Company NameBerrywalk Properties Limited
Company StatusDissolved
Company Number04937623
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 7 months ago)
Dissolution Date10 March 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Sudhan Prabhudas Bhayani
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2003(1 month, 1 week after company formation)
Appointment Duration16 years, 3 months (closed 10 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Park View Road
London
W5 2JB
Secretary NameMrs Bhavini Sudhan Bhayani
NationalityBritish
StatusClosed
Appointed01 April 2008(4 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 10 March 2020)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address38 Park View Road
London
W5 2JB
Director NameHitesh Prahbudas Bhayani
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2008)
RoleAccountant
Correspondence Address24 Mountington Park Close
Harrow
Middlesex
HA3 0NW
Secretary NameHitesh Prahbudas Bhayani
NationalityBritish
StatusResigned
Appointed28 November 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2008)
RoleAccountant
Correspondence Address24 Mountington Park Close
Harrow
Middlesex
HA3 0NW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address107 Baker Street
London
W1U 6RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Beechview Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£120,173
Cash£18,756
Current Liabilities£1,861

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

1 February 2007Delivered on: 6 February 2007
Satisfied on: 1 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-6 chandos court whitchurch avenue edgeware middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 December 2006Delivered on: 23 January 2007
Satisfied on: 17 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 03 january 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 148 union street aberdeen.
Fully Satisfied
21 December 2006Delivered on: 23 December 2006
Satisfied on: 17 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 mealcheapen street worcester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 December 2006Delivered on: 23 December 2006
Satisfied on: 17 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 bank street and 16 and 18 tufton street ashford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 December 2006Delivered on: 23 December 2006
Satisfied on: 17 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26/27 sheep street rugby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
12 December 2019Application to strike the company off the register (3 pages)
28 January 2019Notification of a person with significant control statement (2 pages)
28 January 2019Micro company accounts made up to 31 July 2018 (4 pages)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
19 March 2018Cessation of Beechview Properties Limited as a person with significant control on 19 March 2018 (1 page)
11 January 2018Change of details for Beechview Properties Limited as a person with significant control on 10 January 2018 (2 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
28 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(4 pages)
8 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(4 pages)
4 April 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
4 April 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
7 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
4 October 2012Director's details changed for Mr. Sudhen Prabhudas Bhayani on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr. Sudhen Prabhudas Bhayani on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr. Sudhen Prabhudas Bhayani on 4 October 2012 (2 pages)
27 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
27 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
8 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
23 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
23 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2010Secretary's details changed for Bhavini Sudhen Bhayani on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Sudhen Prabhudas Bhayani on 4 November 2010 (2 pages)
4 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
4 November 2010Director's details changed for Sudhen Prabhudas Bhayani on 4 November 2010 (2 pages)
4 November 2010Secretary's details changed for Bhavini Sudhen Bhayani on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Sudhen Prabhudas Bhayani on 4 November 2010 (2 pages)
4 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
4 November 2010Secretary's details changed for Bhavini Sudhen Bhayani on 4 November 2010 (2 pages)
7 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
7 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
17 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
17 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
4 November 2008Return made up to 20/10/08; full list of members (3 pages)
4 November 2008Return made up to 20/10/08; full list of members (3 pages)
23 April 2008Appointment terminated director and secretary hitesh bhayani (1 page)
23 April 2008Appointment terminated director and secretary hitesh bhayani (1 page)
23 April 2008Secretary appointed bhavini bhayani (2 pages)
23 April 2008Secretary appointed bhavini bhayani (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
31 October 2007Return made up to 20/10/07; full list of members (2 pages)
31 October 2007Return made up to 20/10/07; full list of members (2 pages)
10 April 2007Registered office changed on 10/04/07 from: 107 baker street london W1U 6FJ (1 page)
10 April 2007Registered office changed on 10/04/07 from: 107 baker street london W1U 6FJ (1 page)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (5 pages)
23 January 2007Particulars of mortgage/charge (5 pages)
7 January 2007Registered office changed on 07/01/07 from: 80 chiltern street london W1M 1PS (1 page)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 January 2007Registered office changed on 07/01/07 from: 80 chiltern street london W1M 1PS (1 page)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Return made up to 20/10/06; full list of members (2 pages)
12 December 2006Return made up to 20/10/06; full list of members (2 pages)
16 November 2005Return made up to 20/10/05; no change of members (7 pages)
16 November 2005Return made up to 20/10/05; no change of members (7 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 November 2004Return made up to 20/10/04; full list of members (7 pages)
16 November 2004Return made up to 20/10/04; full list of members (7 pages)
17 September 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
17 September 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
8 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 December 2003New director appointed (2 pages)
8 December 2003Registered office changed on 08/12/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003Registered office changed on 08/12/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
8 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 December 2003Nc inc already adjusted 28/11/03 (1 page)
8 December 2003Secretary resigned (1 page)
8 December 2003New secretary appointed (2 pages)
8 December 2003Nc inc already adjusted 28/11/03 (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003New secretary appointed (2 pages)
8 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2003Director resigned (1 page)
8 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2003Incorporation (7 pages)
20 October 2003Incorporation (7 pages)