Company NameBerkeley Square Cafe Limited
Company StatusDissolved
Company Number02691858
CategoryPrivate Limited Company
Incorporation Date28 February 1992(32 years, 1 month ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous NameWawsas 1012 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Francis De Stefano
Date of BirthJuly 1945 (Born 78 years ago)
NationalityFrench
StatusClosed
Appointed13 September 2005(13 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLe Shangri-La 11 Boulevard Albert 1 Er
Monte Carlo
98000
Director NameMr Nello Battistel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(20 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Consort House
Lensbury Avenue
London
SW6 2JZ
Secretary NameMr Nello Battistel
StatusClosed
Appointed20 September 2012(20 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 05 May 2015)
RoleCompany Director
Correspondence Address11 Consort House
Lensbury Avenue
London
SW6 2JZ
Director NameClaire Rollo
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992
Appointment Duration1 year, 5 months (resigned 19 August 1993)
RoleArticled Clerk
Correspondence AddressFlat 14 St Andrews Mansions
London
W14 9SU
Director NameValerie Maclaine
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992
Appointment Duration1 year, 5 months (resigned 19 August 1993)
RoleLegal Assistant
Correspondence Address15 Wantz Road
Maldon
Essex
CM9 7DB
Secretary NameValerie Maclaine
NationalityBritish
StatusResigned
Appointed25 February 1992
Appointment Duration1 year, 5 months (resigned 19 August 1993)
RoleCompany Director
Correspondence Address15 Wantz Road
Maldon
Essex
CM9 7DB
Director NameMr Robert Adrian Howard Galloway
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(1 year, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 May 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDryveres Hillview Road
Mill Hill Village
London
NW7 1AJ
Director NameMs Judith Debra Harris
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(1 year, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 May 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Fortismere Avenue
London
N10 3BN
Secretary NameMs Judith Debra Harris
NationalityBritish
StatusResigned
Appointed19 August 1993(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Fortismere Avenue
London
N10 3BN
Director NameLeslie Linder
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(2 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 January 2003)
RoleFilm And TV Producer
Correspondence Address36 Bruton Place
London
W1X 7AA
Director NameNorma Quine
Date of BirthMay 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 1994(2 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 January 2003)
RoleFashion Wholesale And Retail
Correspondence Address36 Bruton Place
London
W1X 7AA
Secretary NameMr Robert Adrian Howard Galloway
NationalityBritish
StatusResigned
Appointed07 March 1995(3 years after company formation)
Appointment Duration7 years, 10 months (resigned 24 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDryveres Hillview Road
Mill Hill Village
London
NW7 1AJ
Director NameJohn Vincent Power
Date of BirthApril 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2003(10 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 85
11 Sheldon Square
London
W2 6DQ
Secretary NameEileen Sweeney
NationalityBritish
StatusResigned
Appointed24 January 2003(10 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 September 2005)
RoleCompany Director
Correspondence Address223 Salmon Street
Kingsbury
London
NW9 8ND
Director NameMr Paul Andrew Singer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(13 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Oldbury Place
London
W1U 5PD
Secretary NameMr Paul Andrew Singer
NationalityBritish
StatusResigned
Appointed13 September 2005(13 years, 6 months after company formation)
Appointment Duration7 years (resigned 20 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Oldbury Place
London
W1U 5PD
Director NameMrs Stephanie Melita Therese Robinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(14 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
38 Marylebone High Street
London
W1U 4QF

Location

Registered AddressVintage House
6 Heathmans Road
London
SW6 4TJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1A To Z Restaurants LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Application to strike the company off the register (3 pages)
10 January 2015Application to strike the company off the register (3 pages)
8 January 2015Accounts made up to 31 March 2014 (8 pages)
8 January 2015Accounts made up to 31 March 2014 (8 pages)
16 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
16 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
4 February 2013Auditor's resignation (3 pages)
4 February 2013Auditor's resignation (3 pages)
7 January 2013Registered office address changed from 13 Stratford Place London W1C 1BD on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 13 Stratford Place London W1C 1BD on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 13 Stratford Place London W1C 1BD on 7 January 2013 (1 page)
28 December 2012 (4 pages)
28 December 2012 (4 pages)
18 December 2012Section 519 (2 pages)
18 December 2012Section 519 (2 pages)
22 October 2012Termination of appointment of Stephanie Melita Therese Robinson as a director on 12 September 2012 (1 page)
22 October 2012Termination of appointment of Stephanie Melita Therese Robinson as a director on 12 September 2012 (1 page)
21 September 2012Appointment of Mr Nello Battistel as a director on 1 August 2012 (2 pages)
21 September 2012Appointment of Mr Nello Battistel as a secretary on 20 September 2012 (2 pages)
21 September 2012Appointment of Mr Nello Battistel as a director on 1 August 2012 (2 pages)
21 September 2012Appointment of Mr Nello Battistel as a secretary on 20 September 2012 (2 pages)
21 September 2012Termination of appointment of Paul Andrew Singer as a secretary on 20 September 2012 (1 page)
21 September 2012Termination of appointment of Paul Andrew Singer as a secretary on 20 September 2012 (1 page)
21 September 2012Appointment of Mr Nello Battistel as a director on 1 August 2012 (2 pages)
3 July 2012Termination of appointment of Paul Andrew Singer as a director on 30 June 2012 (1 page)
