Check the

BERKELEY STUDIO LIMITED

Company
BERKELEY STUDIO LIMITED (03178709)

BERKELEY STUDIO

Phone: 01568 770 117
A⁺ rating

KEY FINANCES

Year
2015
Assets
£156.24k ▲ £7.2k (4.83 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£14.19k ▲ £1.75k (14.04 %)
Net Worth
£142.05k ▲ £5.46k (4.00 %)

REGISTRATION INFO

Company name
BERKELEY STUDIO LIMITED
Company number
03178709
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Mar 1996
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.berkeleystudio.co.uk
Phones
01568 770 117
Registered Address
THE GRANARY BUCKTON,
LEINTWARDINE,
CRAVEN ARMS,
SHROPSHIRE,
ENGLAND,
SY7 0JU

ECONOMIC ACTIVITIES

47791
Retail sale of antiques including antique books in stores

LAST EVENTS

29 Mar 2017
Confirmation statement made on 27 March 2017 with updates
09 Mar 2017
Director's details changed for Mr Loftus Edward James Arkwright on 1 March 2017
13 Dec 2016
Registered office address changed from Yew Tree Cottage Burrington Ludlow Salop SY8 2HT to The Granary Buckton Leintwardine Craven Arms Shropshire SY7 0JU on 13 December 2016

See Also


Last update 2018

BERKELEY STUDIO LIMITED DIRECTORS

Loftus Edward James Arkwright

  Acting
Appointed
28 March 1996
Occupation
Picture Framer
Role
Director
Age
63
Nationality
British
Address
The Granary, Buckton, Leintwardine, Craven Arms, Shropshire, England, SY7 0JU
Country Of Residence
United Kingdom
Name
ARKWRIGHT, Loftus Edward James

Elizabeth Ann Arkwright

  Resigned
Appointed
01 February 2000
Resigned
23 September 2014
Role
Secretary
Address
Yew Tree Cottage, Burrington, Ludlow, Salop, SY8 2HT
Name
ARKWRIGHT, Elizabeth Ann

Loftus Edward James Arkwright

  Resigned PSC
Appointed
30 September 1997
Resigned
01 February 2002
Role
Secretary
Address
Yew Tree Cottage, Burrington, Ludlow, Shropshire, SY8 2HT
Name
ARKWRIGHT, Loftus Edward James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Suzanne Harries

  Resigned
Appointed
28 March 1996
Resigned
30 September 1997
Role
Secretary
Address
The Old Vicarage, Castle Cary, Somerset, BA7 7ES
Name
HARRIES, Suzanne

BRIGHTON SECRETARY LIMITED

  Resigned
Appointed
27 March 1996
Resigned
28 March 1996
Role
Nominee Secretary
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON SECRETARY LIMITED

John Berkeley Harries

  Resigned
Appointed
28 March 1996
Resigned
30 September 1997
Occupation
Fine Art Dealer
Role
Director
Age
86
Nationality
British
Address
The Old Vicarage, Castle Cary, Somerset, BA7 7ES
Name
HARRIES, John Berkeley

BRIGHTON DIRECTOR LIMITED

  Resigned
Appointed
27 March 1996
Resigned
28 March 1996
Role
Nominee Director
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON DIRECTOR LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.