Company NameJames Berlin & Associates Limited
DirectorJames Berlin
Company StatusActive
Company Number08172718
CategoryPrivate Limited Company
Incorporation Date8 August 2012(11 years, 8 months ago)
Previous NameJames Berlin Associates Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Berlin
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2012(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMiss Lauren Kramer
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(1 day after company formation)
Appointment Duration2 years (resigned 09 August 2014)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address4 Tudor Place Lower Queens Road
Buckhurst Hill
IG9 6DT

Contact

Websitejamesberlin.co.uk
Email address[email protected]
Telephone020 85511011
Telephone regionLondon

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

75 at £1Mr James Berlin
75.00%
Ordinary
25 at £1Mrs Lauren Berlin
25.00%
Ordinary

Financials

Year2014
Net Worth£1,711
Cash£6,552
Current Liabilities£6,074

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

31 October 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
9 August 2023Confirmation statement made on 8 August 2023 with updates (5 pages)
21 October 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
9 August 2022Confirmation statement made on 8 August 2022 with updates (5 pages)
6 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
16 August 2021Confirmation statement made on 8 August 2021 with updates (5 pages)
10 August 2020Confirmation statement made on 8 August 2020 with updates (5 pages)
28 July 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
24 September 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
12 August 2019Director's details changed for Mr James Berlin on 12 August 2019 (2 pages)
12 August 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
12 August 2019Change of details for Mr James Berlin as a person with significant control on 1 January 2019 (2 pages)
15 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
15 August 2018Confirmation statement made on 8 August 2018 with updates (5 pages)
9 July 2018Director's details changed for Mr James Berlin on 9 July 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
29 September 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
26 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
26 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
3 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 May 2016Change of share class name or designation (2 pages)
7 May 2016Particulars of variation of rights attached to shares (2 pages)
7 May 2016Particulars of variation of rights attached to shares (2 pages)
7 May 2016Change of share class name or designation (2 pages)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
22 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 March 2015Registered office address changed from 18 Longwood Gardens Ilford Essex IG5 0BA to 66 Prescot Street London E1 8NN on 12 March 2015 (1 page)
12 March 2015Termination of appointment of Lauren Kramer as a director on 9 August 2014 (1 page)
12 March 2015Termination of appointment of Lauren Kramer as a director on 9 August 2014 (1 page)
12 March 2015Termination of appointment of Lauren Kramer as a director on 9 August 2014 (1 page)
12 March 2015Registered office address changed from 18 Longwood Gardens Ilford Essex IG5 0BA to 66 Prescot Street London E1 8NN on 12 March 2015 (1 page)
20 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Director's details changed for Miss Lauren Kramer on 28 May 2014 (2 pages)
20 August 2014Director's details changed for Miss Lauren Kramer on 28 May 2014 (2 pages)
20 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Director's details changed for Mr James Berlin on 28 May 2014 (2 pages)
20 August 2014Director's details changed for Mr James Berlin on 28 May 2014 (2 pages)
20 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
29 April 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 April 2014Current accounting period shortened from 31 August 2014 to 30 April 2014 (1 page)
24 April 2014Current accounting period shortened from 31 August 2014 to 30 April 2014 (1 page)
24 April 2014Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page)
24 April 2014Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
19 February 2013Appointment of Miss Lauren Kramer as a director (2 pages)
19 February 2013Appointment of Miss Lauren Kramer as a director (2 pages)
15 August 2012Company name changed james berlin associates LIMITED\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-13
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2012Company name changed james berlin associates LIMITED\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-13
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2012Incorporation (43 pages)
8 August 2012Incorporation (43 pages)