Background WavePink WaveYellow Wave

BERKELEY ADAM LIMITED (03054967)

BERKELEY ADAM LIMITED (03054967) is an active UK company. incorporated on 10 May 1995. with registered office in Newport. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BERKELEY ADAM LIMITED has been registered for 30 years. Current directors include AL HAJAJ, Saleh Mohammed, DAHL, Bengt Alexander, JAROUDI, Omar Mohammed Saeb and 3 others.

Company Number
03054967
Status
active
Type
ltd
Incorporated
10 May 1995
Age
30 years
Address
Cedar House, Newport, NP10 8FY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
AL HAJAJ, Saleh Mohammed, DAHL, Bengt Alexander, JAROUDI, Omar Mohammed Saeb, OSSEIRAN, Ramy, OSSEIRAN, Salah Eddin, TUKE, Charles William
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY ADAM LIMITED

BERKELEY ADAM LIMITED is an active company incorporated on 10 May 1995 with the registered office located in Newport. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BERKELEY ADAM LIMITED was registered 30 years ago.(SIC: 55100)

Status

active

Active since 30 years ago

Company No

03054967

LTD Company

Age

30 Years

Incorporated 10 May 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

DREAMNEAT LIMITED
From: 10 May 1995To: 11 July 1995
Contact
Address

Cedar House Hazell Drive Newport, NP10 8FY,

Timeline

13 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
May 95
Director Joined
Jul 11
Capital Update
Oct 13
Director Joined
Oct 15
Loan Secured
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Jul 19
Director Joined
Apr 20
Loan Secured
Mar 23
Director Joined
Mar 24
Director Left
Apr 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

TUKE, Charles William

Active
High Road, MaidenheadSL6 9JF
Secretary
Appointed 15 May 2008

AL HAJAJ, Saleh Mohammed

Active
Rumah Street, Riyadh11574
Born June 1944
Director
Appointed 07 Jul 2011

DAHL, Bengt Alexander

Active
Hazell Drive, NewportNP10 8FY
Born October 1980
Director
Appointed 28 Apr 2020

JAROUDI, Omar Mohammed Saeb

Active
Casablanca Building 15th Floor, BeirutFOREIGN
Born December 1961
Director
Appointed 01 Nov 2006

OSSEIRAN, Ramy

Active
House, NewportNP10 8FY
Born June 1985
Director
Appointed 08 Mar 2024

OSSEIRAN, Salah Eddin

Active
House, NewportNP10 8FY
Born January 1955
Director
Appointed 01 Nov 2006

TUKE, Charles William

Active
High Road, MaidenheadSL6 9JF
Born November 1967
Director
Appointed 05 Nov 2007

FENTUM, Haydn Herbert James

Resigned
The Priory, EveshamWR11 8RW
Secretary
Appointed 01 Apr 2005
Resigned 12 Mar 2008

KING, Caroline Sarah Felicity

Resigned
Huntingfield Road, LondonSW15 5ES
Secretary
Appointed 12 Mar 2008
Resigned 15 May 2008

SHEPPARD, Robin Michael Philpot

Resigned
Combe Leaze, BathBA2 5QP
Secretary
Appointed 03 Dec 2004
Resigned 01 Apr 2005

WATNEY, John Adrian

Resigned
Mansard Cottage Shere Road, LeatherheadKT24 6EP
Secretary
Appointed 11 Oct 1995
Resigned 31 Dec 1996

WINSTON, Stephen

Resigned
Home House, LondonW1H 6LN
Secretary
Appointed 31 Dec 1996
Resigned 03 Dec 2004

MASONS SECRETARIAL SERVICES LIMITED

Resigned
30 Aylesbury Street, LondonEC1R 0ER
Corporate secretary
Appointed 05 Jun 1995
Resigned 11 Oct 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 May 1995
Resigned 05 Jun 1995

ABRAHAM, Neville Victor

Resigned
82 Addison Road, LondonW14 8ED
Born January 1937
Director
Appointed 31 Dec 1996
Resigned 25 Apr 2002

AL-HAJAJ, Saleh Mohammed

Resigned
PO BOX 57085, Riyadh11574
Born June 1944
Director
Appointed 01 Nov 2006
Resigned 12 Mar 2008

ALNEMER, Majid Mounir

Resigned
PO BOX 57085, Riyadh
Born October 1969
Director
Appointed 12 Mar 2008
Resigned 01 May 2009

AMYUNI, Jamil Chafic

Resigned
58 Montrose Court, LondonSW7 2QG
Born September 1931
Director
Appointed 31 Dec 1996
Resigned 03 Dec 2004

