Company NameBerker Bros(London)Limited
Company StatusActive
Company Number00375563
CategoryPrivate Limited Company
Incorporation Date15 August 1942(81 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Chiel Getter
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1992(50 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Fairholt Road
London
N16 5HN
Secretary NameMr Chiel Getter
NationalityBritish
StatusCurrent
Appointed16 April 2004(61 years, 8 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Fairholt Road
London
N16 5HN
Director NameMr Fabi Getter
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2011(69 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 St Kildas Road
London
N16 5BS
Director NameMrs Chana Getter
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed11 February 2014(71 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 St. Kilda's Road
London
N16 5BS
Director NameIda Getter
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(50 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 16 April 2004)
RoleCompany Director
Correspondence Address132 Bethune Road
London
N16 5DS
Director NameMrs Nechame Perl Getter
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(50 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Queen Elizabeths Walk
London
N16 5UQ
Secretary NameIda Getter
NationalityBritish
StatusResigned
Appointed26 September 1992(50 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 16 April 2004)
RoleCompany Director
Correspondence Address132 Bethune Road
London
N16 5DS

Contact

Websiteberkerbros.co.uk
Email address[email protected]
Telephone020 88021881
Telephone regionLondon

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

636 at £1Nechame Perl Getter
31.83%
Ordinary
333 at £1Berker Bros. LTD
16.67%
Ordinary
333 at £1Esther Weinberger
16.67%
Ordinary
301 at £1Moshe Getter
15.07%
Ordinary
300 at £1Chiel Getter & Mrs Miriam Getter
15.02%
Ordinary
33 at £1Abraham Getter
1.65%
Ordinary
32 at £1Miriam Lemberger
1.60%
Ordinary
30 at £1Mr Fabi & Mrs Ronna Chana Getter
1.50%
Ordinary

Financials

Year2014
Net Worth£411,903
Cash£11,140
Current Liabilities£4,645

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due7 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End07 April

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

10 February 1987Delivered on: 13 February 1987
Persons entitled: Benchmark Trust Limited

Classification: Pledge over a fluctuating deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A pledge on all monies now or hereafter held by benckmark trust limited in a deposit account named cash collatiral account to secure advances to becker bros (london) limited.
Outstanding
10 February 1987Delivered on: 13 February 1987
Persons entitled: Benchmark Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 68 queen elizabeth walk l/b of hackney title no:- ln 154405 together also with the goodwill (see form 395 for full details). Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
8 December 1978Delivered on: 22 December 1978
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 68, queen elizabeth walk stoke newington N16 london borough of hackney title no ln 154405.
Outstanding
5 November 1964Delivered on: 26 November 1964
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 68, queen elizabeths walk, stake newington, london .
Outstanding

Filing History

14 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
23 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
5 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
5 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
5 April 2018Micro company accounts made up to 31 March 2017 (3 pages)
19 March 2018Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
30 August 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
30 August 2017Notification of Fabi Getter as a person with significant control on 10 August 2016 (2 pages)
30 August 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
30 August 2017Notification of Fabi Getter as a person with significant control on 10 August 2016 (2 pages)
30 August 2017Notification of Chiel Getter as a person with significant control on 10 August 2016 (2 pages)
30 August 2017Notification of Chiel Getter as a person with significant control on 10 August 2016 (2 pages)
5 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2017Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
15 March 2017Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
20 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
20 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1,998
(7 pages)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1,998
(7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,998
(7 pages)
27 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,998
(7 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,998
(7 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,998
(7 pages)
21 February 2014Appointment of Chana Getter as a director (3 pages)
21 February 2014Appointment of Chana Getter as a director (3 pages)
16 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,998
(6 pages)
16 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,998
(6 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
18 November 2011Appointment of Mr Fabi Getter as a director (3 pages)
18 November 2011Appointment of Mr Fabi Getter as a director (3 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
1 August 2011Termination of appointment of Nechame Getter as a director (1 page)
1 August 2011Termination of appointment of Nechame Getter as a director (1 page)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 October 2008Return made up to 26/09/08; full list of members (5 pages)
16 October 2008Return made up to 26/09/08; full list of members (5 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 November 2007Return made up to 26/09/07; full list of members (3 pages)
22 November 2007Return made up to 26/09/07; full list of members (3 pages)
27 September 2006Return made up to 26/09/06; full list of members (3 pages)
27 September 2006Return made up to 26/09/06; full list of members (3 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 October 2005Return made up to 26/09/05; full list of members (3 pages)
10 October 2005Return made up to 26/09/05; full list of members (3 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 October 2004Return made up to 26/09/04; full list of members (6 pages)
4 October 2004Return made up to 26/09/04; full list of members (6 pages)
4 October 2004Secretary's particulars changed;director's particulars changed (1 page)
4 October 2004Secretary's particulars changed;director's particulars changed (1 page)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned;director resigned (1 page)
15 June 2004Secretary resigned;director resigned (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 December 2003Return made up to 26/09/03; full list of members (7 pages)
4 December 2003Return made up to 26/09/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
1 October 2002Return made up to 26/09/02; full list of members (8 pages)
1 October 2002Return made up to 26/09/02; full list of members (8 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 September 2001Return made up to 26/09/01; full list of members (8 pages)
28 September 2001Return made up to 26/09/01; full list of members (8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 September 2000Return made up to 26/09/00; full list of members (8 pages)
28 September 2000Return made up to 26/09/00; full list of members (8 pages)
18 August 2000Registered office changed on 18/08/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
18 August 2000Registered office changed on 18/08/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
30 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 September 1999Return made up to 26/09/99; full list of members (9 pages)
30 September 1999Return made up to 26/09/99; full list of members (9 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
30 September 1998Return made up to 26/09/98; full list of members (10 pages)
30 September 1998Return made up to 26/09/98; full list of members (10 pages)
25 June 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 June 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 October 1997Return made up to 26/09/97; full list of members (10 pages)
1 October 1997Return made up to 26/09/97; full list of members (10 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
10 October 1996Return made up to 26/09/96; full list of members (10 pages)
10 October 1996Return made up to 26/09/96; full list of members (10 pages)
11 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
11 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 September 1995Return made up to 26/09/95; full list of members (16 pages)
28 September 1995Return made up to 26/09/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)