Background WavePink WaveYellow Wave

46 BERKELEY SQUARE LTD (09497091)

46 BERKELEY SQUARE LTD (09497091) is an active UK company. incorporated on 18 March 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. 46 BERKELEY SQUARE LTD has been registered for 11 years. Current directors include CARING, Patricia, CARING, Richard Allan, ROBINSON, Christopher John.

Company Number
09497091
Status
active
Type
ltd
Incorporated
18 March 2015
Age
11 years
Address
26-28 Conway Street, London, W1T 6BQ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CARING, Patricia, CARING, Richard Allan, ROBINSON, Christopher John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

46 BERKELEY SQUARE LTD

46 BERKELEY SQUARE LTD is an active company incorporated on 18 March 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. 46 BERKELEY SQUARE LTD was registered 11 years ago.(SIC: 94990)

Status

active

Active since 11 years ago

Company No

09497091

LTD Company

Age

11 Years

Incorporated 18 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 5 January 2025 (1 year ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 January 2024 - 5 January 2025(14 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 6 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

26-28 Conway Street London, W1T 6BQ,

Previous Addresses

C/O Alan Wong 26-28 Conway Street London W1T 6BQ England
From: 12 December 2016To: 13 July 2020
C/O Peter Silva 26-28 Conway Street London W1T 6BQ England
From: 13 June 2016To: 12 December 2016
26-28 Conway Street London W1T 6BQ United Kingdom
From: 18 March 2015To: 13 June 2016
Timeline

24 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Oct 16
Loan Secured
Dec 16
Loan Secured
Jan 19
Loan Secured
Sept 19
Director Joined
Jan 20
Loan Secured
Feb 20
Director Left
Oct 20
Loan Secured
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jul 21
Loan Secured
May 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Oct 22
Loan Secured
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Loan Secured
Jun 24
Loan Secured
May 25
Loan Secured
Dec 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ROBINSON, Christopher John

Active
Conway Street, LondonW1T 6BQ
Secretary
Appointed 15 Dec 2022

CARING, Patricia

Active
Conway Street, LondonW1T 6BQ
Born October 1981
Director
Appointed 04 Jul 2022

CARING, Richard Allan

Active
Conway Street, LondonW1T 6BQ
Born June 1948
Director
Appointed 18 Mar 2015

ROBINSON, Christopher John

Active
Conway Street, LondonW1T 6BQ
Born March 1969
Director
Appointed 15 Dec 2022

LAWRENCE, James Wyndham Stuart

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 18 Mar 2015
Resigned 04 Oct 2019

ROBINSON, Christopher

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 04 Oct 2019
Resigned 16 Aug 2022

AFZAL, Humera

Resigned
Conway Street, LondonW1T 6BQ
Born June 1977
Director
Appointed 16 Aug 2022
Resigned 13 Dec 2022

NEWELL, Lilly

Resigned
Conway Street, LondonW1T 6BQ
Born March 1974
Director
Appointed 18 Oct 2016
Resigned 23 Sept 2020

ROBINSON, Christopher John

Resigned
Conway Street, LondonW1T 6BQ
Born March 1969
Director
Appointed 20 Jan 2020
Resigned 16 Aug 2022

Persons with significant control

1

Conway Street, LondonW1T 6BQ

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
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Full
12 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 March 2023
AP03Appointment of Secretary
Change Person Director Company
13 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 August 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 April 2020
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Gazette Filings Brought Up To Date
5 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
20 February 2018
AAAnnual Accounts
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Gazette Notice Compulsory
14 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
18 March 2015
NEWINCIncorporation