Company Information for BERKELEY SQUARE MEDIATION LIMITED
3RD FLOOR, 207 REGENTS STREET, REGENTS STREET, LONDON, W1B 3HH,
|
Company Registration Number
07282619
Private Limited Company
Active |
Company Name | |
---|---|
BERKELEY SQUARE MEDIATION LIMITED | |
Legal Registered Office | |
3RD FLOOR, 207 REGENTS STREET REGENTS STREET LONDON W1B 3HH Other companies in GU4 | |
Company Number | 07282619 | |
---|---|---|
Company ID Number | 07282619 | |
Date formed | 2010-06-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 14/06/2016 | |
Return next due | 12/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 20:44:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE MARIE COOKSEY |
||
JANE MARIE COOKSEY |
||
RUPERT JOHN SPIERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA ATTREE |
Company Secretary | ||
RUPERT JOHN SPIERS |
Director | ||
JANE MARIE COOKSEY |
Company Secretary | ||
JULIAN RENDALL |
Director | ||
JOHN ROBERT BRODIE DONALD |
Director | ||
JOHN ANDREW ALLISON |
Director | ||
DAFYDD WYN OWEN |
Director | ||
REBECCA MARGARET KELLY |
Company Secretary | ||
REBECCA MARGARET KELLY |
Director | ||
LAWRENCE FRANK HARRISON |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR RUPERT JOHN SPIERS | ||
Compulsory strike-off action has been discontinued | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JANE MARIE COOKSEY on 2018-11-12 | |
PSC04 | Change of details for Mrs Jane Marie Cooksey as a person with significant control on 2018-10-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/18 FROM Newlands Way Shere Road West Clandon Guildford Surrey GU4 8SF | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/15 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY REBECCA ATTREE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY REBECCA ATTREE | |
AP03 | Appointment of Mrs Jane Marie Cooksey as company secretary on 2015-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT JOHN SPIERS | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/06/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/14 | |
AP01 | DIRECTOR APPOINTED MR RUPERT JOHN SPIERS | |
AP01 | DIRECTOR APPOINTED MR RUPERT JOHN SPIERS | |
TM02 | Termination of appointment of Jane Marie Cooksey on 2015-01-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN RENDALL | |
AP03 | Appointment of Miss Rebecca Attree as company secretary on 2014-12-10 | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DONALD | |
AP01 | DIRECTOR APPOINTED MR JULIAN RENDALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIE COOKSEY / 16/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 7 FALMOUTH WALK QUEEN MARYS PLACE ROEHAMPTON LANE LONDON SW15 5DY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE MARIE COOKSEY / 16/09/2011 | |
AR01 | 14/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HARRISON | |
AP03 | SECRETARY APPOINTED JANE MARIE COOKSEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY REBECCA KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALLISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAFYDD OWEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA KELLY | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM LAYTONS 50 VICTORIA EMBANKMENT LONDON EC4Y 0LS UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR DAFYDD WYN OWEN | |
AP01 | DIRECTOR APPOINTED LAWRENCE FRANK HARRISON | |
AP01 | DIRECTOR APPOINTED JANE MARIE COOKSEY | |
AP01 | DIRECTOR APPOINTED DR JOHA ANDREW ALLISON | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Creditors Due After One Year | 2012-07-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 809 |
Creditors and other liabilities
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 BERKELEY SQUARE MEDIATION LIMITED
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 2 |
Cash Bank In Hand | 2011-07-01 | £ 809 |
Current Assets | 2012-07-01 | £ 2 |
Current Assets | 2011-07-01 | £ 809 |
Shareholder Funds | 2012-07-01 | £ 2 |
Shareholder Funds | 2011-07-01 | £ 2 |
Stocks Inventory | 2012-07-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as BERKELEY SQUARE MEDIATION LIMITED are:
MOUCHEL LIMITED | £ 3,548,350 |
SMITH AND BYFORD LIMITED | £ 1,907,312 |
GREENFIELDS (SPORTS SURFACES) UK LTD | £ 580,992 |
AVM EDUCATION LIMITED | £ 572,586 |
IHS GLOBAL LIMITED | £ 541,393 |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | £ 431,987 |
G. BURLEY & SONS LIMITED | £ 414,326 |
HADLEIGH TECHNICAL SUPPORT LIMITED | £ 404,501 |
EDEN MCCALLUM CONSULTING LIMITED | £ 285,947 |
VITAL REGENERATION | £ 267,675 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
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. |