THE BERKELEY HOTEL LIMITED

THE BERKELEY HOTEL LIMITED

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

    Company NameTHE BERKELEY HOTEL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03669260
    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 THE BERKELEY HOTEL LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is THE BERKELEY HOTEL LIMITED located?

    Registered Office Address
    27 Knightsbridge
    SW1X 7LY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BERKELEY HOTEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAVREG B LIMITEDNov 12, 1998Nov 12, 1998

    What are the latest accounts for THE BERKELEY HOTEL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE BERKELEY HOTEL LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for THE BERKELEY HOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 12, 2025 with updates

    8 pagesCS01

    Full accounts made up to Dec 31, 2024

    52 pagesAA

    Confirmation statement made on Nov 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    48 pagesAA

    Confirmation statement made on Nov 12, 2023 with updates

    9 pagesCS01

    Registration of charge 036692600017, created on Nov 14, 2023

    47 pagesMR01

    Registration of charge 036692600018, created on Nov 08, 2023

    17 pagesMR01

    Full accounts made up to Dec 31, 2022

    47 pagesAA

    Director's details changed for Mr Fady Bakhos on Jun 05, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    48 pagesAA

    Confirmation statement made on Nov 12, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Liam Cunningham as a director on Mar 28, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    45 pagesAA

    Confirmation statement made on Nov 12, 2021 with updates

    8 pagesCS01

    Full accounts made up to Dec 31, 2019

    43 pagesAA

    Confirmation statement made on Nov 12, 2020 with updates

    8 pagesCS01

    Satisfaction of charge 036692600014 in full

    1 pagesMR04

    Satisfaction of charge 036692600013 in full

    1 pagesMR04

    Registration of charge 036692600015, created on Mar 31, 2020

    61 pagesMR01

    Registration of charge 036692600016, created on Mar 31, 2020

    28 pagesMR01

    Confirmation statement made on Nov 12, 2019 with updates

    7 pagesCS01

    Full accounts made up to Dec 31, 2018

    38 pagesAA

    Change of details for Selene Midco Limited as a person with significant control on Aug 01, 2019

    5 pagesPSC05

    Registered office address changed from C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ to 27 Knightsbridge London SW1X 7LY on Aug 01, 2019

