Company NameBerker Bros. Limited
Company StatusActive
Company Number01565078
CategoryPrivate Limited Company
Incorporation Date1 June 1981(42 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Chiel Getter
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1992(11 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Fairholt Road
London
N16 5HN
Director NameMr Joshua Isachas Weinberger
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1992(11 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 St Kildas Road
London
N16 5BX
Secretary NameMrs Miriyam Yita Getter
NationalityBritish
StatusCurrent
Appointed20 September 1992(11 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address76 Fairholt Road
London
N16 5HN
Secretary NameMrs Esther Weinberger
NationalityBritish
StatusCurrent
Appointed20 September 1992(11 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 St Kildas Road
London
N16 5BX
Director NameMrs Miriyam Yita Getter
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1995(13 years, 9 months after company formation)
Appointment Duration29 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence Address76 Fairholt Road
London
N16 5HN
Director NameMrs Esther Weinberger
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1995(13 years, 9 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 St Kildas Road
London
N16 5BX

Contact

Websitewww.berkerbros.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

5k at £1Chiel Getter & Mrs Miriam Getter
50.00%
Ordinary
5k at £1Joshua Weinberger & Esther Weinberger
50.00%
Ordinary

Financials

Year2014
Turnover£10,353,936
Gross Profit£1,318,254
Net Worth£6,465,739
Cash£114
Current Liabilities£2,506,253

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End24 March

Returns

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

Charges

30 May 2019Delivered on: 31 May 2019
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
10 February 1987Delivered on: 13 February 1987
Persons entitled: Banchmann Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H, 70 queen elizabeth walk, hackney. Title no. Egl 158025 together with 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
16 August 1983Delivered on: 19 August 1983
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital including fixtures & trade fixtures fixed plant and machinery.
Outstanding

