BERKMANN WINE CELLARS LIMITED

BERKMANN WINE CELLARS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBERKMANN WINE CELLARS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02190816
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BERKMANN WINE CELLARS LIMITED?

    • Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BERKMANN WINE CELLARS LIMITED located?

    Registered Office Address
    70 Rosebery Avenue
    EC1R 4RR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BERKMANN WINE CELLARS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERKMANN HOLDINGS LIMITEDNov 10, 1987Nov 10, 1987

    What are the latest accounts for BERKMANN WINE CELLARS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BERKMANN WINE CELLARS LIMITED?

    Last Confirmation Statement Made Up ToJul 02, 2026
    Next Confirmation Statement DueJul 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2025
    OverdueNo

    What are the latest filings for BERKMANN WINE CELLARS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    36 pagesAA

    Termination of appointment of Joseph Berkmann as a director on Oct 01, 2025

    1 pagesTM01

    Confirmation statement made on Jul 02, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Alison Levett as a director on Jun 30, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    35 pagesAA

    Confirmation statement made on Jul 02, 2024 with no updates

    3 pagesCS01

    Registration of charge 021908160015, created on Mar 06, 2024

    14 pagesMR01

    Full accounts made up to Mar 31, 2023

    34 pagesAA

    Change of details for Berkmann Family Holdings Ltd as a person with significant control on Oct 12, 2023

    3 pagesPSC05

    Termination of appointment of William Peter Lowe as a director on Sep 26, 2023

    1 pagesTM01

    Confirmation statement made on Jul 07, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 70 Rosebery Avenue Rosebery Avenue London EC1R 4RR England to 70 Rosebery Avenue London EC1R 4RR on Mar 01, 2023

    1 pagesAD01

    Registered office address changed from 104D St Johns Street St. John Street Clerkenwell London EC1M 4EH England to 70 Rosebery Avenue Rosebery Avenue London EC1R 4RR on Mar 01, 2023

    1 pagesAD01

    Full accounts made up to Mar 31, 2022

    31 pagesAA

    Confirmation statement made on Jul 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    36 pagesAA

    Termination of appointment of Catherine Eva Berkmann as a director on May 24, 2019

    1 pagesTM01

    Appointment of Ms Catherine Eva Berkmann as a director on May 24, 2019

    2 pagesAP01

    Registered office address changed from 10-12 Brewery Road London N7 9NH to 104D St Johns Street St. John Street Clerkenwell London EC1M 4EH on Oct 04, 2021

    1 pagesAD01

    Confirmation statement made on Jul 07, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Alison Levett as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of Edward William Joseph Martin as a director on Apr 30, 2021

