Company NameBerber Properties Limited
Company StatusActive
Company Number08945127
CategoryPrivate Limited Company
Incorporation Date18 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
Appointed18 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
Appointed18 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Gladsmuir Road
London
N19 3JX
Director NameThe Berber Food Group Limited (Corporation)
StatusCurrent
Appointed18 March 2014(same day as company formation)
Correspondence Address1st Floor 7-10 Chandos Street
London
W1G 9DQ

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

100 at £1Berber Food Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,300
Current Liabilities£82,551

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 March 2024 (4 weeks, 1 day ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Charges

1 July 2016Delivered on: 2 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Lease of ground floor shop and basement 46 exmouth market london t/no.AGL297829.
Outstanding

Filing History

30 March 2020Confirmation statement made on 18 March 2020 with no updates (3 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 18 March 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
11 May 2018Confirmation statement made on 18 March 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 July 2016Registration of charge 089451270001, created on 1 July 2016 (10 pages)
2 July 2016Registration of charge 089451270001, created on 1 July 2016 (10 pages)
15 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
15 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
12 April 2015Director's details changed for Mr Paul Jonathan Katz on 18 March 2014 (3 pages)
12 April 2015Director's details changed for Mr Joshua Lewis Katz on 18 March 2014 (3 pages)
12 April 2015Director's details changed for Mr Paul Jonathan Katz on 18 March 2014 (3 pages)
12 April 2015Director's details changed for Mr Joshua Lewis Katz on 18 March 2014 (3 pages)
18 March 2014Incorporation (29 pages)
18 March 2014Incorporation (29 pages)