Berwick Street Limited

DataGardener
live
Micro

Berwick Street Limited

09177254Private Limited With Share Capital

43 Carol Street, Unit 9, London, NW10HT
Incorporated

15/08/2014

Company Age

11 years

Directors

1

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Berwick Street Limited (09177254) is a private limited with share capital incorporated on 15/08/2014 (11 years old) and registered in london, NW10HT. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 15/08/2014
NW10HT

Financial Overview

Total Assets

£183.5K

Liabilities

£187.9K

Net Assets

£-4.4K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

50
Gazette Notice Voluntary
Category:Gazette
Date:13-04-2021
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:08-04-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:31-03-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:24-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:08-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2019
Resolution
Category:Resolution
Date:18-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:15-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:01-04-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:11-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-02-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-02-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2015
Gazette Notice Compulsory
Category:Gazette
Date:15-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2014
Incorporation Company
Category:Incorporation
Date:15-08-2014

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2020
Filing Date13/08/2019
Latest Accounts30/09/2018

Trading Addresses

311 Ballards Lane, North Finchley, London, N128LY
43 Carol Street, London, NW10HTRegistered

Contact

43 Carol Street, Unit 9, London, NW10HT