Company NameBerlin Capital Limited
DirectorsJulian Timothy Power and Fergal Creed
Company StatusActive
Company Number05671049
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Julian Timothy Power
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBusbridge Copse Farm Salt Lane
Godalming
GU8 4DH
Director NameMr Fergal Creed
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed10 January 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Airedale Road
London
SW12 8SQ
Secretary NameMr Julian Timothy Power
NationalityBritish
StatusCurrent
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusbridge Copse Farm Salt Lane
Godalming
GU8 4DH

Contact

Websitewww.berlin-capital.com/

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

50 at £1Fergal Creed
50.00%
Ordinary
50 at £1Julian Timothy Power
50.00%
Ordinary

Financials

Year2014
Net Worth£15,237
Current Liabilities£1,571

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
2 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 January 2019Confirmation statement made on 10 January 2019 with updates (5 pages)
22 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
12 January 2018Confirmation statement made on 10 January 2018 with updates (5 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
12 January 2017Director's details changed for Fergal Creed on 12 January 2017 (3 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
12 January 2017Director's details changed for Fergal Creed on 12 January 2017 (3 pages)
14 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
14 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
18 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
18 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
19 January 2015Director's details changed for Mr Julian Timothy Power on 19 January 2015 (2 pages)
19 January 2015Director's details changed for Fergal Creed on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from 20-22 Wenlock Road Floor 145-157 St.John Street London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 19 January 2015 (1 page)
19 January 2015Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 19 January 2015 (1 page)
19 January 2015Director's details changed for Mr Julian Timothy Power on 19 January 2015 (2 pages)
19 January 2015Director's details changed for Fergal Creed on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 19 January 2015 (1 page)
19 January 2015Registered office address changed from 20-22 Wenlock Road Floor 145-157 St.John Street London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 19 January 2015 (1 page)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
9 July 2013Director's details changed for Mr Julian Timothy Power on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Julian Timothy Power on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Julian Timothy Power on 8 July 2013 (2 pages)
8 July 2013Secretary's details changed for Mr Julian Timothy Power on 8 July 2013 (2 pages)
8 July 2013Secretary's details changed for Mr Julian Timothy Power on 8 July 2013 (2 pages)
8 July 2013Secretary's details changed for Mr Julian Timothy Power on 8 July 2013 (2 pages)
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 January 2009Return made up to 10/01/09; full list of members (4 pages)
29 January 2009Return made up to 10/01/09; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 February 2008Return made up to 10/01/08; full list of members (2 pages)
6 February 2008Return made up to 10/01/08; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Return made up to 10/01/07; full list of members (2 pages)
9 March 2007Return made up to 10/01/07; full list of members (2 pages)
9 March 2007Director's particulars changed (1 page)
3 January 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
3 January 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
10 July 2006Ad 10/01/06-21/06/06 £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2006Ad 10/01/06-21/06/06 £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2006Incorporation (14 pages)
10 January 2006Incorporation (14 pages)