Company NameOne Berkeley Street Limited
DirectorsRufus Laycock and Runar Nilsen
Company StatusLiquidation
Company Number00709547
CategoryPrivate Limited Company
Incorporation Date1 December 1961(62 years, 5 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameRufus Laycock
NationalityBritish
StatusCurrent
Appointed02 April 1992(30 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2004(42 years, 9 months after company formation)
Appointment Duration19 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameRunar Nilsen
Date of BirthMay 1961 (Born 63 years ago)
NationalityNorwegian
StatusCurrent
Appointed21 December 2004(43 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleChief Financial Officer
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameIan Fowler
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(30 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 1996)
RoleChartered Accountant
Correspondence Address32 Newton Road
London
W2 5LT
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(30 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 February 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameBarry Myers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(30 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 November 1992)
RoleCompany Director
Correspondence AddressBoundless Farm Park Lane
Brook
Godalming
Surrey
GU8 5LF
Director NameMr Roland Duncan Peate
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(31 years after company formation)
Appointment Duration3 years, 7 months (resigned 28 June 1996)
RoleChartered Secretary
Correspondence Address87 Bennetts Way
Shirley
Croydon
Surrey
CR0 8AG
Director NameJohn Arnold Dedman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(34 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 February 2002)
RoleChartered Accountant
Correspondence Address174a Old Woking Road
Pyrford
Woking
Surrey
GU22 8LE
Director NameFinn Erik Fosse
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed12 February 2002(40 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2004)
RoleVp Risk Compliance
Correspondence Address5 Orchard Lane
London
SW20 0SE
Director NameMr Ronald Ernest Woods
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(40 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 September 2004)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressAll Seasons House
Sterlings Field
Cookham Dean
Berks
SL6 9PG

Contact

Websitethglobal.com

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

719m at £0.5Th Global LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,860,890,000
Cash£72,000
Current Liabilities£1,860,993,000

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due16 April 2017 (overdue)