BOWLING, Michael Campbell

Resigned
4 Cambria Street, LondonSW6 2EE
Born March 1936
Director
Appointed 31 Dec 1996
Resigned 02 Dec 1998

CLIVAZ, Brian Melville Winrow-Campbell

Resigned
162 Brixton Road, LondonSW9 6AU
Born May 1958
Director
Appointed 11 Oct 1995
Resigned 23 Jan 2004

DAHL, Bengt Algot

Resigned
Tradgardsvagen 6, Froson
Born May 1949
Director
Appointed 01 Nov 2006
Resigned 08 Mar 2024

EL NIMER, Rami Rifaat

Resigned
Banque Beruit Pour Le Commerce, Makdissi Street
Born November 1956
Director
Appointed 01 Nov 2006
Resigned 12 Mar 2008

FADLI, Omar Marwan

Resigned
Flat 1, LondonSW5 9JZ
Born November 1969
Director
Appointed 03 Dec 2004
Resigned 30 Apr 2009

FARLEIGH, Richard Bruce

Resigned
Le Formentor, MonacoMC98000
Born November 1960
Director
Appointed 31 Dec 1996
Resigned 03 Dec 2004

FAWAZ, Fuad

Resigned
General Aviation Terminal, Beirut 9000 1111
Born November 1947
Director
Appointed 12 Oct 2015
Resigned 03 Jul 2019

FENTUM, Haydn Herbert James

Resigned
The Priory, EveshamWR11 8RW
Born August 1969
Director
Appointed 03 Dec 2004
Resigned 12 Mar 2008

ISAACSON, Laurence Ivor

Resigned
5 Chalcot Crescent, LondonNW1 8YE
Born July 1943
Director
Appointed 31 Dec 1996
Resigned 03 Dec 2004

NEAL, Michael Harry Walker

Resigned
Legsheath Farm, East GrinsteadRH19 4JN
Born July 1956
Director
Appointed 25 Mar 1998
Resigned 03 Dec 2004

NORWOOD, David Robert

Resigned
53 St John's Street, OxfordOX1 2LQ
Born October 1968
Director
Appointed 31 Dec 1996
Resigned 03 Dec 2004

WAINES, Laith

Resigned
Flat 12 79 Harcourt Terrace, LondonSW10 9JP
Born July 1969
Director
Appointed 03 Dec 2004
Resigned 12 Mar 2008

WATNEY, John Adrian

Resigned
Mansard Cottage Shere Road, LeatherheadKT24 6EP
Born October 1943
Director
Appointed 11 Oct 1995
Resigned 03 Dec 2004

WINSTON, Stephen

Resigned
Home House, LondonW1H 6LN
Born July 1956
Director
Appointed 31 Dec 1996
Resigned 03 Dec 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 May 1995
Resigned 05 Jun 1995

MASONS NOMINEES LIMITED

Resigned
30 Aylesbury Street, LondonEC1R 0ER
Corporate director
Appointed 05 Jun 1995
Resigned 11 Oct 1995

Persons with significant control

1

Hazell Drive, NewportNP10 8FY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

