Company NameBerkeleys Limited
Company StatusDissolved
Company Number03809574
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 8 months ago)
Dissolution Date14 July 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameChristopher Keith Ward
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(same day as company formation)
RoleContracts Manager
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameValerie Lorraine Ward
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(same day as company formation)
RoleSecretary
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameValerie Lorraine Ward
NationalityBritish
StatusClosed
Appointed19 July 1999(same day as company formation)
RoleSecretary
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Mr Christopher Keith Ward
50.00%
Ordinary
1 at £1Mrs Valerie Lorraine Ward
50.00%
Ordinary

Financials

Year2014
Net Worth£19,256
Cash£13,568
Current Liabilities£18,143

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015Application to strike the company off the register (3 pages)
20 March 2015Application to strike the company off the register (3 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
18 July 2013Director's details changed for Valerie Lorraine Ward on 18 July 2013 (2 pages)
18 July 2013Director's details changed for Valerie Lorraine Ward on 18 July 2013 (2 pages)
18 July 2013Director's details changed for Christopher Keith Ward on 18 July 2013 (2 pages)
18 July 2013Director's details changed for Christopher Keith Ward on 18 July 2013 (2 pages)
18 July 2013Secretary's details changed for Valerie Lorraine Ward on 18 July 2013 (2 pages)
18 July 2013Secretary's details changed for Valerie Lorraine Ward on 18 July 2013 (2 pages)
4 June 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
4 June 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 September 2010Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 20 September 2010 (1 page)
19 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 September 2009Registered office changed on 28/09/2009 from 19-20 bourne court, southend road, woodford green essex IG8 8HD (1 page)
28 September 2009Registered office changed on 28/09/2009 from 19-20 bourne court, southend road, woodford green essex IG8 8HD (1 page)
24 July 2009Return made up to 19/07/09; full list of members (4 pages)
24 July 2009Return made up to 19/07/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 July 2008Return made up to 19/07/08; full list of members (4 pages)
21 July 2008Return made up to 19/07/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 July 2007Return made up to 19/07/07; full list of members (2 pages)
23 July 2007Return made up to 19/07/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 September 2006Return made up to 19/07/06; full list of members (2 pages)
25 September 2006Return made up to 19/07/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 October 2005Registered office changed on 10/10/05 from: 19-20 bounre court southend road woodford green essex IG8 8HD (1 page)
10 October 2005Registered office changed on 10/10/05 from: 19-20 bounre court southend road woodford green essex IG8 8HD (1 page)
10 October 2005Return made up to 19/07/05; full list of members (2 pages)
10 October 2005Return made up to 19/07/05; full list of members (2 pages)
19 January 2005Registered office changed on 19/01/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
19 January 2005Registered office changed on 19/01/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 September 2004Return made up to 19/07/04; full list of members (7 pages)
14 September 2004Return made up to 19/07/04; full list of members (7 pages)
15 January 2004Registered office changed on 15/01/04 from: 68 berkeley avenue ilford essex IG5 0UL (1 page)
15 January 2004Registered office changed on 15/01/04 from: 68 berkeley avenue ilford essex IG5 0UL (1 page)
8 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 September 2003Return made up to 19/07/03; full list of members (7 pages)
5 September 2003Return made up to 19/07/03; full list of members (7 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 October 2002Return made up to 19/07/01; full list of members (6 pages)
28 October 2002Return made up to 19/07/01; full list of members (6 pages)
26 October 2002Return made up to 19/07/02; full list of members (7 pages)
26 October 2002Return made up to 19/07/02; full list of members (7 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 October 2000Return made up to 19/07/00; full list of members (6 pages)
19 October 2000Return made up to 19/07/00; full list of members (6 pages)
30 May 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
30 May 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
12 August 1999New secretary appointed;new director appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999Registered office changed on 12/08/99 from: 83 leonard street london EC2A 4QS (1 page)
12 August 1999Secretary resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New secretary appointed;new director appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999Secretary resigned (1 page)
12 August 1999Registered office changed on 12/08/99 from: 83 leonard street london EC2A 4QS (1 page)
12 August 1999New director appointed (2 pages)
19 July 1999Incorporation (16 pages)
19 July 1999Incorporation (16 pages)