About

Registered Number: 03226581
Date of Incorporation: 18/07/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 6th Floor 60 Gracechurch Street, London, EC3V 0HR,

 

Berryman Shacklock Ltd was founded on 18 July 1996 and has its registered office in London, it's status is listed as "Active". Botterill, Roy, Kane, Kevin Sinclair are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTTERILL, Roy 29 August 2014 - 1
Secretary Name Appointed Resigned Total Appointments
KANE, Kevin Sinclair 11 February 1997 14 August 1997 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 18 July 2017
CH01 - Change of particulars for director 28 March 2017
AA - Annual Accounts 25 November 2016
AD01 - Change of registered office address 05 August 2016
CS01 - N/A 02 August 2016
AD01 - Change of registered office address 29 February 2016
AA - Annual Accounts 23 December 2015
AAMD - Amended Accounts 26 August 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 31 December 2014
AP01 - Appointment of director 29 August 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 05 April 2012
AA01 - Change of accounting reference date 11 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 16 August 2011
AD01 - Change of registered office address 16 August 2011
CERTNM - Change of name certificate 08 November 2010
RESOLUTIONS - N/A 08 November 2010
RESOLUTIONS - N/A 03 November 2010
AP01 - Appointment of director 01 November 2010
TM02 - Termination of appointment of secretary 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 31 January 2009
AA - Annual Accounts 16 January 2008
363a - Annual Return 26 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 July 2007
353 - Register of members 26 July 2007
287 - Change in situation or address of Registered Office 26 July 2007
AA - Annual Accounts 10 January 2007
287 - Change in situation or address of Registered Office 10 November 2006
AA - Annual Accounts 20 September 2006
363a - Annual Return 01 August 2006
AA - Annual Accounts 15 August 2005
363a - Annual Return 01 August 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 11 June 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 23 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
363s - Annual Return 21 August 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 10 August 2001
288b - Notice of resignation of directors or secretaries 14 November 2000
AA - Annual Accounts 07 November 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 12 August 1998
225 - Change of Accounting Reference Date 14 January 1998
RESOLUTIONS - N/A 27 August 1997
RESOLUTIONS - N/A 27 August 1997
RESOLUTIONS - N/A 27 August 1997
RESOLUTIONS - N/A 27 August 1997
MISC - Miscellaneous document 27 August 1997
123 - Notice of increase in nominal capital 27 August 1997
363s - Annual Return 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
287 - Change in situation or address of Registered Office 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
CERTNM - Change of name certificate 24 January 1997
NEWINC - New incorporation documents 18 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.