Company NameBerkeley Trustee Services Limited
DirectorDavid Halpern
Company StatusActive
Company Number05440983
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDavid Halpern
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Bolton Street
Green Park
London
W1J 8BG
Director NameMr David Michael Collins
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleAccountant
Correspondence Address19a Park Avenue
Brondesbury
London
NW2 5AN
Secretary NamePaulette Doreen Quatermaine
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Inglemere Road
Mitcham
Surrey
CR4 2BT
Secretary NameMr David Michael Collins
NationalityBritish
StatusResigned
Appointed27 July 2006(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 October 2011)
RoleChartered Accountant
Correspondence Address19a Park Avenue
Brondesbury
London
NW2 5AN

Contact

Telephone020 73990930
Telephone regionLondon

Location

Registered Address40 Manchester Street
London
W1U 7LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £0.1David Halpern
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

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 Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
10 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 May 2017Registered office address changed from 15 Bolton Street London W1J 8BG to 40 Manchester Street London W1U 7LL on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 15 Bolton Street London W1J 8BG to 40 Manchester Street London W1U 7LL on 5 May 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
10 May 2013Director's details changed for David Halpern on 19 April 2013 (2 pages)
10 May 2013Director's details changed for David Halpern on 19 April 2013 (2 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
24 April 2013Registered office address changed from 20 Berkeley Street London W1J 8EE on 24 April 2013 (1 page)
24 April 2013Registered office address changed from 20 Berkeley Street London W1J 8EE on 24 April 2013 (1 page)
12 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
24 October 2011Termination of appointment of David Collins as a secretary (1 page)
24 October 2011Termination of appointment of David Collins as a secretary (1 page)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
10 March 2010Termination of appointment of David Collins as a director (2 pages)
10 March 2010Termination of appointment of David Collins as a director (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Return made up to 03/05/09; full list of members (3 pages)
13 May 2009Return made up to 03/05/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2008Return made up to 03/05/08; full list of members (3 pages)
6 May 2008Return made up to 03/05/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Secretary's particulars changed (1 page)
27 September 2007Secretary's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Return made up to 03/05/07; full list of members (2 pages)
4 June 2007Return made up to 03/05/07; full list of members (2 pages)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (1 page)
4 May 2006Return made up to 03/05/06; full list of members (2 pages)
4 May 2006Return made up to 03/05/06; full list of members (2 pages)
23 May 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
23 May 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
3 May 2005Incorporation (8 pages)
3 May 2005Incorporation (8 pages)