Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERKELEY MANAGEMENT & FINANCE LIMITED
Company Information for

BERKELEY MANAGEMENT & FINANCE LIMITED

NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
Company Registration Number
02053376
Private Limited Company
Liquidation

Company Overview

About Berkeley Management & Finance Ltd
BERKELEY MANAGEMENT & FINANCE LIMITED was founded on 1986-09-08 and has its registered office in 30-34 New Bridge Street. The organisation's status is listed as "Liquidation". Berkeley Management & Finance Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BERKELEY MANAGEMENT & FINANCE LIMITED
 
Legal Registered Office
NEW BRIDGE STREET HOUSE
30-34 NEW BRIDGE STREET
30-34 NEW BRIDGE STREET
LONDON
EC4V 6BJ
Other companies in NW1
 
Filing Information
Company Number 02053376
Company ID Number 02053376
Date formed 1986-09-08
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-01-31
Account next due 2017-10-31
Latest return 2016-09-29
Return next due 2017-10-13
Type of accounts FULL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERKELEY MANAGEMENT & FINANCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUDITH HALL MANAGEMENT SERVICES LIMITED   MATTER NOT LIMITED   YPS ACCOUNTING SERVICES 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 BERKELEY MANAGEMENT & FINANCE LIMITED

Current Directors
Officer Role Date Appointed
LEWIS BARRY BLOCH
Director 2016-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY JOHN ROEDIGER
Director 2003-12-11 2016-12-12
DEBRA DANIELLE CHALMERS
Company Secretary 2006-03-31 2016-09-19
MARK ANDREW WOOLDRIDGE
Director 2004-07-16 2007-03-01
LEE HOLMES
Company Secretary 2004-05-20 2006-03-31
JACQUES TREDOUX
Director 2004-07-01 2005-09-29
DEBRA DANIELLE CHALMERS
Director 2004-07-01 2005-05-19
ROY ANDREW ETTLINGER
Director 2004-07-01 2005-05-04
DENNIS LESLIE SHORE
Director 1992-09-29 2004-05-20
CR SECRETARIES LIMITED
Company Secretary 1994-09-21 2004-05-18
MAURICE ISIDORE SHORE
Director 1992-09-29 1999-09-06
DENNIS LESLIE SHORE
Company Secretary 1993-01-29 1994-09-21
CR SECRETARIES LIMITED
Company Secretary 1992-09-29 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEWIS BARRY BLOCH GENESIS PROTECT LTD Director 2017-11-06 CURRENT 2017-10-19 Active
LEWIS BARRY BLOCH GENESIS CAPITAL (UK) LTD Director 2015-10-05 CURRENT 2015-10-05 Liquidation
LEWIS BARRY BLOCH REMULATE PROTECT LTD Director 2009-11-09 CURRENT 2009-11-09 Active

