Company NameBerkeley Corporation Limited
Company StatusDissolved
Company Number02157051
CategoryPrivate Limited Company
Incorporation Date25 August 1987(36 years, 8 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)
Previous NameOltonhaze Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGregory John Roediger
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySouth African
StatusClosed
Appointed11 December 2003(16 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 13 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Sunningfields Road
Hendon
London
NW4 4RL
Secretary NameMrs Debra Danielle Chalmers
NationalityBritish
StatusClosed
Appointed31 March 2006(18 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 13 March 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHollister Cottage
Coombe Bottom Shere
Guildford
Surrey
GU5 9TD
Director NameDennis Leslie Shore
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 1991(3 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 May 2004)
RoleCompany Director
Correspondence Address127 Berkeley Court
Baker Street
London
NW1 5NE
Director NameMaurice Isidore Shore
Date of BirthJuly 1922 (Born 101 years ago)
NationalitySouth African
StatusResigned
Appointed20 July 1991(3 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 September 1999)
RoleFinancial Consultant
Correspondence Address150 Dorset House
Gloucester Place
London
NW1 5AQ
Secretary NameDennis Leslie Shore
NationalityAmerican
StatusResigned
Appointed29 January 1993(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 1994)
RoleCompany Director
Correspondence Address127 Berkeley Court
Baker Street
London
NW1 5NE
Secretary NameLee Holmes
NationalityBritish
StatusResigned
Appointed20 May 2004(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2006)
RoleSolicitor
Correspondence Address42 Allestree Road
London
SW6 6AE
Director NameMrs Debra Danielle Chalmers
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(16 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 May 2005)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHollister Cottage
Coombe Bottom Shere
Guildford
Surrey
GU5 9TD
Director NameMr Roy Andrew Ettlinger
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(16 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 May 2005)
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence Address39 Ranulf Road
London
NW2 2BS
Director NameMr Jacques Tredoux
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish,
StatusResigned
Appointed01 July 2004(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2005)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2a Abercorn Place
St Johns Wood
London
NW8 9XR
Director NameMr Mark Andrew Wooldridge
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(16 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Huntersfield Close
Reigate
Surrey
RH2 0DX
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1994(7 years after company formation)
Appointment Duration9 years, 8 months (resigned 18 May 2004)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1994(7 years after company formation)
Appointment Duration9 years, 8 months (resigned 18 May 2004)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address83 Pall Mall
London
SW1Y 5ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Credo Group Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
17 November 2011Application to strike the company off the register (3 pages)
17 November 2011Application to strike the company off the register (3 pages)
26 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 2
(4 pages)
26 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 2
(4 pages)
12 July 2011Full accounts made up to 31 January 2011 (10 pages)
12 July 2011Full accounts made up to 31 January 2011 (10 pages)
25 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
2 June 2010Full accounts made up to 31 January 2010 (10 pages)
2 June 2010Full accounts made up to 31 January 2010 (10 pages)
12 August 2009Return made up to 29/07/09; full list of members (3 pages)
12 August 2009Return made up to 29/07/09; full list of members (3 pages)
15 July 2009Full accounts made up to 31 January 2009 (10 pages)
15 July 2009Full accounts made up to 31 January 2009 (10 pages)
21 August 2008Return made up to 29/07/08; full list of members (3 pages)
21 August 2008Return made up to 29/07/08; full list of members (3 pages)
7 August 2008Registered office changed on 07/08/2008 from 3RD floor 33 margaret street london W1G 0JD (1 page)
7 August 2008Registered office changed on 07/08/2008 from 3RD floor 33 margaret street london W1G 0JD (1 page)
28 July 2008Full accounts made up to 31 January 2008 (11 pages)
28 July 2008Full accounts made up to 31 January 2008 (11 pages)
7 January 2008Group of companies' accounts made up to 31 January 2007 (18 pages)
7 January 2008Group of companies' accounts made up to 31 January 2007 (18 pages)
16 August 2007Return made up to 29/07/07; full list of members (2 pages)
16 August 2007Return made up to 29/07/07; full list of members (2 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 October 2006Group of companies' accounts made up to 31 January 2006 (18 pages)
6 October 2006Group of companies' accounts made up to 31 January 2006 (18 pages)
1 August 2006Return made up to 29/07/06; full list of members (2 pages)
1 August 2006Return made up to 29/07/06; full list of members (2 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (2 pages)
23 November 2005Return made up to 29/07/05; full list of members (2 pages)
23 November 2005Return made up to 29/07/05; full list of members (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
21 September 2005Full accounts made up to 31 January 2005 (18 pages)
21 September 2005Full accounts made up to 31 January 2005 (18 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
1 December 2004Group of companies' accounts made up to 31 January 2004 (17 pages)
1 December 2004Group of companies' accounts made up to 31 January 2004 (17 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
3 September 2004Return made up to 29/07/04; full list of members (6 pages)
3 September 2004Return made up to 29/07/04; full list of members (6 pages)
1 June 2004Registered office changed on 01/06/04 from: 120 east road london N1 6AA (1 page)
