Company NameBerkeley Square (London) Limited
DirectorsLouise Benton and Simon Matthew Benton
Company StatusActive
Company Number08109359
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)
Previous NameBerkley Square (Reigate) Limited

Business Activity

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

Directors

Director NameMrs Louise Benton
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Orchard Cottages Ewood Lane
Dorking
RH5 5AP
Director NameMr Simon Matthew Benton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2012(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2 Orchard Cottages Ewood Lane
Dorking
RH5 5AP
Secretary NameE. Chapman Limited (Corporation)
StatusResigned
Appointed18 June 2012(same day as company formation)
Correspondence AddressClearways Colley Way
Reigate
Surrey
RH2 9JH

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

74 at £1Louise Benton
74.00%
Ordinary
26 at £1Simon Benton
26.00%
Ordinary

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 Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

7 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
20 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (2 pages)
3 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
3 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
13 July 2017Director's details changed for Mr Simon Matthew Benton on 9 December 2016 (2 pages)
13 July 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
13 July 2017Director's details changed for Mrs Louise Benton on 9 December 2016 (2 pages)
13 July 2017Notification of Louise Benton as a person with significant control on 22 May 2017 (2 pages)
13 July 2017Notification of Louise Benton as a person with significant control on 22 May 2017 (2 pages)
13 July 2017Notification of Simon Matthew Benton as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
13 July 2017Director's details changed for Mrs Louise Benton on 9 December 2016 (2 pages)
13 July 2017Notification of Simon Matthew Benton as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Director's details changed for Mr Simon Matthew Benton on 9 December 2016 (2 pages)
10 February 2017Registered office address changed from C/O Clearways Accountants Clearways Colley Way Reigate Surrey RH2 9JH to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 10 February 2017 (1 page)
10 February 2017Registered office address changed from C/O Clearways Accountants Clearways Colley Way Reigate Surrey RH2 9JH to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 10 February 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
23 June 2016Termination of appointment of E. Chapman Limited as a secretary on 20 June 2016 (1 page)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
23 June 2016Termination of appointment of E. Chapman Limited as a secretary on 20 June 2016 (1 page)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
30 March 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
30 March 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
23 February 2015Current accounting period shortened from 30 June 2015 to 28 February 2015 (1 page)
23 February 2015Current accounting period shortened from 30 June 2015 to 28 February 2015 (1 page)
10 September 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
10 September 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
30 June 2014Director's details changed for Mr Simon Matthew Benton on 1 June 2014 (2 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Director's details changed for Mrs Louise Benton on 1 June 2014 (2 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Director's details changed for Mr Simon Matthew Benton on 1 June 2014 (2 pages)
30 June 2014Director's details changed for Mrs Louise Benton on 1 June 2014 (2 pages)
30 June 2014Director's details changed for Mr Simon Matthew Benton on 1 June 2014 (2 pages)
30 June 2014Director's details changed for Mrs Louise Benton on 1 June 2014 (2 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
3 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
26 July 2012Company name changed berkley square (reigate) LIMITED\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 July 2012Company name changed berkley square (reigate) LIMITED\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)