Company NameBerkshire Green Investments Limited
DirectorRobert Matthew Bell
Company StatusActive
Company Number07567472
CategoryPrivate Limited Company
Incorporation Date17 March 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Robert Matthew Bell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed17 March 2011(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address32 Milner Street
London
SW3 2QF

Location

Registered AddressCivvals Limited
50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Astrid Bell
33.33%
Ordinary B
100 at £1Mirkala LTD
33.33%
Ordinary C
100 at £1Robert Bell
33.33%
Ordinary A

Financials

Year2014
Net Worth-£123,887
Cash£2,508
Current Liabilities£126,395

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 Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

24 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
17 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 300
(4 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 300
(4 pages)
18 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 300
(4 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 300
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2014Director's details changed for Mr Robert Matthew Bell on 1 January 2013 (2 pages)
27 March 2014Director's details changed for Mr Robert Matthew Bell on 1 January 2013 (2 pages)
27 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 300
(4 pages)
27 March 2014Director's details changed for Mr Robert Matthew Bell on 1 January 2013 (2 pages)
27 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 300
(4 pages)
3 March 2014Amended accounts made up to 31 March 2013 (7 pages)
3 March 2014Amended accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
4 April 2012Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF United Kingdom on 4 April 2012 (1 page)
4 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
17 March 2011Incorporation (43 pages)
17 March 2011Incorporation (43 pages)