Company NameBerkoff Limited
DirectorsDavid Berkoff and Andrea Berkoff
Company StatusActive
Company Number03694464
CategoryPrivate Limited Company
Incorporation Date12 January 1999(25 years, 3 months ago)
Previous NameBerkoff Online Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMr David Berkoff
NationalityBritish
StatusCurrent
Appointed12 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr David Berkoff
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2000(1 year, 5 months after company formation)
Appointment Duration23 years, 10 months
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Andrea Berkoff
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(2 years, 11 months after company formation)
Appointment Duration22 years, 4 months
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Andrea Berkoff
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address42 Lowther Drive
Enfield
Middlesex
EN2 7JW
Director NameRobert Arnold Berkoff
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 November 2003)
RoleAdvertising Consultant
Correspondence Address29 Oakleigh Park South
London
N20 9JS
Director NameRoy Cooper
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2002)
RoleChartered Accountant
Correspondence Address44 Northlands
Potters Bar
Hertfordshire
EN6 5DE
Secretary NameRoy Cooper
NationalityBritish
StatusResigned
Appointed04 July 2000(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 December 2000)
RoleChartered Accountant
Correspondence Address44 Northlands
Potters Bar
Hertfordshire
EN6 5DE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressThe Office, Willowfield Court
Highfield Road
Bushey
Hertfordshire
WD23 2GR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey St James
Built Up AreaGreater London

Shareholders

1 at £1Andrea Berkoff
50.00%
Ordinary A
1 at £1David Berkoff
50.00%
Ordinary

Financials

Year2014
Net Worth£913
Cash£24,226
Current Liabilities£53,809

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

28 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
11 January 2021Change of details for Mrs Andrea Berkoff as a person with significant control on 11 January 2021 (2 pages)
11 January 2021Director's details changed for Mrs Andrea Berkoff on 11 January 2021 (2 pages)
11 January 2021Secretary's details changed for Mr David Berkoff on 11 January 2021 (1 page)
11 January 2021Director's details changed for Mr David Berkoff on 11 January 2021 (2 pages)
11 January 2021Change of details for Mr David Berkoff as a person with significant control on 11 January 2021 (2 pages)
2 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 March 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(6 pages)
3 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(6 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(6 pages)
15 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(6 pages)
30 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
29 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 February 2012Particulars of variation of rights attached to shares (2 pages)
29 February 2012Change of share class name or designation (2 pages)
29 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 February 2012Change of share class name or designation (2 pages)
29 February 2012Particulars of variation of rights attached to shares (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
11 February 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 11 February 2010 (1 page)
11 February 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 11 February 2010 (1 page)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2009Return made up to 12/01/09; full list of members (4 pages)
15 January 2009Return made up to 12/01/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2008Return made up to 12/01/08; full list of members (2 pages)
29 January 2008Return made up to 12/01/08; full list of members (2 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 March 2007Return made up to 12/01/07; full list of members (2 pages)
5 March 2007Return made up to 12/01/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 March 2006Return made up to 12/01/06; full list of members (2 pages)
13 March 2006Return made up to 12/01/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 March 2005Return made up to 12/01/05; full list of members (2 pages)
21 March 2005Return made up to 12/01/05; full list of members (2 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 February 2004Return made up to 12/01/04; full list of members (7 pages)
23 February 2004Return made up to 12/01/04; full list of members (7 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 April 2003Return made up to 12/01/03; full list of members (7 pages)
10 April 2003Return made up to 12/01/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 February 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 November 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
19 November 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
27 March 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 March 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
27 July 2000Company name changed berkoff online LIMITED\certificate issued on 28/07/00 (2 pages)
27 July 2000Company name changed berkoff online LIMITED\certificate issued on 28/07/00 (2 pages)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 June 2000Withdrawal of application for striking off (1 page)
26 June 2000Withdrawal of application for striking off (1 page)
8 May 2000Full accounts made up to 31 January 2000 (9 pages)
8 May 2000Full accounts made up to 31 January 2000 (9 pages)
2 May 2000Application for striking-off (1 page)
2 May 2000Application for striking-off (1 page)
27 March 2000Return made up to 12/01/00; full list of members (6 pages)
27 March 2000Return made up to 12/01/00; full list of members (6 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999Secretary resigned (1 page)
12 January 1999Incorporation (12 pages)
12 January 1999Incorporation (12 pages)