Company NameBerkfield Estates Limited
DirectorsChaim Grunfeld and Chaim Israel Berkowicz
Company StatusActive
Company Number07268308
CategoryPrivate Limited Company
Incorporation Date28 May 2010(13 years, 11 months ago)
Previous NameEasterwell Estates Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Chaim Grunfeld
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(7 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 The Vale
London
NW11 8SR
Director NameMr Chaim Israel Berkowicz
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBelgian
StatusCurrent
Appointed31 October 2017(7 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 The Vale
London
NW11 8SR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Nechemya Sheinfeld
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIsraeli
StatusResigned
Appointed20 September 2010(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Brookside Road
Golders Green
London
NW11 9NG
Director NameMr Chaim Israel Berkowicz
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBelgian
StatusResigned
Appointed20 September 2010(3 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address49 St. Georges Road
London
NW11 0LU
Director NameMr Chaim Grunfeld
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(3 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address34 Woodlands Close
London
NW11 9QR
Director NameMr Philip Jay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(2 years after company formation)
Appointment Duration10 years (resigned 17 June 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Danescroft Avenue
London
NW4 2NE

Location

Registered Address220 The Vale
London
NW11 8SR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Chaim Grunfeld
50.00%
Ordinary
50 at £1Chemi Sheinfeld
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,969
Cash£50,852
Current Liabilities£118,594

Accounts

Latest Accounts28 November 2022 (1 year, 4 months ago)
Next Accounts Due4 September 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End4 December

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Charges

8 August 2023Delivered on: 8 August 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The property known as 21 tavistock crescent, luton LU1 3UP.
Outstanding
26 June 2023Delivered on: 3 July 2023
Persons entitled: Gold Funding Limited

Classification: A registered charge
Particulars: 21 tavistock crescent, luton, LU1 3UP registered at hm land registry with title number BD213612.
Outstanding
11 January 2013Delivered on: 15 January 2013
Persons entitled: Onesavings Bank PLC

Classification: Mortgage
Secured details: £122,400.00 and all other monies due or to become due to the chargee on any account whatsoever.
Particulars: 91 carson road london t/no TGL345424.
Outstanding
28 October 2010Delivered on: 2 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35A heathcote grove chingford london t/n EGL471483 any other interests in the property all rents and proceeds of any insurance.
Outstanding
21 October 2010Delivered on: 26 October 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 November 2020Micro company accounts made up to 28 November 2019 (4 pages)
18 March 2020Director's details changed for Mr Chaim Israel Berkowicz on 18 March 2020 (2 pages)
18 March 2020Director's details changed for Mr Chaim Grunfeld on 18 March 2020 (2 pages)
18 March 2020Registered office address changed from Millenium Business Centre Humber Trading Estate Humber Road London NW2 6DW to 220 the Vale London NW11 8SR on 18 March 2020 (1 page)
11 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 28 November 2018 (3 pages)
7 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
17 August 2018Micro company accounts made up to 28 November 2017 (3 pages)
13 April 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
13 April 2018Notification of Chaim Israel Berkowicz as a person with significant control on 13 April 2018 (2 pages)
13 April 2018Change of details for Chaim Grunfeld as a person with significant control on 13 April 2018 (2 pages)
17 January 2018Appointment of Mr Chaim Israel Berkowicz as a director on 31 October 2017 (2 pages)
17 January 2018Appointment of Mr Chaim Grunfeld as a director on 31 October 2017 (2 pages)
28 December 2017Termination of appointment of Chaim Israel Berkowicz as a director on 31 October 2017 (1 page)
28 December 2017Termination of appointment of Chaim Grunfeld as a director on 31 October 2017 (1 page)
21 November 2017Total exemption small company accounts made up to 25 November 2016 (3 pages)
21 November 2017Total exemption small company accounts made up to 25 November 2016 (3 pages)
23 August 2017Previous accounting period shortened from 26 November 2016 to 25 November 2016 (1 page)
23 August 2017Previous accounting period shortened from 26 November 2016 to 25 November 2016 (1 page)
28 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 26 November 2015 (3 pages)
30 November 2016Total exemption small company accounts made up to 26 November 2015 (3 pages)
25 November 2016Previous accounting period shortened from 27 November 2015 to 26 November 2015 (1 page)
25 November 2016Previous accounting period shortened from 27 November 2015 to 26 November 2015 (1 page)
26 August 2016Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page)
26 August 2016Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page)
5 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
5 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
24 August 2015Total exemption small company accounts made up to 28 November 2014 (3 pages)
24 August 2015Total exemption small company accounts made up to 28 November 2014 (3 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
8 August 2014Total exemption small company accounts made up to 28 November 2013 (3 pages)
8 August 2014Total exemption small company accounts made up to 28 November 2013 (3 pages)
10 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
27 August 2013Total exemption small company accounts made up to 28 November 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 28 November 2012 (3 pages)
17 April 2013Director's details changed for Mr Chaim Berkowicz on 21 February 2013 (2 pages)
17 April 2013Director's details changed for Mr Chaim Grunfeld on 21 February 2013 (2 pages)
17 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
17 April 2013Director's details changed for Mr Chaim Berkowicz on 21 February 2013 (2 pages)
17 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
17 April 2013Director's details changed for Mr Chaim Grunfeld on 21 February 2013 (2 pages)
16 April 2013Registered office address changed from 5 North End Road London NW11 7RJ on 16 April 2013 (1 page)
16 April 2013Registered office address changed from 5 North End Road London NW11 7RJ on 16 April 2013 (1 page)
15 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 June 2012Termination of appointment of Nechemya Sheinfeld as a director (1 page)
12 June 2012Appointment of Mr Philip Jay as a director (2 pages)
12 June 2012Termination of appointment of Nechemya Sheinfeld as a director (1 page)
12 June 2012Appointment of Mr Philip Jay as a director (2 pages)
28 February 2012Total exemption small company accounts made up to 28 November 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 28 November 2011 (6 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
20 February 2012Previous accounting period extended from 31 May 2011 to 28 November 2011 (1 page)
20 February 2012Previous accounting period extended from 31 May 2011 to 28 November 2011 (1 page)
5 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2010Appointment of Mr Chaim Grunfeld as a director (2 pages)
7 October 2010Appointment of Mr Chaim Berkowicz as a director (2 pages)
7 October 2010Appointment of Mr Chaim Berkowicz as a director (2 pages)
7 October 2010Appointment of Mr Nechemya Sheinfeld as a director (2 pages)
7 October 2010Appointment of Mr Nechemya Sheinfeld as a director (2 pages)
7 October 2010Appointment of Mr Chaim Grunfeld as a director (2 pages)
5 October 2010Company name changed easterwell estates LTD\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-10-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2010Company name changed easterwell estates LTD\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-10-04
  • NM01 ‐ Change of name by resolution
(3 pages)
21 September 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 21 September 2010 (1 page)
21 September 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 21 September 2010 (1 page)
20 September 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
20 September 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
28 May 2010Incorporation (20 pages)
28 May 2010Incorporation (20 pages)