Berkeley Catering Limited LONDON


Berkeley Catering started in year 2007 as Private Limited Company with registration number 06328002. The Berkeley Catering company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at Unit 5 Glengall Business Centre. Postal code: SE15 6NF. Since 23rd December 2013 Berkeley Catering Limited is no longer carrying the name Il Cappuccino London.

At the moment there are 3 directors in the the firm, namely Amit P., Chandrabala P. and Naginbhai P.. In addition one secretary - Amit P. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Berkeley Catering Limited Address / Contact

Office Address Unit 5 Glengall Business Centre
Office Address2 43-47 Glengall Road
Town London
Post code SE15 6NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06328002
Date of Incorporation Mon, 30th Jul 2007
Industry Event catering activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Amit P.

Position: Secretary

Appointed: 30 July 2007

Amit P.

Position: Director

Appointed: 30 July 2007

Chandrabala P.

Position: Director

Appointed: 30 July 2007

Naginbhai P.

Position: Director

Appointed: 30 July 2007

Premier Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 2007

Resigned: 30 July 2007

Premier Directors Limited

Position: Corporate Director

Appointed: 30 July 2007

Resigned: 30 July 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is Amit P. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Naginbhai P. This PSC owns 25-50% shares. Then there is Chandrabala P., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Amit P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Naginbhai P.

Notified on 14 November 2018
Nature of control: 25-50% shares

Chandrabala P.

Notified on 14 November 2018
Nature of control: 25-50% shares

Company previous names

Il Cappuccino London December 23, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand524 866752 1261 408 4931 150 243815 672521 651850 723
Current Assets2 268 9082 357 8942 700 2054 517 5113 736 6853 450 2334 306 196
Debtors1 720 5361 569 5291 260 4333 332 6222 887 5182 888 1253 400 308
Net Assets Liabilities1 414 9541 504 1631 909 4192 129 1001 598 3981 593 0252 477 503
Other Debtors1 189 888909 888880 5132 858 1412 819 7642 634 1082 532 038
Property Plant Equipment147 554177 947211 304148 286106 13572 822 
Total Inventories23 50636 23931 27934 64633 49540 45755 165
Other
Accrued Liabilities Deferred Income9 6008 800     
Accumulated Amortisation Impairment Intangible Assets940 8321 047 3411 065 0911 065 0911 065 0911 065 091 
Accumulated Depreciation Impairment Property Plant Equipment549 905608 000680 783746 834788 985823 671265 258
Amounts Owed By Group Undertakings     31 272257 891
Average Number Employees During Period56687368574246
Bank Borrowings39 571535 257503 6981 975 905102 022543 2631 783 456
Bank Borrowings Overdrafts527 571495 743463 4861 832 6421 854 9241 739 2151 591 645
Corporation Tax Payable68 41913 915     
Creditors527 571495 743463 4861 832 6421 854 9241 739 215987 553
Fixed Assets271 926195 698281 295218 277106 136694 766758 938
Increase From Amortisation Charge For Year Intangible Assets 106 50917 750    
Increase From Depreciation Charge For Year Property Plant Equipment 58 09572 78366 05142 15134 6864 477
Intangible Assets124 26017 75111111
Intangible Assets Gross Cost1 065 0921 065 0921 065 0921 065 0921 065 0921 065 092 
Investments Fixed Assets112 69 99069 990 621 943701 129
Net Current Assets Liabilities1 691 2781 831 1382 126 1163 767 0133 363 5582 648 1993 318 643
Other Creditors 8 80017 48517 5004 0003 30029 743
Other Investments Other Than Loans11211269 99069 990 621 94379 186
Other Taxation Social Security Payable34 33636 579386 157425 419183 364160 312628 292
Prepayments Accrued Income25 26986 44424 117    
Property Plant Equipment Gross Cost697 459785 947892 087895 120895 120896 493199 150
Provisions For Liabilities Balance Sheet Subtotal20 67926 93034 50623 54816 37210 7258 433
Total Additions Including From Business Combinations Property Plant Equipment 88 488106 1403 033 1 3734 800
Total Assets Less Current Liabilities1 963 2042 026 8362 407 4113 985 2903 469 6943 342 9654 077 581
Trade Creditors Trade Payables128 939184 377130 235164 31683 74195 159137 707
Trade Debtors Trade Receivables505 379571 197379 920474 48167 754222 745610 379

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements