Company NameBerkeley Square Equity Investments Limited
Company StatusDissolved
Company Number03562678
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 11 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous NameMiltengain Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Howard Cripp
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1998(1 week, 1 day after company formation)
Appointment Duration14 years, 1 month (closed 19 June 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Little Tangley
Wonersh
Surrey
GU5 0PW
Director NameMr Robin Douglas Cripp
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1998(1 week, 1 day after company formation)
Appointment Duration14 years, 1 month (closed 19 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grosvenor Court
99 Sloane Street
London
SW1X 9PF
Secretary NameRichard Freeman & Co Secretaries Limited (Corporation)
StatusClosed
Appointed10 May 2005(6 years, 12 months after company formation)
Appointment Duration7 years, 1 month (closed 19 June 2012)
Correspondence Address13 Radnor Walk
London
SW3 4BP
Secretary NamePeter Howard Cripp
NationalityBritish
StatusResigned
Appointed21 May 1998(1 week, 1 day after company formation)
Appointment Duration9 years (resigned 22 May 2007)
RoleSurveyor
Correspondence Address127 Grandison Road
London
SW11 6LT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFairfax House 15 Fulwood Place
London
WC1V 6AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£32,264
Cash£30
Current Liabilities£17,401

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 September 2022Bona Vacantia disclaimer (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Director's details changed for Robin Douglas Cripp on 4 April 2011 (2 pages)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012Director's details changed for Robin Douglas Cripp on 4 April 2011 (2 pages)
6 March 2012Director's details changed for Robin Douglas Cripp on 4 April 2011 (2 pages)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
24 February 2012Application to strike the company off the register (3 pages)
24 February 2012Application to strike the company off the register (3 pages)
14 July 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 2
(5 pages)
14 July 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 2
(5 pages)
31 December 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
31 December 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
19 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 June 2009Return made up to 13/05/09; full list of members (3 pages)
3 June 2009Return made up to 13/05/09; full list of members (3 pages)
13 January 2009Accounts made up to 29 February 2008 (3 pages)
13 January 2009Accounts for a dormant company made up to 29 February 2008 (3 pages)
9 June 2008Return made up to 13/05/08; full list of members (3 pages)
9 June 2008Return made up to 13/05/08; full list of members (3 pages)
31 March 2008Director's change of particulars / peter cripp / 26/02/2008 (1 page)
31 March 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
31 March 2008Director's Change of Particulars / peter cripp / 26/02/2008 / HouseName/Number was: , now: the barn; Street was: 127 grandison road, now: little tangley; Area was: , now: wonersh; Post Town was: london, now: ; Region was: , now: surrey; Post Code was: SW11 6LT, now: GU5 0PW (1 page)
11 June 2007Return made up to 13/05/07; full list of members (2 pages)
11 June 2007Return made up to 13/05/07; full list of members (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
1 April 2007Director's particulars changed (1 page)
1 April 2007Director's particulars changed (1 page)
28 December 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
28 December 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
26 July 2006Registered office changed on 26/07/06 from: richard freeman & co 13 radnor walk chelsea london SW3 4BP (1 page)
26 July 2006Registered office changed on 26/07/06 from: richard freeman & co 13 radnor walk chelsea london SW3 4BP (1 page)
6 June 2006Return made up to 13/05/06; full list of members (2 pages)
6 June 2006Return made up to 13/05/06; full list of members (2 pages)
5 January 2006Full accounts made up to 28 February 2005 (9 pages)
5 January 2006Full accounts made up to 28 February 2005 (9 pages)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
20 May 2005New secretary appointed (1 page)
20 May 2005New secretary appointed (1 page)
19 May 2005Return made up to 13/05/05; full list of members (2 pages)
19 May 2005Return made up to 13/05/05; full list of members (2 pages)
25 November 2004Full accounts made up to 28 February 2004 (9 pages)
25 November 2004Full accounts made up to 28 February 2004 (9 pages)
23 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2004Return made up to 13/05/04; full list of members (7 pages)
30 April 2004Particulars of mortgage/charge (13 pages)
30 April 2004Particulars of mortgage/charge (13 pages)
23 January 2004Full accounts made up to 28 February 2003 (10 pages)
23 January 2004Full accounts made up to 28 February 2003 (10 pages)
27 May 2003Return made up to 13/05/03; full list of members (8 pages)
27 May 2003Return made up to 13/05/03; full list of members (8 pages)
27 October 2002Full accounts made up to 28 February 2002 (9 pages)
27 October 2002Full accounts made up to 28 February 2002 (9 pages)
17 June 2002Return made up to 13/05/02; full list of members (7 pages)
17 June 2002Return made up to 13/05/02; full list of members (7 pages)
14 December 2001Full accounts made up to 28 February 2001 (10 pages)
14 December 2001Full accounts made up to 28 February 2001 (10 pages)
27 September 2001Memorandum and Articles of Association (15 pages)
27 September 2001Memorandum and Articles of Association (15 pages)
28 June 2001Company name changed miltengain properties LIMITED\certificate issued on 28/06/01 (2 pages)
28 June 2001Company name changed miltengain properties LIMITED\certificate issued on 28/06/01 (2 pages)
21 May 2001Return made up to 13/05/01; full list of members (6 pages)
21 May 2001Return made up to 13/05/01; full list of members (6 pages)
20 March 2001Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2001Return made up to 13/05/00; full list of members (6 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
31 October 2000Full accounts made up to 28 February 2000 (10 pages)
31 October 2000Full accounts made up to 28 February 2000 (10 pages)
24 December 1999Full accounts made up to 28 February 1999 (9 pages)
24 December 1999Full accounts made up to 28 February 1999 (9 pages)
5 July 1999Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page)
5 July 1999Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page)
22 May 1999Return made up to 13/05/99; full list of members (6 pages)
22 May 1999Return made up to 13/05/99; full list of members (6 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
25 July 1998Particulars of mortgage/charge (7 pages)
25 July 1998Particulars of mortgage/charge (7 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New secretary appointed;new director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998New secretary appointed;new director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998Secretary resigned (1 page)
13 May 1998Incorporation (20 pages)
13 May 1998Incorporation (20 pages)