BERKELEY PRIVATE FINANCE LIMITED
REDBOURN

Hellopages » Hertfordshire » St Albans » AL3 7NJ

Company number 04102267
Status Active
Incorporation Date 1 November 2000
Company Type Private Limited Company
Address MOORLANDS, THE COMMON, REDBOURN, HERTFORDSHIRE, AL3 7NJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 10,000 . The most likely internet sites of BERKELEY PRIVATE FINANCE LIMITED are www.berkeleyprivatefinance.co.uk, and www.berkeley-private-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Berkeley Private Finance Limited is a Private Limited Company. The company registration number is 04102267. Berkeley Private Finance Limited has been working since 01 November 2000. The present status of the company is Active. The registered address of Berkeley Private Finance Limited is Moorlands The Common Redbourn Hertfordshire Al3 7nj. . SMYLIE, Deborah is a Secretary of the company. SMYLIE, Keiron Anthony is a Director of the company. Secretary NASH, Daniel Robin has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director DE CESARE, Domenico has been resigned. Director NASH, Daniel Robin has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SMYLIE, Deborah
Appointed Date: 31 December 2004

Director
SMYLIE, Keiron Anthony
Appointed Date: 01 November 2000
55 years old

Resigned Directors

Secretary
NASH, Daniel Robin
Resigned: 31 December 2004
Appointed Date: 01 November 2000

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 01 November 2000
Appointed Date: 01 November 2000

Nominee Director
CREDITREFORM LIMITED
Resigned: 01 November 2000
Appointed Date: 01 November 2000

Director
DE CESARE, Domenico
Resigned: 01 December 2005
Appointed Date: 01 November 2000
58 years old

Director
NASH, Daniel Robin
Resigned: 31 December 2004
Appointed Date: 01 November 2000
52 years old

Persons With Significant Control

Mr Keiron Anthony Smylie
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

BERKELEY PRIVATE FINANCE LIMITED Events

17 Oct 2016
Confirmation statement made on 15 October 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 March 2016
15 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10,000

22 May 2015
Total exemption small company accounts made up to 31 March 2015
15 Oct 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000

...
... and 43 more events
14 Nov 2000
New director appointed
14 Nov 2000
New director appointed
07 Nov 2000
Secretary resigned
07 Nov 2000
Director resigned
01 Nov 2000
Incorporation

BERKELEY PRIVATE FINANCE LIMITED Charges

7 March 2005
Debenture
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…