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
2017-08-24LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2017 FROM YORK GATE 100 MARYLEBONE ROAD LONDON NW1 5DX
2017-02-214.20STATEMENT OF AFFAIRS/4.19
2017-02-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ROEDIGER
2016-12-13AP01DIRECTOR APPOINTED MR LEWIS BARRY BLOCH
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 2000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-19TM02APPOINTMENT TERMINATED, SECRETARY DEBRA CHALMERS
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/01/16
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 2000
2015-10-20AR0129/09/15 FULL LIST
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 100 MARYLEBONE ROAD LONDON NW1 5DX ENGLAND
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 8-12 YORK GATE LONDON NW1 4QG
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 2000
2014-10-22AR0129/09/14 FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 83 PALL MALL LONDON SW1Y 5ES
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 2000
2013-10-07AR0129/09/13 FULL LIST
2013-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN ROEDIGER / 18/03/2013
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-10-26AR0129/09/12 FULL LIST
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/01/12
2011-10-26AR0129/09/11 FULL LIST
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/01/11
2010-10-19AR0129/09/10 FULL LIST
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-02-02AR0129/09/09 FULL LIST
2010-01-26GAZ1FIRST GAZETTE
2009-07-14AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-10-27363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 3RD FLOOR 33 MARGARET STREET LONDON W1G 0JD
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/01/08
2007-12-07AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-10-26363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-03-19288bDIRECTOR RESIGNED
2007-03-06288bDIRECTOR RESIGNED
2006-10-20363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-10-06AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-04-28288bSECRETARY RESIGNED
2006-04-28288aNEW SECRETARY APPOINTED
2005-11-23363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-10-24288bDIRECTOR RESIGNED
2005-08-25AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-05-26288bDIRECTOR RESIGNED
2005-05-10288bDIRECTOR RESIGNED
2004-12-01AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-11-10288aNEW DIRECTOR APPOINTED
2004-11-10288aNEW DIRECTOR APPOINTED
2004-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-10363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-10-04288aNEW DIRECTOR APPOINTED
2004-09-17288aNEW DIRECTOR APPOINTED
2004-09-17288aNEW DIRECTOR APPOINTED
2004-08-11288aNEW DIRECTOR APPOINTED
2004-06-01288bDIRECTOR RESIGNED
2004-06-01288aNEW SECRETARY APPOINTED
2004-06-01287REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 120 EAST ROAD LONDON N1 6AA
2004-05-28288bSECRETARY RESIGNED
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-18225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04
2003-10-03363aRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-03363aRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-04363aRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2000-12-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-04363aRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-04-06287REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 7TH FLOOR 95 ALDWYCH LONDON WC2B 4JF
1999-12-14287REGISTERED OFFICE CHANGED ON 14/12/99 FROM: 4-7 SALISBURY COURT LONDON EC4Y 8BT
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-29363aRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-09-09288bDIRECTOR RESIGNED
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-01363aRETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to BERKELEY MANAGEMENT & FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-01-30
Appointment of Liquidators2017-01-30
Resolutions for Winding-up2017-01-30
Meetings of Creditors2017-01-18
Proposal to Strike Off2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against BERKELEY MANAGEMENT & FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1992-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31

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 BERKELEY MANAGEMENT & FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of BERKELEY MANAGEMENT & FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERKELEY MANAGEMENT & FINANCE LIMITED
Trademarks
We have not found any records of BERKELEY MANAGEMENT & FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERKELEY MANAGEMENT & FINANCE 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 (66290 - Other activities auxiliary to insurance and pension funding) as BERKELEY MANAGEMENT & FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BERKELEY MANAGEMENT & FINANCE 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBERKELEY MANAGEMENT & FINANCE LIMITEDEvent Date2017-01-25
Notice is hereby given that creditors of the Company are required, on or before 28 February 2017, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 25 January 2017 Office holder details: Paul Michael Davis and Frederick Charles Satow (IP Nos. 7805 and 8326) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ For further details contact: Paul Michael Davis, Email: Paul.Davis@mhllp.co.uk. Alternative contact: Rona Bharania, Email: Rona.Bharania@mhllp.co.uk Ag EF102682
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBERKELEY MANAGEMENT & FINANCE LIMITEDEvent Date2017-01-25
Liquidator's name and address: Paul Michael Davis and Frederick Charles Satow , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . : For further details contact: Paul Michael Davis, Email: Paul.Davis@mhllp.co.uk. Alternative contact: Rona Bharania, Email: Rona.Bharania@mhllp.co.uk Ag EF102682
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBERKELEY MANAGEMENT & FINANCE LIMITEDEvent Date2017-01-25
Notice is hereby given that the following resolutions were passed on 25 January 2017 as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Paul Michael Davis and Frederick Charles Satow , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , (IP Nos. 7805 and 8326) be and are hereby appointed as Joint Liquidators of the Company for the purposes of such winding-up and that any acts or dealings of the Joint Liquidators be carried out by both or by either of them. For further details contact: Paul Michael Davis, Email: Paul.Davis@mhllp.co.uk. Alternative contact: Rona Bharania, Email: Rona.Bharania@mhllp.co.uk Lewis Bloch , Director : Ag EF102682
 
Initiating party Event TypeMeetings of Creditors
Defending partyBERKELEY MANAGEMENT & FINANCE LIMITEDEvent Date2017-01-18
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 25 January 2017 at 2.30 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: P M Davis, Tel: 0207 429 4100, Email: Paul.Davis@mhllp.co.uk Alternative contact: James Mackie, Tel: 0207 429 4100, Email: James.Mackie@mhllp.co.uk Ag EF101474
 
Initiating party Event TypeProposal to Strike Off
Defending partyBERKELEY MANAGEMENT & FINANCE LIMITEDEvent Date2010-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERKELEY MANAGEMENT & FINANCE 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 BERKELEY MANAGEMENT & FINANCE 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.