Company NameBerkeley Square Estates Limited
Company StatusDissolved
Company Number02846753
CategoryPrivate Limited Company
Incorporation Date23 August 1993(30 years, 8 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameNoreen M O Sullivan
Date of BirthMay 1955 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed23 August 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Howitt Road
London
NW3 4LT
Secretary NameNoreen M O Sullivan
NationalityIrish
StatusClosed
Appointed23 August 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Howitt Road
London
NW3 4LT
Director NameAgnieszka Joanna O'Sullivan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(16 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 29 September 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address21 Finchley Park
North Finchley
London
N12 9JS
Director NameJerome J O Sullivan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed23 August 1993(same day as company formation)
RoleInsurance Loss Assessor
Correspondence Address21 Finchley Park
London
N12 9JS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed23 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address9 Howitt Road
London
NW3 4LT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

2 at £1Noreen M. O'sullivan
66.67%
Ordinary
1 at £1Agnieszke J. O'sullivan
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£5,100
Current Liabilities£5,150

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
6 June 2015Application to strike the company off the register (3 pages)
6 June 2015Application to strike the company off the register (3 pages)
13 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
8 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 3
(5 pages)
8 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 3
(5 pages)
22 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
22 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 July 2014Statement of capital on 21 July 2014
  • GBP 3
(4 pages)
21 July 2014Statement by Directors (1 page)
21 July 2014Solvency Statement dated 06/06/14 (1 page)
21 July 2014Solvency Statement dated 06/06/14 (1 page)
21 July 2014Statement by Directors (1 page)
21 July 2014Statement of capital on 21 July 2014
  • GBP 3
(4 pages)
21 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(5 pages)
10 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
3 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 September 2010Director's details changed for Noreen Mary O Sullivan on 6 September 2010 (2 pages)
7 September 2010Director's details changed for Noreen M O Sullivan on 6 September 2010 (2 pages)
7 September 2010Director's details changed for Noreen Mary O Sullivan on 6 September 2010 (2 pages)
7 September 2010Director's details changed for Noreen M O Sullivan on 6 September 2010 (2 pages)
7 September 2010Director's details changed for Noreen M O Sullivan on 6 September 2010 (2 pages)
7 September 2010Director's details changed for Noreen Mary O Sullivan on 6 September 2010 (2 pages)
31 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
15 March 2010Termination of appointment of Jerome O Sullivan as a director (2 pages)
15 March 2010Termination of appointment of Jerome O Sullivan as a director (2 pages)
15 March 2010Appointment of Agnieszka Joanna O'sullivan as a director (3 pages)
15 March 2010Appointment of Agnieszka Joanna O'sullivan as a director (3 pages)
16 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 September 2009Return made up to 23/08/09; full list of members (4 pages)
13 September 2009Return made up to 23/08/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
19 September 2008Return made up to 23/08/08; full list of members (4 pages)
19 September 2008Return made up to 23/08/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
4 September 2007Return made up to 23/08/07; full list of members (2 pages)
4 September 2007Return made up to 23/08/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
25 September 2006Return made up to 23/08/06; full list of members (2 pages)
25 September 2006Return made up to 23/08/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
15 September 2005Return made up to 23/08/05; full list of members (2 pages)
15 September 2005Return made up to 23/08/05; full list of members (2 pages)
13 September 2005Registered office changed on 13/09/05 from: 9 howitt rd london NW3 4LT (1 page)
13 September 2005Location of register of members (1 page)
13 September 2005Location of debenture register (1 page)
13 September 2005Location of debenture register (1 page)
13 September 2005Registered office changed on 13/09/05 from: 9 howitt rd london NW3 4LT (1 page)
13 September 2005Location of register of members (1 page)
29 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
29 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
31 August 2004Return made up to 23/08/04; full list of members (7 pages)
31 August 2004Return made up to 23/08/04; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
30 September 2003Return made up to 23/08/03; full list of members (7 pages)
30 September 2003Return made up to 23/08/03; full list of members (7 pages)
30 August 2002Return made up to 23/08/02; full list of members (7 pages)
30 August 2002Return made up to 23/08/02; full list of members (7 pages)
13 August 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
13 August 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
1 March 2002Return made up to 23/08/01; full list of members (6 pages)
1 March 2002Return made up to 23/08/01; full list of members (6 pages)
14 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
14 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
21 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
21 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
4 October 2000Return made up to 23/08/00; full list of members (6 pages)
4 October 2000Return made up to 23/08/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
25 August 1999Return made up to 23/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1999Return made up to 23/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
20 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
21 August 1998Return made up to 23/08/98; no change of members (4 pages)
21 August 1998Return made up to 23/08/98; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
30 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
31 October 1997Auditor's resignation (4 pages)
31 October 1997Auditor's resignation (4 pages)
21 August 1997Return made up to 23/08/97; full list of members (6 pages)
21 August 1997Return made up to 23/08/97; full list of members (6 pages)
27 December 1996Accounts for a small company made up to 29 February 1996 (4 pages)
27 December 1996Accounts for a small company made up to 29 February 1996 (4 pages)
20 September 1996Return made up to 23/08/96; no change of members (4 pages)
20 September 1996Return made up to 23/08/96; no change of members (4 pages)
20 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
20 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
21 September 1995Return made up to 23/08/95; no change of members (4 pages)
21 September 1995Return made up to 23/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
23 August 1993Incorporation (14 pages)
23 August 1993Incorporation (14 pages)