BERKMANN FAMILY HOLDINGS LIMITED
BERKMANN HOLDINGS LIMITED

Hellopages » Greater London » Islington » N7 9NH

Company number 00790103
Status Active
Incorporation Date 30 January 1964
Company Type Private Limited Company
Address NO 10-12 BREWERY ROAD, LONDON, N7 9NH
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 20 January 2016 GBP 1,000,000 ; Confirmation statement made on 28 July 2016 with updates. The most likely internet sites of BERKMANN FAMILY HOLDINGS LIMITED are www.berkmannfamilyholdings.co.uk, and www.berkmann-family-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eight months. The distance to to Brondesbury Park Rail Station is 3.9 miles; to Battersea Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berkmann Family Holdings Limited is a Private Limited Company. The company registration number is 00790103. Berkmann Family Holdings Limited has been working since 30 January 1964. The present status of the company is Active. The registered address of Berkmann Family Holdings Limited is No 10 12 Brewery Road London N7 9nh. . VIMALA RAJ, Nitkuna Raj is a Secretary of the company. BERKMANN, Ewa Smolinska is a Director of the company. BERKMANN, Joseph is a Director of the company. BERKMANN, Rupert Anthony is a Director of the company. HAIDACHER, Peter is a Director of the company. Secretary CALNAN, Keith Daniel has been resigned. Director BERKMANN, Aida has been resigned. Director CALNAN, Keith Daniel has been resigned. Director CALNAN, Keith Daniel has been resigned. Director CHANGELA, Dinesh has been resigned. Director CHEESMAN, Allan Barton has been resigned. Director GIRET, Claude has been resigned. Director HAIDACHER, Peter has been resigned. Director PAGENDAM, George has been resigned. Director RICARD, Bruno Jean-Luc has been resigned. Director ZOIA, Franco has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
VIMALA RAJ, Nitkuna Raj
Appointed Date: 10 February 2012

Director
BERKMANN, Ewa Smolinska
Appointed Date: 01 June 2014
76 years old

Director
BERKMANN, Joseph

94 years old

Director
BERKMANN, Rupert Anthony
Appointed Date: 16 September 2009
45 years old

Director
HAIDACHER, Peter
Appointed Date: 01 December 2010
81 years old

Resigned Directors

Secretary
CALNAN, Keith Daniel
Resigned: 31 December 2011

Director
BERKMANN, Aida
Resigned: 17 January 2006
Appointed Date: 01 January 2000
57 years old

Director
CALNAN, Keith Daniel
Resigned: 31 December 2011
Appointed Date: 23 March 2011
78 years old

Director
CALNAN, Keith Daniel
Resigned: 16 September 2009
78 years old

Director
CHANGELA, Dinesh
Resigned: 16 September 2009
Appointed Date: 01 January 1999
69 years old

Director
CHEESMAN, Allan Barton
Resigned: 15 November 2008
Appointed Date: 14 June 2005
75 years old

Director
GIRET, Claude
Resigned: 01 February 1993
78 years old

Director
HAIDACHER, Peter
Resigned: 21 September 2009
Appointed Date: 20 June 1996
81 years old

Director
PAGENDAM, George
Resigned: 07 July 1993
94 years old

Director
RICARD, Bruno Jean-Luc
Resigned: 16 September 2009
Appointed Date: 02 November 2006
67 years old

Director
ZOIA, Franco
Resigned: 31 October 1993
78 years old

Persons With Significant Control

Latin-American Rum Traders S.A.
Notified on: 28 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

BERKMANN FAMILY HOLDINGS LIMITED Events

11 Jan 2017
Group of companies' accounts made up to 31 March 2016
16 Aug 2016
Statement of capital following an allotment of shares on 20 January 2016
  • GBP 1,000,000

28 Jul 2016
Confirmation statement made on 28 July 2016 with updates
07 Dec 2015
Group of companies' accounts made up to 31 March 2015
29 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 750,000

...
... and 110 more events
03 Jun 1986
Director resigned;new director appointed

25 Apr 1984
Memorandum and Articles of Association
03 Nov 1982
Dir / sec appoint / resign
16 Nov 1972
Annual return made up to 31/12/71
30 Jan 1964
Incorporation

BERKMANN FAMILY HOLDINGS LIMITED Charges

11 September 1994
Mortgage debenture
Delivered: 19 September 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…
22 December 1988
Debenture
Delivered: 29 December 1988
Status: Satisfied on 17 July 2013
Persons entitled: Hill Samuel & Co LTD
Description: Fixed and floating charges over the undertaking and all…
12 July 1984
Debenture
Delivered: 27 July 1984
Status: Satisfied on 17 July 2013
Persons entitled: Hill Samuel & Co Limited
Description: Fixed and floating charges over the undertaking and all…
10 May 1983
Mortgage
Delivered: 11 May 1983
Status: Satisfied on 17 July 2013
Persons entitled: Hill Samuel & Co Limited
Description: F/Hold 13/14 thayer street, london W.1 title no's ln 108317…