Background WavePink WaveYellow Wave

NOBU BERKELEY STREET LIMITED (05086596)

NOBU BERKELEY STREET LIMITED (05086596) is an active UK company. incorporated on 29 March 2004. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. NOBU BERKELEY STREET LIMITED has been registered for 21 years. Current directors include ROBERTS, Andrew Christopher, NOBU BERKLEY(UK) LLC.

Company Number
05086596
Status
active
Type
ltd
Incorporated
29 March 2004
Age
21 years
Address
4th Floor, 239 Kensington High Street, London, W8 6SA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ROBERTS, Andrew Christopher, NOBU BERKLEY(UK) LLC
SIC Codes
56101, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOBU BERKELEY STREET LIMITED

NOBU BERKELEY STREET LIMITED is an active company incorporated on 29 March 2004 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. NOBU BERKELEY STREET LIMITED was registered 21 years ago.(SIC: 56101, 74990)

Status

active

Active since 21 years ago

Company No

05086596

LTD Company

Age

21 Years

Incorporated 29 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

NOBU BERKELEY LIMITED
From: 29 March 2004To: 29 March 2006
Contact
Address

4th Floor, 239 Kensington High Street London, W8 6SA,

Previous Addresses

, Como House 3 F, 15 Wrights Lane, London, W8 5SL
From: 29 March 2004To: 15 December 2014
Timeline

6 key events • 2004 - 2014

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Joined
Oct 14
Director Left
Oct 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MORRIS, Gabrielle Catherine Victoria

Active
Kensington High Street, LondonW8 6SA
Secretary
Appointed 29 Mar 2004

ROBERTS, Andrew Christopher

Active
Kensington High Street, LondonW8 6SA
Born July 1963
Director
Appointed 25 Sept 2014

NOBU BERKLEY(UK) LLC

Active
Suite 500, New York
Corporate director
Appointed 24 Sept 2010

CHIN CHEAH, Sook

Resigned
16 Leigh Hunt Drive, LondonN14 6DA
Secretary
Appointed 11 Nov 2004
Resigned 31 Oct 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Mar 2004
Resigned 29 Mar 2004

HENG, Bernard Lam Kong

Resigned
15 Wrights Lane, LondonW8 5SL
Born May 1946
Director
Appointed 22 Sept 2010
Resigned 25 Sept 2014

COMO HOLDINGS (UK) LTD

Resigned
2nd Floor ,Pemberton House, LondonW8 5SL
Corporate director
Appointed 29 Mar 2004
Resigned 24 Sept 2007

COMOJO UK LIMITED

Resigned
3f Como House, LondonW8 5SL
Corporate director
Appointed 24 Sept 2007
Resigned 23 Sept 2010

Persons with significant control

1

239 Kensington High Street, LondonW8 6SA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 February 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 February 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Termination Secretary Company With Name
4 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
1 May 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
13 May 2011
AR01AR01
Appoint Corporate Director Company With Name
19 November 2010
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
4 April 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
6 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
6 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
7 June 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 2005
244244
Legacy
5 October 2005
287Change of Registered Office
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
88(2)R88(2)R
Legacy
13 December 2004
225Change of Accounting Reference Date
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Incorporation Company
29 March 2004
NEWINCIncorporation