Company NameBerkeley Seymour (Property Finance) Limited
Company StatusActive
Company Number02331930
CategoryPrivate Limited Company
Incorporation Date30 December 1988(35 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameCaroline Cuby
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(3 years after company formation)
Appointment Duration32 years, 4 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Mowbray Road
Edgware
Middlesex
HA8 8JQ
Director NameDavid Dennis Cuby
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(3 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Executive
Country of ResidenceGibraltar
Correspondence Address15.A. Town Range
Gibraltar
Foreign
Director NameMr Jonathan Simon Cuby
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2019(30 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137 Brent Street
London
NW4 4DJ
Director NameRaquel Cuby
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(3 years after company formation)
Appointment Duration12 years, 8 months (resigned 08 September 2004)
RoleProperty Consultant
Correspondence Address3/4 Jumpers Building
Rosia Road
Gibraltar
Director NameMr Solomon Sidney Cuby
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(3 years after company formation)
Appointment Duration28 years, 3 months (resigned 01 April 2020)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Mowbray Road
Edgware
Middlesex
HA8 8JQ
Director NameMr James David Hassan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(3 years after company formation)
Appointment Duration30 years, 3 months (resigned 23 March 2022)
RoleProperty Consultant
Country of ResidenceGibraltar
Correspondence Address7 Centre Plaza
Horse Barrack Lane
Gibraltar
Secretary NameCaroline Cuby
NationalityBritish
StatusResigned
Appointed30 December 1991(3 years after company formation)
Appointment Duration28 years, 3 months (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mowbray Road
Edgware
Middlesex
HA8 8JQ
Director NameJack Joseph Cuby
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 January 2000)
RoleCompany Director
Correspondence AddressBlock 1 Suite 1004
Eurotowers
Gibraltar
Foreign

Contact

Telephone020 75636868
Telephone regionLondon

Location

Registered AddressChurchill House
137 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Frostdale Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,282,202
Cash£2,688,005
Current Liabilities£48,576

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

23 June 2009Delivered on: 26 June 2009
Persons entitled: Richard Ian Loftus, Anthony Louis Loftus and Andrew David Loftus

Classification: Rent deposit deed
Secured details: £40,500 due or to become due from the company to the chargee.
Particulars: £40,500 together with all sums see image for full details.
Outstanding
23 June 2009Delivered on: 25 June 2009
Persons entitled: Richard Ian Loftus Anthony Louis Loftus and Andrew David Loftus

Classification: Deed of security for rent
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account, the deposit balance and any money withdrawn from the deposit account.
Outstanding

