Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERKELEY COMMODITIES LIMITED
Company Information for

BERKELEY COMMODITIES LIMITED

FIFTH FLOOR WATSON HOUSE, 54-60 BAKER STREET, LONDON, W1U 7BU,
Company Registration Number
03104212
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Berkeley Commodities Ltd
BERKELEY COMMODITIES LIMITED was founded on 1995-09-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Berkeley Commodities Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BERKELEY COMMODITIES LIMITED
 
Legal Registered Office
FIFTH FLOOR WATSON HOUSE
54-60 BAKER STREET
LONDON
W1U 7BU
Other companies in W1B
 
Previous Names
LIBERTY THAMESTEEL LIMITED05/01/2012
BERKELEY COMMODITIES LIMITED14/12/2011
BERKELEY COMMODITIES PUBLIC LIMITED COMPANY20/07/2010
LIBERTY HOUSE UK PUBLIC LIMITED COMPANY20/07/2010
Filing Information
Company Number 03104212
Company ID Number 03104212
Date formed 1995-09-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/12/2019
Account next due 30/09/2021
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 23:20:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERKELEY COMMODITIES LIMITED
The accountancy firm based at this address is KING & KING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BERKELEY COMMODITIES LIMITED
The following companies were found which have the same name as BERKELEY COMMODITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BERKELEY COMMODITIES LIMITED SCO.143-144 SECTOR-9D MADHYA MARG CHANDIGARH Chandigarh 160009 ACTIVE Company formed on the 2009-07-22