222

Accounts With Accounts Type Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Resolution
28 March 2023
RESOLUTIONSResolutions
Resolution
28 March 2023
RESOLUTIONSResolutions
Memorandum Articles
28 March 2023
MAMA
Statement Of Companys Objects
23 March 2023
CC04CC04
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Medium
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Medium
17 March 2014
AAAnnual Accounts
Legacy
9 October 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 October 2013
SH19Statement of Capital
Legacy
9 October 2013
CAP-SSCAP-SS
Resolution
9 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Medium
23 April 2013
AAAnnual Accounts
Legacy
14 January 2013
MG02MG02
Resolution
8 January 2013
RESOLUTIONSResolutions
Legacy
2 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Medium
4 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Medium
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Medium
13 April 2010
AAAnnual Accounts
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
7 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
15 May 2009
AAAnnual Accounts
Legacy
13 May 2009
288cChange of Particulars
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
395Particulars of Mortgage or Charge
Legacy
15 April 2009
395Particulars of Mortgage or Charge
Legacy
18 September 2008
288cChange of Particulars
Legacy
14 July 2008
363aAnnual Return
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
403aParticulars of Charge Subject to s859A
Legacy
8 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
18 April 2008
AAAnnual Accounts
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
20 March 2008
155(6)b155(6)b
Legacy
20 March 2008
155(6)a155(6)a
Legacy
30 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
6 February 2007
363aAnnual Return
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
17 October 2005
AAAnnual Accounts
Legacy
9 August 2005
403aParticulars of Charge Subject to s859A
Legacy
30 July 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
403aParticulars of Charge Subject to s859A
Legacy
11 January 2005
403aParticulars of Charge Subject to s859A
Legacy
11 January 2005
403aParticulars of Charge Subject to s859A
Legacy
11 January 2005
403aParticulars of Charge Subject to s859A
Resolution
6 January 2005
RESOLUTIONSResolutions
Legacy
6 January 2005
155(6)b155(6)b
Legacy
6 January 2005
155(6)a155(6)a
Auditors Resignation Company
30 December 2004
AUDAUD
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Resolution
13 December 2004
RESOLUTIONSResolutions
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
287Change of Registered Office
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 July 2004
AAAnnual Accounts
Legacy
15 June 2004
403aParticulars of Charge Subject to s859A
Legacy
15 June 2004
403aParticulars of Charge Subject to s859A
Legacy
4 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Resolution
10 February 2003
RESOLUTIONSResolutions
Legacy
10 February 2003
88(2)R88(2)R
Legacy
7 October 2002
88(2)R88(2)R
Legacy
7 October 2002
88(2)R88(2)R
Legacy
4 October 2002
288cChange of Particulars
Legacy
30 July 2002
395Particulars of Mortgage or Charge
Legacy
21 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 July 2002
AAAnnual Accounts
Legacy
21 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
28 June 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
88(2)R88(2)R
Legacy
17 January 2001
88(2)R88(2)R
Legacy
17 January 2001
88(2)R88(2)R
Legacy
17 January 2001
88(2)R88(2)R
Legacy
17 January 2001
88(2)R88(2)R
Legacy
13 October 2000
403aParticulars of Charge Subject to s859A
Legacy
13 October 2000
403aParticulars of Charge Subject to s859A
Legacy
13 October 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
10 August 2000
AAAnnual Accounts
Legacy
4 August 2000
395Particulars of Mortgage or Charge
Legacy
29 July 2000
395Particulars of Mortgage or Charge
Legacy
26 July 2000
395Particulars of Mortgage or Charge
Memorandum Articles
23 June 2000
MEM/ARTSMEM/ARTS
Resolution
23 June 2000
RESOLUTIONSResolutions
Resolution
23 June 2000
RESOLUTIONSResolutions
Legacy
23 June 2000
122122
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
287Change of Registered Office
Resolution
10 March 2000
RESOLUTIONSResolutions
Legacy
10 March 2000
88(2)R88(2)R
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
12 October 1999
225Change of Accounting Reference Date
Legacy
30 September 1999
173173
Legacy
30 September 1999
169169
Legacy
21 July 1999
88(2)R88(2)R
Legacy
30 June 1999
88(2)R88(2)R
Legacy
29 June 1999
363sAnnual Return (shuttle)
Legacy
13 March 1999
88(2)R88(2)R
Legacy
13 March 1999
88(2)R88(2)R
Legacy
13 March 1999
88(2)R88(2)R
Legacy
13 March 1999
288cChange of Particulars
Accounts With Accounts Type Small
13 March 1999
AAAnnual Accounts
Resolution
8 February 1999
RESOLUTIONSResolutions
Resolution
8 February 1999
RESOLUTIONSResolutions
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
3 December 1998
88(2)R88(2)R
Resolution
3 December 1998
RESOLUTIONSResolutions
Legacy
3 December 1998
123Notice of Increase in Nominal Capital
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
395Particulars of Mortgage or Charge
Legacy
18 November 1998
395Particulars of Mortgage or Charge
Resolution
8 September 1998
RESOLUTIONSResolutions
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
4 June 1998
395Particulars of Mortgage or Charge
Legacy
4 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 December 1997
AAAnnual Accounts
Legacy
7 November 1997
169169
Resolution
7 November 1997
RESOLUTIONSResolutions
Legacy
7 November 1997
173173
Legacy
17 June 1997
363sAnnual Return (shuttle)
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
122122
Legacy
25 February 1997
123Notice of Increase in Nominal Capital
Legacy
25 February 1997
88(2)R88(2)R
Legacy
25 February 1997
88(2)R88(2)R
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
5 December 1996
AAAnnual Accounts
Resolution
5 December 1996
RESOLUTIONSResolutions
Legacy
29 October 1996
363sAnnual Return (shuttle)
Memorandum Articles
16 January 1996
MEM/ARTSMEM/ARTS
Legacy
31 October 1995
288288
Legacy
31 October 1995
288288
Legacy
31 October 1995
288288
Legacy
31 October 1995
288288
Legacy
11 July 1995
287Change of Registered Office
Certificate Change Of Name Company
10 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 1995
288288
Legacy
16 June 1995
288288
Legacy
16 June 1995
287Change of Registered Office
Incorporation Company
10 May 1995
NEWINCIncorporation