Company NameSimon Berlin (South Kensington) Limited
DirectorChelsea Louise Berlin
Company StatusDissolved
Company Number03795367
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameChelsea Louise Berlin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1999(1 week, 5 days after company formation)
Appointment Duration24 years, 9 months
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
123 Fordwych Road
London
NW2 3NJ
Secretary NameNicola Emmanuelle
NationalityBritish
StatusCurrent
Appointed09 February 2001(1 year, 7 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address123 Fordwych Road
London
NW2 3NJ
Secretary NameArno Rudolf
NationalityBritish
StatusResigned
Appointed06 July 1999(1 week, 5 days after company formation)
Appointment Duration6 months, 1 week (resigned 10 January 2000)
RoleCompany Director
Correspondence Address5 Denham Court
67 Fairfax Road
London
NW6 4EF
Director NameMr Peter Barratt Rapaport
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(6 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 2001)
RoleBusinessman
Correspondence Address32 Maida Vale
London
W9 1RS
Secretary NameChelsea Louise Berlin
NationalityBritish
StatusResigned
Appointed10 January 2000(6 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
123 Fordwych Road
London
NW2 3NJ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£39,166
Net Worth£9
Cash£2,465
Current Liabilities£16,195

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 September 2005Dissolved (1 page)
7 June 2005Liquidators statement of receipts and payments (5 pages)
7 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
4 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 2004Appointment of a voluntary liquidator (1 page)
4 August 2004Statement of affairs (6 pages)
20 July 2004Registered office changed on 20/07/04 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW (1 page)
5 July 2004Return made up to 24/06/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
11 July 2003Return made up to 24/06/03; full list of members (6 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
13 July 2001Return made up to 24/06/01; full list of members (6 pages)
27 April 2001Registered office changed on 27/04/01 from: c/o lerman & co harcourt house 34 regents park road london N3 2LJ (1 page)
23 March 2001New secretary appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
1 August 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
26 June 2000New director appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000Secretary resigned (2 pages)
8 August 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: harcourt house 341 regents park road london N3 1DP (1 page)
28 July 1999New secretary appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Registered office changed on 28/07/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
24 June 1999Incorporation (20 pages)