THE BERKELEY HOTEL LIMITED
Overview
| Company Name | THE BERKELEY HOTEL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03669260 |
| 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 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 Address | No |
What were the previous names of THE BERKELEY HOTEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAVREG B LIMITED | Nov 12, 1998 | Nov 12, 1998 |
What are the latest accounts for THE BERKELEY HOTEL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE BERKELEY HOTEL LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for THE BERKELEY HOTEL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 12, 2025 with updates | 8 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 52 pages | AA | ||
Confirmation statement made on Nov 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 48 pages | AA | ||
Confirmation statement made on Nov 12, 2023 with updates | 9 pages | CS01 | ||
Registration of charge 036692600017, created on Nov 14, 2023 | 47 pages | MR01 | ||
Registration of charge 036692600018, created on Nov 08, 2023 | 17 pages | MR01 | ||
Full accounts made up to Dec 31, 2022 | 47 pages | AA | ||
Director's details changed for Mr Fady Bakhos on Jun 05, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 48 pages | AA | ||
Confirmation statement made on Nov 12, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Liam Cunningham as a director on Mar 28, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 45 pages | AA | ||
Confirmation statement made on Nov 12, 2021 with updates | 8 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 43 pages | AA | ||
Confirmation statement made on Nov 12, 2020 with updates | 8 pages | CS01 | ||
Satisfaction of charge 036692600014 in full | 1 pages | MR04 | ||
Satisfaction of charge 036692600013 in full | 1 pages | MR04 | ||
Registration of charge 036692600015, created on Mar 31, 2020 | 61 pages | MR01 | ||
Registration of charge 036692600016, created on Mar 31, 2020 | 28 pages | MR01 | ||
Confirmation statement made on Nov 12, 2019 with updates | 7 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 38 pages | AA | ||
Change of details for Selene Midco Limited as a person with significant control on Aug 01, 2019 | 5 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 12, 2018 with updates | 8 pages | CS01 | ||
Who are the officers of THE BERKELEY HOTEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAKHOS, Fady | Director | SW1X 7LY London 27 Knightsbridge United Kingdom | Qatar | French | 206390150002 | |||||
| DOWD, Thomas Patrick | Secretary | Tisrara Ballyowen Lane Lucan Co Dublin Ireland | Irish | 93945640001 | ||||||
| EDWARDS, Sara Louise | Secretary | 6 Mardle Close LU1 4EZ Caddington Bedfordshire | British | 108281650001 | ||||||
| FRANCE, Malcolm Ronald | Secretary | 34 Tybenham Road SW19 3LA London | British | 50060390001 | ||||||
| FRANCE, Malcolm Ronald | Secretary | 34 Tybenham Road SW19 3LA London | British | 50060390001 | ||||||
| GIBBONS, Clive Anthony | Secretary | 5 Four Acre Coppice RG27 9NF Hook Hampshire | British | 74719200002 | ||||||
| WALKER, Carole | Secretary | c/o Maybourne Hotel Group Brook Street Mayfair W1K 4HJ London 41-43 England | British | 138522860001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ALDEN, Stephen Jude | Director | c/o Maybourne Hotel Group Vine Street Mayfair W1J 0AH London 1 England | United Kingdom | Maltese | 115411150008 | |||||
| ALLEN, David Weston | Director | 8 Merton Walk Mount Saint Annes 6 Milltown Dublin Ireland | Irish | 99989350001 | ||||||
| AUCOTT, Matthew Russell | Director | Flat 4 James Hilton House 23 Woodford Road E18 2EL Snaresbrook London | British | 44698800001 | ||||||
| BARRACK JR, Thomas Joseph | Director | PO BOX 358 Santa Ynez California 93460 Usa | American | 58370240001 | ||||||
| CERIALE, John Victor | Director | 13 Prospect Road Westport Ct 06880 Usa | Usa | 65836740001 | ||||||
| CUNNINGHAM, Liam | Director | SW1X 7LY London 27 Knightsbridge United Kingdom | Ireland | Irish | 198337400001 | |||||
| DONNELLY, Peter Joseph | Director | 104 Avoca Park Blackrock Co. Dublin Republic Of Ireland | Ireland | Irish | 93945650001 | |||||
| DOWD, Thomas Patrick | Director | Tisrara Ballyowen Lane Lucan Co Dublin Ireland | United Kingdom | Irish | 93945640001 | |||||
| EDWARDS, Sara Louise | Director | 6 Mardle Close LU1 4EZ Caddington Bedfordshire | United Kingdom | British | 108281650001 | |||||
| FORT, Alan James | Director | Woodside Barnet Wood Road BR2 8HJ Bromley Kent | England | British | 34604480002 | |||||
| FRANCE, Malcolm Ronald | Director | 34 Tybenham Road SW19 3LA London | United Kingdom | British | 50060390001 | |||||
| GIBBONS, Clive Anthony | Director | 5 Four Acre Coppice RG27 9NF Hook Hampshire | England | British | 74719200002 | |||||
| GRAY, Jonathan David | Director | 200 East 72nd Street New York Ny 10021 Usa | Usa | 65836770001 | ||||||
| HENNEBRY, Mark Nicholas | Director | 30 Old Burlington Street London W1S 3AR | Ireland | Irish | 128404490001 | |||||
| KUKRAL, John Zavertnik | Director | 8 Rocky Point Road Old Greenwich Connecticut 06870 Usa | United States | American | 167484790001 | |||||
| MCKENNA, Geraldine Maria Martina | Director | 31 Clancarty Road SW6 3AH London | United Kingdom | Irish | 93995420001 | |||||
| PAJARES, Ramon | Director | 38 Pont Street Mews SW1X 0AF London | Spanish | 45733530002 | ||||||
| REYNOLDS, Paul | Director | 30 Bradbourne Street SW6 3TE London | England | British | 108281880001 | |||||
| SEELINGER, Lisa Eleonora | Director | 30 Old Burlington Street London W1S 3AR | United Kingdom | American | 128749960002 | |||||
| WALKER, Carole | Director | c/o Maybourne Hotel Group Brook Street Mayfair W1K 4HJ London 41-43 England | England | British | 138522860001 |
Who are the persons with significant control of THE BERKELEY HOTEL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Selene Midco Limited | Dec 12, 2017 | Knightsbridge SW1X 7LY London 27 | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mhg Senior Borrower Limited | Apr 06, 2016 | Mayfair W1K 4HJ London 41-43 Brook Street | Yes | ||||||||||
| |||||||||||||
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