Filing History

18 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
14 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
14 November 2019Full accounts made up to 31 March 2019 (23 pages)
5 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
31 May 2019Registration of charge 015650780003, created on 30 May 2019 (22 pages)
30 April 2019Satisfaction of charge 2 in full (2 pages)
19 September 2018Full accounts made up to 31 March 2018 (23 pages)
5 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 March 2017 (22 pages)
26 September 2017Full accounts made up to 31 March 2017 (22 pages)
12 July 2017Notification of Chiel Getter as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Joshua Weinberger as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Esther Weinberger as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Miriyam Yita Getter as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Miriyam Yita Getter as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 July 2017Notification of Joshua Weinberger as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Chiel Getter as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 July 2017Notification of Esther Weinberger as a person with significant control on 6 April 2016 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
5 January 2017Full accounts made up to 31 March 2016 (20 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 10,000
(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 10,000
(7 pages)
9 February 2016Full accounts made up to 31 March 2015 (20 pages)
9 February 2016Full accounts made up to 31 March 2015 (20 pages)
16 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
16 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
27 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10,000
(7 pages)
27 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10,000
(7 pages)
28 January 2015Full accounts made up to 31 March 2014 (20 pages)
28 January 2015Full accounts made up to 31 March 2014 (20 pages)
21 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
30 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,000
(7 pages)
30 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,000
(7 pages)
16 April 2014Full accounts made up to 31 March 2013 (19 pages)
16 April 2014Full accounts made up to 31 March 2013 (19 pages)
20 March 2014Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
20 March 2014Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
16 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10,000
(7 pages)
16 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10,000
(7 pages)
14 June 2013Full accounts made up to 31 March 2012 (18 pages)
14 June 2013Full accounts made up to 31 March 2012 (18 pages)
15 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
15 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
10 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
10 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
17 May 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
17 May 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
7 March 2012Full accounts made up to 31 March 2011 (21 pages)
7 March 2012Full accounts made up to 31 March 2011 (21 pages)
24 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
24 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
21 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
21 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
12 January 2011Full accounts made up to 31 March 2010 (20 pages)
12 January 2011Full accounts made up to 31 March 2010 (20 pages)
20 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
22 April 2010Full accounts made up to 31 March 2009 (21 pages)
22 April 2010Full accounts made up to 31 March 2009 (21 pages)
26 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
1 May 2009Full accounts made up to 31 March 2008 (21 pages)
1 May 2009Full accounts made up to 31 March 2008 (21 pages)
16 October 2008Return made up to 20/09/08; full list of members (5 pages)
16 October 2008Return made up to 20/09/08; full list of members (5 pages)
18 April 2008Full accounts made up to 31 March 2007 (19 pages)
18 April 2008Full accounts made up to 31 March 2007 (19 pages)
22 November 2007Return made up to 20/09/07; full list of members (3 pages)
22 November 2007Return made up to 20/09/07; full list of members (3 pages)
26 July 2007Full accounts made up to 31 March 2006 (19 pages)
26 July 2007Full accounts made up to 31 March 2006 (19 pages)
27 February 2007Secretary's particulars changed;director's particulars changed (1 page)
27 February 2007Secretary's particulars changed;director's particulars changed (1 page)
27 February 2007Secretary's particulars changed;director's particulars changed (1 page)
27 February 2007Secretary's particulars changed;director's particulars changed (1 page)
20 September 2006Return made up to 20/09/06; full list of members (3 pages)
20 September 2006Return made up to 20/09/06; full list of members (3 pages)
12 September 2006Full accounts made up to 31 March 2005 (19 pages)
12 September 2006Full accounts made up to 31 March 2005 (19 pages)
10 October 2005Return made up to 20/09/05; full list of members (3 pages)
10 October 2005Return made up to 20/09/05; full list of members (3 pages)
23 July 2005Full accounts made up to 31 March 2004 (17 pages)
23 July 2005Full accounts made up to 31 March 2004 (17 pages)
4 October 2004Director's particulars changed (1 page)
4 October 2004Director's particulars changed (1 page)
23 September 2004Return made up to 20/09/04; full list of members (7 pages)
23 September 2004Return made up to 20/09/04; full list of members (7 pages)
11 March 2004Full accounts made up to 31 March 2003 (17 pages)
11 March 2004Full accounts made up to 31 March 2003 (17 pages)
4 December 2003Return made up to 20/09/03; full list of members (7 pages)
4 December 2003Return made up to 20/09/03; full list of members (7 pages)
12 May 2003Secretary's particulars changed;director's particulars changed (1 page)
12 May 2003Secretary's particulars changed;director's particulars changed (1 page)
12 May 2003Director's particulars changed (1 page)
12 May 2003Director's particulars changed (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)
6 December 2002Location of register of members (1 page)
25 September 2002Return made up to 20/09/02; full list of members (7 pages)
25 September 2002Return made up to 20/09/02; full list of members (7 pages)
30 July 2002Full accounts made up to 31 March 2001 (17 pages)
30 July 2002Full accounts made up to 31 March 2001 (17 pages)
25 September 2001Return made up to 21/09/01; full list of members (7 pages)
25 September 2001Return made up to 21/09/01; full list of members (7 pages)
18 July 2001Full accounts made up to 31 March 2000 (16 pages)
18 July 2001Full accounts made up to 31 March 2000 (16 pages)
25 September 2000Return made up to 20/09/00; full list of members (7 pages)
25 September 2000Return made up to 20/09/00; full list of members (7 pages)
18 August 2000Registered office changed on 18/08/00 from: 13/17 new burlington place london W1 (1 page)
18 August 2000Registered office changed on 18/08/00 from: 13/17 new burlington place london W1 (1 page)
10 April 2000Full accounts made up to 31 March 1999 (16 pages)
10 April 2000Full accounts made up to 31 March 1999 (16 pages)
23 September 1999Return made up to 20/09/99; full list of members (10 pages)
23 September 1999Return made up to 20/09/99; full list of members (10 pages)
29 March 1999Full accounts made up to 31 March 1998 (16 pages)
29 March 1999Full accounts made up to 31 March 1998 (16 pages)
22 September 1998Return made up to 20/09/98; full list of members (12 pages)
22 September 1998Return made up to 20/09/98; full list of members (12 pages)
16 June 1998Full accounts made up to 31 March 1997 (16 pages)
16 June 1998Full accounts made up to 31 March 1997 (16 pages)
25 September 1997Return made up to 20/09/97; full list of members (12 pages)
25 September 1997Return made up to 20/09/97; full list of members (12 pages)
7 March 1997Full accounts made up to 31 March 1996 (16 pages)
7 March 1997Full accounts made up to 31 March 1996 (16 pages)
10 October 1996Return made up to 20/09/96; full list of members (11 pages)
10 October 1996Return made up to 20/09/96; full list of members (11 pages)
18 September 1996Full accounts made up to 31 March 1995 (15 pages)
18 September 1996Full accounts made up to 31 March 1995 (15 pages)
25 September 1995Return made up to 20/09/95; full list of members (20 pages)
25 September 1995Return made up to 20/09/95; full list of members (20 pages)
18 April 1995Accounts for a small company made up to 31 March 1994 (9 pages)
18 April 1995Accounts for a small company made up to 31 March 1994 (9 pages)
9 April 1995New director appointed (4 pages)
9 April 1995New director appointed (4 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
1 October 1984Memorandum and Articles of Association (8 pages)
1 October 1984Memorandum and Articles of Association (8 pages)
1 June 1981Certificate of incorporation (1 page)
1 June 1981Certificate of incorporation (1 page)