Company Name10 Berkeley Street Limited
Company StatusActive
Company Number04609732
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ahmad Reza Salar Boroumand
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 8 10 Berkeley Street
London
W1J 8DP
Secretary NameManoochehr Behmaram
NationalityBritish
StatusCurrent
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address101
Hanger Lane
London
W5
Director NameDiana Amanda Costa Laurent Arbulu
Date of BirthAugust 1945 (Born 78 years ago)
NationalitySpanish
StatusCurrent
Appointed11 May 2004(1 year, 5 months after company formation)
Appointment Duration19 years, 11 months
RoleInterior Designer
Country of ResidenceGb-Eng
Correspondence AddressFlat 10
10 Berkeley Street
London
W1J 8DP
Director NameMartin Alfred Ebelis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2004(1 year, 5 months after company formation)
Appointment Duration19 years, 11 months
RoleDeveloper
Country of ResidenceGb-Eng
Correspondence AddressFlat 16
10 Berkeley Street
London
W1J 8DP
Director NameMiss Susan Ruth Frankel
Date of BirthAugust 1981 (Born 42 years ago)
NationalitySouth African
StatusCurrent
Appointed07 April 2017(14 years, 4 months after company formation)
Appointment Duration7 years
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressSuite 105 Viglen House Alperton Lane
London
HA0 1HD
Director NameSidney Lewis Frankel
Date of BirthOctober 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed12 May 2011(8 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 April 2017)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address6th Floor 94-96 Wigmore Street
London
W1U 3RF

Location

Registered Address105 Viglen House
Alperton Lane
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ahmad-reza Salar-boroumand
5.26%
Ordinary
1 at £1Akash Dilesh Mehta
5.26%
Ordinary
1 at £1Akkshada Shah
5.26%
Ordinary
1 at £1Asobs LTD
5.26%
Ordinary
1 at £1Berkeley Street Investments LTD
5.26%
Ordinary
1 at £1Collectable Assets LTD
5.26%
Ordinary
1 at £1Fintan Cornelius Crowley & James Robert Molyneux
5.26%
Ordinary
1 at £1Frank Salvoni
5.26%
Ordinary
1 at £1James Anthony Doran & Montajeb Khalil
5.26%
Ordinary
1 at £1Jaroslava Yeoman
5.26%
Ordinary
1 at £1John Edwin Gordon
5.26%
Ordinary
1 at £1Lawrence Lewis Cooklin & Thora Doris Mary Cooklin
5.26%
Ordinary
1 at £1Mehrdad Mansourpour & Christine Mansourpour
5.26%
Ordinary
1 at £1Nalim Patel
5.26%
Ordinary
1 at £1Nicholas John Peter Wirth & Louise Karen Wirth
5.26%
Ordinary
1 at £1Pasupathy Sivapragasami & Nallini Pathmanathan
5.26%
Ordinary
1 at £1Sidney Isaacs Inc.
5.26%
Ordinary
1 at £1Sivagnanam Surendra
5.26%
Ordinary
1 at £1Victor Arbulu & Diana Costa-laurent De Arbulu
5.26%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 November 2023 (4 months, 4 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Filing History

15 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
24 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
4 October 2022Appointment of Mrs Sarah Kate Stein as a director on 4 October 2022 (2 pages)
16 August 2022Confirmation statement made on 16 August 2022 with updates (5 pages)
20 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 April 2022Confirmation statement made on 7 April 2022 with updates (5 pages)
30 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
26 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
7 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 December 2019Confirmation statement made on 5 December 2019 with updates (5 pages)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 January 2019Confirmation statement made on 5 December 2018 with updates (5 pages)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 December 2017Confirmation statement made on 5 December 2017 with updates (5 pages)
6 December 2017Termination of appointment of Sidney Lewis Frankel as a director on 7 April 2017 (1 page)
13 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 April 2017Appointment of Miss Susan Ruth Frankel as a director on 7 April 2017 (2 pages)
7 April 2017Appointment of Miss Susan Ruth Frankel as a director on 7 April 2017 (2 pages)
12 January 2017Registered office address changed from 6th Floor 94-96 Wigmore Street London W1U 3RF to 105 Viglen House Alperton Lane London HA0 1HD on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 6th Floor 94-96 Wigmore Street London W1U 3RF to 105 Viglen House Alperton Lane London HA0 1HD on 12 January 2017 (1 page)
9 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
10 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 19
(9 pages)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 19
(9 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 19
(9 pages)
24 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 19
(9 pages)
24 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 19
(9 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 19
(9 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 19
(9 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 19
(9 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (9 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (9 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (9 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (9 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (9 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (9 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 July 2011Appointment of Sidney Lewis Frankel as a director (3 pages)
19 July 2011Appointment of Sidney Lewis Frankel as a director (3 pages)
11 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 December 2009Director's details changed for Diana Amanda Costa Laurent Arbulu on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Martin Alfred Ebelis on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Diana Amanda Costa Laurent Arbulu on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Martin Alfred Ebelis on 7 December 2009 (2 pages)
8 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (10 pages)
8 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (10 pages)
8 December 2009Director's details changed for Martin Alfred Ebelis on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Diana Amanda Costa Laurent Arbulu on 7 December 2009 (2 pages)
8 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (10 pages)
4 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 January 2009Return made up to 05/12/08; full list of members (12 pages)
7 January 2009Return made up to 05/12/08; full list of members (12 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 January 2008Return made up to 05/12/07; full list of members (6 pages)
9 January 2008Return made up to 05/12/07; full list of members (6 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 December 2006Return made up to 05/12/06; change of members (7 pages)
15 December 2006Return made up to 05/12/06; change of members (7 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 November 2005Return made up to 05/12/05; change of members (7 pages)
30 November 2005Return made up to 05/12/05; change of members (7 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 January 2005Return made up to 05/12/04; full list of members (11 pages)
5 January 2005Return made up to 05/12/04; full list of members (11 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
25 February 2004Ad 06/02/04--------- £ si 18@1=18 £ ic 1/19 (6 pages)
25 February 2004Ad 06/02/04--------- £ si 18@1=18 £ ic 1/19 (6 pages)
9 December 2003Return made up to 05/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/12/03
(6 pages)
9 December 2003Return made up to 05/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/12/03
(6 pages)
5 December 2002Incorporation (19 pages)
5 December 2002Incorporation (19 pages)