Company NameBerkeley Square Gallery Limited
DirectorPeter Ralph Linnaeus Osborne
Company StatusActive
Company Number02901261
CategoryPrivate Limited Company
Incorporation Date22 February 1994(30 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Ralph Linnaeus Osborne
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1994(1 month, 2 weeks after company formation)
Appointment Duration30 years
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressTrafford House Martins End Lane
Great Missenden
Buckinghamshire
HP16 9BH
Secretary NameJenny Thomson
NationalityIrish
StatusCurrent
Appointed16 November 1999(5 years, 8 months after company formation)
Appointment Duration24 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Lennox Court
Saint Annes Rise
Redhill
Surrey
RH1 1AN
Director NameJoanne Lesley Sullivan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2000)
RoleChartered Accountant
Correspondence Address63b Hillier Road
London
SW11 6AX
Secretary NameJoanne Lesley Sullivan
NationalityBritish
StatusResigned
Appointed13 April 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1995)
RoleChartered Accountant
Correspondence Address63b Hillier Road
London
SW11 6AX
Secretary NameMrs Heather Dalhousie Ramsey
NationalityBritish
StatusResigned
Appointed01 August 1995(1 year, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 April 1996)
RoleCompany Director
Correspondence Address58 Danemere Street
Putney
London
SW15 1LT
Secretary NamePeter Ralph Linnaeus Osborne
NationalityBritish
StatusResigned
Appointed23 April 1996(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafford House Martins End Lane
Great Missenden
Buckinghamshire
HP16 9BH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteosbornesamuel.com
Email address[email protected]
Telephone020 74937939
Telephone regionLondon

Location

Registered Address23 Dering Street
London
W1S 1AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Osborne Samuel LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

23 February 1995Delivered on: 2 March 1995
Satisfied on: 19 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £10,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 13047590 and earmarked or designated by reference to the company.
Fully Satisfied
27 July 1994Delivered on: 4 August 1994
Satisfied on: 19 April 2012
Persons entitled: Htv Group PLC

Classification: Mortgage debenture
Secured details: £366,625 and all monies due or to become due from the company to the chargee.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

