Company NameBerkeley Intellectual Property Services Limited
Company StatusDissolved
Company Number02633667
CategoryPrivate Limited Company
Incorporation Date30 July 1991(32 years, 9 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)
Previous NamesTrushelfco (No.1735) Limited and Richmark Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rupert John Brooks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2015(23 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 26 November 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameMr Eloy Urbain Paul Ghislain Michotte
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed23 December 1991(4 months, 3 weeks after company formation)
Appointment Duration24 years, 3 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameDenys Raymond Alexander Mather
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(4 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSouth Barn Manor Farm
Laddingford
Kent
ME18 6BX
Secretary NameDenys Raymond Alexander Mather
NationalityBritish
StatusResigned
Appointed23 December 1991(4 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Barn Manor Farm
Laddingford
Kent
ME18 6BX
Director NameDr Frederick Willem Mostert
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(5 months, 2 weeks after company formation)
Appointment Duration22 years, 11 months (resigned 31 December 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameCharles James Buchan
NationalityBritish
StatusResigned
Appointed05 April 1994(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NY
Secretary NameAnn Elizabeth Griffiths
NationalityBritish
StatusResigned
Appointed29 September 1995(4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressClifton Jon
Witney Road Kingston Bagpuize
Abingdon
Oxfordshire
OX13 5AN
Secretary NameChristopher Kevin Richard Last
NationalityBritish
StatusResigned
Appointed01 June 1999(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 2001)
RoleCompany Director
Correspondence Address13 Chelverton Road
London
SW15 1RN
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed02 May 2001(9 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameJonathan James Wyness
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(10 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 2002)
RoleIntellectual Property Executiv
Correspondence Address53 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NF
Director NameElmarie De Bruin
Date of BirthJune 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed19 March 2003(11 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 March 2004)
RoleLawyer
Correspondence Address2 Clifton Gardens
Enfield
London
EN2 7PJ
Director NamePhillip Anthony Du Toit
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed16 May 2003(11 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 July 2010)
RoleChief Technical Officer
Correspondence Address6 Bloomfield Court
Bourden Street
London
W1K 3PU
Director NameJane Margaret Schurtz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2005)
RoleLawyer
Correspondence Address63 Prothero Road
London
SW6 7LY
Secretary NameJessica Mary Taylor
NationalityBritish
StatusResigned
Appointed31 December 2012(21 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameMrs Luanne Still
StatusResigned
Appointed01 September 2014(23 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 2018)
RoleCompany Director
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMrs Luanne Still
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(24 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed30 July 1991(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websiterichemont.com

Location

Registered Address15 Hill Street
London
W1J 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Richemont International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
29 August 2019Application to strike the company off the register (3 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
20 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
20 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
20 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
27 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
29 March 2018Termination of appointment of Luanne Still as a director on 29 March 2018 (1 page)
29 March 2018Termination of appointment of Luanne Still as a secretary on 29 March 2018 (1 page)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
14 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
14 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
8 July 2016Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page)
8 July 2016Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP (1 page)
17 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
6 April 2016Termination of appointment of Eloy Urbain Paul Ghislain Michotte as a director on 31 March 2016 (1 page)
6 April 2016Appointment of Mrs Luanne Still as a director on 31 March 2016 (2 pages)
6 April 2016Termination of appointment of Eloy Urbain Paul Ghislain Michotte as a director on 31 March 2016 (1 page)
6 April 2016Appointment of Mrs Luanne Still as a director on 31 March 2016 (2 pages)
9 September 2015Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page)
9 September 2015Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page)
24 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
3 February 2015Appointment of Mr Rupert John Brooks as a director on 26 January 2015 (2 pages)
3 February 2015Appointment of Mr Rupert John Brooks as a director on 26 January 2015 (2 pages)
9 January 2015Termination of appointment of Frederick Willem Mostert as a director on 31 December 2014 (1 page)
9 January 2015Termination of appointment of Frederick Willem Mostert as a director on 31 December 2014 (1 page)
2 October 2014Appointment of Mrs Luanne Still as a secretary on 1 September 2014 (2 pages)
2 October 2014Appointment of Mrs Luanne Still as a secretary on 1 September 2014 (2 pages)
2 October 2014Appointment of Mrs Luanne Still as a secretary on 1 September 2014 (2 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
9 July 2014Termination of appointment of Jessica Taylor as a secretary (2 pages)
9 July 2014Termination of appointment of Jessica Taylor as a secretary (2 pages)
6 June 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
6 June 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
16 January 2013Appointment of Jessica Mary Taylor as a secretary (3 pages)
16 January 2013Appointment of Jessica Mary Taylor as a secretary (3 pages)
16 January 2013Termination of appointment of William Lawrence as a secretary (2 pages)
16 January 2013Termination of appointment of William Lawrence as a secretary (2 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
30 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 November 2011Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ United Kingdom (2 pages)
