Company NameBerkeley Catering Limited
Company StatusActive
Company Number06328002
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 9 months ago)
Previous NameIl Cappuccino London Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Amit Nagin Patel
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Ravensworth Road
London
NW10 5NP
Director NameMrs Chandrabala Nagin Patel
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2007(same day as company formation)
RoleBusiness Lady
Country of ResidenceEngland
Correspondence Address62 Richmond Gardens
Harrow
HA3 6AJ
Director NameMr Naginbhai Purshottam Patel
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address62 Richmond Gardens
Harrow
HA3 6AJ
Secretary NameMr Amit Nagin Patel
NationalityBritish
StatusCurrent
Appointed30 July 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 5 Glengall Business Centre
43-47 Glengall Road
London
SE15 6NF
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Websiteilcappuccino.co.uk

Location

Registered AddressUnit 5 Glengall Business Centre
43-47 Glengall Road
London
SE15 6NF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardEast Walworth
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Amit Patel
40.00%
Ordinary
30 at £1Chandrabala Patel
30.00%
Ordinary
30 at £1Naginbhai Patel
30.00%
Ordinary

Financials

Year2014
Net Worth£962,617
Cash£919,305
Current Liabilities£1,058,849

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 Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

25 May 2021Delivered on: 4 June 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 January 2021Change of details for Mr Amit Nagin Patel as a person with significant control on 31 December 2020 (2 pages)
22 January 2021Change of details for Mr Amit Nagin Patel as a person with significant control on 31 December 2020 (2 pages)
22 January 2021Secretary's details changed for Mr Amit Nagin Patel on 31 December 2020 (1 page)
22 January 2021Change of details for Mr Naginbhai Purshottam Patel as a person with significant control on 31 December 2020 (2 pages)
22 January 2021Change of details for Mrs Chandrabala Nagin Patel as a person with significant control on 31 December 2020 (2 pages)
22 January 2021Director's details changed for Mr Amit Nagin Patel on 31 December 2020 (2 pages)
22 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
22 January 2021Director's details changed for Mr Naginbhai Purshottam Patel on 31 December 2020 (2 pages)
22 January 2021Director's details changed for Mrs Chandrabala Nagin Patel on 31 December 2020 (2 pages)
18 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
21 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
14 November 2018Notification of Chandrabala Nagin Patel as a person with significant control on 14 November 2018 (2 pages)
14 November 2018Notification of Naginbhai Purshottam Patel as a person with significant control on 14 November 2018 (2 pages)
14 November 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 January 2016Registered office address changed from Unit 5 Glengall Business Centre 43 Glengall Road London SE15 6NJ to Unit 5 Glengall Business Centre 43-47 Glengall Road London SE15 6NF on 26 January 2016 (1 page)
26 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
26 January 2016Registered office address changed from Unit 5 Glengall Business Centre 43 Glengall Road London SE15 6NJ to Unit 5 Glengall Business Centre 43-47 Glengall Road London SE15 6NF on 26 January 2016 (1 page)
26 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
23 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
23 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
23 December 2013Change of name notice (2 pages)
23 December 2013Company name changed il cappuccino london LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
(2 pages)
23 December 2013Company name changed il cappuccino london LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
(2 pages)
23 December 2013Change of name notice (2 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 September 2011Registered office address changed from Unit 3 22 Pakenham Street London WC1X 0LB on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Unit 3 22 Pakenham Street London WC1X 0LB on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Unit 3 22 Pakenham Street London WC1X 0LB on 7 September 2011 (1 page)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
31 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
31 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Mr Amit Patel on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Chandrabala Patel on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Amit Patel on 2 October 2009 (2 pages)
30 October 2009Secretary's details changed for Amit Patel on 2 October 2009 (1 page)
30 October 2009Director's details changed for Chandrabala Patel on 2 October 2009 (2 pages)
30 October 2009Secretary's details changed for Amit Patel on 2 October 2009 (1 page)
30 October 2009Director's details changed for Mr Amit Patel on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Naginbhai Patel on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Chandrabala Patel on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Naginbhai Patel on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Naginbhai Patel on 2 October 2009 (2 pages)
30 October 2009Secretary's details changed for Amit Patel on 2 October 2009 (1 page)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
27 August 2008Return made up to 30/07/08; full list of members (4 pages)
27 August 2008Return made up to 30/07/08; full list of members (4 pages)
27 August 2008Registered office changed on 27/08/2008 from 1 beechcroft gardens wembley HA9 8ER (1 page)
27 August 2008Registered office changed on 27/08/2008 from 1 beechcroft gardens wembley HA9 8ER (1 page)
28 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 March 2008Curr sho from 31/07/2008 to 31/12/2007 (1 page)
20 March 2008Curr sho from 31/07/2008 to 31/12/2007 (1 page)
5 October 2007Ml 28 (1 page)
5 October 2007Ml 28 (1 page)
15 August 2007Ad 31/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2007New secretary appointed;new director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007Ad 31/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New secretary appointed;new director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007Incorporation (10 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Incorporation (10 pages)