Company NameAlta Berkeley Associates Limited
Company StatusDissolved
Company Number02207205
CategoryPrivate Limited Company
Incorporation Date21 December 1987(36 years, 4 months ago)
Dissolution Date30 January 2024 (2 months, 4 weeks ago)
Previous NamePrecis (669) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Bryan Robert Wood
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityCanadian
StatusClosed
Appointed03 July 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 7 months (closed 30 January 2024)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Secretary NameAlistair Hugh Smith
NationalityBritish
StatusClosed
Appointed03 July 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 7 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameMr Alistair Hugh Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 7 months (closed 30 January 2024)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameRaymond John Mc Carthy
NationalityBritish
StatusResigned
Appointed03 July 1991(3 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 1992)
RoleFarmer
Correspondence AddressManor Farm
Ink Pen
Newbury
Berkshire
RG15 1QG

Contact

Telephone020 77344884
Telephone regionLondon

Location

Registered AddressInternational House
Cornhill
London
EC3V 3NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

15k at £1Alistair Hugh Smith
50.00%
Ordinary
15k at £1Bryan Robert Wood
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
4 June 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
18 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
6 June 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
2 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
19 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
12 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
31 January 2017Registered office address changed from 5 Fleet Place London EC4M 7rd to International House 24 Holborn Viaduct London EC1A 2BN on 31 January 2017 (1 page)
31 January 2017Registered office address changed from 5 Fleet Place London EC4M 7rd to International House 24 Holborn Viaduct London EC1A 2BN on 31 January 2017 (1 page)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
6 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 30,000
(6 pages)
6 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 30,000
(6 pages)
22 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 30,000
(5 pages)
22 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 30,000
(5 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
1 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 30,000
(4 pages)
1 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 30,000
(4 pages)
6 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
6 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
9 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
5 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
5 July 2011Director's details changed for Mr Alistair Hugh Smith on 23 August 2010 (2 pages)
5 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
5 July 2011Director's details changed for Mr Alistair Hugh Smith on 23 August 2010 (2 pages)
4 July 2011Director's details changed for Bryan Robert Wood on 1 June 2011 (2 pages)
4 July 2011Director's details changed for Bryan Robert Wood on 1 June 2011 (2 pages)
4 July 2011Director's details changed for Bryan Robert Wood on 1 June 2011 (2 pages)
4 July 2011Secretary's details changed for Alistair Hugh Smith on 23 August 2010 (1 page)
4 July 2011Secretary's details changed for Alistair Hugh Smith on 23 August 2010 (1 page)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
8 September 2010Director's details changed for Alistair Hugh Smith on 3 August 2010 (3 pages)
8 September 2010Director's details changed for Alistair Hugh Smith on 3 August 2010 (3 pages)
8 September 2010Director's details changed for Alistair Hugh Smith on 3 August 2010 (3 pages)
7 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Bryan Robert Wood on 25 June 2010 (2 pages)
6 July 2010Director's details changed for Bryan Robert Wood on 25 June 2010 (2 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
3 January 2010Statement of capital on 3 January 2010
  • GBP 30,000
(3 pages)
3 January 2010Statement of capital on 3 January 2010
  • GBP 30,000
(3 pages)
3 January 2010Statement of capital on 3 January 2010
  • GBP 30,000
(3 pages)
18 December 2009Solvency statement dated 08/12/09 (1 page)
18 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2009Solvency statement dated 08/12/09 (1 page)
18 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2009Statement by directors (1 page)
18 December 2009Statement by directors (1 page)
7 July 2009Return made up to 25/06/09; full list of members (4 pages)
7 July 2009Return made up to 25/06/09; full list of members (4 pages)
11 March 2009Registered office changed on 11/03/2009 from 8 new fetter lane london EC4A 1RS (1 page)
