Company Information for BERSHKA UK LIMITED
LUMINA HOUSE, 89 NEW BOND STREET, LONDON, W1S 1DA,
|
Company Registration Number
05162680
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BERSHKA UK LIMITED | |
Legal Registered Office | |
LUMINA HOUSE 89 NEW BOND STREET LONDON W1S 1DA Other companies in W1B | |
Company Number | 05162680 | |
---|---|---|
Company ID Number | 05162680 | |
Date formed | 2004-06-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2021 | |
Account next due | 31/10/2022 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-13 18:33:32 |
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 |
---|---|---|
ATHENAEUM SECRETARIES LIMITED |
||
ANTONIO FLOREZ DE LA FUENTE |
||
JORGE RAHOLA SALA |
||
JOSE MANUEL ROMAY DE LA COLINA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARCO AGNOLIN |
Director | ||
OSCAR PEREZ MARCOTE |
Director | ||
MICHAEL FREDERICK SHEARWOOD |
Director | ||
JOSE MARIA CASTELLANO RIOS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OASYS H2O TECH LIMITED | Company Secretary | 2015-04-29 | CURRENT | 2015-04-28 | Dissolved 2015-12-22 | |
HARVARD MANAGEMENT COMPANY UK LIMITED | Company Secretary | 2014-05-22 | CURRENT | 2014-05-22 | Dissolved 2018-03-20 | |
AQUALOGY SOLUTIONS LIMITED | Company Secretary | 2012-01-18 | CURRENT | 2009-08-14 | Dissolved 2016-03-22 | |
WOODBERRY ASSOCIATES LIMITED | Company Secretary | 2010-06-02 | CURRENT | 2010-06-02 | Active | |
ITX UK LIMITED | Company Secretary | 2008-06-10 | CURRENT | 1988-04-20 | Active | |
SECURUS LIMITED | Company Secretary | 2007-05-07 | CURRENT | 2005-12-13 | Active | |
IPSIUS LIMITED | Company Secretary | 2007-05-07 | CURRENT | 2005-12-13 | Active - Proposal to Strike off | |
RAMLER FURNITURE (UK) LIMITED | Company Secretary | 2007-03-16 | CURRENT | 2007-03-16 | Dissolved 2015-09-29 | |
ZARA HOME UK LIMITED | Company Secretary | 2006-10-20 | CURRENT | 2003-09-19 | Active - Proposal to Strike off | |
WALL LUXURY ESSENTIALS LTD. | Company Secretary | 2006-10-05 | CURRENT | 1997-05-30 | In Administration/Administrative Receiver | |
PULL & BEAR UK LIMITED | Company Secretary | 2006-08-01 | CURRENT | 2006-08-01 | Active - Proposal to Strike off | |
COMMERCIAL PROJECT MANAGEMENT SERVICES LIMITED | Company Secretary | 2005-04-18 | CURRENT | 2002-03-28 | Dissolved 2014-03-04 | |
PORTMAN SETTLED ESTATES LIMITED | Company Secretary | 2003-10-22 | CURRENT | 1972-05-22 | Active | |
MASSIMO DUTTI U.K. LIMITED | Company Secretary | 2002-10-01 | CURRENT | 2002-10-01 | Active - Proposal to Strike off | |
PULL & BEAR UK LIMITED | Director | 2006-08-01 | CURRENT | 2006-08-01 | Active - Proposal to Strike off | |
MASSIMO DUTTI U.K. LIMITED | Director | 2002-11-04 | CURRENT | 2002-10-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES | |
CH01 | Director's details changed for Jose Manuel Romay De La Colina on 2022-06-27 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ATHENAEUM SECRETARIES LIMITED on 2022-06-27 | |
CH01 | Director's details changed for Antonio Florez De La Fuente on 2022-06-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/21 | |
SH19 | Statement of capital on 2021-09-29 GBP 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 22/09/21 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES | |
CH01 | Director's details changed for Jose Manuel Romay De La Colina on 2019-04-23 | |
CH01 | Director's details changed for Antonio Florez De La Fuente on 2019-04-23 | |
CH01 | Director's details changed for Jorge Rahola Sala on 2019-03-20 | |
CH01 | Director's details changed for Jose Manuel Romay De La Colina on 2019-03-19 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCO AGNOLIN | |
AP01 | DIRECTOR APPOINTED ANTONIO FLOREZ DE LA FUENTE | |
AA | FULL ACCOUNTS MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES | |
PSC02 | Notification of Inditex S.A. as a person with significant control on 2016-06-24 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 18500000 | |
SH01 | 11/11/16 STATEMENT OF CAPITAL GBP 18500000 | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 16000000 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/16 FROM 120 Regent Street London W1B 5FE | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 16000000 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities</ul> | |
SH01 | 23/01/15 STATEMENT OF CAPITAL GBP 16000000 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 12500000 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 24/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/13 | |
SH01 | 24/04/13 STATEMENT OF CAPITAL GBP 12500000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
AR01 | 24/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OSCAR PEREZ MARCOTE | |
AP01 | DIRECTOR APPOINTED MARCO AGNOLIN | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 24/06/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATHENAEUM SECRETARIES LIMITED / 29/06/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 48 WARWICK STREET LONDON W1B 5NL | |
AR01 | 24/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JORGE RAHOLA SALA / 24/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OSCAR PEREZ MARCOTE / 24/06/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATHENAEUM SECRETARIES LIMITED / 29/06/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 6500000/10500000 17/11/2008 | |
123 | NC INC ALREADY ADJUSTED 17/11/08 | |
88(2) | AD 17/11/08 GBP SI 4000000@1=4000000 GBP IC 6500000/10500000 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS | |
RES04 | £ NC 5800000/6500000 25/0 | |
123 | NC INC ALREADY ADJUSTED 25/01/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 25/01/07--------- £ SI 700000@1=700000 £ IC 5800000/6500000 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/06 | |
123 | NC INC ALREADY ADJUSTED 10/11/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 3100000/5800000 10/1 | |
88(2)R | AD 10/11/06--------- £ SI 2700000@1=2700000 £ IC 3100000/5800000 | |
363s | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/01/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/05 | |
123 | NC INC ALREADY ADJUSTED 21/12/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1600000/3100000 21/1 | |
88(2)R | AD 21/12/05--------- £ SI 1500000@1=1500000 £ IC 1600000/3100000 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
123 | NC INC ALREADY ADJUSTED 27/01/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 600000/1600000 27/0 | |
88(2)R | AD 27/01/05--------- £ SI 1000000@1=1000000 £ IC 600000/1600000 | |
287 | REGISTERED OFFICE CHANGED ON 23/07/04 FROM: 120 REGENT STREET LONDON W1B 5FE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47710 - Retail sale of clothing in specialised stores
|
|
|
|
|
|
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 BERSHKA UK LIMITED
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as BERSHKA UK LIMITED are:
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. |