London
NW11 7AU
Director Name | Mr Paul Jonathan Katz |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gladsmuir Road London N19 3JX |
Director Name | The Berber Food Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 March 2014(same day as company formation) |
Correspondence Address | 1st Floor 7-10 Chandos Street London W1G 9DQ |
Registered Address | 46 Exmouth Market London EC1R 4QE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Berber Food Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
30 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
---|---|
3 February 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 January 2020 | Registered 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 2019 | Confirmation statement made on 18 March 2019 with updates (5 pages) |
31 January 2019 | Total exemption full accounts made up to 25 March 2018 (11 pages) |
11 May 2018 | Confirmation statement made on 18 March 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Director's details changed (2 pages) |
15 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
12 April 2015 | Director's details changed for Mr Paul Jonathan Katz on 18 March 2014 (3 pages) |
12 April 2015 | Director's details changed for Mr Paul Jonathan Katz on 18 March 2014 (3 pages) |
12 April 2015 | Director's details changed for Mr Joshua Lewis Katz on 18 March 2014 (3 pages) |
12 April 2015 | Director's details changed for Mr Joshua Lewis Katz on 18 March 2014 (3 pages) |
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|