BERKELEY SQUARE GALLERY LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewAccounts for a dormant company made up to 2024-06-30

View Document

19/06/2519 June 2025 NewRegistered office address changed from 23 Dering Street London W1S 1AW to 21 Cork Street London W1S 3LZ on 2025-06-19

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/04/2314 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

09/02/229 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 23A BRUTON STREET LONDON W1J 6QG

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/10/1628 October 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

22/03/1622 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

27/02/1527 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

23/04/1423 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/02/1328 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/02/1228 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

11/08/1111 August 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

19/08/1019 August 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RALPH LINNAEUS OSBORNE / 22/02/2010

View Document

04/09/094 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 30/06/06 TOTAL EXEMPTION FULL

View Document

19/04/0719 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 REGISTERED OFFICE CHANGED ON 04/08/03 FROM: 23A BRUTON STREET LONDON W1X 8JJ

View Document

18/04/0318 April 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

10/12/0210 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 S80A AUTH TO ALLOT SEC 08/02/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/07/0112 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0127 February 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 NEW SECRETARY APPOINTED

View Document

24/11/9924 November 1999 SECRETARY RESIGNED

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/04/9925 April 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS; AMEND

View Document

25/11/9825 November 1998 AMEND 882-120697-800SH

View Document

25/11/9825 November 1998 AMEND 882-120698-100SH

View Document

24/03/9824 March 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/05/9628 May 1996 REGISTERED OFFICE CHANGED ON 28/05/96 FROM: BERKLEY SQUARE GALLERY 23A BRUTON STREET LONDON WIX 7DA

View Document

28/05/9628 May 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 SECRETARY RESIGNED

View Document

21/05/9621 May 1996 NEW SECRETARY APPOINTED

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/08/9511 August 1995 SECRETARY RESIGNED

View Document

11/08/9511 August 1995 NEW SECRETARY APPOINTED

View Document

02/03/952 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/951 March 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

05/08/945 August 1994 COMPANY NAME CHANGED RUSTRAIL LIMITED CERTIFICATE ISSUED ON 08/08/94

View Document

04/08/944 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/943 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/06/948 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information