Company Name46,47 And 48 Upper Berkeley Street Management Company Limited
DirectorBenjamin Conway
Company StatusActive
Company Number01961613
CategoryPrivate Limited Company
Incorporation Date19 November 1985(38 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Benjamin Conway
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(32 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleEstate Management
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed02 June 2014(28 years, 6 months after company formation)
Appointment Duration9 years, 10 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameAlan Donald Castle
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1998)
RoleChartered Surveyor
Correspondence Address23 Kymer Gardens
Keymer
Hassocks
West Sussex
BN6 8QZ
Director NameMichael Richard Goodliff
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressMartin Cottage
Silverhill Road
Ashford
Kent
TN24 0NZ
Secretary NameAlan Foster
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration12 years (resigned 03 January 2004)
RoleCompany Director
Correspondence AddressPennwood
Chiddingfold Road Dunsfold
Godalming
Surrey
GU8 4PB
Director NameJohn Stratford Hugall
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(9 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 July 2003)
RoleEstate Secretary
Correspondence Address40 Station Road
Thames Ditton
Surrey
KT7 0NS
Director NameAlan Foster
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(12 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 January 2004)
RoleCompany Director
Correspondence AddressPennwood
Chiddingfold Road Dunsfold
Godalming
Surrey
GU8 4PB
Director NameMr Duncan Hugh Foster
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2003(17 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 September 2014)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMrs Sylvia Elaine Foster
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(18 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Alan John Coates
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(28 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Charles Alec Guthrie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(30 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameALAN Foster & Associates (Corporation)
StatusResigned
Appointed03 January 2004(18 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 02 June 2014)
Correspondence AddressMarlborough House Millbrook
Guildford
Surrey
GU1 3YA

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Inter Omnia Inc.
33.33%
Ordinary
1 at £1Diana Margaret Baker-harber
16.67%
Ordinary
1 at £1Mohammed Nasrullah Beg
16.67%
Management
1 at £1Ms Ekaterina Yakimova
16.67%
Ordinary
1 at £1Serena Ede
16.67%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

29 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
30 January 2023Secretary's details changed for Hml Company Secretarial Services Ltd on 30 January 2023 (1 page)
30 January 2023Confirmation statement made on 28 January 2023 with updates (5 pages)
20 October 2022Termination of appointment of Benjamin Conway as a director on 20 October 2022 (1 page)
20 October 2022Appointment of Albert Alcantara Martienssen as a director on 20 October 2022 (2 pages)
8 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 February 2022Confirmation statement made on 28 January 2022 with updates (5 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
15 March 2018Appointment of Benjamin Conway as a director on 5 March 2018 (2 pages)
15 March 2018Termination of appointment of Charles Alec Guthrie as a director on 5 March 2018 (1 page)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
26 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 March 2016Termination of appointment of Alan John Coates as a director on 7 March 2016 (1 page)
7 March 2016Appointment of Mr Charles Alec Guthrie as a director on 7 March 2016 (2 pages)
7 March 2016Termination of appointment of Alan John Coates as a director on 7 March 2016 (1 page)
7 March 2016Appointment of Mr Charles Alec Guthrie as a director on 7 March 2016 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 6
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 6
(4 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 6
(4 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 6
(4 pages)
12 January 2015Appointment of Mr Alan John Coates as a director on 1 September 2014 (2 pages)
12 January 2015Appointment of Mr Alan John Coates as a director on 1 September 2014 (2 pages)
12 January 2015Termination of appointment of Sylvia Elaine Foster as a director on 1 September 2014 (1 page)
12 January 2015Termination of appointment of Duncan Hugh Foster as a director on 1 September 2014 (1 page)
12 January 2015Termination of appointment of Duncan Hugh Foster as a director on 1 September 2014 (1 page)
12 January 2015Termination of appointment of Duncan Hugh Foster as a director on 1 September 2014 (1 page)
12 January 2015Appointment of Mr Alan John Coates as a director on 1 September 2014 (2 pages)
12 January 2015Termination of appointment of Sylvia Elaine Foster as a director on 1 September 2014 (1 page)
12 January 2015Termination of appointment of Sylvia Elaine Foster as a director on 1 September 2014 (1 page)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 June 2014Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 3 June 2014 (1 page)
3 June 2014Termination of appointment of Alan Foster & Associates as a secretary (1 page)
3 June 2014Termination of appointment of Alan Foster & Associates as a secretary (1 page)
3 June 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
3 June 2014Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 3 June 2014 (1 page)
3 June 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
3 June 2014Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 3 June 2014 (1 page)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 6
(5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 6
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 January 2010Director's details changed for Sylvia Elaine Foster on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Duncan Hugh Foster on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Sylvia Elaine Foster on 1 October 2009 (2 pages)
27 January 2010Secretary's details changed for Alan Foster & Associates on 1 October 2009 (2 pages)
27 January 2010Secretary's details changed for Alan Foster & Associates on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Duncan Hugh Foster on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Sylvia Elaine Foster on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Secretary's details changed for Alan Foster & Associates on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Duncan Hugh Foster on 1 October 2009 (2 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
15 November 2004New director appointed (3 pages)
15 November 2004New director appointed (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004Secretary resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
4 February 2004Return made up to 31/12/03; full list of members (9 pages)
4 February 2004Return made up to 31/12/03; full list of members (9 pages)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
10 August 2003New director appointed (2 pages)
10 August 2003New director appointed (2 pages)
10 August 2003Director resigned (1 page)
10 August 2003Director resigned (1 page)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
14 January 2000Return made up to 31/12/99; change of members (6 pages)
14 January 2000Return made up to 31/12/99; change of members (6 pages)
30 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
30 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 April 1999Registered office changed on 10/04/99 from: 40 curzon street london W1Y 7RF (1 page)
10 April 1999Registered office changed on 10/04/99 from: 40 curzon street london W1Y 7RF (1 page)
26 January 1999Return made up to 31/12/98; full list of members (8 pages)
26 January 1999Return made up to 31/12/98; full list of members (8 pages)
2 September 1998Director resigned (1 page)
2 September 1998New director appointed (3 pages)
2 September 1998Director resigned (1 page)
2 September 1998New director appointed (3 pages)
19 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
25 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
23 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
16 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
29 March 1995Director resigned;new director appointed (2 pages)
29 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
25 March 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1985Incorporation (15 pages)
19 November 1985Incorporation (15 pages)