    1 pagesTM01

    Director's details changed for Mr Rupert Anthony Berkmann on Feb 01, 2021

    2 pagesCH01

    Director's details changed for Mr Joseph Berkmann on Jan 01, 2021

    2 pagesCH01

    Secretary's details changed for Mrs Sarah Jane Clark on Feb 01, 2021

    1 pagesCH03

    Who are the officers of BERKMANN WINE CELLARS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Sarah Jane
    Rosebery Avenue
    EC1R 4RR London
    70
    England
    Secretary
    Rosebery Avenue
    EC1R 4RR London
    70
    England
    167302330001
    BERKMANN, Rupert Anthony
    Rosebery Avenue
    EC1R 4RR London
    70
    England
    Director
    Rosebery Avenue
    EC1R 4RR London
    70
    England
    United KingdomBritish110851390004
    HUNT, Alexander Julian
    Rosebery Avenue
    EC1R 4RR London
    70
    England
    Director
    Rosebery Avenue
    EC1R 4RR London
    70
    England
    EnglandBritish122010180002
    MARSHALL, Charles Edward
    Rosebery Avenue
    EC1R 4RR London
    70
    England
    Director
    Rosebery Avenue
    EC1R 4RR London
    70
    England
    United KingdomBritish170906920001
    MCGUIRE, Fraser James
    Rosebery Avenue
    EC1R 4RR London
    70
    England
    Director
    Rosebery Avenue
    EC1R 4RR London
    70
    England
    United KingdomBritish264040140001
    VIMALA-RAJ, Nitkuna Raj
    Southdown Avenue
    Hanwell
    W7 2AE London
    71
    United Kingdom
    Director
    Southdown Avenue
    Hanwell
    W7 2AE London
    71
    United Kingdom
    United KingdomMalaysian137281940001
    CALNAN, Keith Daniel
    Highfield Road
    BR1 2JN Bromley
    9
    United Kingdom
    Secretary
    Highfield Road
    BR1 2JN Bromley
    9
    United Kingdom
    156114150001
    CALNAN, Keith Daniel
    9 Highfield Road
    Bickley
    BR1 2JN Bromley
    Kent
    Secretary
    9 Highfield Road
    Bickley
    BR1 2JN Bromley
    Kent
    British16811310001
    VIMALA RAJ, Nitkuna Raj
    71 Southdown Avenue
    Hanwell
    W7 2AE London
    Secretary
    71 Southdown Avenue
    Hanwell
    W7 2AE London
    British83586610002
    BERKMANN WINE CELLARS LTD
    Brewery Road
    N7 9NH London
    10-12
    United Kingdom
    Secretary
    Brewery Road
    N7 9NH London
    10-12
    United Kingdom
    152984340001
    BERKMANN, Catherine Eva
    St. John Street
    Clerkenwell
    EC1M 4EH London
    104d St Johns Street
    England
    Director
    St. John Street
    Clerkenwell
    EC1M 4EH London
    104d St Johns Street
    England
    EnglandBritish290604170001
    BERKMANN, Joseph
    Rosebery Avenue
    EC1R 4RR London
    70
    England
    Director
    Rosebery Avenue
    EC1R 4RR London
    70
    England
    MonacoAustrian16811320009
    BEWES, Andrew Nicholas
    32 All Farthing Lane
    SW18 2PG London
    Director
    32 All Farthing Lane
    SW18 2PG London
    EnglandBritish152439170001
    CALNAN, Keith Daniel
    9 Highfield Road
    Bickley
    BR1 2JN Bromley
    Kent
    Director
    9 Highfield Road
    Bickley
    BR1 2JN Bromley
    Kent
    United KingdomBritish16811310001
    CANARD, Michel
    Fair Lawne 13 Boroughbridge Road
    HG5 0LX Knaresborough
    North Yorkshire
    Director
    Fair Lawne 13 Boroughbridge Road
    HG5 0LX Knaresborough
    North Yorkshire
    United KingdomFrench16982130003
    CHANGELA, Dinesh
    Windfield
    Latimer Road
    EN5 5NU Barnet
    Hertfordshire
    Director
    Windfield
    Latimer Road
    EN5 5NU Barnet
    Hertfordshire
    United KingdomBritish66024430002
    CHEESMAN, Allan Barton
    81 Park Road
    Grove Park, Chiswick
    W4 3EY London
    Director
    81 Park Road
    Grove Park, Chiswick
    W4 3EY London
    EnglandBritish101972290001
    GIRET, Claude
    14 Old Orchard
    Park Street
    AL2 2QB St Albans
    Hertfordshire