11 March 2009Registered office changed on 11/03/2009 from 8 new fetter lane london EC4A 1RS (1 page)
24 February 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
24 February 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
18 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
18 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
9 July 2008Return made up to 25/06/08; full list of members (4 pages)
9 July 2008Return made up to 25/06/08; full list of members (4 pages)
25 October 2007Accounts made up to 31 December 2006 (15 pages)
25 October 2007Accounts made up to 31 December 2006 (15 pages)
19 July 2007Location of register of members (1 page)
19 July 2007Return made up to 25/06/07; full list of members (3 pages)
19 July 2007Return made up to 25/06/07; full list of members (3 pages)
19 July 2007Location of register of members (1 page)
26 July 2006Registered office changed on 26/07/06 from: 9 - 10, savile row london, W1S 3PF. (1 page)
26 July 2006Registered office changed on 26/07/06 from: 9 - 10, savile row london, W1S 3PF. (1 page)
14 July 2006Return made up to 25/06/06; full list of members (3 pages)
14 July 2006Return made up to 25/06/06; full list of members (3 pages)
8 May 2006Accounts made up to 31 December 2005 (15 pages)
8 May 2006Accounts made up to 31 December 2005 (15 pages)
21 July 2005Return made up to 25/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 July 2005Return made up to 25/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 April 2005Accounts made up to 31 December 2004 (15 pages)
13 April 2005Accounts made up to 31 December 2004 (15 pages)
6 July 2004Return made up to 25/06/04; full list of members (8 pages)
6 July 2004Return made up to 25/06/04; full list of members (8 pages)
29 April 2004Accounts made up to 31 December 2003 (15 pages)
29 April 2004Accounts made up to 31 December 2003 (15 pages)
15 July 2003Return made up to 25/06/03; full list of members (8 pages)
15 July 2003Return made up to 25/06/03; full list of members (8 pages)
30 April 2003Accounts made up to 31 December 2002 (14 pages)
30 April 2003Accounts made up to 31 December 2002 (14 pages)
11 April 2003Resolutions
  • RES13 ‐ Allot shares 16/12/02
(1 page)
11 April 2003Ad 16/12/02--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2003Resolutions
  • RES13 ‐ Allot shares 16/12/02
(1 page)
11 April 2003Ad 16/12/02--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
11 April 2003Memorandum and Articles of Association (18 pages)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2003Memorandum and Articles of Association (18 pages)
1 July 2002Return made up to 25/06/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
(8 pages)
1 July 2002Return made up to 25/06/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
(8 pages)
30 April 2002Accounts made up to 31 December 2001 (14 pages)
30 April 2002Accounts made up to 31 December 2001 (14 pages)
19 July 2001Return made up to 25/06/01; full list of members (6 pages)
19 July 2001Return made up to 25/06/01; full list of members (6 pages)
3 May 2001Accounts made up to 31 December 2000 (15 pages)
3 May 2001Accounts made up to 31 December 2000 (15 pages)
29 June 2000Return made up to 25/06/00; full list of members (6 pages)
29 June 2000Return made up to 25/06/00; full list of members (6 pages)
2 June 2000Accounts made up to 31 December 1999 (14 pages)
2 June 2000Accounts made up to 31 December 1999 (14 pages)
6 July 1999Return made up to 25/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 July 1999Return made up to 25/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1999Accounts made up to 31 December 1998 (14 pages)
23 April 1999Accounts made up to 31 December 1998 (14 pages)
17 July 1998Return made up to 25/06/98; no change of members (4 pages)
17 July 1998Return made up to 25/06/98; no change of members (4 pages)
17 April 1998Accounts made up to 31 December 1997 (14 pages)
17 April 1998Accounts made up to 31 December 1997 (14 pages)
7 July 1997Return made up to 25/06/97; full list of members (6 pages)
7 July 1997Return made up to 25/06/97; full list of members (6 pages)
1 April 1997Accounts made up to 31 December 1996 (14 pages)
1 April 1997Accounts made up to 31 December 1996 (14 pages)
17 July 1996Return made up to 25/06/96; no change of members (4 pages)
17 July 1996Return made up to 25/06/96; no change of members (4 pages)
14 April 1996Accounts made up to 31 December 1995 (14 pages)
14 April 1996Accounts made up to 31 December 1995 (14 pages)
6 April 1995Accounts made up to 31 December 1994 (15 pages)
6 April 1995Accounts made up to 31 December 1994 (15 pages)
9 June 1988Wd 06/05/88 ad 25/03/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
9 June 1988Wd 06/05/88 ad 25/03/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 May 1988£ nc 100/100000 (1 page)
10 May 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 May 1988£ nc 100/100000 (1 page)
10 May 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)