Background WavePink WaveYellow Wave

BERKELEY COURT INVESTMENTS LTD. (02294777)

BERKELEY COURT INVESTMENTS LTD. (02294777) is an active UK company. incorporated on 12 September 1988. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BERKELEY COURT INVESTMENTS LTD. has been registered for 37 years. Current directors include DANGOOR, David Alan, DANGOOR, Robert Philip, SOFAER, Michael.

Company Number
02294777
Status
active
Type
ltd
Incorporated
12 September 1988
Age
37 years
Address
4 Carlos Place, London, W1K 3AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DANGOOR, David Alan, DANGOOR, Robert Philip, SOFAER, Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY COURT INVESTMENTS LTD.

BERKELEY COURT INVESTMENTS LTD. is an active company incorporated on 12 September 1988 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BERKELEY COURT INVESTMENTS LTD. was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

02294777

LTD Company

Age

37 Years

Incorporated 12 September 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

4 Carlos Place Mayfair London, W1K 3AW,

Timeline

8 key events • 1988 - 2018

Funding Officers Ownership
Company Founded
Sept 88
Director Left
Mar 11
Director Joined
Apr 12
Loan Cleared
Jun 13
Director Joined
Jan 16
Director Left
Jan 16
Loan Secured
Feb 18
Loan Cleared
Mar 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DANGOOR, Elie Basil Victor

Active
Mayfair, LondonW1K 3AW
Secretary
Appointed 08 Apr 1998

DANGOOR, David Alan

Active
Mayfair, LondonW1K 3AW
Born December 1948
Director
Appointed N/A

DANGOOR, Robert Philip

Active
4 Carlos Place, LondonW1K 3AW
Born January 1959
Director
Appointed 04 Jan 2016

SOFAER, Michael

Active
Mayfair, LondonW1K 3AW
Born August 1957
Director
Appointed 02 Apr 2012

DANGOOR, Michael Arthur Jonathan

Resigned
44 Springfield Road, LondonNW8 0QN
Secretary
Appointed N/A
Resigned 08 Apr 1998

DANGOOR, Naim Eliahou, Sir

Resigned
Mayfair, LondonW1K 3AW
Born April 1916
Director
Appointed N/A
Resigned 19 Nov 2015

FATTAL, William Simon

Resigned
Hamilton Terrace, LondonNW8 9QX
Born October 1939
Director
Appointed N/A
Resigned 02 Mar 2011

SOFAER, Elias Menashe

Resigned
126 Berkeley Court, LondonNW1 5NE
Born March 1917
Director
Appointed N/A
Resigned 26 Jun 2009
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 March 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Statement Of Companys Objects
2 December 2014
CC04CC04
Resolution
2 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 June 2013
MR04Satisfaction of Charge
Legacy
4 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Legacy
17 June 2010
MG02MG02
Legacy
17 June 2010
MG02MG02
Legacy
17 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Move Registers To Sail Company
7 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 January 2009
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 May 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 December 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 November 2005
AAAnnual Accounts
Legacy
6 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2005
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 March 2004
AAAnnual Accounts
Legacy
31 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 January 2003
AAAnnual Accounts
Resolution
26 April 2002
RESOLUTIONSResolutions
Resolution
26 April 2002
RESOLUTIONSResolutions
Resolution
26 April 2002
RESOLUTIONSResolutions
Resolution
26 April 2002
RESOLUTIONSResolutions
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2002
AAAnnual Accounts
Legacy
2 April 2001
363aAnnual Return
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
16 April 1999
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
363aAnnual Return
Legacy
29 January 1998
287Change of Registered Office
Legacy
5 November 1997
288cChange of Particulars
Legacy
10 April 1997
363aAnnual Return
Legacy
10 April 1997
288cChange of Particulars
Legacy
10 April 1997
288cChange of Particulars
Legacy
4 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 December 1996
AAAnnual Accounts
Legacy
29 May 1996
363x363x
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
10 November 1995
395Particulars of Mortgage or Charge
Legacy
28 March 1995
363x363x
Accounts With Accounts Type Full
26 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 May 1994
363x363x
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
12 May 1993
363x363x
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
30 March 1992
363x363x
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Legacy
14 June 1991
363x363x
Accounts With Accounts Type Full
16 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
2 August 1990
88(2)R88(2)R
Legacy
2 August 1990
353353
Legacy
2 August 1990
363363
Legacy
15 March 1989
288288
Legacy
13 February 1989
395Particulars of Mortgage or Charge
Incorporation Company
12 September 1988
NEWINCIncorporation