Company NameBerkeley Street Leasehold Apartments Limited
DirectorMehmet Ali Yalcindag
Company StatusActive
Company Number03183937
CategoryPrivate Limited Company
Incorporation Date10 April 1996(28 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mehmet Ali Yalcindag
Date of BirthMarch 1964 (Born 60 years ago)
NationalityTurkish
StatusCurrent
Appointed13 August 2018(22 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address84 Brook Street
Office 4.30
London
Westminster
W1K 5EH
Director NameMr Alan Goldberg
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(2 weeks after company formation)
Appointment Duration22 years, 3 months (resigned 13 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Pilgrims Lane
Hampstead
London
NW3 1SJ
Director NameMr Jonathan David Goldberg
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(2 weeks after company formation)
Appointment Duration22 years, 3 months (resigned 13 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueenwood
29 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameMr Howard Harris
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(2 weeks after company formation)
Appointment Duration22 years, 3 months (resigned 13 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Heaths
61 West Heath Road Hampstead
London
NW3 7TH
Secretary NameMr Jonathan David Goldberg
NationalityBritish
StatusResigned
Appointed24 April 1996(2 weeks after company formation)
Appointment Duration22 years, 3 months (resigned 13 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueenwood
29 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address84 Brook Street
Office 4.30
London
Westminster
W1K 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Alan Goldberg
33.33%
Ordinary
1 at £1Jonathan David Goldberg
33.33%
Ordinary
1 at £1Mr Howard Harris
33.33%
Ordinary

Financials

Year2014
Net Worth£51,821
Cash£5,359
Current Liabilities£179,653

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Filing History

21 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 May 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
30 August 2018Cessation of Howard Harris as a person with significant control on 13 August 2018 (1 page)
30 August 2018Notification of Mada Investment Holding Limited as a person with significant control on 13 August 2018 (2 pages)
30 August 2018Cessation of Alan Goldberg as a person with significant control on 13 August 2018 (1 page)
30 August 2018Cessation of Jonathan David Goldberg as a person with significant control on 13 August 2018 (1 page)
28 August 2018Termination of appointment of Jonathan David Goldberg as a secretary on 13 August 2018 (1 page)
28 August 2018Termination of appointment of Jonathan David Goldberg as a director on 13 August 2018 (1 page)
28 August 2018Termination of appointment of Howard Harris as a director on 13 August 2018 (1 page)
28 August 2018Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 54 Conduit Street London W1S 2YY on 28 August 2018 (1 page)
28 August 2018Appointment of Mr Mehmet Ali Yalcindag as a director on 13 August 2018 (2 pages)
28 August 2018Termination of appointment of Alan Goldberg as a director on 13 August 2018 (1 page)
24 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 May 2017Confirmation statement made on 10 April 2017 with updates (8 pages)
8 May 2017Confirmation statement made on 10 April 2017 with updates (8 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
(6 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
(6 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 August 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 11 August 2015 (1 page)
24 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3
(6 pages)
24 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3
(6 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3
(6 pages)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 June 2010Registered office address changed from 239 Regents Park Road Finchley London N3 3LF on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 239 Regents Park Road Finchley London N3 3LF on 15 June 2010 (1 page)
14 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register inspection address has been changed (1 page)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 April 2009Return made up to 10/04/09; full list of members (4 pages)
23 April 2009Return made up to 10/04/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 April 2008Return made up to 10/04/08; full list of members (4 pages)
14 April 2008Return made up to 10/04/08; full list of members (4 pages)
22 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 May 2007Return made up to 10/04/07; full list of members (3 pages)
10 May 2007Return made up to 10/04/07; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 April 2006Return made up to 10/04/06; full list of members (3 pages)
20 April 2006Return made up to 10/04/06; full list of members (3 pages)
27 May 2005Return made up to 10/04/05; full list of members (3 pages)
27 May 2005Return made up to 10/04/05; full list of members (3 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 May 2004Return made up to 10/04/04; full list of members (6 pages)
6 May 2004Return made up to 10/04/04; full list of members (6 pages)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 April 2003Return made up to 10/04/03; full list of members (6 pages)
30 April 2003Return made up to 10/04/03; full list of members (6 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 April 2002Return made up to 10/04/02; full list of members (6 pages)
24 April 2002Return made up to 10/04/02; full list of members (6 pages)
13 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
13 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
7 November 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
7 November 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
20 June 2001Accounts for a small company made up to 30 April 2000 (4 pages)
20 June 2001Accounts for a small company made up to 30 April 2000 (4 pages)
24 May 2001Director's particulars changed (1 page)
24 May 2001Director's particulars changed (1 page)
17 May 2001Return made up to 10/04/01; full list of members (6 pages)
17 May 2001Location of register of members (1 page)
17 May 2001Return made up to 10/04/01; full list of members (6 pages)
17 May 2001Location of register of members (1 page)
8 June 2000Return made up to 10/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2000Return made up to 10/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2000Full accounts made up to 30 April 1999 (11 pages)
2 June 2000Full accounts made up to 30 April 1999 (11 pages)
26 May 1999Return made up to 10/04/99; no change of members (7 pages)
26 May 1999Return made up to 10/04/99; no change of members (7 pages)
22 January 1999Full accounts made up to 30 April 1998 (10 pages)
22 January 1999Full accounts made up to 30 April 1998 (10 pages)
8 July 1998Return made up to 10/04/98; full list of members (9 pages)
8 July 1998Return made up to 10/04/98; full list of members (9 pages)
28 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
28 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
24 September 1997Return made up to 10/04/97; full list of members (8 pages)
24 September 1997Return made up to 10/04/97; full list of members (8 pages)
23 July 1997Ad 09/07/97--------- £ si 1@1=1 £ ic 2/3 (1 page)
23 July 1997Ad 09/07/97--------- £ si 1@1=1 £ ic 2/3 (1 page)
22 August 1996Company name changed workcompac LIMITED\certificate issued on 23/08/96 (2 pages)
22 August 1996Company name changed workcompac LIMITED\certificate issued on 23/08/96 (2 pages)
15 May 1996Secretary resigned (2 pages)
15 May 1996Secretary resigned (2 pages)
15 May 1996Director resigned (2 pages)
15 May 1996Registered office changed on 15/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 May 1996New director appointed (1 page)
15 May 1996New director appointed (1 page)
15 May 1996Director resigned (2 pages)
15 May 1996New secretary appointed;new director appointed (2 pages)
15 May 1996New secretary appointed;new director appointed (2 pages)
15 May 1996Registered office changed on 15/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 May 1996New director appointed (1 page)
15 May 1996New director appointed (1 page)
10 April 1996Incorporation (9 pages)
10 April 1996Incorporation (9 pages)