Company NameBerkeley Safe Deposit Company Limited
Company StatusDissolved
Company Number01497773
CategoryPrivate Limited Company
Incorporation Date21 May 1980(43 years, 11 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Veluppillai Peranantham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(32 years, 8 months after company formation)
Appointment Duration6 years (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Cromwell Road
London
SW7 5BW
Secretary NameFerryclose Limited (Corporation)
StatusClosed
Appointed30 May 2011(31 years after company formation)
Appointment Duration7 years, 9 months (closed 26 February 2019)
Correspondence AddressShop D G/F Metropole Building 53 Peking Road
Tsim Sha Tsui
Kowloon
Hong Kong
Director NameFerryclose Limited (Corporation)
StatusClosed
Appointed12 December 2011(31 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 26 February 2019)
Correspondence AddressShop D G/F Metropole Building 53 Peking Road
Tsim Sha Tsui
Kowloon
Hong Kong
Director NameSecoren Limited (Corporation)
StatusClosed
Appointed12 December 2011(31 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 26 February 2019)
Correspondence AddressShop D G/F Metropole Building 53 Peking Road
Tsim Sha Tsui
Kowloon
Hong Kong
Director NameCristian Doru Tomus
Date of BirthOctober 1967 (Born 56 years ago)
NationalityRomania
StatusResigned
Appointed16 November 2010(30 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 December 2011)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address64 Rambla Dels Caputxins
Barcelona
Barcelona-08002
Spain
Director NameFerryclose Limited (Corporation)
StatusResigned
Appointed31 December 1990(10 years, 7 months after company formation)
Appointment Duration20 years, 6 months (resigned 15 July 2011)
Correspondence Address6th Floor Honeytex Building
22 Ashley Road Tsimshatsui
Kowloon
Hong Kong
Director NameSecoren Limited (Corporation)
StatusResigned
Appointed31 December 1990(10 years, 7 months after company formation)
Appointment Duration20 years, 6 months (resigned 15 July 2011)
Correspondence Address6th Floor Honeytex Building
22 Ashley Road Tsim Shatsui
Kowloon
Hong Kong
Secretary NameFerryclose Limited (Corporation)
StatusResigned
Appointed31 December 1990(10 years, 7 months after company formation)
Appointment Duration15 years (resigned 06 January 2006)
Correspondence Address6th Floor Honeytex Building
22 Ashley Road Tsimshatsui
Kowloon
Hong Kong
Secretary NameOsborne + Associates (Corporation)
StatusResigned
Appointed06 January 2006(25 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 May 2011)
Correspondence Address5 The Warren
Carshalton
Surrey
SM5 4EQ

Contact

Telephone020 73415353
Telephone regionLondon

Location

Registered Address85 Cromwell Road
London
SW7 5BW
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

100 at £1Berkeley Nominees Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£631,192
Current Liabilities£651,192

