Company NameBerkeley Pharma Ltd
Company StatusDissolved
Company Number08537849
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 11 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Milan Ashwin Kumar Patel
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Betchworth Road
Seven Kings
Ilford
Essex
IG3 9JG
Director NameMr Prashant Ashwin Kumar Patel
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Betchworth Road
Ilford
Essex
IG3 9JG
Director NameMr Vishal Manharlal Mistry
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTyree Waverley Avenue
Minster On Sea
Sheerness
Kent
ME12 2SA
Director NameMr Sunen Rajendrakumar Patel
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 187, Old Dover Road
Canterbury
CT1 3EP

Contact

Websitechemistextra.co.uk
Email address[email protected]
Telephone0115 0100325
Telephone regionNottingham

Location

Registered Address2nd Floor Grove House
55 Lowlands Road
Harrow
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Milan Ashwin Kumar Patel
50.00%
Ordinary
50 at £1Prashant Ashwin Kumar Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£37,641
Cash£74,225
Current Liabilities£427,275

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
22 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
30 October 2019Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW on 30 October 2019 (1 page)
4 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 November 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page)
6 November 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page)
26 June 2017Termination of appointment of Sunen Rajendrakumar Patel as a director on 15 June 2017 (1 page)
26 June 2017Termination of appointment of Sunen Rajendrakumar Patel as a director on 15 June 2017 (1 page)
25 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
21 January 2016Appointment of Mr Sunen Rajendrakumar Patel as a director on 21 January 2016 (2 pages)
21 January 2016Appointment of Mr Sunen Rajendrakumar Patel as a director on 21 January 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 June 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
22 June 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
22 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 November 2014Termination of appointment of Vishal Manharlal Mistry as a director on 6 October 2014 (2 pages)
4 November 2014Termination of appointment of Vishal Manharlal Mistry as a director on 6 October 2014 (2 pages)
4 November 2014Termination of appointment of Vishal Manharlal Mistry as a director on 6 October 2014 (2 pages)
30 October 2014Termination of appointment of Vishal Manharlal Mistry as a director on 6 October 2014 (1 page)
30 October 2014Termination of appointment of Vishal Manharlal Mistry as a director on 6 October 2014 (1 page)
30 October 2014Termination of appointment of Vishal Manharlal Mistry as a director on 6 October 2014 (1 page)
6 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
12 August 2013Appointment of Mr Vishal Manharlal Mistry as a director (2 pages)
12 August 2013Appointment of Mr Vishal Manharlal Mistry as a director (2 pages)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)