Company NameBerkeley Court Properties (Ealing) Limited
Company StatusActive
Company Number01897088
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 March 1985(39 years, 1 month ago)
Previous NameOwnshare Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Watts
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1997(12 years, 1 month after company formation)
Appointment Duration26 years, 11 months
RoleRetired
Correspondence AddressFlat 11 Berkeley Court
London
W5 2AE
Director NamePauline Chitra Manel De Silva
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2007(22 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleService Manager
Correspondence AddressFlat B 19 Clovelly Road
Ealing
London
W5 5HF
Director NameMrs Christine Louise Goldsmid
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2013(28 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Berkley Court Gordon Road
Ealing
London
W5 2AE
Director NameClair Hodgson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2014(29 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 Northfield Avenue
London
Ealing
W13 9SJ
Director NameMrs Veronica Randall
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2016(31 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Berkeley Court 33 Gordon Road
Ealing
London
W5 2AE
Secretary NameColin Bibra Estate Agents Ltd (Corporation)
StatusCurrent
Appointed15 November 2017(32 years, 8 months after company formation)
Appointment Duration6 years, 5 months
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Ian Alexander Goldsmid
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 4 months after company formation)
Appointment Duration29 years, 6 months (resigned 08 February 2021)
RoleArchitect
Correspondence Address1 Berkeley Court
London
W5 2AE
Director NameJohn Britton
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 4 months after company formation)
Appointment Duration11 years (resigned 13 August 2002)
RoleRetired From Full Time Work
Correspondence AddressFlat 4 Berkeley Court
London
W5 2AE
Director NameMr David Brooks
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 July 1994)
RoleCompany Director
Correspondence AddressFlat 2 Berkeley Court
London
W5 2AE
Director NameBaher Faik
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 4 months after company formation)
Appointment Duration12 years (resigned 04 August 2003)
RoleCompany Director
Correspondence Address19 Berkeley Court
London
W5 2AE
Director NameMs Irene Margaret Whitehead
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 June 1996)
RoleArts Administrator
Correspondence AddressFlat 20 Berkeley Court
London
W5 2AE
Secretary NameMs Irene Margaret Whitehead
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 June 1996)
RoleCompany Director
Correspondence AddressFlat 20 Berkeley Court
London
W5 2AE
Director NameFrank Briann Lovis
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(9 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 May 1995)
RoleWine Consultant
Correspondence Address14 Berkeley Court
33 Gordon Road
Ealing
W5 2AE
Director NameGladys Joan Pickup
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(11 years, 2 months after company formation)
Appointment Duration8 years (resigned 14 June 2004)
RoleRetired
Correspondence Address15 Berkeley Court
33 Gordon Road
Ealing
London
W5 2AE
Secretary NameJohn Britton
NationalityBritish
StatusResigned
Appointed04 June 1996(11 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 February 2002)
RoleRetired
Correspondence AddressFlat 4 Berkeley Court
London
W5 2AE
Director NameRangareddi Pingle
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(18 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 September 2007)
RoleRetired
Correspondence Address4 Berkeley Court
33 Gordon Road
London
W5 2AE
Director NameZena Hardy
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(19 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 August 2014)
RoleCompany Director
Correspondence Address6 Berkeley Court
33 Gordon Road
London
W5 2AE
Director NameMaria Jerzycki
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(19 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 July 2008)
RoleRetired
Correspondence AddressFlat 21 Berkeley Court
31 Gordon Road
London
W5 2AE
Director NameAnimesh Sinha
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(23 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2011)
RoleCompany Director
Correspondence Address33 Gordon Road
London
W5 2AE
Director NameStephen John Randall
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(25 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 15 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Berkeley Court
Gordon Road
