Background WavePink WaveYellow Wave

BERWICK STREET LIMITED (09177254)

BERWICK STREET LIMITED (09177254) is an active UK company. incorporated on 15 August 2014. 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.. BERWICK STREET LIMITED has been registered for 11 years. Current directors include JUMA, Paul.

Company Number
09177254
Status
active
Type
ltd
Incorporated
15 August 2014
Age
11 years
Address
43 Carol Street, London, NW1 0HT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JUMA, Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERWICK STREET LIMITED

BERWICK STREET LIMITED is an active company incorporated on 15 August 2014 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.. BERWICK STREET LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09177254

LTD Company

Age

11 Years

Incorporated 15 August 2014

Size

N/A

Accounts

ARD: 30/9

Overdue

5 years overdue

Last Filed

Made up to 30 September 2018 (7 years ago)
Submitted on 13 August 2019 (6 years ago)
Period: 1 October 2017 - 30 September 2018(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2020
Period: 1 October 2018 - 30 September 2019

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 6 June 2020 (5 years ago)
Submitted on 22 July 2020 (5 years ago)

Next Due

Due by 20 June 2021
For period ending 6 June 2021

Previous Company Names

YUMCHAA SOHO LIMITED
From: 15 August 2014To: 18 February 2019
Contact
Address

43 Carol Street Unit 9 London, NW1 0HT,

Previous Addresses

155 Regents Park Road First Floor London NW1 8BB England
From: 29 October 2018To: 12 April 2019
Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 18 December 2015To: 29 October 2018
, 311 Ballards Lane, North Finchley, London, N12 8LY
From: 13 November 2014To: 18 December 2015
, 43 Carol Street Unit 20, London, NW1 0HT, United Kingdom
From: 15 August 2014To: 13 November 2014
Timeline

21 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Nov 14
Director Left
Jun 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jul 17
Director Left
Oct 17
Director Left
Oct 17
Loan Secured
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 19
Loan Cleared
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
Director Left
Jun 19
Director Left
Oct 20
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

JUMA, Paul

Active
Carol Street, LondonNW1 0HT
Born February 1972
Director
Appointed 09 Apr 2019

ATTWOOD, Sean Alexander

Resigned
Flat 7, LondonNW1 7DE
Born January 1979
Director
Appointed 15 Aug 2014
Resigned 01 Feb 2016

CONFINO, Daniel Michael

Resigned
Ballards Lane, LondonN12 8LY
Born March 1958
Director
Appointed 01 Feb 2016
Resigned 30 Sept 2017

FRENCH, Frederick John

Resigned
Ballards Lane, North FinchleyN12 8LY
Born January 1939
Director
Appointed 17 Nov 2014
Resigned 29 May 2015

GLOVER, Richard Gordon Finlay

Resigned
Grange Road, LondonW5 3PJ
Born August 1952
Director
Appointed 15 Dec 2015
Resigned 03 Nov 2017

HARRIGAN, Michael John

Resigned
Bradley Gardens, EalingW13 8HE
Born June 1956
Director
Appointed 15 Dec 2015
Resigned 07 Jul 2017

MOCCIA, Massimiliano

Resigned
Carol Street, LondonNW1 0HT
Born February 1988
Director
Appointed 09 Apr 2019
Resigned 01 Sept 2020

PRIESTNALL, Scott Martin

Resigned
43 Carol Street, LondonNW1 0HT
Born June 1981
Director
Appointed 03 Nov 2017
Resigned 01 Jun 2019

STOCKBRIDGE, Brian

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born August 1973
Director
Appointed 15 Dec 2015
Resigned 30 Sept 2017

Persons with significant control

3

1 Active
2 Ceased
Carol Street, LondonNW1 0HT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Apr 2019
Park Lane, LondonW1K 1QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Oct 2018
Ceased 09 Apr 2019
5-7 Cranwood Street, LondonEC1V 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Oct 2018
Fundings
Financials
Latest Activities

Filing History

50

Gazette Notice Voluntary
13 April 2021
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
8 April 2021
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
31 March 2021
DS01DS01
Dissolved Compulsory Strike Off Suspended
24 December 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
12 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 April 2019
MR04Satisfaction of Charge
Resolution
18 February 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 January 2019
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
11 March 2016
RP04RP04
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 February 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
19 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Gazette Notice Compulsory
15 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Incorporation Company
15 August 2014
NEWINCIncorporation