Company NameThe Berber Food Group Limited
Company StatusActive
Company Number08938946
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joshua Lewis Katz
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(same day as company formation)
RoleExecutive Chef
Country of ResidenceUnited Kingdom
Correspondence Address6 Ruskin Close
London
NW11 7AU
Director NameMr Paul Jonathan Katz
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Gladsmuir Road
London
N19 3JX
Director NameMr Mattia Bianchi
Date of BirthAugust 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed05 September 2014(5 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months
RoleRestaurant And Catering
Country of ResidenceUnited Kingdom
Correspondence Address46 Exmouth Market
London
EC1R 4QE
Director NameMr Nicholas Mark Gold
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(1 year, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Church Lane
London
N2 8DS

Location

Registered Address46 Exmouth Market
London
EC1R 4QE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

14 at £1Mr Robert Daniel Katz
8.48%
Ordinary
100 at £1Joshua Katz
60.61%
Ordinary
9 at £1Mr Mattia Bianchi
5.45%
Ordinary
42 at £1Mr Paul Jonathan Katz
25.45%
Ordinary

Financials

Year2014
Net Worth£145,387
Cash£146,931
Current Liabilities£183,715

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 Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Filing History

1 May 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
25 May 2022Second filing of Confirmation Statement dated 13 March 2022 (5 pages)
6 May 2022Confirmation statement made on 13 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/05/2022.
(7 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
24 November 2021Statement of capital following an allotment of shares on 22 November 2021
  • GBP 419.74
(3 pages)
6 May 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
2 April 2020Confirmation statement made on 13 March 2020 with updates (5 pages)
3 February 2020Micro company accounts made up to 31 March 2019 (5 pages)
28 January 2020Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to 46 Exmouth Market London EC1R 4QE on 28 January 2020 (1 page)
25 April 2019Confirmation statement made on 13 March 2019 with updates (6 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
11 May 2018Statement of capital following an allotment of shares on 10 November 2017
  • GBP 336
(3 pages)
11 May 2018Statement of capital following an allotment of shares on 31 March 2017
  • GBP 330
(3 pages)
11 May 2018Confirmation statement made on 13 March 2018 with updates (6 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 April 2017Statement of capital following an allotment of shares on 9 July 2016
  • GBP 324
(3 pages)
28 April 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
28 April 2017Statement of capital following an allotment of shares on 9 July 2016
  • GBP 324
(3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 May 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 318.00
(5 pages)
13 May 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 318.00
(5 pages)
12 May 2016Sub-division of shares on 13 April 2016 (6 pages)
12 May 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 161.84
(4 pages)
12 May 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 161.84
(4 pages)
12 May 2016Sub-division of shares on 13 April 2016 (6 pages)
22 April 2016Director's details changed for Mr Mattia Bianchi on 21 April 2016 (2 pages)
22 April 2016Director's details changed for Mr Mattia Bianchi on 21 April 2016 (2 pages)
14 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 282
(8 pages)
14 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 282
(8 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 July 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 282
(5 pages)
24 July 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 282
(5 pages)
24 July 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 282
(5 pages)
24 July 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 282
(5 pages)
11 June 2015Appointment of Mr Nicholas Mark Gold as a director on 3 June 2015 (2 pages)
11 June 2015Appointment of Mr Nicholas Mark Gold as a director on 3 June 2015 (2 pages)
11 June 2015Appointment of Mr Nicholas Mark Gold as a director on 3 June 2015 (2 pages)
3 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
13 April 2015Annual return made up to 13 March 2015 with a full list of shareholders (6 pages)
13 April 2015Annual return made up to 13 March 2015 with a full list of shareholders (6 pages)
7 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 231
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 231
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 231
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 165
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 165
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 165
(4 pages)
1 October 2014Appointment of Mr Mattia Bianchi as a director on 5 September 2014 (2 pages)
1 October 2014Appointment of Mr Mattia Bianchi as a director on 5 September 2014 (2 pages)
1 October 2014Appointment of Mr Mattia Bianchi as a director on 5 September 2014 (2 pages)
26 September 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 151
(4 pages)
26 September 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 151
(4 pages)
4 June 2014Director's details changed for Mr Paul Katz on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Mr Joshua Katz on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Mr Paul Katz on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Mr Paul Katz on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Mr Joshua Katz on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Mr Joshua Katz on 4 June 2014 (2 pages)
3 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 142
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 142
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 142
(3 pages)
13 March 2014Incorporation (28 pages)
13 March 2014Incorporation (28 pages)