Filing History

17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
1 July 2020Micro company accounts made up to 30 September 2019 (3 pages)
3 April 2020Termination of appointment of Solomon Sidney Cuby as a director on 1 April 2020 (1 page)
3 April 2020Termination of appointment of Caroline Cuby as a secretary on 3 April 2020 (1 page)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
12 July 2019Appointment of Mr Jonathan Simon Cuby as a director on 12 July 2019 (2 pages)
4 July 2019Micro company accounts made up to 30 September 2018 (4 pages)
22 May 2019Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to Churchill House 137 Brent Street London NW4 4DJ on 22 May 2019 (1 page)
8 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
3 July 2018Micro company accounts made up to 30 September 2017 (3 pages)
4 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
30 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
8 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(7 pages)
18 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(7 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(7 pages)
7 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(7 pages)
18 August 2014Registered office address changed from , Po Box 7010, 38 2Nd Floor, Warren Street, London, W1A 2EA, England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
18 August 2014Registered office address changed from , Po Box 7010, 38 2Nd Floor, Warren Street, London, W1A 2EA, England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
15 August 2014Registered office address changed from , Po Box 7010, 1St Floor 44-46 Whitfield Street, London, W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 15 August 2014 (1 page)
15 August 2014Registered office address changed from , Po Box 7010, 1St Floor 44-46 Whitfield Street, London, W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 15 August 2014 (1 page)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(7 pages)
23 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(7 pages)
5 July 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
23 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
20 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
3 August 2011Accounts for a small company made up to 30 September 2010 (6 pages)
3 August 2011Accounts for a small company made up to 30 September 2010 (6 pages)
27 June 2011Registered office address changed from , 2Nd Floor 32 Wigmore Street, London, W1U 2RP on 27 June 2011 (1 page)
27 June 2011Registered office address changed from , 2Nd Floor 32 Wigmore Street, London, W1U 2RP on 27 June 2011 (1 page)
5 April 2011Registered office address changed from , York House, Empire Way, Wembley, Middlesex, HA9 0QL on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from , York House, Empire Way, Wembley, Middlesex, HA9 0QL on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from , York House, Empire Way, Wembley, Middlesex, HA9 0QL on 5 April 2011 (2 pages)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
12 February 2010Accounts for a small company made up to 30 September 2009 (7 pages)
12 February 2010Accounts for a small company made up to 30 September 2009 (7 pages)
19 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
8 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
8 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 January 2009Return made up to 17/12/08; full list of members (4 pages)
6 January 2009Return made up to 17/12/08; full list of members (4 pages)
23 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
23 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
25 January 2008Return made up to 17/12/07; full list of members (3 pages)
25 January 2008Return made up to 17/12/07; full list of members (3 pages)
31 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
31 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
31 January 2007Return made up to 17/12/06; full list of members (3 pages)
31 January 2007Return made up to 17/12/06; full list of members (3 pages)
31 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
31 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
20 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
21 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
28 January 2005Return made up to 17/12/04; full list of members (8 pages)
28 January 2005Return made up to 17/12/04; full list of members (8 pages)
3 August 2004Full accounts made up to 30 September 2003 (15 pages)
3 August 2004Full accounts made up to 30 September 2003 (15 pages)
30 December 2003Return made up to 17/12/03; full list of members (8 pages)
30 December 2003Return made up to 17/12/03; full list of members (8 pages)
27 July 2003Full accounts made up to 30 September 2002 (16 pages)
27 July 2003Full accounts made up to 30 September 2002 (16 pages)
30 December 2002Return made up to 17/12/02; full list of members (8 pages)
30 December 2002Return made up to 17/12/02; full list of members (8 pages)
30 July 2002Full accounts made up to 30 September 2001 (14 pages)
30 July 2002Full accounts made up to 30 September 2001 (14 pages)
12 March 2002Return made up to 30/12/01; full list of members (7 pages)
12 March 2002Return made up to 30/12/01; full list of members (7 pages)
17 July 2001Full accounts made up to 30 September 2000 (17 pages)
17 July 2001Full accounts made up to 30 September 2000 (17 pages)
2 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 July 2000Full accounts made up to 30 September 1999 (21 pages)
31 July 2000Full accounts made up to 30 September 1999 (21 pages)
5 January 2000Return made up to 30/12/99; full list of members (8 pages)
5 January 2000Return made up to 30/12/99; full list of members (8 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 January 1999Return made up to 30/12/98; full list of members (8 pages)
13 January 1999Return made up to 30/12/98; full list of members (8 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 February 1998Return made up to 30/12/97; no change of members (6 pages)
3 February 1998Return made up to 30/12/97; no change of members (6 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
30 January 1997Return made up to 30/12/96; no change of members (6 pages)
30 January 1997Return made up to 30/12/96; no change of members (6 pages)
13 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
13 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
24 January 1996Return made up to 30/12/95; full list of members (8 pages)
24 January 1996Return made up to 30/12/95; full list of members (8 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
31 March 1995Return made up to 30/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1995Return made up to 30/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1994Accounts for a small company made up to 30 September 1993 (6 pages)
27 April 1994Accounts for a small company made up to 30 September 1993 (6 pages)
25 January 1994Return made up to 30/12/93; no change of members (6 pages)
25 January 1994Return made up to 30/12/93; no change of members (6 pages)
27 January 1993Return made up to 30/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 1993Return made up to 30/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 1992Return made up to 30/12/91; no change of members (6 pages)
24 March 1992Return made up to 30/12/91; no change of members (6 pages)
16 March 1992Full accounts made up to 31 March 1990 (1 page)
16 March 1992Full accounts made up to 31 March 1990 (1 page)
7 December 1990New director appointed (2 pages)
7 December 1990New director appointed (2 pages)
1 November 1990Return made up to 27/08/90; full list of members (4 pages)
1 November 1990Return made up to 27/08/90; full list of members (4 pages)
11 January 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 January 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 November 1989New director appointed (2 pages)
16 November 1989New director appointed (2 pages)
12 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
12 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
30 December 1988Incorporation (15 pages)
30 December 1988Incorporation (15 pages)