HATTON & BERKELEY SUPPLIERS LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewRegistered office address changed from 1 Kensington Gore the Explorers Club London SW7 2AR United Kingdom to Feltons Accountants 1 the Green Richmond TW9 1PL on 2025-08-14

View Document

07/06/257 June 2025 Registered office address changed from Devonshire House Level One, Suite 78 One Mayfair Place London United Kingdom W1J 8AJ England to 1 Kensington Gore the Explorers Club London SW7 2AR on 2025-06-07

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

13/02/2513 February 2025 Registered office address changed from 43 Berkeley Square London W1J 5AP United Kingdom to Devonshire House Level One, Suite 78 One Mayfair Place London United Kingdom W1J 8AJ on 2025-02-13

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-04 with updates

View Document

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

View Accounts

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/03/2028 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

16/02/2016 February 2020 APPOINTMENT TERMINATED, DIRECTOR BRIGITTA KUDOR

View Document

16/02/2016 February 2020 CESSATION OF BRIGITTA KUDOR AS A PSC

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

16/11/1916 November 2019 DIRECTOR APPOINTED MR ROBERT EDWIN CROUCHER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/03/185 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MISS BRIGITTA KUDOR

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT CROUCHER

View Document

06/06/166 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company