Company NameOne Berkeley Street Holdings Limited
DirectorsJohn Arnold Dedman and Rufus Laycock
Company StatusDissolved
Company Number01560376
CategoryPrivate Limited Company
Incorporation Date11 May 1981(42 years, 12 months ago)

Business Activity

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

Directors

Secretary NameRufus Laycock
NationalityBritish
StatusCurrent
Appointed14 June 1993(12 years, 1 month after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameJohn Arnold Dedman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(16 years, 3 months after company formation)
Appointment Duration26 years, 8 months
RoleChartered Accountant
Correspondence Address174a Old Woking Road
Pyrford
Woking
Surrey
GU22 8LE
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(16 years, 3 months after company formation)
Appointment Duration26 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameRichard Paul Callaby
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(9 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 March 1993)
RoleCompany Director
Correspondence Address94 Camelot Close
Southwater
Horsham
West Sussex
RH13 7XQ
Director NameMr David Arthur Long
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(9 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 March 1993)
RoleCompany Director
Correspondence Address21 Ghyll Crescent
Horsham
West Sussex
RH13 6BG
Director NameMr John Knight
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1993)
RoleChartered Accountant
Correspondence Address91 Grand Avenue
Worthing
West Sussex
BN11 5BD
Director NameMr Patrick Joseph Kearney
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed02 April 1991(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address1 Westbourne Gardens
Hove
East Sussex
BN3 5PL
Director NameMr John Kirk Saunderson Elsden
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(9 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBucks Head
Hammerpond Road
Horsham
West Sussex
RH13 6PF
Director NameMr John David Blagden
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1992)
RoleData Processing Director
Correspondence Address2 Serviden Drive
Bromley
Kent
BR1 2UB
Director NameMr John Reginald Wardhaugh Ansdell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1993)
RoleChartered Accountant
Correspondence Address17 Randolph Avenue
London
W9 1BH
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed02 April 1991(9 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary NameMiss Julia Alison Crane
NationalityBritish
StatusResigned
Appointed15 October 1991(10 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence Address51 York Road
Hove
East Sussex
BN3 1DJ
Secretary NameMr John Knight
NationalityBritish
StatusResigned
Appointed30 September 1992(11 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address91 Grand Avenue
Worthing
West Sussex
BN11 5BD
Director NameDavid Favre
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(11 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 May 1993)
RoleCompany Director
Correspondence Address12 Woburn Close
Bushey
Hertfordshire
WD2 3XA
Director NameMr Anthony Gordon Evans
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(12 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 1997)
RoleAccountant
Correspondence AddressApartment 2903 Hotel Kristal
Jalan Tarogong Rayan No17 Cilander
Barat
Jakarta
12430
Director NameMr Ian Robert Weatherston
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chillis Wood Road
Haywards Heath
West Sussex
RH16 1JT
Director NameClifford King
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(13 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 1997)
RoleCivil Engineer
Correspondence Address27 How Wood
Park Street
St Albans
Hertfordshire
AL2 2QY

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 February 2000Dissolved (1 page)
12 November 1999Return of final meeting in a members' voluntary winding up (3 pages)
12 November 1999Liquidators statement of receipts and payments (5 pages)
16 September 1999Liquidators statement of receipts and payments (5 pages)
24 September 1998Registered office changed on 24/09/98 from: st james's house 23 king street london SW1Y 6QY (1 page)
22 September 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 September 1998Res re assets in specie (1 page)
22 September 1998Appointment of a voluntary liquidator (1 page)
22 September 1998Declaration of solvency (3 pages)
16 April 1998Return made up to 02/04/98; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
17 April 1997Auditor's resignation (8 pages)
16 April 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 1996Auditor's resignation (7 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)
27 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
21 June 1996Full accounts made up to 30 September 1995 (9 pages)
23 April 1996Return made up to 02/04/96; full list of members (7 pages)
29 August 1995Registered office changed on 29/08/95 from: mitcham house 691 mitcham road croydon surrey CR9 3AP (1 page)
19 April 1995Return made up to 02/04/95; full list of members (12 pages)
12 April 1995Full accounts made up to 30 September 1994 (9 pages)