SIX AND SEVEN BERKELEY GARDENS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Mr Roger Henderson as a director on 2025-07-16

View Document

12/06/2512 June 2025 NewTermination of appointment of Renata Sarno as a director on 2025-05-23

View Document

29/01/2529 January 2025 Appointment of Mrs Nicola Crichton-Brown as a director on 2025-01-29

View Document

22/12/2422 December 2024 Confirmation statement made on 2024-12-22 with updates

View Document

21/11/2421 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Termination of appointment of Thomas Roland Fleming as a director on 2024-01-19

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

23/10/2323 October 2023 Termination of appointment of Gerald Keith Frederick Moore as a director on 2023-08-01

View Document

06/09/236 September 2023 Registered office address changed from 16 Upper Woburn Place London WC1H 0AF England to C/O Mylako Limited 16 Upper Woburn Place London WC1H 0AF on 2023-09-06

View Document

02/05/232 May 2023 Termination of appointment of Robert Anthony Crichton Brown as a director on 2021-01-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

24/11/2224 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

07/12/217 December 2021 Secretary's details changed for Mylako Limited on 2021-12-07

View Document

24/11/2124 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

13/10/2113 October 2021 Registered office address changed from C/O Mylako Limited Zetland House 5/25 Scrutton Street London EC2A 4HJ England to 16 Upper Woburn Place London WC1H 0AF on 2021-10-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM C/O JMW BARNARD MANAGEMENT LTD 181 KENSINGTON HIGH STREET LONDON W8 6SH

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, SECRETARY JMW BARNARD MANAGEMENT LIMITED

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / RENATA SARNO / 26/03/2019

View Document

26/03/1926 March 2019 CORPORATE SECRETARY APPOINTED MYLAKO LIMITED

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/01/1619 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARIE VAN BOETZELAER

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAN VAN BOETZELAER

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED RENATA SARNO

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT SINCLAIR

View Document

14/02/1314 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

12/02/1312 February 2013 TERMINATE DIR APPOINTMENT

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1123 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SINCLAIR / 01/10/2009

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARIE CECILE JOCELYNE VAN BOETZELAER / 01/10/2009

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAN OTTO LODEWIJK VAN BOETZELAER / 01/10/2009

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY CRICHTON BROWN / 01/10/2009

View Document

26/01/1126 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALKER / 01/10/2009

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROLAND FLEMING / 01/10/2009

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ZUZANA RATAJOVA / 01/10/2009

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD KEITH FREDERICK MOORE / 01/10/2009

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/1023 March 2010 CORPORATE SECRETARY APPOINTED JMW BARNARD MANAGEMENT LIMITED

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD KEITH FREDERICK MOORE / 02/02/2010

View Document

05/01/105 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

28/05/0928 May 2009 RETURN MADE UP TO 22/12/08; NO CHANGE OF MEMBERS

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM HAZLEMS FENTON PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

15/04/0915 April 2009 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATE, SECRETARY JASON SALTER LOGGED FORM

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 67-69 GEORGE STREET LONDON W1U 8LT

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY JASON SALTER

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED THOMAS ROLAND FLEMING

View Document

15/01/0815 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/10/9918 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 NEW SECRETARY APPOINTED

View Document

24/01/9924 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 REGISTERED OFFICE CHANGED ON 28/10/97 FROM: 7 BERKELEY GARDENS KENGINGTON LONDON W8 4AP

View Document

28/10/9728 October 1997 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/04/9510 April 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/02/9410 February 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 REGISTERED OFFICE CHANGED ON 10/02/94

View Document

10/02/9410 February 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 RETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/06/9224 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/10/9115 October 1991 RETURN MADE UP TO 10/12/90; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/02/8819 February 1988 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/09/8711 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8721 July 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/01/6910 January 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information