6 May 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 30 June 2019 (9 pages)
24 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 30 June 2018 (11 pages)
9 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
28 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
5 May 2017Registered office address changed from 23a Bruton Street London W1J 6QG to 23 Dering Street London W1S 1AW on 5 May 2017 (2 pages)
5 May 2017Registered office address changed from 23a Bruton Street London W1J 6QG to 23 Dering Street London W1S 1AW on 5 May 2017 (2 pages)
25 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
28 October 2016Full accounts made up to 30 June 2016 (12 pages)
28 October 2016Full accounts made up to 30 June 2016 (12 pages)
22 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(4 pages)
22 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(4 pages)
25 November 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
25 November 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(4 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(4 pages)
3 October 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
3 October 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
23 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(4 pages)
23 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(4 pages)
16 September 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
16 September 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
11 August 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
11 August 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
19 August 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
19 August 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
16 March 2010Director's details changed for Peter Ralph Linnaeus Osborne on 22 February 2010 (2 pages)
16 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Peter Ralph Linnaeus Osborne on 22 February 2010 (2 pages)
16 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
4 September 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
4 September 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
19 March 2009Return made up to 22/02/09; full list of members (4 pages)
19 March 2009Return made up to 22/02/09; full list of members (4 pages)
12 December 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
12 December 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
30 April 2008Return made up to 22/02/08; full list of members (6 pages)
30 April 2008Return made up to 22/02/08; full list of members (6 pages)
29 April 2008Total exemption full accounts made up to 30 June 2006 (11 pages)
29 April 2008Total exemption full accounts made up to 30 June 2006 (11 pages)
19 April 2007Return made up to 22/02/07; full list of members (6 pages)
19 April 2007Return made up to 22/02/07; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 March 2006Return made up to 22/02/06; full list of members (6 pages)
28 March 2006Return made up to 22/02/06; full list of members (6 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 April 2005Return made up to 22/02/05; full list of members (6 pages)
22 April 2005Return made up to 22/02/05; full list of members (6 pages)
4 May 2004Full accounts made up to 30 June 2003 (15 pages)
4 May 2004Full accounts made up to 30 June 2003 (15 pages)
15 April 2004Return made up to 22/02/04; full list of members (6 pages)
15 April 2004Return made up to 22/02/04; full list of members (6 pages)
4 August 2003Registered office changed on 04/08/03 from: 23A bruton street london W1X 8JJ (1 page)
4 August 2003Registered office changed on 04/08/03 from: 23A bruton street london W1X 8JJ (1 page)
18 April 2003Return made up to 22/02/03; full list of members (5 pages)
18 April 2003Return made up to 22/02/03; full list of members (5 pages)
4 April 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
4 April 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
10 December 2002Full accounts made up to 31 March 2002 (15 pages)
10 December 2002Full accounts made up to 31 March 2002 (15 pages)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2002Return made up to 22/02/02; full list of members (5 pages)
14 March 2002Return made up to 22/02/02; full list of members (5 pages)
4 February 2002Full accounts made up to 31 March 2001 (15 pages)
4 February 2002Full accounts made up to 31 March 2001 (15 pages)
12 July 2001Secretary's particulars changed (1 page)
12 July 2001Secretary's particulars changed (1 page)
27 February 2001Return made up to 22/02/01; full list of members (5 pages)
27 February 2001Return made up to 22/02/01; full list of members (5 pages)
27 November 2000Full accounts made up to 31 March 2000 (15 pages)
27 November 2000Full accounts made up to 31 March 2000 (15 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
9 March 2000Return made up to 22/02/00; full list of members (6 pages)
9 March 2000Return made up to 22/02/00; full list of members (6 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999Secretary resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
1 October 1999Full accounts made up to 31 March 1999 (15 pages)
1 October 1999Full accounts made up to 31 March 1999 (15 pages)
25 April 1999Amended full accounts made up to 31 March 1998 (15 pages)
25 April 1999Amended full accounts made up to 31 March 1998 (15 pages)
16 March 1999Return made up to 22/02/99; full list of members (6 pages)
16 March 1999Return made up to 22/02/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (14 pages)
28 January 1999Full accounts made up to 31 March 1998 (14 pages)
25 November 1998Return made up to 22/02/98; full list of members; amend (6 pages)
25 November 1998Amend 882-120698-100SH (2 pages)
25 November 1998Amend 882-120698-100SH (2 pages)
25 November 1998Amend 882-120697-800SH (2 pages)
25 November 1998Amend 882-120697-800SH (2 pages)
25 November 1998Return made up to 22/02/98; full list of members; amend (6 pages)
24 March 1998Return made up to 22/02/98; full list of members (6 pages)
24 March 1998Return made up to 22/02/98; full list of members (6 pages)
20 January 1998Full accounts made up to 31 March 1997 (14 pages)
20 January 1998Full accounts made up to 31 March 1997 (14 pages)
2 July 1997Ad 12/06/97-23/06/97 £ si 900@1=900 £ ic 100/1000 (2 pages)
2 July 1997Ad 12/06/97-23/06/97 £ si 900@1=900 £ ic 100/1000 (2 pages)
21 April 1997Return made up to 22/02/97; full list of members (6 pages)
21 April 1997Return made up to 22/02/97; full list of members (6 pages)
9 January 1997Full accounts made up to 31 March 1996 (13 pages)
9 January 1997Full accounts made up to 31 March 1996 (13 pages)
28 May 1996Registered office changed on 28/05/96 from: berkley square gallery 23A bruton street london wix 7DA (1 page)
28 May 1996Return made up to 22/02/96; full list of members (6 pages)
28 May 1996Registered office changed on 28/05/96 from: berkley square gallery 23A bruton street london wix 7DA (1 page)
28 May 1996Return made up to 22/02/96; full list of members (6 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996Secretary resigned (1 page)
21 May 1996Secretary resigned (1 page)
21 May 1996New secretary appointed (2 pages)
13 October 1995Full accounts made up to 31 March 1995 (13 pages)
13 October 1995Full accounts made up to 31 March 1995 (13 pages)
11 August 1995Secretary resigned (4 pages)
11 August 1995New secretary appointed (4 pages)
11 August 1995Secretary resigned (4 pages)
11 August 1995New secretary appointed (4 pages)
2 March 1995Particulars of mortgage/charge (3 pages)
2 March 1995Particulars of mortgage/charge (3 pages)
1 March 1995Return made up to 22/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1995Return made up to 22/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1994Accounting reference date extended from 31/12 to 31/03 (1 page)
20 December 1994Accounting reference date extended from 31/12 to 31/03 (1 page)
4 August 1994Particulars of mortgage/charge (3 pages)
4 August 1994Particulars of mortgage/charge (3 pages)
8 June 1994Director resigned;new director appointed (2 pages)
8 June 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 June 1994Director resigned;new director appointed (2 pages)
8 June 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 February 1994Incorporation (9 pages)
22 February 1994Incorporation (9 pages)