Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERKER BROS(LONDON)LIMITED
Company Information for

BERKER BROS(LONDON)LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
00375563
Private Limited Company
Active

Company Overview

About Berker Bros(london)limited
BERKER BROS(LONDON)LIMITED was founded on 1942-08-15 and has its registered office in London. The organisation's status is listed as "Active". Berker Bros(london)limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BERKER BROS(LONDON)LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 00375563
Company ID Number 00375563
Date formed 1942-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 07/01/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 14:14:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERKER BROS(LONDON)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BERKER BROS(LONDON)LIMITED

Current Directors
Officer Role Date Appointed
CHIEL GETTER
Company Secretary 2004-04-16
CHANA GETTER
Director 2014-02-11
CHIEL GETTER
Director 1992-09-26
FABI GETTER
Director 2011-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
NECHAME PERL GETTER
Director 1992-09-26 2011-07-12
IDA GETTER
Company Secretary 1992-09-26 2004-04-16
IDA GETTER
Director 1992-09-26 2004-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHIEL GETTER KINGSTAR ESTATES LTD Director 2016-11-16 CURRENT 2016-11-16 Active
CHIEL GETTER FAIRHILL ESTATES LTD Director 2013-02-26 CURRENT 2013-02-26 Dissolved 2014-08-12
CHIEL GETTER ARNCO INVESTMENTS LIMITED Director 2011-11-08 CURRENT 1963-08-20 Active
CHIEL GETTER TOTALBAY LIMITED Director 2010-07-28 CURRENT 1986-04-15 Active
CHIEL GETTER THE CHEDER LIMITED Director 2007-10-01 CURRENT 2007-10-01 Active
CHIEL GETTER SAFE PROPERTY LIMITED Director 2006-11-02 CURRENT 2006-10-31 Active
CHIEL GETTER CLEAR HOMES LIMITED Director 2005-08-03 CURRENT 2005-07-25 Active
CHIEL GETTER CHESTERFORD ESTATES LTD Director 2002-12-03 CURRENT 2002-11-20 Active
CHIEL GETTER STRONGDEAL LIMITED Director 1994-12-14 CURRENT 1994-12-07 Active
CHIEL GETTER BRUSHMILL LIMITED Director 1992-09-20 CURRENT 1981-12-14 Active
CHIEL GETTER BERKER BROS. LIMITED Director 1992-09-20 CURRENT 1981-06-01 Active
FABI GETTER KINGSTAR ESTATES LTD Director 2016-11-16 CURRENT 2016-11-16 Active
FABI GETTER GARNHAM LIMITED Director 2015-12-01 CURRENT 2003-02-25 Active
FABI GETTER THE CHEDER LIMITED Director 2007-10-01 CURRENT 2007-10-01 Active
FABI GETTER SHARONHEIGHTS LIMITED Director 1991-12-04 CURRENT 1988-04-25 Dissolved 2016-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-18AA01Previous accounting period extended from 24/03/23 TO 07/04/23
2023-07-28CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-07-28CS01CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-04-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-24Current accounting period shortened from 25/03/22 TO 24/03/22
2023-03-24Current accounting period shortened from 25/03/22 TO 24/03/22
2023-03-24AA01Current accounting period shortened from 25/03/22 TO 24/03/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-03-19AA01Previous accounting period shortened from 27/03/17 TO 26/03/17
2017-12-19AA01Previous accounting period shortened from 28/03/17 TO 27/03/17
2017-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FABI GETTER
2017-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIEL GETTER
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 1998
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-04-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-15AA01Previous accounting period shortened from 29/03/16 TO 28/03/16
2016-12-20AA01Previous accounting period shortened from 30/03/16 TO 29/03/16
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 1998
2016-07-27AR0129/06/16 ANNUAL RETURN FULL LIST
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 1998
2015-10-27AR0126/09/15 ANNUAL RETURN FULL LIST
2015-02-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-21AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1998
2014-09-30AR0126/09/14 ANNUAL RETURN FULL LIST
2014-02-21AP01DIRECTOR APPOINTED CHANA GETTER
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 1998
2013-10-16AR0126/09/13 ANNUAL RETURN FULL LIST
2013-08-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AR0126/09/12 ANNUAL RETURN FULL LIST
2011-11-18AP01DIRECTOR APPOINTED MR FABI GETTER
2011-11-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-26AR0126/09/11 ANNUAL RETURN FULL LIST
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR NECHAME GETTER
2010-09-29AR0126/09/10 FULL LIST
2010-06-30AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-26AR0126/09/09 FULL LIST
2009-08-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-16363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-22363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2006-09-27363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-10363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-04363aRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-10-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-15288aNEW SECRETARY APPOINTED
2004-06-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-04363aRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-10-01363aRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-28363aRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-28363aRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-08-18287REGISTERED OFFICE CHANGED ON 18/08/00 FROM: 13-17 NEW BURLINGTON PLACE REGENT STREET LONDON W1X 2JP
2000-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-30363aRETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS
1999-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-30363aRETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS
1998-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-01363aRETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS
1997-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-10363aRETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS
1996-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-28363xRETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS
1995-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-18363xRETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS
1994-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-30363xRETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS
1993-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-10-06363xRETURN MADE UP TO 26/09/92; FULL LIST OF MEMBERS
1992-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-01-27363xRETURN MADE UP TO 26/09/91; FULL LIST OF MEMBERS
1991-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-11-07363RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS
1989-11-28363RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS
1989-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to BERKER BROS(LONDON)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BERKER BROS(LONDON)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-02-13 Outstanding BENCHMARK TRUST LIMITED
PLEDGE OVER A FLUCTUATING DEPOSIT ACCOUNT 1987-02-13 Outstanding BENCHMARK TRUST LIMITED
LEGAL CHARGE 1978-12-22 Outstanding BARCLAYS BANK LTD
INST OF CHARGE 1964-11-26 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERKER BROS(LONDON)LIMITED

Intangible Assets
Patents
We have not found any records of BERKER BROS(LONDON)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERKER BROS(LONDON)LIMITED
Trademarks
We have not found any records of BERKER BROS(LONDON)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERKER BROS(LONDON)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as BERKER BROS(LONDON)LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where BERKER BROS(LONDON)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERKER BROS(LONDON)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERKER BROS(LONDON)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.