BERKELEY SCOTT LIMITED
LONDON CAREERTEXT LIMITED

Hellopages » Greater London » Westminster » W1T 3BL

Company number 03472296
Status Active
Incorporation Date 27 November 1997
Company Type Private Limited Company
Address 4TH FLOOR, 27 MORTIMER STREET, LONDON, W1T 3BL
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Registration of charge 034722960014, created on 26 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of BERKELEY SCOTT LIMITED are www.berkeleyscott.co.uk, and www.berkeley-scott.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Berkeley Scott Limited is a Private Limited Company. The company registration number is 03472296. Berkeley Scott Limited has been working since 27 November 1997. The present status of the company is Active. The registered address of Berkeley Scott Limited is 4th Floor 27 Mortimer Street London W1t 3bl. . IMCO SECRETARY LIMITED is a Secretary of the company. KIRPALANI, Rakesh is a Director of the company. Secretary LANGLEY, Michael Gordon has been resigned. Secretary HL SECRETARIES LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COKER, William Joseph has been resigned. Director EADES, Ross David has been resigned. Director KATZLER, Gary Dan has been resigned. Director LANGLEY, Michael Gordon has been resigned. Director MELBOURNE, John has been resigned. Director OAKLEY, David John Philip has been resigned. Director REEVES, Anthony Henry has been resigned. Director ROSE, John Ian has been resigned. Director WATT, Douglas Roderick Buell has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
IMCO SECRETARY LIMITED
Appointed Date: 19 October 2004

Director
KIRPALANI, Rakesh
Appointed Date: 28 March 2012
46 years old

Resigned Directors

Secretary
LANGLEY, Michael Gordon
Resigned: 02 July 1999
Appointed Date: 10 December 1997

Secretary
HL SECRETARIES LIMITED
Resigned: 27 November 2000
Appointed Date: 30 December 1999

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 13 October 2004
Appointed Date: 27 November 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 December 1997
Appointed Date: 27 November 1997

Director
COKER, William Joseph
Resigned: 04 June 2010
Appointed Date: 14 April 2005
59 years old

Director
EADES, Ross David
Resigned: 15 March 2013
Appointed Date: 22 July 2009
63 years old

Director
KATZLER, Gary Dan
Resigned: 30 June 2003
Appointed Date: 10 December 1997
71 years old

Director
LANGLEY, Michael Gordon
Resigned: 02 July 1999
Appointed Date: 10 December 1997
76 years old

Director
MELBOURNE, John
Resigned: 28 April 2011
Appointed Date: 07 June 2010
62 years old

Director
OAKLEY, David John Philip
Resigned: 14 April 2005
Appointed Date: 30 July 2001
80 years old

Director
REEVES, Anthony Henry
Resigned: 04 March 2015
Appointed Date: 14 March 2007
85 years old

Director
ROSE, John Ian
Resigned: 06 February 2009
Appointed Date: 30 April 2008
62 years old

Director
WATT, Douglas Roderick Buell
Resigned: 30 January 2007
Appointed Date: 10 December 1997
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 December 1997
Appointed Date: 27 November 1997

Persons With Significant Control

The Kellan Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BERKELEY SCOTT LIMITED Events

21 Dec 2016
Confirmation statement made on 27 November 2016 with updates
08 Nov 2016
Registration of charge 034722960014, created on 26 October 2016
26 Aug 2016
Full accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,860,000

29 Sep 2015
Full accounts made up to 31 December 2014
...
... and 112 more events
13 Jan 1998
New secretary appointed;new director appointed
13 Jan 1998
Director resigned
13 Jan 1998
Secretary resigned
13 Jan 1998
Registered office changed on 13/01/98 from: 1 mitchell lane bristol BS1 6BU
27 Nov 1997
Incorporation

BERKELEY SCOTT LIMITED Charges

26 October 2016
Charge code 0347 2296 0014
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: Bmn Commercial Limited
Description: N/A…
20 September 2012
Composite guarantee and debenture
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Paul Anthony Bell
Description: Fixed and floating charge over the undertaking and all…
24 August 2007
Debenture
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 2003
Rent deposit deed
Delivered: 26 March 2003
Status: Satisfied on 7 December 2012
Persons entitled: Finegrange Investments Limited
Description: The deposited sum of £21,000.
25 June 2002
Rent deposit deed
Delivered: 4 July 2002
Status: Satisfied on 7 December 2012
Persons entitled: Pemchurch Properties Limited
Description: Deposit account opened by the chargor's solicitors at…
13 February 2002
Fixed and floating charge
Delivered: 28 February 2002
Status: Satisfied on 30 September 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: (Including trade fixtures). Fixed and floating charges over…
30 June 2000
Accounts charge
Delivered: 11 July 2000
Status: Satisfied on 30 September 2009
Persons entitled: National Westminster Bank PLC
Description: All its right title and interest in and to the charged…
26 June 2000
Debenture
Delivered: 29 June 2000
Status: Satisfied on 6 March 2002
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…
30 September 1999
Debenture
Delivered: 19 October 2001
Status: Satisfied on 30 September 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1999
Deed of charge over accounts
Delivered: 21 October 1999
Status: Satisfied on 30 September 2009
Persons entitled: National Westminster Bank PLC
Description: All right title and interest in and to the charged moneys…
22 January 1999
Debenture
Delivered: 19 October 2001
Status: Satisfied on 30 September 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1998
Mortgage debenture
Delivered: 3 December 1998
Status: Satisfied on 30 September 2009
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
28 August 1998
Fixed and floating charge
Delivered: 2 September 1998
Status: Satisfied on 6 March 2002
Persons entitled: Bny International Limited
Description: Fixed equitable charge all book debts and the other debts…
23 January 1998
Debenture
Delivered: 3 February 1998
Status: Satisfied on 6 March 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…