerry, Samson, Corinne, Thorpe, Christine, Vian-smith, Christopher, Wilson, James Gerard. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERKMANN, Joseph N/A - 1
BERKMANN, Rupert Anthony 18 January 2006 - 1
HUNT, Alexander Julian 25 May 2007 - 1
LOWE, William Peter 01 January 1994 - 1
MARSHALL, Charles Edward 18 July 2012 - 1
MARTIN, Edward William Joseph 29 April 2015 - 1
MCGUIRE, Fraser James 01 November 2019 - 1
VIMALA-RAJ, Nitkuna Raj 19 February 2009 - 1
BEWES, Andrew Nicholas 01 January 1997 15 April 2005 1
CALNAN, Keith Daniel N/A 31 March 2014 1
CANARD, Michel 01 February 1993 31 January 2020 1
CHANGELA, Dinesh 01 January 1999 31 March 2020 1
CHEESMAN, Allan Barton 01 January 2003 27 November 2008 1
GIRET, Claude N/A 01 February 1993 1
HENNEY, Peter Richard 01 January 1998 21 July 2008 1
HIGGINS, Norma 01 February 1993 30 April 1996 1
KAY, Jacqueline Barbara N/A 19 June 2017 1
LAIRD CRAIG, Adrian Joseph 03 January 2000 27 November 2008 1
MCCARTHY, Andrew John Charles 01 February 1993 28 January 2002 1
OLLEY, Stephen 01 January 1994 30 September 2000 1
OSBORNE, Philip John 15 September 2010 31 March 2013 1
PERRY SANDERSON, Louise 25 April 2006 23 December 2008 1
RICHARD, Bruno 01 February 1993 29 June 2020 1
RICHARDS, Nicholas Kerry 19 February 2009 04 December 2009 1
SAMSON, Corinne 21 December 1994 22 June 1998 1
THORPE, Christine N/A 31 December 2002 1
VIAN-SMITH, Christopher 01 February 1993 30 June 2002 1
WILSON, James Gerard 01 February 2002 13 January 2006 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Sarah Jane 09 February 2012 - 1
CALNAN, Keith Daniel 17 September 2009 09 February 2012 1
VIMALA RAJ, Nitkuna Raj 28 January 2002 17 September 2009 1
BERKMANN WINE CELLARS LTD 17 September 2009 17 September 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 September 2020
CS01 - N/A 02 September 2020
TM01 - Termination of appointment of director 29 June 2020
TM01 - Termination of appointment of director 05 March 2020
AA - Annual Accounts 06 January 2020
AP01 - Appointment of director 04 November 2019
CS01 - N/A 08 August 2019
MR01 - N/A 11 February 2019
MR01 - N/A 11 February 2019
MR01 - N/A 07 February 2019
MR04 - N/A 09 January 2019
MR04 - N/A 09 January 2019
MR04 - N/A 09 January 2019
MR01 - N/A 08 January 2019
AA - Annual Accounts 06 December 2018
MR01 - N/A 19 November 2018
MR01 - N/A 16 November 2018
MR01 - N/A 16 November 2018
MR04 - N/A 13 November 2018
MR01 - N/A 08 November 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 16 August 2017
TM01 - Termination of appointment of director 15 August 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 26 July 2016
MR01 - N/A 05 January 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 29 July 2015
AP01 - Appointment of director 15 May 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 18 July 2014
CH01 - Change of particulars for director 18 July 2014
TM01 - Termination of appointment of director 20 June 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 10 July 2013
CH01 - Change of particulars for director 10 July 2013
CH01 - Change of particulars for director 10 July 2013
TM01 - Termination of appointment of director 11 April 2013
MG01 - Particulars of a mortgage or charge 22 March 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 03 August 2012
AP01 - Appointment of director 25 July 2012
AP03 - Appointment of secretary 06 March 2012
CH01 - Change of particulars for director 06 March 2012
CH01 - Change of particulars for director 06 March 2012
TM02 - Termination of appointment of secretary 06 March 2012
AA - Annual Accounts 08 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2011
CH01 - Change of particulars for director 28 November 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 05 January 2011
AP01 - Appointment of director 16 December 2010
AP03 - Appointment of secretary 02 December 2010
TM02 - Termination of appointment of secretary 02 December 2010
AR01 - Annual Return 28 July 2010
TM02 - Termination of appointment of secretary 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
AP04 - Appointment of corporate secretary 27 July 2010
MISC - Miscellaneous document 03 June 2010
MISC - Miscellaneous document 03 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 March 2010
AA - Annual Accounts 02 February 2010
395 - Particulars of a mortgage or charge 15 August 2009