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
15 May 2018Total exemption full accounts made up to 31 December 2016 (6 pages)
14 March 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
14 March 2018Director's details changed for Ferryclose Limited on 30 January 2018 (1 page)
14 March 2018Secretary's details changed for Ferryclose on 30 January 2018 (1 page)
14 March 2018Director's details changed for Secoren Limited on 30 January 2018 (1 page)
15 February 2018Change of details for Mr. Veluppillai Peranantham as a person with significant control on 15 February 2018 (2 pages)
15 February 2018Change of details for Gordin Pryor as a person with significant control on 15 February 2018 (2 pages)
15 February 2018Director's details changed for Mr. Veluppillai Peranantham on 15 February 2018 (2 pages)
15 February 2018Registered office address changed from 85 Cromwell Road London SW7 5BW to 85 Cromwell Road London London SW7 5BW on 15 February 2018 (1 page)
7 September 2017Notification of Gordin Pryor as a person with significant control on 31 January 2017 (4 pages)
7 September 2017Notification of Gordin Pryor as a person with significant control on 31 January 2017 (4 pages)
22 August 2017Confirmation statement made on 31 January 2017 with updates (14 pages)
22 August 2017Notification of Veluppillai Peranantham as a person with significant control on 31 January 2017 (4 pages)
22 August 2017Confirmation statement made on 31 January 2017 with updates (14 pages)
22 August 2017Notification of Veluppillai Peranantham as a person with significant control on 31 January 2017 (4 pages)
25 June 2017Total exemption full accounts made up to 31 December 2015 (6 pages)
25 June 2017Total exemption full accounts made up to 31 December 2015 (6 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
4 February 2013Total exemption full accounts made up to 31 December 2011 (9 pages)
4 February 2013Total exemption full accounts made up to 31 December 2010 (9 pages)
4 February 2013Total exemption full accounts made up to 31 December 2011 (9 pages)
4 February 2013Total exemption full accounts made up to 31 December 2010 (9 pages)
31 January 2013Appointment of Mr. Veluppillai Peranantham as a director (2 pages)
31 January 2013Appointment of Mr. Veluppillai Peranantham as a director (2 pages)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
26 October 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
25 October 2012Termination of appointment of Osborne + Associates as a secretary (1 page)
25 October 2012Termination of appointment of Cristian Tomus as a director (1 page)
25 October 2012Termination of appointment of Cristian Tomus as a director (1 page)
25 October 2012Appointment of Secoren Limited as a director (2 pages)
25 October 2012Termination of appointment of Osborne + Associates as a secretary (1 page)
25 October 2012Appointment of Secoren Limited as a director (2 pages)
25 October 2012Appointment of Ferryclose as a secretary (2 pages)
25 October 2012Appointment of Ferryclose Limited as a director (2 pages)
25 October 2012Appointment of Ferryclose as a secretary (2 pages)
25 October 2012Appointment of Ferryclose Limited as a director (2 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012Compulsory strike-off action has been suspended (1 page)
27 January 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2011Termination of appointment of Ferryclose Limited as a director (2 pages)
20 July 2011Termination of appointment of Secoren Limited as a director (2 pages)
20 July 2011Termination of appointment of Ferryclose Limited as a director (2 pages)
20 July 2011Termination of appointment of Secoren Limited as a director (2 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (15 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (15 pages)
3 December 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
3 December 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
26 November 2010Appointment of Cristian Doru Tomus as a director (3 pages)
26 November 2010Appointment of Cristian Doru Tomus as a director (3 pages)
19 November 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
19 November 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
19 November 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
19 November 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
19 November 2010Total exemption full accounts made up to 31 December 2007 (8 pages)
19 November 2010Total exemption full accounts made up to 31 December 2007 (8 pages)
20 March 2009Return made up to 31/12/08; full list of members (3 pages)
20 March 2009Return made up to 31/12/08; full list of members (3 pages)
14 February 2008Return made up to 31/12/07; no change of members (7 pages)
14 February 2008Return made up to 31/12/07; no change of members (7 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
6 March 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
6 March 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
1 December 2006Director resigned (1 page)
20 July 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006New secretary appointed (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
29 April 2005Return made up to 31/12/04; full list of members (7 pages)
20 April 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
7 February 2004Return made up to 31/12/03; full list of members (7 pages)
10 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
26 February 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 June 2002Total exemption full accounts made up to 31 December 2000 (12 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
29 September 2000Full accounts made up to 31 December 1998 (12 pages)
29 September 2000Full accounts made up to 31 December 1999 (12 pages)
8 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
10 November 1998Full accounts made up to 31 December 1997 (10 pages)
17 April 1998Full accounts made up to 31 December 1996 (10 pages)
6 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 May 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 06/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1997Director's particulars changed (1 page)
15 April 1997Secretary's particulars changed;director's particulars changed (1 page)
2 January 1997Full accounts made up to 31 December 1995 (9 pages)
28 August 1996Full accounts made up to 31 December 1994 (11 pages)
2 July 1996Compulsory strike-off action has been discontinued (1 page)
2 July 1996Return made up to 31/12/95; no change of members (6 pages)
18 June 1996First Gazette notice for compulsory strike-off (1 page)
21 May 1980Incorporation (15 pages)
21 May 1980Certificate of incorporation (1 page)