Berkeley Square
London
W1J 6BY
Secretary Name | Mr Paul Simon Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2000(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 05 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Marlborough Place London NW8 0PD |
Director Name | Derek Hill Glancy |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 6 Marston Close London NW6 4EU |
Secretary Name | Derek Hill Glancy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 6 Marston Close London NW6 4EU |
Director Name | Mr Gary Mark Phillips |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(8 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 30 January 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 The Lane London NW8 0PN |
Secretary Name | Anthony Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 May 2000) |
Role | Secretary |
Correspondence Address | 56 Bevan Road Cockfosters Barnet Hertfordshire EN4 9DY |
Registered Address | Berkeley Square House Berkeley Square London W1J 6BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 25 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 March |
5 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2006 | Application for striking-off (1 page) |
24 August 2005 | Total exemption small company accounts made up to 25 March 2005 (7 pages) |
2 August 2005 | Return made up to 30/06/05; full list of members (6 pages) |
17 December 2004 | Partial exemption accounts made up to 25 March 2004 (7 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
17 December 2003 | Director's particulars changed (1 page) |
7 December 2003 | Total exemption small company accounts made up to 25 March 2003 (7 pages) |
7 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
10 May 2003 | Particulars of mortgage/charge (4 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2002 | Total exemption small company accounts made up to 25 March 2002 (7 pages) |
10 January 2002 | Total exemption small company accounts made up to 25 March 2001 (7 pages) |
18 August 2001 | Particulars of mortgage/charge (5 pages) |
9 July 2001 | Return made up to 30/06/01; full list of members
|
10 November 2000 | Accounts for a small company made up to 25 March 2000 (6 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
16 May 2000 | Particulars of mortgage/charge (4 pages) |
27 September 1999 | Accounts for a small company made up to 25 March 1999 (6 pages) |
8 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1999 | Return made up to 30/06/99; full list of members (7 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Accounts for a small company made up to 25 March 1998 (5 pages) |
10 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
15 January 1998 | Accounts for a small company made up to 25 March 1997 (5 pages) |
4 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
19 January 1997 | Full accounts made up to 25 March 1996 (10 pages) |
18 July 1996 | Return made up to 11/07/96; full list of members (5 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1995 | Resolutions
|
17 October 1995 | Application for reregistration from PLC to private (1 page) |
17 October 1995 | Re-registration of Memorandum and Articles (44 pages) |
17 October 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 September 1995 | Full accounts made up to 25 March 1995 (12 pages) |