Company NameBerkeley House Publishing Limited
DirectorEarl Burt Ayers
Company StatusDissolved
Company Number03581878
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Secretary NameMr Kevin John Harrington
NationalityBritish
StatusCurrent
Appointed17 October 1998(4 months after company formation)
Appointment Duration25 years, 6 months
RolePublisher
Country of ResidenceUnited States
Correspondence Address200 East 65th Street
Apartment 19d
New York
New York 10021
United States
Director NameMr Earl Burt Ayers
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2001(3 years, 1 month after company formation)
Appointment Duration22 years, 8 months
RolePublisher
Correspondence Address434 Unthank Road
Norwich
Norfolk
NR4 7QH
Director NameMr Kevin John Harrington
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1998(4 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 August 2001)
RolePublisher
Country of ResidenceUnited States
Correspondence Address200 East 65th Street
Apartment 19d
New York
New York 10021
United States
Director NameAnthony Ased Hussain
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1998(4 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 August 2001)
RolePublisher
Correspondence AddressFlat A 65 Napier Road
South Croydon
Surrey
CR2 6HJ
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressC/O Portman Partnership
38 Osnaburgh Street
London
NW1 3ND
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,621
Current Liabilities£111,843

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 December 2007Dissolved (1 page)
18 September 2007Completion of winding up (1 page)
14 August 2003Order of court to wind up (2 pages)
15 July 2003Registered office changed on 15/07/03 from: 106-110 rochester row london SW1P 1JP (1 page)
11 December 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
11 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
22 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
16 April 2002Accounting reference date shortened from 31/07/02 to 31/01/02 (1 page)
28 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
17 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
12 April 2001Registered office changed on 12/04/01 from: 38 osnaburgh street london NW1 3ND (1 page)
21 March 2001Registered office changed on 21/03/01 from: 26 seymour street london W1H 5WD (1 page)
7 September 2000Return made up to 16/06/00; full list of members (7 pages)
16 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
14 July 1999Return made up to 16/06/99; full list of members (7 pages)
13 April 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
11 March 1999New secretary appointed;new director appointed (2 pages)
11 March 1999New director appointed (2 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
29 September 1998Ad 21/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 September 1998Registered office changed on 29/09/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Secretary resigned (1 page)
16 June 1998Incorporation (10 pages)