1 June 2004New secretary appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Registered office changed on 01/06/04 from: 120 east road london N1 6AA (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New secretary appointed (2 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Secretary resigned (1 page)
22 January 2004Group of companies' accounts made up to 31 March 2003 (19 pages)
22 January 2004Group of companies' accounts made up to 31 March 2003 (19 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
18 December 2003Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
18 December 2003Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
5 August 2003Return made up to 29/07/03; full list of members (5 pages)
5 August 2003Return made up to 29/07/03; full list of members (5 pages)
3 March 2003Group of companies' accounts made up to 31 March 2002 (18 pages)
3 March 2003Group of companies' accounts made up to 31 March 2002 (18 pages)
17 September 2002Return made up to 29/07/02; full list of members (5 pages)
17 September 2002Return made up to 29/07/02; full list of members (5 pages)
28 January 2002Group of companies' accounts made up to 31 March 2001 (19 pages)
28 January 2002Group of companies' accounts made up to 31 March 2001 (19 pages)
3 August 2001Return made up to 29/07/01; full list of members (5 pages)
3 August 2001Return made up to 29/07/01; full list of members (5 pages)
24 January 2001Full group accounts made up to 31 March 2000 (20 pages)
24 January 2001Full group accounts made up to 31 March 2000 (20 pages)
4 August 2000Return made up to 29/07/00; full list of members (6 pages)
4 August 2000Return made up to 29/07/00; full list of members (6 pages)
6 April 2000Registered office changed on 06/04/00 from: 4/7 salisbury court london EC4Y 8BT (1 page)
6 April 2000Registered office changed on 06/04/00 from: 4/7 salisbury court london EC4Y 8BT (1 page)
1 February 2000Full group accounts made up to 31 March 1999 (21 pages)
1 February 2000Full group accounts made up to 31 March 1999 (21 pages)
27 September 1999Return made up to 29/07/99; full list of members (6 pages)
27 September 1999Return made up to 29/07/99; full list of members (6 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
2 February 1999Full group accounts made up to 31 March 1998 (19 pages)
2 February 1999Full group accounts made up to 31 March 1998 (19 pages)
10 August 1998Return made up to 29/07/98; full list of members (6 pages)
10 August 1998Return made up to 29/07/98; full list of members (6 pages)
31 January 1998Full group accounts made up to 31 March 1997 (20 pages)
31 January 1998Full group accounts made up to 31 March 1997 (20 pages)
3 August 1997Return made up to 29/07/97; full list of members (6 pages)
3 August 1997Return made up to 29/07/97; full list of members (6 pages)
28 February 1997Amended full group accounts made up to 31 March 1996 (19 pages)
28 February 1997Amended full group accounts made up to 31 March 1996 (19 pages)
16 December 1996Full accounts made up to 31 March 1996 (13 pages)
16 December 1996Full accounts made up to 31 March 1996 (13 pages)
27 August 1996Return made up to 29/07/96; full list of members (6 pages)
27 August 1996Return made up to 29/07/96; full list of members (6 pages)
11 January 1996Full accounts made up to 31 March 1995 (28 pages)
11 January 1996Full accounts made up to 31 March 1995 (28 pages)
18 August 1995Return made up to 29/07/95; full list of members (16 pages)
18 August 1995Return made up to 29/07/95; full list of members (8 pages)
4 October 1994Secretary resigned;new secretary appointed (2 pages)
4 October 1994Secretary resigned;new secretary appointed (2 pages)
29 September 1994Full accounts made up to 31 March 1994 (16 pages)
29 September 1994Full accounts made up to 31 March 1994 (16 pages)
4 August 1994Return made up to 29/07/94; full list of members (8 pages)
17 April 1994Registered office changed on 17/04/94 from: 120 east road london. N1 6AA (1 page)
17 April 1994Registered office changed on 17/04/94 from: 120 east road london. N1 6AA (1 page)
23 November 1993Full accounts made up to 31 March 1993 (14 pages)
23 November 1993Full accounts made up to 31 March 1993 (14 pages)
25 August 1993Return made up to 29/07/93; full list of members (8 pages)
19 February 1993Secretary resigned;new secretary appointed (2 pages)
3 November 1992Full accounts made up to 31 March 1992 (14 pages)
3 November 1992Full accounts made up to 31 March 1992 (14 pages)
12 August 1992Return made up to 29/07/92; no change of members (6 pages)
18 December 1991Full group accounts made up to 31 March 1991 (13 pages)
18 December 1991Full group accounts made up to 31 March 1991 (13 pages)
25 September 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 September 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 September 1991Return made up to 20/07/91; full list of members (8 pages)
3 September 1990Return made up to 29/07/90; full list of members (7 pages)
3 September 1990Return made up to 29/07/90; full list of members (7 pages)
15 August 1990Director resigned (1 page)
15 August 1990Director resigned (1 page)
13 August 1990Full accounts made up to 31 March 1990 (11 pages)
13 August 1990Full accounts made up to 31 March 1990 (11 pages)
13 December 1989Return made up to 20/11/89; full list of members (7 pages)
13 December 1989Return made up to 20/11/89; full list of members (7 pages)
12 December 1989Full accounts made up to 31 March 1989 (10 pages)
12 December 1989Full accounts made up to 31 March 1989 (10 pages)
21 July 1989Registered office changed on 21/07/89 from: 1/3 leonard street london EC2A 4AQ (1 page)
21 July 1989Registered office changed on 21/07/89 from: 1/3 leonard street london EC2A 4AQ (1 page)
24 January 1989Return made up to 22/11/88; full list of members (7 pages)
24 January 1989Return made up to 22/11/88; full list of members (7 pages)
5 December 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1988Accounts made up to 31 March 1988 (1 page)
5 December 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1988Accounts made up to 31 March 1988 (1 page)
2 June 1988Nc inc already adjusted (1 page)
2 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 May 1988New director appointed (2 pages)
5 April 1988Company name changed oltonhaze LIMITED\certificate issued on 05/04/88 (2 pages)
5 April 1988Company name changed oltonhaze LIMITED\certificate issued on 05/04/88 (2 pages)
10 March 1988New director appointed (2 pages)
10 March 1988New director appointed (2 pages)
25 August 1987Incorporation (15 pages)
25 August 1987Incorporation (15 pages)