Background WavePink WaveYellow Wave

BERKELEY CATERING LIMITED (06328002)

BERKELEY CATERING LIMITED (06328002) is an active UK company. incorporated on 30 July 2007. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. BERKELEY CATERING LIMITED has been registered for 18 years. Current directors include PATEL, Amit Nagin, PATEL, Chandrabala Nagin, PATEL, Naginbhai Purshottam.

Company Number
06328002
Status
active
Type
ltd
Incorporated
30 July 2007
Age
18 years
Address
Unit 5 Glengall Business Centre, London, SE15 6NF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
PATEL, Amit Nagin, PATEL, Chandrabala Nagin, PATEL, Naginbhai Purshottam
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY CATERING LIMITED

BERKELEY CATERING LIMITED is an active company incorporated on 30 July 2007 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. BERKELEY CATERING LIMITED was registered 18 years ago.(SIC: 56210)

Status

active

Active since 18 years ago

Company No

06328002

LTD Company

Age

18 Years

Incorporated 30 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

IL CAPPUCCINO LONDON LIMITED
From: 30 July 2007To: 23 December 2013
Contact
Address

Unit 5 Glengall Business Centre 43-47 Glengall Road London, SE15 6NF,

Previous Addresses

Unit 5 Glengall Business Centre 43 Glengall Road London SE15 6NJ
From: 7 September 2011To: 26 January 2016
Unit 3 22 Pakenham Street London WC1X 0LB
From: 30 July 2007To: 7 September 2011
Timeline

4 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jul 07
New Owner
Nov 18
New Owner
Nov 18
Loan Secured
Jun 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PATEL, Amit Nagin

Active
Glengall Business Centre, LondonSE15 6NF
Secretary
Appointed 30 Jul 2007

PATEL, Amit Nagin

Active
Ravensworth Road, LondonNW10 5NP
Born June 1977
Director
Appointed 30 Jul 2007

PATEL, Chandrabala Nagin

Active
Richmond Gardens, HarrowHA3 6AJ
Born September 1947
Director
Appointed 30 Jul 2007

PATEL, Naginbhai Purshottam

Active
Richmond Gardens, HarrowHA3 6AJ
Born January 1948
Director
Appointed 30 Jul 2007

PREMIER SECRETARIES LIMITED

Resigned
Tooley Street, LondonSE1 2TU
Corporate nominee secretary
Appointed 30 Jul 2007
Resigned 30 Jul 2007

PREMIER DIRECTORS LIMITED

Resigned
122-126 Tooley Street, LondonSE1 2TU
Corporate director
Appointed 30 Jul 2007
Resigned 30 Jul 2007

Persons with significant control

3

Mr Naginbhai Purshottam Patel

Active
Richmond Gardens, HarrowHA3 6AJ
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Nov 2018

Mrs Chandrabala Nagin Patel

Active
Richmond Gardens, HarrowHA3 6AJ
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Nov 2018

Mr Amit Nagin Patel

Active
Ravensworth Road, LondonNW10 5NP
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Change To A Person With Significant Control
25 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Certificate Change Of Name Company
23 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 December 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
27 August 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
28 March 2008
AAAnnual Accounts
Legacy
20 March 2008
225Change of Accounting Reference Date
Miscellaneous
5 October 2007
MISCMISC
Legacy
15 August 2007
88(2)R88(2)R
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Incorporation Company
30 July 2007
NEWINCIncorporation