Company NameBerkeley Interiors And Management Limited
DirectorSyed Badruddin Hilal
Company StatusActive
Company Number09784826
CategoryPrivate Limited Company
Incorporation Date18 September 2015(8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSyed Badruddin Hilal
Date of BirthMay 1974 (Born 50 years ago)
NationalityPakistani
StatusCurrent
Appointed15 December 2023(8 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressTerminal House 52 Grosvenor Gardens
London
SW1W 0AU
Director NameMrs Katrina Anne Aldridge Sear
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTerminal House 52 Grosvenor Gardens
London
SW1W 0AU

Location

Registered AddressTerminal House
52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

12 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
21 September 2020Notification of a person with significant control statement (2 pages)
21 September 2020Cessation of Tazmina Limited as a person with significant control on 6 April 2016 (1 page)
31 July 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
30 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
10 June 2019Previous accounting period extended from 30 September 2018 to 31 October 2018 (1 page)
26 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Notification of Tazmina Limited as a person with significant control on 6 April 2016 (1 page)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
20 October 2017Notification of Tazmina Limited as a person with significant control on 6 April 2016 (1 page)
20 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
3 July 2017Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom to 45 Pont Street Knightsbridge London SW1X 0BD on 3 July 2017 (1 page)
3 July 2017Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom to 45 Pont Street Knightsbridge London SW1X 0BD on 3 July 2017 (1 page)
20 June 2017Micro company accounts made up to 30 September 2016 (7 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (7 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
18 September 2015Incorporation
Statement of capital on 2015-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 September 2015Incorporation
Statement of capital on 2015-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)