This company is commonly known as Berkeley Scott Limited. The company was founded 26 years ago and was given the registration number 03472296. The firm's registered office is in LONDON. You can find them at First Floor, Sherborne House, 119-121 Cannon Street, London, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | BERKELEY SCOTT LIMITED |
---|---|---|
Company Number | : | 03472296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Sherborne House, 119-121 Cannon Street, London, England, EC4N 5AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor,, 19-21 Great Tower Street, London, England, EC3R 5AR | Secretary | 25 July 2017 | Active |
4th Floor,, 19-21 Great Tower Street, London, England, EC3R 5AR | Director | 01 May 2022 | Active |
4th Floor,, 19-21 Great Tower Street, London, England, EC3R 5AR | Director | 25 November 2022 | Active |
Riverside House, Chiswick Mall, London, W4 2PR | Secretary | 10 December 1997 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Secretary | 30 December 1999 | Active |
2, Wellington Place, Leeds, United Kingdom, LS1 4BZ | Corporate Secretary | 19 October 2004 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 27 November 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 November 1997 | Active |
8 Westville Road, Thames Ditton, KT7 0UJ | Director | 14 April 2005 | Active |
4th Floor, 27 Mortimer Street, London, W1T 3BL | Director | 22 July 2009 | Active |
Brook Grange, Haslemere Road Brook, Godalming, GU8 5UJ | Director | 10 December 1997 | Active |
First Floor,, Sherborne House, 119-121 Cannon Street, London, England, EC4N 5AT | Director | 28 March 2012 | Active |
Riverside House, Chiswick Mall, London, W4 2PR | Director | 10 December 1997 | Active |
4th Floor, 27 Mortimer Street, London, W1T 3BL | Director | 07 June 2010 | Active |
Flat 7, 5 Elm Park Gardens, London, SW10 9QQ | Director | 30 July 2001 | Active |
4th Floor, 27 Mortimer Street, London, W1T 3BL | Director | 14 March 2007 | Active |
7 Wren Crescent, Bushey, WD23 1AN | Director | 30 April 2008 | Active |
Southdown House, Medstead, Alton, GU34 5PP | Director | 10 December 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 27 November 1997 | Active |
The Kellan Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, Sherborne House, London, England, EC4N 5AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type full. | Download |
2023-10-19 | Address | Change registered office address company with date old address new address. | Download |
2023-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Accounts | Accounts with accounts type full. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type small. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-12 | Accounts | Accounts with accounts type full. | Download |
2019-01-14 | Address | Change registered office address company with date old address new address. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type full. | Download |
2017-07-31 | Officers | Appoint person secretary company with name date. | Download |
2017-07-31 | Officers | Termination secretary company with name termination date. | Download |
2017-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.