BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED
LONDON

Hellopages » Greater London » Islington » W1A 2EA

Company number 02331930
Status Active
Incorporation Date 30 December 1988
Company Type Private Limited Company
Address 7010, 2ND FLOOR, 38 WARREN STREET, LONDON, W1A 2EA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 2 . The most likely internet sites of BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED are www.berkeleyseymourpropertyfinance.co.uk, and www.berkeley-seymour-property-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Berkeley Seymour Property Finance Limited is a Private Limited Company. The company registration number is 02331930. Berkeley Seymour Property Finance Limited has been working since 30 December 1988. The present status of the company is Active. The registered address of Berkeley Seymour Property Finance Limited is 7010 2nd Floor 38 Warren Street London W1a 2ea. . CUBY, Caroline is a Secretary of the company. CUBY, Caroline is a Director of the company. CUBY, David Dennis is a Director of the company. CUBY, Solomon Sidney is a Director of the company. HASSAN, James David is a Director of the company. Director CUBY, Jack Joseph has been resigned. Director CUBY, Raquel has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary

Director
CUBY, Caroline

77 years old

Director
CUBY, David Dennis

77 years old

Director
CUBY, Solomon Sidney

79 years old

Director
HASSAN, James David

78 years old

Resigned Directors

Director
CUBY, Jack Joseph
Resigned: 26 January 2000
Appointed Date: 01 March 1995
109 years old

Director
CUBY, Raquel
Resigned: 08 September 2004
109 years old

BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED Events

30 Jan 2017
Confirmation statement made on 17 December 2016 with updates
08 May 2016
Total exemption small company accounts made up to 30 September 2015
18 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2

06 Jul 2015
Total exemption small company accounts made up to 30 September 2014
07 Jan 2015
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2

...
... and 56 more events
01 Nov 1990
Return made up to 27/08/90; full list of members
11 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 Nov 1989
New director appointed
12 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
30 Dec 1988
Incorporation

BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED Charges

23 June 2009
Rent deposit deed
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: Richard Ian Loftus, Anthony Louis Loftus and Andrew David Loftus
Description: £40,500 together with all sums see image for full details.
23 June 2009
Deed of security for rent
Delivered: 25 June 2009
Status: Outstanding
Persons entitled: Richard Ian Loftus Anthony Louis Loftus and Andrew David Loftus
Description: The deposit account, the deposit balance and any money…