London
W1U 3PH
Director Name | Mr Timothy Edward Cullen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2015(37 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 02 May 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Mr Timothy Edward Cullen |
---|---|
Status | Closed |
Appointed | 20 April 2015(37 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 02 May 2017) |
Role | Company Director |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Peter Frederick Lockey |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(13 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | 4 St Georges Close Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2TF |
Director Name | George Gordon Davison |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(13 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | 1 Dene Grange Lindisfarne Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2HE |
Secretary Name | George Gordon Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(13 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | 1 Dene Grange Lindisfarne Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2HE |
Director Name | Mr David Alan Bernstein |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Fitzalan Road Finchley London N3 3PE |
Director Name | Mr Peter McGuigan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telfa House Green Walk Bowdon Altrincham Cheshire WA14 2SN |
Director Name | Bridget Caroline Hogge |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 15 Station Road Beamish Stanley County Durham DH9 0QU |
Secretary Name | John Derek Gregory Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | Tynesdale 19 Norton Road Letchworth Hertfordshire SG6 1AA |
Director Name | Richard Anthony Stevens |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 5 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Director Name | Nicholas Peter Hamilton Webster |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage 40 Little Gaddesden Berkhamsted Hertfordshire HP4 1PQ |
Secretary Name | Richard Anthony Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 5 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Secretary Name | Richard Anthony Stevens |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 5 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Director Name | Mr Jonathan Stuart Sinclair |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | The Pentland Centre Lakeside East Lakeside Squires Lane Finchley Central London N3 2QL |
Director Name | Mr Patrick James Campbell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(27 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 April 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Mr Patrick James Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(27 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Website | berghaus.com |
---|---|
Telephone | 01254 277247 |
Telephone region | Blackburn |
Registered Address | 8 Manchester Square London W1U 3PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Berghaus LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2017 | Application to strike the company off the register (3 pages) |
1 February 2017 | Application to strike the company off the register (3 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 May 2015 | Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
21 January 2011 | Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
18 December 2009 | Resolutions
|
18 December 2009 | Statement of capital on 18 December 2009
|
18 December 2009 | Resolutions
|
18 December 2009 | Statement by directors (1 page) |
18 December 2009 | Statement of capital on 18 December 2009
|
18 December 2009 | Solvency statement dated 30/11/09 (1 page) |
18 December 2009 | Statement by directors (1 page) |
18 December 2009 | Solvency statement dated 30/11/09 (1 page) |
22 October 2009 | Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Patrick James Campbell on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Mr Andrew Michael Long on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Andrew Michael Long on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Patrick James Campbell on 13 October 2009 (2 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 January 2009 | Director appointed mr andrew michael long (1 page) |
12 January 2009 | Director appointed mr andrew michael long (1 page) |
8 January 2009 | Appointment terminated director jonathan sinclair (1 page) |
8 January 2009 | Appointment terminated director jonathan sinclair (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
15 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 October 2007 | Return made up to 01/10/07; full list of members (5 pages) |
25 October 2007 | Return made up to 01/10/07; full list of members (5 pages) |
10 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
26 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
26 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 January 2005 | New director appointed (3 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (3 pages) |
13 January 2005 | Director resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
24 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Director resigned (1 page) |
24 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
24 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
20 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
18 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
18 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
5 March 2002 | New director appointed (3 pages) |
5 March 2002 | New director appointed (3 pages) |
3 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
19 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
16 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
16 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
11 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
29 March 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
29 March 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
18 January 1999 | Return made up to 14/12/98; no change of members (5 pages) |
18 January 1999 | Return made up to 14/12/98; no change of members (5 pages) |
30 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
30 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
15 January 1998 | Return made up to 14/12/97; no change of members (5 pages) |
15 January 1998 | Return made up to 14/12/97; no change of members (5 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
26 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
26 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
2 February 1997 | Return made up to 14/12/96; full list of members (6 pages) |
2 February 1997 | Return made up to 14/12/96; full list of members (6 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
18 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
18 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
16 January 1996 | Return made up to 14/12/95; no change of members (5 pages) |
16 January 1996 | Return made up to 14/12/95; no change of members (5 pages) |
12 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
12 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
21 March 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
21 March 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
24 November 1977 | Incorporation (14 pages) |
24 November 1977 | Incorporation (14 pages) |