    1 pagesAD01

    Confirmation statement made on Nov 12, 2018 with updates

    8 pagesCS01

    Who are the officers of THE BERKELEY HOTEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKHOS, Fady
    SW1X 7LY London
    27 Knightsbridge
    United Kingdom
    Director
    SW1X 7LY London
    27 Knightsbridge
    United Kingdom
    QatarFrench206390150002
    DOWD, Thomas Patrick
    Tisrara
    Ballyowen Lane
    Lucan
    Co Dublin
    Ireland
    Secretary
    Tisrara
    Ballyowen Lane
    Lucan
    Co Dublin
    Ireland
    Irish93945640001
    EDWARDS, Sara Louise
    6 Mardle Close
    LU1 4EZ Caddington
    Bedfordshire
    Secretary
    6 Mardle Close
    LU1 4EZ Caddington
    Bedfordshire
    British108281650001
    FRANCE, Malcolm Ronald
    34 Tybenham Road
    SW19 3LA London
    Secretary
    34 Tybenham Road
    SW19 3LA London
    British50060390001
    FRANCE, Malcolm Ronald
    34 Tybenham Road
    SW19 3LA London
    Secretary
    34 Tybenham Road
    SW19 3LA London
    British50060390001
    GIBBONS, Clive Anthony
    5 Four Acre Coppice
    RG27 9NF Hook
    Hampshire
    Secretary
    5 Four Acre Coppice
    RG27 9NF Hook
    Hampshire
    British74719200002
    WALKER, Carole
    c/o Maybourne Hotel Group
    Brook Street
    Mayfair
    W1K 4HJ London
    41-43
    England
    Secretary
    c/o Maybourne Hotel Group
    Brook Street
    Mayfair
    W1K 4HJ London
    41-43
    England
    British138522860001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ALDEN, Stephen Jude
    c/o Maybourne Hotel Group
    Vine Street
    Mayfair
    W1J 0AH London
    1
    England
    Director
    c/o Maybourne Hotel Group
    Vine Street
    Mayfair
    W1J 0AH London
    1
    England
    United KingdomMaltese115411150008
    ALLEN, David Weston
    8 Merton Walk
    Mount Saint Annes
    6 Milltown
    Dublin
    Ireland
    Director
    8 Merton Walk
    Mount Saint Annes
    6 Milltown
    Dublin
    Ireland
    Irish99989350001
    AUCOTT, Matthew Russell
    Flat 4 James Hilton House
    23 Woodford Road
    E18 2EL Snaresbrook
    London
    Director
    Flat 4 James Hilton House
    23 Woodford Road
    E18 2EL Snaresbrook
    London
    British44698800001
    BARRACK JR, Thomas Joseph
    PO BOX 358
    Santa Ynez
    California 93460
    Usa
    Director
    PO BOX 358
    Santa Ynez
    California 93460
    Usa
    American58370240001
    CERIALE, John Victor
    13 Prospect Road
    Westport
    Ct 06880
    Usa
    Director
    13 Prospect Road
    Westport
    Ct 06880
    Usa
    Usa65836740001
    CUNNINGHAM, Liam
    SW1X 7LY London
    27 Knightsbridge
    United Kingdom
    Director
    SW1X 7LY London
    27 Knightsbridge
    United Kingdom
    IrelandIrish198337400001
    DONNELLY, Peter Joseph
    104 Avoca Park
    Blackrock
    Co. Dublin
    Republic Of Ireland
    Director
    104 Avoca Park
    Blackrock
    Co. Dublin
    Republic Of Ireland
    IrelandIrish93945650001
    DOWD, Thomas Patrick
    Tisrara
    Ballyowen Lane
    Lucan
    Co Dublin
    Ireland
    Director
    Tisrara
    Ballyowen Lane
    Lucan
    Co Dublin
    Ireland
    United KingdomIrish93945640001
    EDWARDS, Sara Louise
    6 Mardle Close
    LU1 4EZ Caddington
    Bedfordshire
    Director
    6 Mardle Close
    LU1 4EZ Caddington
    Bedfordshire
    United KingdomBritish108281650001
    FORT, Alan James
    Woodside Barnet Wood Road
    BR2 8HJ Bromley
    Kent
    Director
    Woodside Barnet Wood Road
    BR2 8HJ Bromley
    Kent
    EnglandBritish34604480002
    FRANCE, Malcolm Ronald
    34 Tybenham Road
    SW19 3LA London
    Director
    34 Tybenham Road
    SW19 3LA London
    United KingdomBritish50060390001
    GIBBONS, Clive Anthony
    5 Four Acre Coppice
    RG27 9NF Hook
    Hampshire
    Director
    5 Four Acre Coppice
    RG27 9NF Hook
    Hampshire
    EnglandBritish74719200002
    GRAY, Jonathan David
    200 East 72nd Street
    New York
    Ny 10021
    Usa
    Director
    200 East 72nd Street
    New York
    Ny 10021
    Usa
    Usa65836770001
    HENNEBRY, Mark Nicholas
    30 Old Burlington Street
    London
    W1S 3AR
    Director
    30 Old Burlington Street
    London
    W1S 3AR
    IrelandIrish128404490001
    KUKRAL, John Zavertnik
    8 Rocky Point Road
    Old Greenwich
    Connecticut
    06870
    Usa
    Director
    8 Rocky Point Road
    Old Greenwich
    Connecticut
    06870
    Usa
    United StatesAmerican167484790001
    MCKENNA, Geraldine Maria Martina
    31 Clancarty Road
    SW6 3AH London
    Director
    31 Clancarty Road
    SW6 3AH London
    United KingdomIrish93995420001
    PAJARES, Ramon
    38 Pont Street Mews
    SW1X 0AF London
    Director
    38 Pont Street Mews
    SW1X 0AF London
    Spanish45733530002
    REYNOLDS, Paul
    30 Bradbourne Street
    SW6 3TE London
    Director
    30 Bradbourne Street
    SW6 3TE London
    EnglandBritish108281880001
    SEELINGER, Lisa Eleonora
    30 Old Burlington Street
    London
    W1S 3AR
    Director
    30 Old Burlington Street
    London
    W1S 3AR
    United KingdomAmerican128749960002
    WALKER, Carole
    c/o Maybourne Hotel Group
    Brook Street
    Mayfair
    W1K 4HJ London
    41-43
    England
    Director
    c/o Maybourne Hotel Group
    Brook Street
    Mayfair
    W1K 4HJ London
    41-43
    England
    EnglandBritish138522860001

    Who are the persons with significant control of THE BERKELEY HOTEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Selene Midco Limited
    Knightsbridge
    SW1X 7LY London
    27
    Dec 12, 2017
    Knightsbridge
    SW1X 7LY London
    27
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, England & Wales
    Registration Number10998873
    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.
    Mhg Senior Borrower Limited
    Mayfair
    W1K 4HJ London
    41-43 Brook Street
    Apr 06, 2016
    Mayfair
    W1K 4HJ London
    41-43 Brook Street
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, England & Wales
    Registration Number08313665
    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