Filing History

12 June 2020Liquidators' statement of receipts and payments to 7 April 2020 (12 pages)
21 June 2019Liquidators' statement of receipts and payments to 7 April 2019 (14 pages)
23 June 2018Liquidators' statement of receipts and payments to 7 April 2018 (11 pages)
9 June 2017Liquidators' statement of receipts and payments to 7 April 2017 (16 pages)
9 June 2017Liquidators' statement of receipts and payments to 7 April 2017 (16 pages)
3 October 2016Appointment of a voluntary liquidator (2 pages)
3 October 2016Court order insolvency:C.O. To remove/replace liquidator (28 pages)
3 October 2016Appointment of a voluntary liquidator (2 pages)
3 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
3 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
3 October 2016Court order insolvency:C.O. To remove/replace liquidator (28 pages)
27 April 2016Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Tower Bridge House St Katharines Way London E1W 1DD on 27 April 2016 (2 pages)
27 April 2016Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Tower Bridge House St Katharines Way London E1W 1DD on 27 April 2016 (2 pages)
26 April 2016Appointment of a voluntary liquidator (1 page)
26 April 2016Statement of affairs with form 4.19 (4 pages)
26 April 2016Statement of affairs with form 4.19 (4 pages)
26 April 2016Appointment of a voluntary liquidator (1 page)
12 October 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 359,500,000
(15 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 359,500,000
(15 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 359,500,000
(15 pages)
12 January 2015Total exemption full accounts made up to 31 December 2013 (12 pages)
12 January 2015Total exemption full accounts made up to 31 December 2013 (12 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 359,500,000
(15 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 359,500,000
(15 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 359,500,000
(15 pages)
5 March 2014Secretary's details changed for Rufus Laycock on 26 February 2014 (3 pages)
5 March 2014Director's details changed for Rufus Laycock on 26 February 2014 (3 pages)
5 March 2014Director's details changed for Rufus Laycock on 26 February 2014 (3 pages)
5 March 2014Secretary's details changed for Rufus Laycock on 26 February 2014 (3 pages)
29 May 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
29 May 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
9 October 2012Director's details changed for Runar Nilsen on 26 September 2012 (3 pages)
9 October 2012Director's details changed for Runar Nilsen on 26 September 2012 (3 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
8 June 2012Full accounts made up to 31 December 2010 (13 pages)
8 June 2012Full accounts made up to 31 December 2010 (13 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
18 January 2011Amended full accounts made up to 31 December 2009 (11 pages)
18 January 2011Amended full accounts made up to 31 December 2009 (11 pages)
2 November 2010Full accounts made up to 31 December 2009 (11 pages)
2 November 2010Full accounts made up to 31 December 2009 (11 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
28 November 2009Full accounts made up to 31 December 2008 (11 pages)
28 November 2009Full accounts made up to 31 December 2008 (11 pages)
27 May 2009Director's change of particulars / runar nilsen / 15/05/2009 (1 page)
27 May 2009Director's change of particulars / runar nilsen / 15/05/2009 (1 page)
14 April 2009Return made up to 02/04/09; full list of members (3 pages)
14 April 2009Return made up to 02/04/09; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW (1 page)
5 January 2009Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW (1 page)
23 October 2008Full accounts made up to 31 December 2007 (11 pages)
23 October 2008Full accounts made up to 31 December 2007 (11 pages)
24 April 2008Return made up to 02/04/08; full list of members (3 pages)
24 April 2008Return made up to 02/04/08; full list of members (3 pages)
4 April 2008Full accounts made up to 31 December 2006 (11 pages)
4 April 2008Full accounts made up to 31 December 2006 (11 pages)
25 April 2007Return made up to 02/04/07; full list of members (2 pages)
25 April 2007Return made up to 02/04/07; full list of members (2 pages)
14 April 2007Full accounts made up to 31 December 2005 (12 pages)
14 April 2007Full accounts made up to 31 December 2005 (12 pages)
9 May 2006Return made up to 02/04/06; full list of members (2 pages)
9 May 2006Return made up to 02/04/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
29 April 2005Return made up to 02/04/05; full list of members (2 pages)
29 April 2005Return made up to 02/04/05; full list of members (2 pages)
16 March 2005Ad 31/12/04--------- £ si [email protected]=357000000 £ ic 2500000/359500000 (2 pages)
16 March 2005Ad 31/12/04--------- £ si [email protected]=357000000 £ ic 2500000/359500000 (2 pages)
16 March 2005Nc inc already adjusted 31/12/04 (1 page)
16 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2005Nc inc already adjusted 31/12/04 (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
24 December 2004Full accounts made up to 31 December 2003 (11 pages)
24 December 2004Full accounts made up to 31 December 2003 (11 pages)
24 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 August 2004Memorandum and Articles of Association (36 pages)
