Company NameBerkeley Engineering Consultants Limited
DirectorMohammad Irteza Piracha
Company StatusActive
Company Number05297829
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)
Previous NamesSplitz School Of Dance Limited and Berkeley Engineering Services (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Mohammad Irteza Piracha
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(9 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address52 Berkeley Square
Mayfair
London
W1J 5BT
Director NameMr Richard Peter Jobling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(5 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Berkeley Square
Mayfair
London
W1J 5BT
Director NameHabib Ullah Piracha
Date of BirthJune 1949 (Born 74 years ago)
NationalityPakistani
StatusResigned
Appointed05 November 2014(9 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 05 November 2014)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address52 Berkeley Square
London
W1J 5BT
Director NameDr Habib Ullah Piracha
Date of BirthJune 1949 (Born 74 years ago)
NationalityPakistani
StatusResigned
Appointed21 November 2014(9 years, 12 months after company formation)
Appointment Duration1 week (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address52 Berkeley Square
Mayfair
London
W1J 5BT
Director NameThird Party Formations Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Location

Registered Address52 Berkeley Square
London
W1J 5BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Third Party Formations LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

28 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
25 February 2020Registered office address changed from Suite 04 34a Waterloo Road London NW2 7UH England to 52 Berkeley Square London W1J 5BT on 25 February 2020 (1 page)
18 February 2020Registered office address changed from 52 Berkeley Square London W1J 5BT England to Suite 04 34a Waterloo Road London NW2 7UH on 18 February 2020 (1 page)
7 February 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 August 2019Cessation of Mohammad Irteza Piracha as a person with significant control on 30 July 2019 (3 pages)
13 August 2019Notification of Berkeley Holdings Limited as a person with significant control on 30 July 2019 (4 pages)
8 June 2019Statement of capital following an allotment of shares on 17 May 2019
  • GBP 4.00
(4 pages)
22 March 2019Registered office address changed from Fountain House 8th Floor No. 2 Queens Walk Reading Berkshire RG1 7QF England to 52 Berkeley Square London W1J 5BT on 22 March 2019 (1 page)
28 January 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
26 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 March 2018Registered office address changed from 52 Berkeley Square Mayfair London W1J 5BT to Fountain House 8th Floor No. 2 Queens Walk Reading Berkshire RG1 7QF on 9 March 2018 (1 page)
2 February 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 August 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 August 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
28 November 2014Termination of appointment of Habib Ullah Piracha as a director on 28 November 2014 (1 page)
28 November 2014Termination of appointment of Habib Ullah Piracha as a director on 28 November 2014 (1 page)
22 November 2014Appointment of Dr Habib Ullah Piracha as a director on 21 November 2014 (2 pages)
22 November 2014Appointment of Dr Habib Ullah Piracha as a director on 21 November 2014 (2 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
19 November 2014Statement of company's objects (2 pages)
19 November 2014Statement of company's objects (2 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
12 November 2014Termination of appointment of Habib Ullah Piracha as a director on 5 November 2014 (1 page)
12 November 2014Company name changed berkeley engineering services (uk) LIMITED\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-05
(3 pages)
12 November 2014Termination of appointment of Habib Ullah Piracha as a director on 5 November 2014 (1 page)
12 November 2014Company name changed berkeley engineering services (uk) LIMITED\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-05
(3 pages)
12 November 2014Termination of appointment of Habib Ullah Piracha as a director on 5 November 2014 (1 page)
11 November 2014Appointment of Habib Ullah Piracha as a director on 5 November 2014 (2 pages)
11 November 2014Appointment of Habib Ullah Piracha as a director on 5 November 2014 (2 pages)
11 November 2014Appointment of Habib Ullah Piracha as a director on 5 November 2014 (2 pages)
18 September 2014Company name changed splitz school of dance LIMITED\certificate issued on 18/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-17
(3 pages)
18 September 2014Company name changed splitz school of dance LIMITED\certificate issued on 18/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2014Termination of appointment of Third Party Company Secretaries Limited as a secretary on 16 September 2014 (1 page)
16 September 2014Termination of appointment of Richard Peter Jobling as a director on 16 September 2014 (1 page)
16 September 2014Termination of appointment of Third Party Formations Limited as a director on 16 September 2014 (1 page)
16 September 2014Termination of appointment of Richard Peter Jobling as a director on 16 September 2014 (1 page)
16 September 2014Appointment of Mr Mohammad Irteza Piracha as a director on 16 September 2014 (2 pages)
16 September 2014Appointment of Mr Mohammad Irteza Piracha as a director on 16 September 2014 (2 pages)
16 September 2014Termination of appointment of Third Party Formations Limited as a director on 16 September 2014 (1 page)
16 September 2014Termination of appointment of Third Party Company Secretaries Limited as a secretary on 16 September 2014 (1 page)
16 September 2014Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to 52 Berkeley Square Mayfair London W1J 5BT on 16 September 2014 (1 page)
16 September 2014Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to 52 Berkeley Square Mayfair London W1J 5BT on 16 September 2014 (1 page)
12 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
12 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
12 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
28 June 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
27 February 2013Director's details changed for Mr Richard Peter Jobling on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Richard Peter Jobling on 27 February 2013 (2 pages)
7 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
1 February 2013Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages)
18 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
18 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
17 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
24 May 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
24 May 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
24 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
13 September 2010Appointment of Richard Peter Jobling as a director (2 pages)
13 September 2010Appointment of Richard Peter Jobling as a director (2 pages)
17 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
17 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
23 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Third Party Formations Limited on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Third Party Company Secretaries Limited on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Third Party Company Secretaries Limited on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Third Party Formations Limited on 22 February 2010 (2 pages)
1 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
1 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
2 July 2009Return made up to 27/01/09; full list of members (3 pages)
2 July 2009Return made up to 27/01/09; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
19 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
19 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
25 February 2008Return made up to 27/01/08; full list of members (3 pages)
25 February 2008Return made up to 27/01/08; full list of members (3 pages)
5 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
5 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
21 June 2007Return made up to 27/01/07; full list of members (2 pages)
21 June 2007Return made up to 27/01/07; full list of members (2 pages)
26 September 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
26 September 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
3 January 2006Return made up to 30/12/05; full list of members (2 pages)
3 January 2006Return made up to 30/12/05; full list of members (2 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Registered office changed on 28/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page)
28 December 2005Secretary's particulars changed (1 page)
28 December 2005Secretary's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
28 December 2005Registered office changed on 28/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page)
26 November 2004Incorporation (14 pages)
26 November 2004Incorporation (14 pages)