Company NameBerkeley Simmons Davis Rent Reviews Limited
Company StatusDissolved
Company Number03951497
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Dissolution Date16 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Juliet Mary Susan Bellis
NationalityBritish
StatusClosed
Appointed22 October 2004(4 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 16 September 2009)
RoleLlm Solicitor
Correspondence Address4 Grange Hill
London
SE25 6SX
Director NameMr Nigel Peter Davis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2005(4 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 16 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Boundary Park
Weybridge
Surrey
KT13 9RR
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2007(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 16 September 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 West Grove
London
SE10 8QT
Director NameMs Emma Sarah Davis
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D Longford House
24 Wimpole Street
London
W1G 8GH
Director NameValaiporn Simmons
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWoodland End
133 Woodland Way Winchmore Hill
London
N21 3PZ
Secretary NameMs Emma Sarah Davis
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D Longford House
24 Wimpole Street
London
W1G 8GH
Director NameJeremy Simmons
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 22 October 2004)
RoleProperty Agent
Correspondence AddressWoodland End
133 Woodland Way Winchmorehill
London
N21 3PZ
Director NamePaul Gratton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2004)
RoleChartered Surveyor
Correspondence AddressFlat 3
57 Rowfant Road
London
SW17 7AP
Director NameAlexander Hill
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 2003)
RoleCommercial Property Agent
Correspondence Address26 Porchester Square
London
W2 6AN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009Notice of move from Administration to Dissolution (25 pages)
16 May 2009Administrator's progress report to 13 April 2009 (44 pages)
16 May 2009Notice of extension of period of Administration (1 page)
21 April 2009Notice of extension of period of Administration (1 page)
17 November 2008Administrator's progress report to 13 October 2008 (39 pages)
29 July 2008Statement of administrator's proposal (3 pages)
14 July 2008Statement of affairs with form 2.14B (4 pages)
17 June 2008Notice of extension of time period of the administration (1 page)
28 April 2008Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
23 April 2008Appointment of an administrator (1 page)
12 March 2008Return made up to 24/02/08; full list of members (3 pages)
2 December 2007New director appointed (6 pages)
21 November 2007Particulars of mortgage/charge (16 pages)
16 March 2007Return made up to 24/02/07; full list of members (2 pages)
19 December 2006Auditor's resignation (1 page)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 May 2006Director's particulars changed (1 page)
28 February 2006Return made up to 24/02/06; full list of members (2 pages)
11 November 2005Registered office changed on 11/11/05 from: hercules house 29-39 the broadway stanmore HA7 4DJ (1 page)
11 November 2005Secretary resigned;director resigned (1 page)
11 November 2005New secretary appointed (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/03/05
(7 pages)
11 February 2005New director appointed (2 pages)
22 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 March 2004Director's particulars changed (1 page)
12 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2003Particulars of mortgage/charge (3 pages)
27 August 2003Director resigned (1 page)
5 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 June 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
15 April 2003Secretary's particulars changed;director's particulars changed (1 page)
13 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
20 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Secretary resigned (1 page)
20 March 2000Incorporation (15 pages)