Company NameBerkeley Assets Limited
DirectorsCarole Ann Gerstler and David Michael Gerstler
Company StatusActive
Company Number04727555
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)

Business Activity

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

Directors

Director NameMrs Carole Ann Gerstler
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr David Michael Gerstler
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameMrs Carole Ann Gerstler
NationalityBritish
StatusCurrent
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressC/O Rayner Essex Llp
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

35 at £1David Michael Gerstler
35.00%
Ordinary A
35 at £1Mrs Carole Ann Gerstler
35.00%
Ordinary A
10 at £1Mr Joshua Eli Gerstler
10.00%
Ordinary B
10 at £1Ms Naomi Kate Gerstler
10.00%
Ordinary B
10 at £1Ms Rebecca Lucy Gerstler
10.00%
Ordinary B

Financials

Year2014
Turnover£16,500
Gross Profit£649
Net Worth-£182,302
Current Liabilities£177,098

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

22 December 2003Delivered on: 24 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 October 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
27 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
21 November 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
8 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
25 March 2019Change of details for Mrs Carole Ann Gerstler as a person with significant control on 25 March 2019 (2 pages)
25 March 2019Change of details for David Michael Gerstler as a person with significant control on 25 March 2019 (2 pages)
25 March 2019Secretary's details changed for Mrs Carole Ann Gerstler on 25 March 2019 (1 page)
25 March 2019Director's details changed for Mrs Carole Ann Gerstler on 25 March 2019 (2 pages)
25 March 2019Director's details changed for David Michael Gerstler on 25 March 2019 (2 pages)
28 November 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
21 November 2018Satisfaction of charge 1 in full (1 page)
10 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(6 pages)
5 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(6 pages)
4 January 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
4 January 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(6 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(6 pages)
23 January 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
23 January 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(6 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(6 pages)
29 November 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
29 November 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
17 December 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
17 December 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (10 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (10 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
16 April 2009Return made up to 09/04/09; full list of members (4 pages)
16 April 2009Registered office changed on 16/04/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
16 April 2009Registered office changed on 16/04/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
16 April 2009Return made up to 09/04/09; full list of members (4 pages)
1 April 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
1 April 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
23 April 2008Return made up to 09/04/08; full list of members (4 pages)
23 April 2008Return made up to 09/04/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 August 2007Registered office changed on 22/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
22 August 2007Registered office changed on 22/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
1 June 2007Return made up to 09/04/07; full list of members (6 pages)
1 June 2007Return made up to 09/04/07; full list of members (6 pages)
20 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 July 2006Return made up to 09/04/06; full list of members (3 pages)
3 July 2006Return made up to 09/04/06; full list of members (3 pages)
20 April 2006Registered office changed on 20/04/06 from: 1 laurimel close stanmore middlesex HA7 2SU (1 page)
20 April 2006Registered office changed on 20/04/06 from: 1 laurimel close stanmore middlesex HA7 2SU (1 page)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 June 2005Return made up to 09/04/05; full list of members (6 pages)
8 June 2005Return made up to 09/04/05; full list of members (6 pages)
25 February 2005Registered office changed on 25/02/05 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
25 February 2005Registered office changed on 25/02/05 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
5 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 May 2004Return made up to 09/04/04; full list of members (6 pages)
21 May 2004Return made up to 09/04/04; full list of members (6 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
10 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 September 2003Ad 09/04/03--------- £ si 30@1=30 £ ic 1/31 (2 pages)
10 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 September 2003Ad 09/04/03--------- £ si 30@1=30 £ ic 1/31 (2 pages)
10 September 2003Ad 09/04/03--------- £ si 69@1=69 £ ic 31/100 (2 pages)
10 September 2003Ad 09/04/03--------- £ si 69@1=69 £ ic 31/100 (2 pages)
3 September 2003New secretary appointed;new director appointed (3 pages)
3 September 2003New director appointed (3 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Registered office changed on 03/09/03 from: 8/10 stamford hill london N16 6XZ (1 page)
3 September 2003New director appointed (3 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003New secretary appointed;new director appointed (3 pages)
3 September 2003Registered office changed on 03/09/03 from: 8/10 stamford hill london N16 6XZ (1 page)
3 September 2003Director resigned (1 page)
9 April 2003Incorporation (15 pages)
9 April 2003Incorporation (15 pages)