7 November 2011Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ United Kingdom (2 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
26 July 2010Termination of appointment of Phillip Du Toit as a director (1 page)
26 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
26 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Termination of appointment of Phillip Du Toit as a director (1 page)
26 July 2010Register inspection address has been changed (1 page)
13 May 2010Director's details changed for Dr Frederick Willem Mostert on 1 October 2009 (3 pages)
13 May 2010Director's details changed for Dr Frederick Willem Mostert on 1 October 2009 (3 pages)
13 May 2010Director's details changed for Dr Frederick Willem Mostert on 1 October 2009 (3 pages)
27 November 2009Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 October 2009Director's details changed for Eloy Urbain Paul Ghislain Michotte on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Eloy Urbain Paul Ghislain Michotte on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Eloy Urbain Paul Ghislain Michotte on 1 October 2009 (3 pages)
6 August 2009Return made up to 15/07/09; full list of members (4 pages)
6 August 2009Return made up to 15/07/09; full list of members (4 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 July 2008Return made up to 15/07/08; full list of members (4 pages)
29 July 2008Return made up to 15/07/08; full list of members (4 pages)
6 December 2007Full accounts made up to 31 March 2007 (13 pages)
6 December 2007Full accounts made up to 31 March 2007 (13 pages)
23 July 2007Return made up to 15/07/07; full list of members (2 pages)
23 July 2007Return made up to 15/07/07; full list of members (2 pages)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
20 July 2006Return made up to 15/07/06; full list of members (2 pages)
20 July 2006Return made up to 15/07/06; full list of members (2 pages)
20 October 2005Full accounts made up to 31 March 2005 (8 pages)
20 October 2005Full accounts made up to 31 March 2005 (8 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
28 July 2005Return made up to 15/07/05; full list of members (3 pages)
28 July 2005Return made up to 15/07/05; full list of members (3 pages)
10 February 2005Location of register of members (1 page)
10 February 2005Location of register of members (1 page)
4 February 2005Full accounts made up to 31 March 2004 (8 pages)
4 February 2005Full accounts made up to 31 March 2004 (8 pages)
29 December 2004Location of register of members (1 page)
29 December 2004Location of register of members (1 page)
16 December 2004Director's particulars changed (1 page)
16 December 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
10 August 2004Return made up to 15/07/04; full list of members (6 pages)
10 August 2004Return made up to 15/07/04; full list of members (6 pages)
19 May 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
31 December 2003Director's particulars changed (1 page)
31 December 2003Director's particulars changed (1 page)
3 December 2003Full accounts made up to 31 March 2003 (8 pages)
3 December 2003Full accounts made up to 31 March 2003 (8 pages)
4 August 2003Return made up to 15/07/03; full list of members (6 pages)
4 August 2003Return made up to 15/07/03; full list of members (6 pages)
22 July 2003Registered office changed on 22/07/03 from: 15 hill street london W1X 7FB (1 page)
22 July 2003Registered office changed on 22/07/03 from: 15 hill street, london, W1X 7FB (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
21 March 2003Auditor's resignation (1 page)
21 March 2003Auditor's resignation (1 page)
30 January 2003Full accounts made up to 31 March 2002 (8 pages)
30 January 2003Full accounts made up to 31 March 2002 (8 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
21 August 2002Return made up to 15/07/02; full list of members (6 pages)
21 August 2002Return made up to 15/07/02; full list of members (6 pages)
6 March 2002Director's particulars changed (1 page)
6 March 2002Director's particulars changed (1 page)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
7 August 2001Return made up to 15/07/01; full list of members (5 pages)
7 August 2001Return made up to 15/07/01; full list of members (5 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001Location of register of members (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001Location of register of members (1 page)
29 May 2001New secretary appointed (2 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
19 July 2000Return made up to 15/07/00; full list of members (6 pages)
19 July 2000Return made up to 15/07/00; full list of members (6 pages)
29 February 2000Secretary's particulars changed (1 page)
29 February 2000Location of register of members (1 page)
29 February 2000Location of register of members (1 page)
29 February 2000Location of debenture register (1 page)
29 February 2000Location of debenture register (1 page)
29 February 2000Secretary's particulars changed (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
20 July 1999Return made up to 15/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 July 1999Return made up to 15/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999New secretary appointed (2 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999New secretary appointed (2 pages)
6 August 1998Return made up to 15/07/98; no change of members (6 pages)
6 August 1998Return made up to 15/07/98; no change of members (6 pages)
5 June 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
5 June 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
5 September 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
5 September 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
20 July 1997Return made up to 15/07/97; full list of members (8 pages)
20 July 1997Return made up to 15/07/97; full list of members (8 pages)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
4 December 1996Accounts for a dormant company made up to 31 March 1996 (7 pages)
4 December 1996Accounts for a dormant company made up to 31 March 1996 (7 pages)
24 July 1996Return made up to 15/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1996Return made up to 15/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1995Location of register of members (1 page)
3 November 1995Location of register of members (1 page)
3 November 1995Location of debenture register (2 pages)
3 November 1995Location of register of directors' interests (1 page)
3 November 1995Location of debenture register (2 pages)
3 November 1995Location of register of directors' interests (1 page)
13 October 1995Secretary resigned;new secretary appointed (2 pages)
13 October 1995Secretary resigned;new secretary appointed (2 pages)
7 August 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
7 August 1995Return made up to 15/07/95; no change of members (8 pages)
7 August 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
7 August 1995Return made up to 15/07/95; no change of members (8 pages)