3 July 2012Termination of appointment of Paul Andrew Singer as a director on 30 June 2012 (1 page)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
15 February 2012Register(s) moved to registered office address (1 page)
15 February 2012Register(s) moved to registered office address (1 page)
6 January 2012Accounts made up to 31 March 2011 (6 pages)
6 January 2012Accounts made up to 31 March 2011 (6 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (1 page)
13 December 2010Total exemption full accounts made up to 31 March 2010 (1 page)
12 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Total exemption full accounts made up to 31 March 2009 (1 page)
18 January 2010Total exemption full accounts made up to 31 March 2009 (1 page)
28 July 2009Director's change of particulars / john de stefano / 26/06/2009 (1 page)
28 July 2009Director's change of particulars / john de stefano / 26/06/2009 (1 page)
16 March 2009Return made up to 28/02/09; full list of members (4 pages)
16 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (1 page)
3 March 2009Total exemption full accounts made up to 31 March 2008 (1 page)
4 August 2008Director's change of particulars / john de stefano / 01/04/2008 (1 page)
4 August 2008Director's change of particulars / john de stefano / 01/04/2008 (1 page)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 March 2008Return made up to 28/02/08; full list of members (4 pages)
3 March 2008Return made up to 28/02/08; full list of members (4 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
2 March 2007Return made up to 28/02/06; full list of members; amend (5 pages)
2 March 2007Return made up to 28/02/06; full list of members; amend (5 pages)
21 February 2007Location of register of members (1 page)
21 February 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
21 February 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
21 February 2007Location of register of members (1 page)
19 January 2007Registered office changed on 19/01/07 from: 1 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (1 page)
19 January 2007Registered office changed on 19/01/07 from: 1 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
19 January 2007New secretary appointed;new director appointed (1 page)
19 January 2007New secretary appointed;new director appointed (1 page)
19 January 2007New director appointed (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Secretary resigned (1 page)
3 November 2006Return made up to 28/02/06; full list of members (6 pages)
3 November 2006Accounts made up to 28 February 2006 (1 page)
3 November 2006Accounts made up to 28 February 2006 (1 page)
3 November 2006Return made up to 28/02/06; full list of members (6 pages)
5 October 2005Accounts made up to 28 February 2005 (1 page)
5 October 2005Accounts made up to 28 February 2005 (1 page)
8 March 2005Return made up to 28/02/05; full list of members (6 pages)
8 March 2005Accounts made up to 28 February 2004 (2 pages)
8 March 2005Accounts made up to 28 February 2004 (2 pages)
8 March 2005Return made up to 28/02/05; full list of members (6 pages)
2 April 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 02/04/04
(6 pages)
2 April 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 02/04/04
(6 pages)
16 December 2003Accounts made up to 28 February 2003 (4 pages)
16 December 2003Accounts made up to 28 February 2003 (4 pages)
15 July 2003Registered office changed on 15/07/03 from: 1 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
15 July 2003Registered office changed on 15/07/03 from: 1 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003New director appointed (2 pages)
16 May 2003Return made up to 28/02/03; full list of members (7 pages)
16 May 2003Return made up to 28/02/03; full list of members (7 pages)
13 May 2003Registered office changed on 13/05/03 from: 7 davies street london W1Y 1LL (1 page)
13 May 2003Registered office changed on 13/05/03 from: 7 davies street london W1Y 1LL (1 page)
30 April 2002Accounts made up to 28 February 2002 (2 pages)
30 April 2002Accounts made up to 28 February 2002 (2 pages)
26 April 2002Return made up to 28/02/02; full list of members (6 pages)
26 April 2002Return made up to 28/02/02; full list of members (6 pages)
4 May 2001Accounts made up to 28 February 2001 (2 pages)
4 May 2001Accounts made up to 28 February 2001 (2 pages)
9 March 2001Return made up to 28/02/01; full list of members (6 pages)
9 March 2001Return made up to 28/02/01; full list of members (6 pages)
16 May 2000Return made up to 28/02/00; full list of members (6 pages)
16 May 2000Return made up to 28/02/00; full list of members (6 pages)
20 April 2000Accounts made up to 28 February 2000 (2 pages)
20 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Accounts made up to 28 February 2000 (2 pages)
22 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1999Accounts made up to 28 February 1999 (2 pages)
22 April 1999Accounts made up to 28 February 1999 (2 pages)
12 March 1999Return made up to 28/02/99; no change of members (4 pages)
12 March 1999Return made up to 28/02/99; no change of members (4 pages)
18 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 1998Return made up to 28/02/98; full list of members (6 pages)
8 May 1998Return made up to 28/02/98; full list of members (6 pages)
6 April 1998Accounts made up to 28 February 1998 (2 pages)
6 April 1998Accounts made up to 28 February 1998 (2 pages)
6 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1997Accounts made up to 28 February 1997 (2 pages)
31 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1997Return made up to 28/02/97; no change of members (4 pages)
4 May 1997Registered office changed on 04/05/97 from: 1 bell yard london WC2A 2JP (1 page)
4 July 1996Return made up to 28/02/96; no change of members (6 pages)
30 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 1996Accounts made up to 28 February 1995 (1 page)
3 March 1995Return made up to 28/02/95; full list of members (6 pages)
23 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 June 1994Memorandum and Articles of Association (11 pages)
6 June 1994Company name changed wawsas 1012 LIMITED\certificate issued on 07/06/94 (2 pages)
9 March 1994Return made up to 28/02/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(5 pages)
28 July 1993Return made up to 28/02/93; full list of members (6 pages)
28 February 1992Incorporation (17 pages)