Company Officers of BERKELEY COMMODITIES LIMITED

Current Directors
Officer Role Date Appointed
SURINDER JOLLY
Company Secretary 1997-10-01
GUGLIELMO OCCHI
Director 2014-12-30
MUKESH KUMAR VYAS
Director 2018-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
AJAI KUMAR TANDON
Director 2018-04-04 2018-05-04
WILLEM MARTHINUS DE BEER
Director 2013-05-01 2018-01-10
SANJEEV GUPTA
Director 2014-10-28 2014-12-30
RAJINDER UTTAMCHAND MIGLANI
Director 2014-04-23 2014-10-28
PRATEEK SUBHASH PALI
Director 2012-02-03 2014-04-23
ANDREW MORAY STUART
Director 2012-02-03 2013-05-01
SANJEEV GUPTA
Director 1996-10-30 2012-02-03
RESHMA GUPTA
Director 1999-02-25 2010-07-21
PARAG GUDKA
Director 1997-01-06 1998-10-01
NASAR RASHID
Company Secretary 1995-09-20 1996-10-30
PARDUMAN KUMAR GUPTA
Director 1995-09-20 1996-10-30
NASAR RASHID
Director 1995-09-20 1996-10-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1995-09-20 1995-09-20
COMPANY DIRECTORS LIMITED
Nominated Director 1995-09-20 1995-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SURINDER JOLLY 2G PROPERTY HOLDINGS LIMITED Company Secretary 2007-04-20 CURRENT 2007-04-20 Active - Proposal to Strike off
SURINDER JOLLY T G COMMODITIES LIMITED Company Secretary 2007-04-02 CURRENT 1998-12-16 Active
SURINDER JOLLY INDUSTRIAL COMMODITIES LIMITED Company Secretary 2003-06-23 CURRENT 2003-06-23 Active - Proposal to Strike off
SURINDER JOLLY LIBERTY CHEMICALS LIMITED Company Secretary 1998-10-28 CURRENT 1998-10-28 Active - Proposal to Strike off
SURINDER JOLLY SHANGHAI EVERBRIGHT IMPORT & EXPORT COMPANY LIMITED Company Secretary 1998-06-10 CURRENT 1998-06-10 Active - Proposal to Strike off
SURINDER JOLLY LIBERTY COMMODITIES LIMITED Company Secretary 1997-04-10 CURRENT 1997-04-10 Active
GUGLIELMO OCCHI BCL COMMODITIES UK LTD Director 2015-06-19 CURRENT 2015-06-19 Active - Proposal to Strike off
MUKESH KUMAR VYAS NEW METALS UK LIMITED Director 2018-05-04 CURRENT 2015-11-13 Active - Proposal to Strike off
MUKESH KUMAR VYAS EPITOME INTERNATIONAL LTD Director 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
MUKESH KUMAR VYAS METALLOYD LIMITED Director 2017-05-01 CURRENT 2016-07-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06Final Gazette dissolved via compulsory strike-off
2023-12-12Compulsory strike-off action has been suspended
2022-05-26DISS40Compulsory strike-off action has been discontinued
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-01-08DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM 27 Old Gloucester Street London WC1N 3AX United Kingdom
2021-09-30CH01Director's details changed for Mr. Mukesh Kumar Vyas on 2021-09-28
2021-07-29DISS40Compulsory strike-off action has been discontinued
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-07-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-26AAFULL ACCOUNTS MADE UP TO 30/12/19
2020-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/20 FROM First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-03-03PSC07CESSATION OF LU STEEL & POWER GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-03-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUKESH KUMAR VYAS
2019-11-01AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-05-14RP04SH01Second filing of capital allotment of shares GBP3,760,065
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR GUGLIELMO OCCHI
2018-10-25TM02Termination of appointment of Surinder Jolly on 2018-10-23
2018-10-04AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-09-20SH0122/06/18 STATEMENT OF CAPITAL GBP 3760065.58
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR AJAI KUMAR TANDON
2018-05-17AP01DIRECTOR APPOINTED MR. MUKESH KUMAR VYAS
2018-04-06AP01DIRECTOR APPOINTED MR. AJAI KUMAR TANDON
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLEM MARTHINUS DE BEER
2017-11-14AAFULL ACCOUNTS MADE UP TO 30/12/16
2017-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 12501.5
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 12501.5
2016-05-10AR0108/05/16 ANNUAL RETURN FULL LIST
2016-05-05AAFULL ACCOUNTS MADE UP TO 30/12/15
2015-10-13AAFULL ACCOUNTS MADE UP TO 30/12/14
2015-06-24AAFULL ACCOUNTS MADE UP TO 30/12/13
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 12501.5
2015-06-22AR0108/05/15 ANNUAL RETURN FULL LIST
2015-06-22CH01Director's details changed for Mr Guglielmo Occhi on 2015-05-08
2015-01-19AP01DIRECTOR APPOINTED MR GUGLIELMO OCCHI
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR SANJEEV GUPTA
2014-11-04AAFULL ACCOUNTS MADE UP TO 30/12/12
2014-10-29AP01DIRECTOR APPOINTED MR SANJEEV GUPTA
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RAJINDER MIGLANI
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 12501.5
2014-06-11AR0108/05/14 FULL LIST
2014-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJINDER UTTAMCHAND MIGLANI / 08/05/2014
2014-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLEM MARTHINUS DE BEER / 08/05/2014
2014-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / SURINDER JOLLY / 08/05/2014
2014-06-07DISS40DISS40 (DISS40(SOAD))
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PRATEEK PALI
2014-04-23AP01DIRECTOR APPOINTED MR RAJINDER UTTAMCHAND MIGLANI
2014-01-28GAZ1FIRST GAZETTE
2013-07-23AR0108/05/13 FULL LIST
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2013 FROM C/O C/O KING & KING ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA UNITED KINGDOM
2013-06-28AP01DIRECTOR APPOINTED WILLEM MATHINUS DE BEER
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART
2013-04-30AAFULL ACCOUNTS MADE UP TO 30/12/11
2013-03-16DISS40DISS40 (DISS40(SOAD))
2013-01-08GAZ1FIRST GAZETTE
2012-09-11AUDAUDITOR'S RESIGNATION
2012-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRATEEK SUBHASH PALI / 15/05/2012
2012-05-08AR0108/05/12 FULL LIST
2012-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2012 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM
2012-02-03AP01DIRECTOR APPOINTED MR PRATEEK SUBHASH PALI
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SANJEEV GUPTA
2012-02-03AP01DIRECTOR APPOINTED ANDREW MORAY STUART
2012-01-05RES15CHANGE OF NAME 04/01/2012
2012-01-05CERTNMCOMPANY NAME CHANGED LIBERTY THAMESTEEL LIMITED CERTIFICATE ISSUED ON 05/01/12
2011-12-14RES15CHANGE OF NAME 12/12/2011
2011-12-14CERTNMCOMPANY NAME CHANGED BERKELEY COMMODITIES LIMITED CERTIFICATE ISSUED ON 14/12/11
2011-12-14AA01CURREXT FROM 30/06/2011 TO 30/12/2011
2011-11-15AR0120/09/11 FULL LIST
2011-09-02AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-19DISS40DISS40 (DISS40(SOAD))
2011-03-18AR0120/09/10 FULL LIST
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV GUPTA / 20/09/2010
2011-03-09DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-01-25GAZ1FIRST GAZETTE
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM BERKELEY SQUARE HOUSE 3RD FLOOR, SUITE 6, BERKELEY SQUARE LONDON W1J 6BU
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RESHMA GUPTA
2010-07-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-07-20RES02REREG PLC TO PRI; RES02 PASS DATE:20/07/2010
2010-07-20CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2010-07-20RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-07-20RES15CHANGE OF NAME 20/07/2010
2010-07-20CERTNMCOMPANY NAME CHANGED LIBERTY HOUSE UK PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 20/07/10
2010-07-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM AMADEUS HOUSE FLORAL STREET COVENT GARDEN LONDON WC2E 9DP
2010-04-07DISS40DISS40 (DISS40(SOAD))
2010-04-06GAZ1FIRST GAZETTE
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-28AR0120/09/09 FULL LIST
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-23363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-31AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-11363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-11-29363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-11-29288cDIRECTOR'S PARTICULARS CHANGED
2006-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-10-17363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-05-10287REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 1 JERMYN STREET LONDON SW1Y 4UH
2005-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-10-26363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-10-26287REGISTERED OFFICE CHANGED ON 26/10/04 FROM: LIBERTY HOUSE 47 BELGRAVE SQUARE LONDON SW1X 8QR
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores




Licences & Regulatory approval
We could not find any licences issued to BERKELEY COMMODITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-28
Proposal to Strike Off2013-01-08
Proposal to Strike Off2011-01-25
Proposal to Strike Off2010-04-06
Fines / Sanctions
No fines or sanctions have been issued against BERKELEY COMMODITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRADE FINANCE SECURITY DEED 2012-08-13 Satisfied BANQUE CANTONALE VAUDOISE
TRADE FINANCE SECURITY DEED 2008-09-23 Satisfied BANQUE CANTONALE VAUDOISE
Filed Financial Reports
Annual Accounts
2013-12-30
Annual Accounts
2012-12-30
Annual Accounts
2011-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERKELEY COMMODITIES LIMITED

Intangible Assets
Patents
We have not found any records of BERKELEY COMMODITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERKELEY COMMODITIES LIMITED
Trademarks
We have not found any records of BERKELEY COMMODITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERKELEY COMMODITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46720 - Wholesale of metals and metal ores) as BERKELEY COMMODITIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BERKELEY COMMODITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBERKELEY COMMODITIES LIMITEDEvent Date2014-01-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyBERKELEY COMMODITIES LIMITEDEvent Date2013-01-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyBERKELEY COMMODITIES LIMITEDEvent Date2011-01-25
 
Initiating party Event TypeProposal to Strike Off
Defending partyBERKELEY COMMODITIES LIMITEDEvent Date2010-04-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERKELEY COMMODITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERKELEY COMMODITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.