24 August 2004Memorandum and Articles of Association (36 pages)
19 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Full accounts made up to 31 December 2002 (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (8 pages)
2 May 2003Return made up to 02/04/03; full list of members (7 pages)
2 May 2003Return made up to 02/04/03; full list of members (7 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
1 May 2002Return made up to 02/04/02; change of members
  • 363(288) ‐ Director resigned
(7 pages)
1 May 2002Return made up to 02/04/02; change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (1 page)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (1 page)
8 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
8 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
27 April 2001Return made up to 02/04/01; full list of members (6 pages)
27 April 2001Return made up to 02/04/01; full list of members (6 pages)
21 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
21 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
27 April 2000Return made up to 02/04/00; full list of members (6 pages)
27 April 2000Return made up to 02/04/00; full list of members (6 pages)
16 December 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 December 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
23 August 1999Location of register of members (1 page)
23 August 1999Location of register of members (1 page)
29 July 1999Registered office changed on 29/07/99 from: st james's house 23 king street london SW1Y 6QY (1 page)
29 July 1999Registered office changed on 29/07/99 from: st james's house 23 king street london SW1Y 6QY (1 page)
24 April 1999Return made up to 02/04/99; full list of members (6 pages)
24 April 1999Return made up to 02/04/99; full list of members (6 pages)
22 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
22 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
16 April 1998Return made up to 02/04/98; full list of members
  • 363(287) ‐ Registered office changed on 16/04/98
(6 pages)
16 April 1998Return made up to 02/04/98; full list of members
  • 363(287) ‐ Registered office changed on 16/04/98
(6 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
17 April 1997Auditor's resignation (8 pages)
17 April 1997Auditor's resignation (8 pages)
16 April 1997Director resigned (1 page)
16 April 1997Return made up to 02/04/97; full list of members (6 pages)
16 April 1997Return made up to 02/04/97; full list of members (6 pages)
16 April 1997Director resigned (1 page)
12 November 1996Auditor's resignation (8 pages)
12 November 1996Auditor's resignation (8 pages)
20 October 1996Location of register of members (1 page)
20 October 1996Registered office changed on 20/10/96 from: 1 berkeley street london W1A 1BY (1 page)
20 October 1996Location of register of members (1 page)
20 October 1996Registered office changed on 20/10/96 from: 1 berkeley street london W1A 1BY (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
23 April 1996Return made up to 02/04/96; full list of members (8 pages)
23 April 1996Return made up to 02/04/96; full list of members (8 pages)
12 January 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
12 January 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
5 September 1995Registered office changed on 05/09/95 from: mitcham house 681 mitcham road croydon surrey CR9 3AP (1 page)
5 September 1995Registered office changed on 05/09/95 from: mitcham house 681 mitcham road croydon surrey CR9 3AP (1 page)
9 May 1995Accounts for a dormant company made up to 30 September 1994 (6 pages)
9 May 1995Accounts for a dormant company made up to 30 September 1994 (6 pages)
20 April 1995Return made up to 02/04/95; full list of members (14 pages)
20 April 1995Return made up to 02/04/95; full list of members (14 pages)
31 March 1995Company name changed trafalgar house investments limi ted\certificate issued on 03/04/95 (4 pages)
31 March 1995Company name changed trafalgar house investments limi ted\certificate issued on 03/04/95 (4 pages)
28 June 1993Company name changed maple cross LIMITED\certificate issued on 29/06/93 (2 pages)
28 June 1993Company name changed maple cross LIMITED\certificate issued on 29/06/93 (2 pages)
27 September 1990Company name changed trafalgar house construction hol dings LIMITED\certificate issued on 28/09/90 (1 page)
27 September 1990Company name changed trafalgar house construction hol dings LIMITED\certificate issued on 28/09/90 (1 page)
8 September 1979Accounts made up to 30 September 1979 (8 pages)
8 September 1979Accounts made up to 30 September 1979 (8 pages)
28 March 1978Annual return made up to 26/01/78 (5 pages)
28 March 1978Accounts made up to 30 September 1977 (5 pages)
28 March 1978Accounts made up to 30 September 1977 (5 pages)
28 March 1978Annual return made up to 26/01/78 (5 pages)
10 August 1977Company name changed\certificate issued on 10/08/77 (6 pages)
10 August 1977Company name changed\certificate issued on 10/08/77 (6 pages)
2 March 1977Annual return made up to 28/01/77 (4 pages)
2 March 1977Accounts made up to 30 September 1976 (5 pages)
2 March 1977Accounts made up to 30 September 1976 (5 pages)
2 March 1977Annual return made up to 28/01/77 (4 pages)
20 February 1976Annual return made up to 04/02/76 (4 pages)
20 February 1976Annual return made up to 04/02/76 (4 pages)
1 December 1961Certificate of incorporation (1 page)
1 December 1961Certificate of incorporation (1 page)