Mayfair
London
W1J 5BT
Director Name | Mr Richard Peter Jobling |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(5 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 16 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Berkeley Square Mayfair London W1J 5BT |
Director Name | Habib Ullah Piracha |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 November 2014(9 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 November 2014) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 52 Berkeley Square London W1J 5BT |
Director Name | Dr Habib Ullah Piracha |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 21 November 2014(9 years, 12 months after company formation) |
Appointment Duration | 1 week (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 52 Berkeley Square Mayfair London W1J 5BT |
Director Name | Third Party Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Secretary Name | Third Party Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Registered Address | 52 Berkeley Square London W1J 5BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Third Party Formations LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
28 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
26 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
25 February 2020 | Registered office address changed from Suite 04 34a Waterloo Road London NW2 7UH England to 52 Berkeley Square London W1J 5BT on 25 February 2020 (1 page) |
18 February 2020 | Registered office address changed from 52 Berkeley Square London W1J 5BT England to Suite 04 34a Waterloo Road London NW2 7UH on 18 February 2020 (1 page) |
7 February 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 August 2019 | Cessation of Mohammad Irteza Piracha as a person with significant control on 30 July 2019 (3 pages) |
13 August 2019 | Notification of Berkeley Holdings Limited as a person with significant control on 30 July 2019 (4 pages) |
8 June 2019 | Statement of capital following an allotment of shares on 17 May 2019
|
22 March 2019 | Registered office address changed from Fountain House 8th Floor No. 2 Queens Walk Reading Berkshire RG1 7QF England to 52 Berkeley Square London W1J 5BT on 22 March 2019 (1 page) |
28 January 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
26 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 March 2018 | Registered office address changed from 52 Berkeley Square Mayfair London W1J 5BT to Fountain House 8th Floor No. 2 Queens Walk Reading Berkshire RG1 7QF on 9 March 2018 (1 page) |
2 February 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
12 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 August 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
12 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 August 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
23 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
28 November 2014 | Termination of appointment of Habib Ullah Piracha as a director on 28 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Habib Ullah Piracha as a director on 28 November 2014 (1 page) |
22 November 2014 | Appointment of Dr Habib Ullah Piracha as a director on 21 November 2014 (2 pages) |
22 November 2014 | Appointment of Dr Habib Ullah Piracha as a director on 21 November 2014 (2 pages) |
19 November 2014 | Resolutions
|
19 November 2014 | Statement of company's objects (2 pages) |
19 November 2014 | Statement of company's objects (2 pages) |
19 November 2014 | Resolutions
|
12 November 2014 | Termination of appointment of Habib Ullah Piracha as a director on 5 November 2014 (1 page) |
12 November 2014 | Company name changed berkeley engineering services (uk) LIMITED\certificate issued on 12/11/14
|
12 November 2014 | Termination of appointment of Habib Ullah Piracha as a director on 5 November 2014 (1 page) |
12 November 2014 | Company name changed berkeley engineering services (uk) LIMITED\certificate issued on 12/11/14
|
12 November 2014 | Termination of appointment of Habib Ullah Piracha as a director on 5 November 2014 (1 page) |
11 November 2014 | Appointment of Habib Ullah Piracha as a director on 5 November 2014 (2 pages) |
11 November 2014 | Appointment of Habib Ullah Piracha as a director on 5 November 2014 (2 pages) |
11 November 2014 | Appointment of Habib Ullah Piracha as a director on 5 November 2014 (2 pages) |
18 September 2014 | Company name changed splitz school of dance LIMITED\certificate issued on 18/09/14
|
18 September 2014 | Company name changed splitz school of dance LIMITED\certificate issued on 18/09/14
|
16 September 2014 | Termination of appointment of Third Party Company Secretaries Limited as a secretary on 16 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Richard Peter Jobling as a director on 16 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Third Party Formations Limited as a director on 16 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Richard Peter Jobling as a director on 16 September 2014 (1 page) |
16 September 2014 | Appointment of Mr Mohammad Irteza Piracha as a director on 16 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Mohammad Irteza Piracha as a director on 16 September 2014 (2 pages) |
16 September 2014 | Termination of appointment of Third Party Formations Limited as a director on 16 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Third Party Company Secretaries Limited as a secretary on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to 52 Berkeley Square Mayfair London W1J 5BT on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to 52 Berkeley Square Mayfair London W1J 5BT on 16 September 2014 (1 page) |
12 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
12 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
28 June 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
28 June 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
27 February 2013 | Director's details changed for Mr Richard Peter Jobling on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Richard Peter Jobling on 27 February 2013 (2 pages) |
7 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages) |
18 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
18 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
17 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
24 May 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
24 May 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
24 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Appointment of Richard Peter Jobling as a director (2 pages) |
13 September 2010 | Appointment of Richard Peter Jobling as a director (2 pages) |
17 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
17 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
23 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Third Party Formations Limited on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Secretary's details changed for Third Party Company Secretaries Limited on 22 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Third Party Company Secretaries Limited on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Third Party Formations Limited on 22 February 2010 (2 pages) |
1 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
1 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2009 | Return made up to 27/01/09; full list of members (3 pages) |
2 July 2009 | Return made up to 27/01/09; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
19 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
25 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
25 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
5 September 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
5 September 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
21 June 2007 | Return made up to 27/01/07; full list of members (2 pages) |
21 June 2007 | Return made up to 27/01/07; full list of members (2 pages) |
26 September 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
26 September 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
3 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page) |
28 December 2005 | Secretary's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page) |
26 November 2004 | Incorporation (14 pages) |
26 November 2004 | Incorporation (14 pages) |