Company NameBerners Trading Limited
Company StatusDissolved
Company Number05306120
CategoryPrivate Limited Company
Incorporation Date7 December 2004(19 years, 4 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr John Francis De Stefano
Date of BirthJuly 1945 (Born 78 years ago)
NationalityFrench
StatusClosed
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLe Shangri-La 11 Boulevard Albert 1 Er
Monte Carlo
98000
Director NameMr Nello Battistel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Consort House
Lensbury Avenue
London
SW6 2JZ
Secretary NameMr Nello Battistel
StatusClosed
Appointed20 September 2012(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address11 Consort House
Lensbury Avenue
London
SW6 2JZ
Director NameMr Claudio Pulze
Date of BirthNovember 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressSouth Downs House
Rodmell
E Sussex
BN7 3HE
Director NameMr Franco Zanellato
Date of BirthDecember 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressHollwood
Bowling Green Close
Putney London
SW15 3TE
Secretary NameMr John Michael Summers
NationalityEnglish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Broomwood Road
Battersea
London
SW11 6HU
Secretary NameMr Paul Andrew Singer
NationalityBritish
StatusResigned
Appointed07 October 2005(10 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Oldbury Place
London
W1U 5PD
Director NameMrs Stephanie Melita Therese Robinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(2 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
38 Marylebone High Street
London
W1U 4QF
Director NameMr Paul Andrew Singer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(2 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Oldbury Place
London
W1U 5PD
Director NameA&H Directors Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS

Location

Registered AddressVintage House
6 Heathmans Road
London
SW6 4TJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1A To Z Restaurants LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
8 January 2016Application to strike the company off the register (3 pages)
8 January 2016Application to strike the company off the register (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (9 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (9 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
4 February 2013Auditor's resignation (3 pages)
4 February 2013Auditor's resignation (3 pages)
7 January 2013Registered office address changed from 13 Stratford Place London W1C 1BD on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 13 Stratford Place London W1C 1BD on 7 January 2013 (1 page)
7 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
7 January 2013Registered office address changed from 13 Stratford Place London W1C 1BD on 7 January 2013 (1 page)
7 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
18 December 2012Section 519 (2 pages)
18 December 2012Section 519 (2 pages)
22 October 2012Termination of appointment of Stephanie Robinson as a director (1 page)
22 October 2012Termination of appointment of Stephanie Robinson as a director (1 page)
21 September 2012Appointment of Mr Nello Battistel as a secretary (2 pages)
21 September 2012Termination of appointment of Paul Singer as a secretary (1 page)
21 September 2012Appointment of Mr Nello Battistel as a director (2 pages)
21 September 2012Appointment of Mr Nello Battistel as a secretary (2 pages)
21 September 2012Appointment of Mr Nello Battistel as a director (2 pages)
21 September 2012Termination of appointment of Paul Singer as a secretary (1 page)
3 July 2012Termination of appointment of Paul Singer as a director (1 page)
3 July 2012Termination of appointment of Paul Singer as a director (1 page)
5 March 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
21 December 2011Registered office address changed from 58-60 Berners Street London W1T 3JS on 21 December 2011 (2 pages)
21 December 2011Registered office address changed from 58-60 Berners Street London W1T 3JS on 21 December 2011 (2 pages)
13 September 2011Auditor's resignation (1 page)
13 September 2011Auditor's resignation (1 page)
23 August 2011Change of name notice (2 pages)
23 August 2011Company name changed eleven park walk LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(2 pages)
23 August 2011Change of name notice (2 pages)
23 August 2011Company name changed eleven park walk LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(2 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 September 2010Change of name notice (2 pages)
16 September 2010Company name changed aubergine restaurants LIMITED\certificate issued on 16/09/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
16 September 2010Change of name notice (2 pages)
16 September 2010Company name changed aubergine restaurants LIMITED\certificate issued on 16/09/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
25 May 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
25 May 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
2 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
12 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
28 July 2009Director's change of particulars / john de stefano / 26/06/2009 (1 page)
28 July 2009Director's change of particulars / john de stefano / 26/06/2009 (1 page)
4 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
4 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
11 December 2008Return made up to 07/12/08; full list of members (4 pages)
11 December 2008Return made up to 07/12/08; full list of members (4 pages)
5 August 2008Director's change of particulars / john de stefano / 01/04/2008 (1 page)
5 August 2008Director's change of particulars / john de stefano / 01/04/2008 (1 page)
15 January 2008Accounts for a small company made up to 31 May 2007 (6 pages)
15 January 2008Accounts for a small company made up to 31 May 2007 (6 pages)
17 December 2007Return made up to 07/12/07; full list of members (2 pages)
17 December 2007Return made up to 07/12/07; full list of members (2 pages)
19 February 2007New director appointed (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
16 February 2007Accounts for a small company made up to 31 May 2006 (6 pages)
16 February 2007Accounts for a small company made up to 31 May 2006 (6 pages)
15 January 2007Return made up to 07/12/06; full list of members (2 pages)
15 January 2007Return made up to 07/12/06; full list of members (2 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
22 December 2005Return made up to 07/12/05; full list of members (3 pages)
22 December 2005Return made up to 07/12/05; full list of members (3 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005New secretary appointed (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005New secretary appointed (1 page)
10 October 2005Company name changed london & henley restaurants two LIMITED\certificate issued on 10/10/05 (2 pages)
10 October 2005Company name changed london & henley restaurants two LIMITED\certificate issued on 10/10/05 (2 pages)
7 June 2005Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
7 June 2005Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
24 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
30 December 2004New director appointed (3 pages)
30 December 2004New director appointed (4 pages)
30 December 2004New director appointed (3 pages)
30 December 2004New director appointed (4 pages)
23 December 2004New director appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004New secretary appointed (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004New secretary appointed (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004Director resigned (1 page)
7 December 2004Incorporation (14 pages)
7 December 2004Incorporation (14 pages)