UKBizDB.co.uk

BERKELEY SCOTT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 78200 - Temporary employment agency activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4th Floor,, 19-21 Great Tower Street, London, England, EC3R 5AR

Secretary25 July 2017Active
4th Floor,, 19-21 Great Tower Street, London, England, EC3R 5AR

Director01 May 2022Active
4th Floor,, 19-21 Great Tower Street, London, England, EC3R 5AR

Director25 November 2022Active
Riverside House, Chiswick Mall, London, W4 2PR

Secretary10 December 1997Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Secretary30 December 1999Active
2, Wellington Place, Leeds, United Kingdom, LS1 4BZ

Corporate Secretary19 October 2004Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary27 November 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 November 1997Active
8 Westville Road, Thames Ditton, KT7 0UJ

Director14 April 2005Active
4th Floor, 27 Mortimer Street, London, W1T 3BL

Director22 July 2009Active
Brook Grange, Haslemere Road Brook, Godalming, GU8 5UJ

Director10 December 1997Active
First Floor,, Sherborne House, 119-121 Cannon Street, London, England, EC4N 5AT

Director28 March 2012Active
Riverside House, Chiswick Mall, London, W4 2PR

Director10 December 1997Active
4th Floor, 27 Mortimer Street, London, W1T 3BL

Director07 June 2010Active
Flat 7, 5 Elm Park Gardens, London, SW10 9QQ

Director30 July 2001Active
4th Floor, 27 Mortimer Street, London, W1T 3BL

Director14 March 2007Active
7 Wren Crescent, Bushey, WD23 1AN

Director30 April 2008Active
Southdown House, Medstead, Alton, GU34 5PP

Director10 December 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 November 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type full.

Download
2023-10-19Address

Change registered office address company with date old address new address.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type small.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type full.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Persons with significant control

Change to a person with significant control.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2019-01-14Address

Change registered office address company with date old address new address.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-07-31Officers

Appoint person secretary company with name date.

Download
2017-07-31Officers

Termination secretary company with name termination date.

Download
2017-07-31Mortgage

Mortgage satisfy charge full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.