Company NameTen Berners Mews Limited
Company StatusDissolved
Company Number03490433
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 3 months ago)
Dissolution Date21 October 2008 (15 years, 6 months ago)
Previous NameGlenpoint Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameTrevor Osborne
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1998(1 month, 1 week after company formation)
Appointment Duration10 years, 8 months (closed 21 October 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Upper Wimpole Street
Marylebone
London
W1G 6LG
Secretary NameJacqueline Summers
NationalityBritish
StatusClosed
Appointed17 February 1998(1 month, 1 week after company formation)
Appointment Duration10 years, 8 months (closed 21 October 2008)
RoleSecretary
Correspondence Address15 Hollington Crescent
New Malden
Surrey
KT3 6RP
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed08 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Gareth James Davies
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Fawcett Street
London
SW10 9HN
Secretary NameMr Gareth James Davies
NationalityBritish
StatusResigned
Appointed12 October 1999(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fawcett Street
London
SW10 9HN
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameHerts Nominees Limited (Corporation)
StatusResigned
Appointed10 February 1998(1 month after company formation)
Appointment Duration1 week (resigned 17 February 1998)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB
Secretary NameHerts Secretariat Limited (Corporation)
StatusResigned
Appointed10 February 1998(1 month after company formation)
Appointment Duration1 week (resigned 17 February 1998)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB

Location

Registered Address57 Queen Anne Street
London
W1G 9JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,249
Current Liabilities£1,784

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

21 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
21 April 2008Application for striking-off (1 page)
21 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
29 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2007Declaration of satisfaction of mortgage/charge (1 page)
29 January 2007Declaration of satisfaction of mortgage/charge (1 page)
29 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Return made up to 08/01/07; full list of members (6 pages)
31 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
27 January 2006Return made up to 08/01/06; full list of members (6 pages)
20 October 2005Accounts for a small company made up to 30 September 2004 (6 pages)
15 June 2005Registered office changed on 15/06/05 from: 57 queen anne street london W1G 9HJ (1 page)
1 February 2005Return made up to 08/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/02/05
(6 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
9 February 2004Return made up to 08/01/04; full list of members (7 pages)
29 January 2004Secretary resigned;director resigned (1 page)
5 August 2003Accounts for a small company made up to 30 September 2002 (8 pages)
27 February 2003Return made up to 08/01/03; full list of members (7 pages)
24 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
14 March 2002Return made up to 08/01/02; full list of members (7 pages)
16 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 January 2001Registered office changed on 21/01/01 from: 70 conduit street london W1S 2GF (1 page)
17 January 2001Return made up to 08/01/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(7 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 February 2000Return made up to 08/01/00; full list of members (7 pages)
21 November 1999New secretary appointed (1 page)
5 November 1999New director appointed (3 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
10 February 1999Return made up to 08/01/99; full list of members (6 pages)
1 July 1998Particulars of mortgage/charge (7 pages)
7 May 1998Registered office changed on 07/05/98 from: 6 upper wimpole street london W1M 7TD (1 page)
7 March 1998Particulars of mortgage/charge (4 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
23 February 1998Director resigned (1 page)
23 February 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
23 February 1998New secretary appointed (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998Secretary resigned (1 page)
16 February 1998Company name changed glenpoint LIMITED\certificate issued on 17/02/98 (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Registered office changed on 12/02/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)