Ealing
London
W2 2AE
Secretary NameMr Sabir Hussain
StatusResigned
Appointed11 August 2014(29 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 January 2018)
RoleCompany Director
Correspondence Address149-151 Sparrows Herne
Bushey Heath
Watford
Hertfordshire
WD23 1AQ
Secretary NameH B Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2002(17 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 July 2008)
Correspondence AddressJubilee House
The Oaks
Ruislip
HA4 7LF
Secretary NameJb Davern & Co (Corporation)
StatusResigned
Appointed03 November 2008(23 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 August 2014)
Correspondence Address149-151 Sparrows Herne
Bushey Heath
Hertfordshire
WD23 1AQ

Location

Registered Address204 Northfield Avenue
London
Ealing
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£10,457

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Filing History

8 February 2021Termination of appointment of Ian Alexander Goldsmid as a director on 8 February 2021 (1 page)
5 February 2021Termination of appointment of Stephen John Randall as a director on 15 October 2017 (1 page)
8 September 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 30 September 2019 (4 pages)
20 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
26 July 2018Appointment of Colin Bibra Estate Agents Ltd as a secretary on 15 November 2017 (2 pages)
10 July 2018Registered office address changed from 149-151 Sparrows Herne Bushey Heath Watford Hertfordshire WD23 1AQ to 204 Northfield Avenue London Ealing W13 9SJ on 10 July 2018 (1 page)
26 March 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
4 January 2018Termination of appointment of Sabir Hussain as a secretary on 4 January 2018 (1 page)
2 August 2017Confirmation statement made on 31 July 2017 with updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with updates (3 pages)
27 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 October 2016Appointment of Mrs Veronica Randall as a director on 9 August 2016 (2 pages)
5 October 2016Appointment of Mrs Veronica Randall as a director on 9 August 2016 (2 pages)
4 October 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
4 October 2016Termination of appointment of Animesh Sinha as a director on 22 March 2011 (1 page)
4 October 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
4 October 2016Termination of appointment of Animesh Sinha as a director on 22 March 2011 (1 page)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 November 2015Annual return made up to 31 July 2015 no member list (7 pages)
12 November 2015Annual return made up to 31 July 2015 no member list (7 pages)
11 November 2015Appointment of Mr Sabir Hussain as a secretary on 11 August 2014 (2 pages)
11 November 2015Termination of appointment of Jb Davern & Co as a secretary on 11 August 2014 (1 page)
11 November 2015Termination of appointment of Jb Davern & Co as a secretary on 11 August 2014 (1 page)
11 November 2015Termination of appointment of Zena Hardy as a director on 11 August 2014 (1 page)
11 November 2015Appointment of Mr Sabir Hussain as a secretary on 11 August 2014 (2 pages)
11 November 2015Appointment of Clair Hodgson as a director on 11 August 2014 (2 pages)
11 November 2015Appointment of Clair Hodgson as a director on 11 August 2014 (2 pages)
11 November 2015Termination of appointment of Zena Hardy as a director on 11 August 2014 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 November 2014Annual return made up to 31 July 2014 no member list (7 pages)
6 November 2014Annual return made up to 31 July 2014 no member list (7 pages)
8 October 2014Appointment of Mrs Christine Louise Goldsmid as a director on 12 August 2013 (2 pages)
8 October 2014Appointment of Mrs Christine Louise Goldsmid as a director on 12 August 2013 (2 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 November 2013Annual return made up to 31 July 2013 no member list (6 pages)
8 November 2013Annual return made up to 31 July 2013 no member list (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 August 2012Annual return made up to 31 July 2012 no member list (6 pages)
1 August 2012Annual return made up to 31 July 2012 no member list (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 August 2011Annual return made up to 31 July 2011 no member list (6 pages)
3 August 2011Annual return made up to 31 July 2011 no member list (6 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 November 2010Appointment of Stephen John Randall as a director (3 pages)
11 November 2010Appointment of Stephen John Randall as a director (3 pages)
3 August 2010Annual return made up to 31 July 2010 no member list (5 pages)