    Director
    14 Old Orchard
    Park Street
    AL2 2QB St Albans
    Hertfordshire
    French2724850001
    HENNEY, Peter Richard
    7 Greys Close
    Bussage
    GL6 8HB Stroud
    Gloucestershire
    Director
    7 Greys Close
    Bussage
    GL6 8HB Stroud
    Gloucestershire
    British59441260001
    HIGGINS, Norma
    60 Clifford Moor Road
    Boston Spa
    LS23 6PG Wetherby
    Yorkshire
    Director
    60 Clifford Moor Road
    Boston Spa
    LS23 6PG Wetherby
    Yorkshire
    British33870020001
    KAY, Jacqueline Barbara
    Gamels Hall
    Rush Green
    SG13 7SB Hertford
    Hertfordshire
    Director
    Gamels Hall
    Rush Green
    SG13 7SB Hertford
    Hertfordshire
    United KingdomBritish19410500001
    LAIRD CRAIG, Adrian Joseph
    120 Milton Road East
    EH15 2NZ Edinburgh
    Midlothian
    Director
    120 Milton Road East
    EH15 2NZ Edinburgh
    Midlothian
    United KingdomBritish125711630001
    LEVETT, Alison
    Rosebery Avenue
    EC1R 4RR London
    70
    England
    Director
    Rosebery Avenue
    EC1R 4RR London
    70
    England
    EnglandBritish285035120001
    LOWE, William Peter
    2 Priory Road
    South Hampstead
    NW6 4SG London
    Director
    2 Priory Road
    South Hampstead
    NW6 4SG London
    United KingdomBritish39611820001
    MARTIN, Edward William Joseph
    10-12 Brewery Road
    London
    N7 9NH
    Director
    10-12 Brewery Road
    London
    N7 9NH
    United KingdomBritish94861500007
    MCCARTHY, Andrew John Charles
    The Pines 5 School Lane
    Chalfont St Peter
    SL9 9AT Gerrards Cross
    Buckinghamshire
    Director
    The Pines 5 School Lane
    Chalfont St Peter
    SL9 9AT Gerrards Cross
    Buckinghamshire
    British33327840002
    OLLEY, Stephen
    Flat 2 Oakleighs 360 High Road
    IG8 0PU Woodford Green
    Essex
    Director
    Flat 2 Oakleighs 360 High Road
    IG8 0PU Woodford Green
    Essex
    British39611770002
    OSBORNE, Philip John
    10-12 Brewery Road
    London
    N7 9NH
    Director
    10-12 Brewery Road
    London
    N7 9NH
    United KingdomBritish156424410002
    PERRY SANDERSON, Louise
    79a Warwick Road
    CM23 5NL Bishop's Stortford
    Hertfordshire
    Director
    79a Warwick Road
    CM23 5NL Bishop's Stortford
    Hertfordshire
    EnglandBritish113567350001
    RICHARD, Bruno
    18 Templar Garden
    LS22 7TG Wetherby
    West Yorkshire
    Director
    18 Templar Garden
    LS22 7TG Wetherby
    West Yorkshire
    United KingdomFrench33870000002
    RICHARDS, Nicholas Kerry, Mr.
    Conifer House
    Rivar Road, Shalbourne
    SN8 3RR Marlborough
    Wiltshire
    Director
    Conifer House
    Rivar Road, Shalbourne
    SN8 3RR Marlborough
    Wiltshire
    EnglandBritish3803750005
    SAMSON, Corinne
    38c Warwick Avenue
    W9 2PT London
    Director
    38c Warwick Avenue
    W9 2PT London
    British44689760001
    THORPE, Christine
    39 Clarence Road
    TW11 0BN Teddington
    Middlesex
    Director
    39 Clarence Road
    TW11 0BN Teddington
    Middlesex
    British19387580001
    VIAN-SMITH, Christopher
    27 Elmers Road
    SE25 5DS London
    Director
    27 Elmers Road
    SE25 5DS London
    British33870030001
    WILSON, James Gerard
    233 Havering Road
    RM1 4TH Romford
    Essex
    Director
    233 Havering Road
    RM1 4TH Romford
    Essex
    British83586560001

    Who are the persons with significant control of BERKMANN WINE CELLARS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rosebery Avenue
    EC1R 4RR London
    70
    United Kingdom
    Jul 26, 2016
    Rosebery Avenue
    EC1R 4RR London
    70
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Law
    Place RegisteredCompanies House
    Registration Number00790103
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0