Company NameBerners Properties Limited
Company StatusDissolved
Company Number02921469
CategoryPrivate Limited Company
Incorporation Date22 April 1994(30 years ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)
Previous NameBusiness Machine Consultants 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 Peter Michael Goldbart
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address656 Finchley Road
London
NW11 7NT
Secretary NameRina Bonnie Davis
NationalityBritish
StatusClosed
Appointed10 January 2003(8 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 24 October 2006)
RoleAccountant
Correspondence Address113 Wise Lane
London
NW7 2BD
Director NameSusan Jane Goldbart
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address656 Finchley Road
London
NW11 7NT
Director NameStephen Scorey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleSalesman
Correspondence Address13 Chapelmount Road
Woodford Bridge
Essex
IG8 8TJ
Secretary NameMr Peter Michael Goldbart
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address656 Finchley Road
London
NW11 7NT
Director NameReiko Iwamoto
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(3 months, 2 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 June 1995)
RoleBusiness Woman
Correspondence AddressFlat 3
28 Mountfield Road
London
N3 3NE
Director NameSusan Jane Goldbart
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(10 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address656 Finchley Road
London
NW11 7NT
Director NameMs Reiko Iwamoto
Date of BirthAugust 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 1997(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 January 2003)
RoleLetting Agent
Country of ResidenceGb-Eng
Correspondence Address656 Finchley Road
London
NW11 7NT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address656 Finchley Road
London
NW11 7NT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Financials

Year2014
Cash£684
Current Liabilities£214,704

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
26 May 2006Application for striking-off (1 page)
6 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
11 August 2005Return made up to 22/04/05; full list of members (2 pages)
27 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
18 August 2004Return made up to 22/04/04; full list of members (6 pages)
27 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 November 2003Return made up to 22/04/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 June 2003Director resigned (1 page)
4 February 2003Secretary resigned (2 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003Director resigned (2 pages)
3 May 2002Return made up to 22/04/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 May 2001Return made up to 22/04/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 May 2000Return made up to 22/04/00; full list of members (6 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 November 1999Accounts for a small company made up to 31 March 1998 (5 pages)
14 June 1999Return made up to 22/04/99; full list of members (8 pages)
12 May 1998Return made up to 22/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 May 1998Return made up to 22/04/97; full list of members (9 pages)
26 February 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
24 May 1996Return made up to 22/04/96; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 31 March 1995 (3 pages)
14 August 1995New director appointed (2 pages)
14 August 1995Return made up to 22/04/95; full list of members (42 pages)
14 August 1995Director resigned (2 pages)