3 August 2010Annual return made up to 31 July 2010 no member list (5 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 September 2009Annual return made up to 31/07/09 (3 pages)
20 September 2009Annual return made up to 31/07/09 (3 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 February 2009Secretary appointed jb davern & co (2 pages)
27 February 2009Secretary appointed jb davern & co (2 pages)
18 November 2008Director appointed pauline chitra manel de silva (1 page)
18 November 2008Director appointed pauline chitra manel de silva (1 page)
7 October 2008Registered office changed on 07/10/2008 from 34 the mall ealing london W5 3TJ (1 page)
7 October 2008Registered office changed on 07/10/2008 from 34 the mall ealing london W5 3TJ (1 page)
30 September 2008Appointment terminated secretary h b secretaries LIMITED (1 page)
30 September 2008Appointment terminated director maria jerzycki (1 page)
30 September 2008Appointment terminated secretary h b secretaries LIMITED (1 page)
30 September 2008Appointment terminated director maria jerzycki (1 page)
30 September 2008Director appointed animesh sinha (1 page)
30 September 2008Registered office changed on 30/09/2008 from jubilee house the oaks ruislip HA4 7LF (1 page)
30 September 2008Registered office changed on 30/09/2008 from jubilee house the oaks ruislip HA4 7LF (1 page)
30 September 2008Director appointed animesh sinha (1 page)
6 August 2008Annual return made up to 31/07/08 (3 pages)
6 August 2008Annual return made up to 31/07/08 (3 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
19 September 2007Annual return made up to 31/07/07 (2 pages)
19 September 2007Annual return made up to 31/07/07 (2 pages)
13 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 August 2006Annual return made up to 31/07/06 (2 pages)
22 August 2006Annual return made up to 31/07/06 (2 pages)
5 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 September 2005Annual return made up to 31/07/05 (2 pages)
12 September 2005Annual return made up to 31/07/05 (2 pages)
15 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004Annual return made up to 31/07/04 (5 pages)
26 October 2004Annual return made up to 31/07/04 (5 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
8 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 August 2003Annual return made up to 31/07/03 (5 pages)
8 August 2003Annual return made up to 31/07/03 (5 pages)
22 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
22 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
2 September 2002Annual return made up to 31/07/02
  • 363(287) ‐ Registered office changed on 02/09/02
(5 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002Annual return made up to 31/07/02
  • 363(287) ‐ Registered office changed on 02/09/02
(5 pages)
2 September 2002New secretary appointed (2 pages)
16 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
16 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
14 September 2001Annual return made up to 31/07/01 (4 pages)
14 September 2001Annual return made up to 31/07/01 (4 pages)
7 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
7 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 August 2000Annual return made up to 31/07/00 (4 pages)
11 August 2000Annual return made up to 31/07/00 (4 pages)
16 August 1999Annual return made up to 31/07/99 (6 pages)
16 August 1999Annual return made up to 31/07/99 (6 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 August 1998Annual return made up to 31/07/98 (6 pages)
12 August 1998Annual return made up to 31/07/98 (6 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Annual return made up to 31/07/97
  • 363(287) ‐ Registered office changed on 30/07/97
(4 pages)
30 July 1997Annual return made up to 31/07/97
  • 363(287) ‐ Registered office changed on 30/07/97
(4 pages)
30 July 1997New director appointed (2 pages)
25 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
25 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
29 July 1996New secretary appointed (1 page)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996Annual return made up to 31/07/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 July 1996Annual return made up to 31/07/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 July 1996New secretary appointed (1 page)
21 March 1996Accounts for a small company made up to 30 September 1995 (4 pages)
21 March 1996Accounts for a small company made up to 30 September 1995 (4 pages)
19 July 1995Annual return made up to 31/07/95 (6 pages)
19 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
19 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
19 July 1995Annual return made up to 31/07/95 (6 pages)
19 March 1985Incorporation (17 pages)
19 March 1985Incorporation (17 pages)