10 BERKELEY STREET LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/07/245 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/05/2428 May 2024 Termination of appointment of Susan Ruth Frankel as a director on 2024-05-10

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/06/2315 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

04/10/224 October 2022 Appointment of Mrs Sarah Kate Stein as a director on 2022-10-04

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

26/06/2126 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/08/207 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

03/09/193 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR SIDNEY FRANKEL

View Document

13/06/1713 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MISS SUSAN RUTH FRANKEL

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 6TH FLOOR 94-96 WIGMORE STREET LONDON W1U 3RF

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

10/06/1610 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/12/1514 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/12/1424 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

19/05/1419 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/12/139 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/12/1211 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/12/1112 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

18/08/1118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED SIDNEY LEWIS FRANKEL

View Document

11/01/1111 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALFRED EBELIS / 07/12/2009

View Document

08/12/098 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANA AMANDA COSTA LAURENT ARBULU / 07/12/2009

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 05/12/06; CHANGE OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 05/12/05; CHANGE OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information