BERKMANN WINE CELLARS LIMITED
Overview
| Company Name | BERKMANN WINE CELLARS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02190816 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BERKMANN WINE CELLARS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BERKMANN HOLDINGS LIMITED | Nov 10, 1987 | Nov 10, 1987 |
What are the latest accounts for BERKMANN WINE CELLARS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BERKMANN WINE CELLARS LIMITED?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for BERKMANN WINE CELLARS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 36 pages | AA | ||
Termination of appointment of Joseph Berkmann as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alison Levett as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 35 pages | AA | ||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 021908160015, created on Mar 06, 2024 | 14 pages | MR01 | ||
Full accounts made up to Mar 31, 2023 | 34 pages | AA | ||
Change of details for Berkmann Family Holdings Ltd as a person with significant control on Oct 12, 2023 | 3 pages | PSC05 | ||
Termination of appointment of William Peter Lowe as a director on Sep 26, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 07, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Full accounts made up to Mar 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Jul 07, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 36 pages | AA | ||
Termination of appointment of Catherine Eva Berkmann as a director on May 24, 2019 | 1 pages | TM01 | ||
Appointment of Ms Catherine Eva Berkmann as a director on May 24, 2019 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 07, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Alison Levett as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Edward William Joseph Martin as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Rupert Anthony Berkmann on Feb 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Joseph Berkmann on Jan 01, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Sarah Jane Clark on Feb 01, 2021 | 1 pages | CH03 | ||
Who are the officers of BERKMANN WINE CELLARS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARK, Sarah Jane | Secretary | Rosebery Avenue EC1R 4RR London 70 England | 167302330001 | |||||||
| BERKMANN, Rupert Anthony | Director | Rosebery Avenue EC1R 4RR London 70 England | United Kingdom | British | 110851390004 | |||||
| HUNT, Alexander Julian | Director | Rosebery Avenue EC1R 4RR London 70 England | England | British | 122010180002 | |||||
| MARSHALL, Charles Edward | Director | Rosebery Avenue EC1R 4RR London 70 England | United Kingdom | British | 170906920001 | |||||
| MCGUIRE, Fraser James | Director | Rosebery Avenue EC1R 4RR London 70 England | United Kingdom | British | 264040140001 | |||||
| VIMALA-RAJ, Nitkuna Raj | Director | Southdown Avenue Hanwell W7 2AE London 71 United Kingdom | United Kingdom | Malaysian | 137281940001 | |||||
| CALNAN, Keith Daniel | Secretary | Highfield Road BR1 2JN Bromley 9 United Kingdom | 156114150001 | |||||||
| CALNAN, Keith Daniel | Secretary | 9 Highfield Road Bickley BR1 2JN Bromley Kent | British | 16811310001 | ||||||
| VIMALA RAJ, Nitkuna Raj | Secretary | 71 Southdown Avenue Hanwell W7 2AE London | British | 83586610002 | ||||||
| BERKMANN WINE CELLARS LTD | Secretary | Brewery Road N7 9NH London 10-12 United Kingdom | 152984340001 | |||||||
| BERKMANN, Catherine Eva | Director | St. John Street Clerkenwell EC1M 4EH London 104d St Johns Street England | England | British | 290604170001 | |||||
| BERKMANN, Joseph | Director | Rosebery Avenue EC1R 4RR London 70 England | Monaco | Austrian | 16811320009 | |||||
| BEWES, Andrew Nicholas | Director | 32 All Farthing Lane SW18 2PG London | England | British | 152439170001 | |||||
| CALNAN, Keith Daniel | Director | 9 Highfield Road Bickley BR1 2JN Bromley Kent | United Kingdom | British | 16811310001 | |||||
| CANARD, Michel | Director | Fair Lawne 13 Boroughbridge Road HG5 0LX Knaresborough North Yorkshire | United Kingdom | French | 16982130003 | |||||
| CHANGELA, Dinesh | Director | Windfield Latimer Road EN5 5NU Barnet Hertfordshire | United Kingdom | British | 66024430002 | |||||
| CHEESMAN, Allan Barton | Director | 81 Park Road Grove Park, Chiswick W4 3EY London | England | British | 101972290001 | |||||
| GIRET, Claude | Director | 14 Old Orchard Park Street AL2 2QB St Albans Hertfordshire | French | 2724850001 | ||||||
| HENNEY, Peter Richard | Director | 7 Greys Close Bussage GL6 8HB Stroud Gloucestershire | British | 59441260001 | ||||||
| HIGGINS, Norma | Director | 60 Clifford Moor Road Boston Spa LS23 6PG Wetherby Yorkshire | British | 33870020001 | ||||||
| KAY, Jacqueline Barbara | Director | Gamels Hall Rush Green SG13 7SB Hertford Hertfordshire | United Kingdom | British | 19410500001 | |||||
| LAIRD CRAIG, Adrian Joseph | Director | 120 Milton Road East EH15 2NZ Edinburgh Midlothian | United Kingdom | British | 125711630001 | |||||
| LEVETT, Alison | Director | Rosebery Avenue EC1R 4RR London 70 England | England | British | 285035120001 | |||||
| LOWE, William Peter | Director | 2 Priory Road South Hampstead NW6 4SG London | United Kingdom | British | 39611820001 | |||||
| MARTIN, Edward William Joseph | Director | 10-12 Brewery Road London N7 9NH | United Kingdom | British | 94861500007 | |||||
| MCCARTHY, Andrew John Charles | Director | The Pines 5 School Lane Chalfont St Peter SL9 9AT Gerrards Cross Buckinghamshire | British | 33327840002 | ||||||
| OLLEY, Stephen | Director | Flat 2 Oakleighs 360 High Road IG8 0PU Woodford Green Essex | British | 39611770002 | ||||||
| OSBORNE, Philip John | Director | 10-12 Brewery Road London N7 9NH | United Kingdom | British | 156424410002 | |||||
| PERRY SANDERSON, Louise | Director | 79a Warwick Road CM23 5NL Bishop's Stortford Hertfordshire | England | British | 113567350001 | |||||
| RICHARD, Bruno | Director | 18 Templar Garden LS22 7TG Wetherby West Yorkshire | United Kingdom | French | 33870000002 | |||||
| RICHARDS, Nicholas Kerry, Mr. | Director | Conifer House Rivar Road, Shalbourne SN8 3RR Marlborough Wiltshire | England | British | 3803750005 | |||||
| SAMSON, Corinne | Director | 38c Warwick Avenue W9 2PT London | British | 44689760001 | ||||||
| THORPE, Christine | Director | 39 Clarence Road TW11 0BN Teddington Middlesex | British | 19387580001 | ||||||
| VIAN-SMITH, Christopher | Director | 27 Elmers Road SE25 5DS London | British | 33870030001 | ||||||
| WILSON, James Gerard | Director | 233 Havering Road RM1 4TH Romford Essex | British | 83586560001 |
Who are the persons with significant control of BERKMANN WINE CELLARS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Berkmann Family Holdings Ltd | Jul 26, 2016 | Rosebery Avenue EC1R 4RR London 70 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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