Company NameBerbright Properties Limited
Company StatusDissolved
Company Number00605782
CategoryPrivate Limited Company
Incorporation Date5 June 1958(65 years, 11 months ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHarry Berry
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1992(34 years, 4 months after company formation)
Appointment Duration17 years, 6 months (closed 27 April 2010)
RoleCompany Director
Correspondence Address38 Hermitage Lane
London
NW2 2HD
Secretary NameMrs Lois Blissett
NationalityBritish
StatusClosed
Appointed13 December 2007(49 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 27 April 2010)
RoleCompany Director
Correspondence Address230 Kempshott Lane
Basingstoke
Hampshire
RG22 5LR
Director NameAndrew Jonathan Berry
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish/American
StatusClosed
Appointed02 July 2009(51 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (closed 27 April 2010)
RoleProfessor
Country of ResidenceUnited States
Correspondence Address401 East 62nd Street, Apt 4b
New York
Ny 10065
United States
Director NameJudith Fiona Milstead
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish,American
StatusClosed
Appointed02 July 2009(51 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (closed 27 April 2010)
RoleHousewife
Country of ResidenceUnited States
Correspondence Address2591 Piedmont Road, Unit 1304
Atlanta
Ga 30324
United States
Director NameJacqueline Berry
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(34 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 03 December 2007)
RoleCompany Director
Correspondence Address38 Hermitage Lane
London
NW2 2HD
Secretary NameJacqueline Berry
NationalityBritish
StatusResigned
Appointed15 October 1992(34 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 03 December 2007)
RoleCompany Director
Correspondence Address38 Hermitage Lane
London
NW2 2HD

Location

Registered AddressOne
Portland Place
London
W1B 1PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
22 December 2009Application to strike the company off the register (3 pages)
22 December 2009Application to strike the company off the register (3 pages)
10 November 2009Registered office address changed from One Portland Place London W1B 1PN on 10 November 2009 (1 page)
10 November 2009Registered office address changed from One Portland Place London W1B 1PN on 10 November 2009 (1 page)
10 November 2009Secretary's details changed for Lois Blissett on 10 November 2009 (1 page)
10 November 2009Secretary's details changed for Lois Blissett on 10 November 2009 (1 page)
11 July 2009Director appointed andrew jonathan berry (2 pages)
11 July 2009Director appointed judith fiona milstead (2 pages)
11 July 2009Director appointed andrew jonathan berry (2 pages)
11 July 2009Director appointed judith fiona milstead (2 pages)
19 November 2008Return made up to 15/10/08; no change of members (4 pages)
19 November 2008Return made up to 15/10/08; no change of members (4 pages)
17 November 2008Registered office changed on 17/11/2008 from 1ST floor 64 great titchfield street london W1P 7AE (1 page)
17 November 2008Registered office changed on 17/11/2008 from 1ST floor 64 great titchfield street london W1P 7AE (1 page)
22 April 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
22 April 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
7 January 2008Secretary resigned;director resigned (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned;director resigned (1 page)
7 January 2008New secretary appointed (2 pages)
14 December 2007Return made up to 15/10/07; no change of members (7 pages)
14 December 2007Return made up to 15/10/07; no change of members (7 pages)
23 May 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
23 May 2007Accounts made up to 31 March 2007 (3 pages)
7 November 2006Return made up to 15/10/06; full list of members (7 pages)
7 November 2006Return made up to 15/10/06; full list of members (7 pages)
16 May 2006Accounts made up to 31 March 2006 (3 pages)
16 May 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
2 November 2005Return made up to 15/10/05; full list of members (7 pages)
2 November 2005Return made up to 15/10/05; full list of members (7 pages)
13 July 2005Accounts made up to 31 March 2005 (3 pages)
13 July 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
3 June 2005Registered office changed on 03/06/05 from: sherfield house mulfords hill tadley hants RG26 3JE (1 page)
3 June 2005Registered office changed on 03/06/05 from: sherfield house mulfords hill tadley hants RG26 3JE (1 page)
8 November 2004Return made up to 15/10/04; full list of members (6 pages)
8 November 2004Return made up to 15/10/04; full list of members (6 pages)
27 August 2004Accounts made up to 31 March 2004 (3 pages)
27 August 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
12 November 2003Return made up to 15/10/03; no change of members (4 pages)
12 November 2003Return made up to 15/10/03; no change of members (4 pages)
8 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
8 May 2003Accounts made up to 31 March 2003 (3 pages)
16 November 2002Return made up to 15/10/02; full list of members (4 pages)
16 November 2002Return made up to 15/10/02; full list of members (4 pages)
17 May 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
17 May 2002Accounts made up to 31 March 2002 (3 pages)
11 October 2001Return made up to 15/10/01; full list of members (6 pages)
11 October 2001Return made up to 15/10/01; full list of members (6 pages)
12 September 2001Accounts made up to 31 March 2001 (3 pages)
12 September 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
1 November 2000Return made up to 15/10/00; full list of members (6 pages)
1 November 2000Return made up to 15/10/00; full list of members (6 pages)
3 July 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
3 July 2000Accounts made up to 31 March 2000 (3 pages)
13 October 1999Return made up to 15/10/99; no change of members (4 pages)
13 October 1999Return made up to 15/10/99; no change of members (4 pages)
30 September 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
30 September 1999Accounts made up to 31 March 1999 (3 pages)
18 December 1998Accounts made up to 31 March 1998 (3 pages)
18 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
16 October 1998Return made up to 15/10/98; full list of members (6 pages)
16 October 1998Return made up to 15/10/98; full list of members (6 pages)
22 October 1997Return made up to 15/10/97; no change of members (4 pages)
22 October 1997Return made up to 15/10/97; no change of members (4 pages)
9 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
9 September 1997Accounts made up to 31 March 1997 (3 pages)
25 November 1996Accounts made up to 31 March 1996 (1 page)
25 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
27 October 1996Return made up to 15/10/96; no change of members (6 pages)
27 October 1996Return made up to 15/10/96; no change of members (6 pages)
10 October 1996Registered office changed on 10/10/96 from: hobson house 155 gower street london WC1E 6BH (1 page)
10 October 1996Registered office changed on 10/10/96 from: hobson house 155 gower street london WC1E 6BH (1 page)
5 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
5 October 1995Accounts made up to 31 March 1995 (1 page)
18 May 1989Full accounts made up to 31 March 1988 (2 pages)
18 May 1989Full accounts made up to 31 March 1988 (2 pages)
1 July 1986Full accounts made up to 31 March 1985 (12 pages)
1 July 1986Full accounts made up to 31 March 1985 (12 pages)
15 April 1983Accounts made up to 31 March 1982 (9 pages)
15 April 1983Accounts made up to 31 March 1982 (8 pages)