363a - Annual Return 04 August 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
AA - Annual Accounts 04 February 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 27 July 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 29 August 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 08 August 2005
287 - Change in situation or address of Registered Office 05 August 2005
353 - Register of members 05 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
225 - Change of Accounting Reference Date 14 December 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 18 August 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 13 August 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 08 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 10 August 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 December 2000
AA - Annual Accounts 12 October 2000
363s - Annual Return 16 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 May 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1999
RESOLUTIONS - N/A 15 March 1999
RESOLUTIONS - N/A 15 March 1999
123 - Notice of increase in nominal capital 15 March 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 March 1999
AA - Annual Accounts 04 November 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
363s - Annual Return 15 July 1998
AUD - Auditor's letter of resignation 10 December 1997
AA - Annual Accounts 25 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
363s - Annual Return 10 September 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 April 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 25 April 1997
88(2)P - N/A 02 April 1997
RESOLUTIONS - N/A 14 January 1997
RESOLUTIONS - N/A 14 January 1997
RESOLUTIONS - N/A 14 January 1997
MEM/ARTS - N/A 14 January 1997
123 - Notice of increase in nominal capital 14 January 1997
AA - Annual Accounts 10 October 1996
288 - N/A 15 August 1996
363s - Annual Return 19 July 1996
AA - Annual Accounts 20 November 1995
288 - N/A 21 September 1995
363s - Annual Return 23 August 1995
395 - Particulars of a mortgage or charge 19 September 1994
AA - Annual Accounts 08 August 1994
288 - N/A 12 July 1994
288 - N/A 12 July 1994
363s - Annual Return 12 July 1994
395 - Particulars of a mortgage or charge 23 March 1994
287 - Change in situation or address of Registered Office 24 November 1993
363s - Annual Return 12 July 1993
AA - Annual Accounts 05 July 1993
288 - N/A 16 March 1993
288 - N/A 16 March 1993
288 - N/A 16 March 1993
288 - N/A 16 March 1993
288 - N/A 22 February 1993
363s - Annual Return 28 October 1992
AA - Annual Accounts 28 October 1992
AA - Annual Accounts 25 October 1991
363b - Annual Return 25 October 1991
288 - N/A 16 September 1991
AA - Annual Accounts 29 October 1990
363a - Annual Return 29 October 1990
288 - N/A 19 October 1990
AA - Annual Accounts 26 September 1989
363 - Annual Return 02 June 1989
288 - N/A 07 February 1989
SA - Shares agreement 26 January 1989
RESOLUTIONS - N/A 05 December 1988
PUC 3 - N/A 05 December 1988
123 - Notice of increase in nominal capital 05 December 1988
288 - N/A 28 July 1988
395 - Particulars of a mortgage or charge 05 April 1988
288 - N/A 25 February 1988
RESOLUTIONS - N/A 15 February 1988
PUC 2 - N/A 15 February 1988
CERTNM - Change of name certificate 29 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 January 1988
287 - Change in situation or address of Registered Office 20 November 1987
288 - N/A 20 November 1987
NEWINC - New incorporation documents 10 November 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2019 Outstanding

N/A

A registered charge 07 February 2019 Outstanding

N/A

A registered charge 07 February 2019 Outstanding

N/A

A registered charge 07 January 2019 Outstanding

N/A

A registered charge 19 November 2018 Outstanding

N/A

A registered charge 08 November 2018 Outstanding

N/A

A registered charge 08 November 2018 Outstanding

N/A

A registered charge 08 November 2018 Fully Satisfied

N/A

A registered charge 23 December 2015 Fully Satisfied

N/A

Debenture 12 March 2013 Fully Satisfied

N/A

Fixed & floating charge 27 July 2009 Fully Satisfied

N/A

Mortgage debenture 14 September 1994 Fully Satisfied

N/A

Deposit agreement and charge 15 March 1994 Fully Satisfied

N/A

Debenture 31 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.