Company NameThe Beresford Project Limited
Company StatusDissolved
Company Number05192127
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 9 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Bachi Harsh Mehta
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 The Glass Building
226 Arlington Road, Camden Town
London
NW1 7HY
Secretary NameMargaret Beresford
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleSecretary
Correspondence Address36 Cole Park Road
Twickenham
Middlesex
TW1 1HS
Secretary NameMr Sean Georges Daniel
NationalityBritish
StatusResigned
Appointed02 May 2008(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Hulles Way
North Baddersley
Southampton
SO52 9NS
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

100 at £1Harsh Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£197,094
Current Liabilities£124,077

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
3 March 2014Application to strike the company off the register (2 pages)
3 March 2014Application to strike the company off the register (2 pages)
31 December 2013Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS England on 31 December 2013 (2 pages)
31 December 2013Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS England on 31 December 2013 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(3 pages)
5 August 2013Registered office address changed from 1 Old Court Mews Chase Road London N14 6JS United Kingdom on 5 August 2013 (1 page)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(3 pages)
5 August 2013Registered office address changed from 1 Old Court Mews Chase Road London N14 6JS United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 1 Old Court Mews Chase Road London N14 6JS United Kingdom on 5 August 2013 (1 page)
17 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 March 2013Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA United Kingdom on 7 March 2013 (1 page)
12 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
26 October 2011Previous accounting period extended from 27 January 2011 to 31 March 2011 (1 page)
26 October 2011Previous accounting period extended from 27 January 2011 to 31 March 2011 (1 page)
4 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
12 July 2011Accounts for a dormant company made up to 31 January 2010 (4 pages)
12 July 2011Accounts for a dormant company made up to 31 January 2010 (4 pages)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 3 June 2011 (1 page)
3 June 2011Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 3 June 2011 (1 page)
3 June 2011Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 3 June 2011 (1 page)
11 March 2011Compulsory strike-off action has been suspended (1 page)
11 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
31 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
17 August 2010Registered office address changed from Stronsay Tilford Road Hindhead Surrey GU26 6UG England on 17 August 2010 (1 page)
17 August 2010Registered office address changed from Stronsay Tilford Road Hindhead Surrey GU26 6UG England on 17 August 2010 (1 page)
19 January 2010Registered office address changed from Suite 8 Gove House Headley Road Grayshott Hindhead Surrey GU26 6LE United Kingdom on 19 January 2010 (1 page)
19 January 2010Registered office address changed from Suite 8 Gove House Headley Road Grayshott Hindhead Surrey GU26 6LE United Kingdom on 19 January 2010 (1 page)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 September 2009Appointment terminated secretary sean daniel (1 page)
16 September 2009Appointment terminated secretary sean daniel (1 page)
16 September 2009Return made up to 28/07/09; full list of members (3 pages)
16 September 2009Return made up to 28/07/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 September 2008Return made up to 28/07/08; full list of members (4 pages)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 September 2008Return made up to 28/07/08; full list of members (4 pages)
17 September 2008Director's change of particulars / bachi mehta / 02/05/2008 (1 page)
17 September 2008Appointment terminated secretary margaret beresford (1 page)
17 September 2008Secretary appointed mr sean daniel (1 page)
17 September 2008Secretary appointed mr sean daniel (1 page)
17 September 2008Appointment terminated secretary margaret beresford (1 page)
17 September 2008Director's change of particulars / bachi mehta / 02/05/2008 (1 page)
11 June 2008Registered office changed on 11/06/2008 from 94-95 south worple way london SW14 8ND (1 page)
11 June 2008Registered office changed on 11/06/2008 from 94-95 south worple way london SW14 8ND (1 page)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
28 November 2007Total exemption small company accounts made up to 27 January 2007 (3 pages)
28 November 2007Total exemption small company accounts made up to 27 January 2007 (3 pages)
25 September 2007Registered office changed on 25/09/07 from: 12 glendower road london SW14 8NY (1 page)
25 September 2007Registered office changed on 25/09/07 from: 12 glendower road london SW14 8NY (1 page)
19 September 2007Return made up to 28/07/07; full list of members (2 pages)
19 September 2007Return made up to 28/07/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 27 January 2006 (3 pages)
24 November 2006Total exemption small company accounts made up to 27 January 2006 (3 pages)
7 September 2006Return made up to 28/07/06; full list of members (2 pages)
7 September 2006Return made up to 28/07/06; full list of members (2 pages)
7 July 2006Registered office changed on 07/07/06 from: 43 queen anne street london W1G 9JE (1 page)
7 July 2006Registered office changed on 07/07/06 from: 43 queen anne street london W1G 9JE (1 page)
13 June 2006Accounting reference date shortened from 31/07/06 to 27/01/06 (1 page)
13 June 2006Accounting reference date shortened from 31/07/06 to 27/01/06 (1 page)
18 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
28 July 2005Return made up to 28/07/05; full list of members (6 pages)
28 July 2005Return made up to 28/07/05; full list of members (6 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (7 pages)
28 June 2005Particulars of mortgage/charge (7 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
13 October 2004Ad 23/09/04--------- £ si 99@1=99 £ ic 1/100 (4 pages)
13 October 2004Ad 23/09/04--------- £ si 99@1=99 £ ic 1/100 (4 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
18 August 2004New secretary appointed (1 page)
18 August 2004New director appointed (1 page)
18 August 2004New secretary appointed (1 page)
18 August 2004New director appointed (1 page)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Secretary resigned (1 page)
28 July 2004Incorporation (11 pages)
28 July 2004Incorporation (11 pages)