Company NameBerlin Hausmeisters Limited
Company StatusDissolved
Company Number05419746
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)
Previous NameMawlaw 664 Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameDr Reinhard Johannes Patzschke
Date of BirthNovember 1972 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed29 September 2016(11 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 15 December 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameScott Douglas Harvel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2005(2 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 16 August 2012)
RoleAttorney
Country of ResidenceGermany
Correspondence Address5 Anna-Louisa-Karsch Str.
10178 Berlin
Germany
Director NameHans Peter Stoessel
Date of BirthNovember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2005(2 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 16 August 2012)
RoleReal Estate Investments
Country of ResidenceGermany
Correspondence AddressSchiffbauerdamm 5
Berlin
10117
Foreign
Secretary NameScott Douglas Harvel
NationalityAmerican
StatusResigned
Appointed30 June 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 16 March 2007)
RoleAttorney
Country of ResidenceGermany
Correspondence AddressBismarckstr. 9
26122 Oldenburg
Director NameMr Alastair Marshall Bell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address8 Thackeray Close
Wimbledon
London
SW19 4JL
Director NameAngus Alexander Dodd
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2009)
RoleSurveyor
Correspondence Address13 Redgrave Road
London
SW15 1PX
Secretary NameClaire Handley
NationalityBritish
StatusResigned
Appointed16 March 2007(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarges House C/O Jer Real Estate Advisors
(Uk) Limited
6-12 Clarges Street
London, W1j 8ad
W1J 8AD
Director NameMr Robert Digby Phillips Barnes
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 August 2012)
RoleReal Estate Investment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressBrampton Chase
Summerhouse Road
Godalming
Surrey
GU7 1PY
Director NameClaire Louise Handley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 October 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressClarges House 6-12 Clarges Street
London
W1J 8AD
Director NameMr Christopher Zeuner
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameHenrik Moritz
Date of BirthNovember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed16 August 2012(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 September 2016)
RoleReal Estate Professional
Country of ResidenceGermany
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1European Commercial Assets LTD
100.00%
Ordinary

Financials

Year2014
Turnover£670,587
Net Worth£228,261
Cash£141,676
Current Liabilities£70,917

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
17 September 2020Application to strike the company off the register (1 page)
22 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (22 pages)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
4 July 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
2 November 2018Total exemption full accounts made up to 31 December 2017 (22 pages)
17 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (22 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (22 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (22 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (22 pages)
30 September 2016Appointment of Dr. Reinhard Johannes Patzschke as a director on 29 September 2016 (2 pages)
30 September 2016Termination of appointment of Henrik Moritz as a director on 29 September 2016 (1 page)
30 September 2016Appointment of Dr. Reinhard Johannes Patzschke as a director on 29 September 2016 (2 pages)
30 September 2016Termination of appointment of Henrik Moritz as a director on 29 September 2016 (1 page)
26 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(3 pages)
26 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(3 pages)
29 December 2015Total exemption full accounts made up to 31 December 2013 (23 pages)
29 December 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(14 pages)
29 December 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(14 pages)
29 December 2015Total exemption full accounts made up to 31 December 2014 (23 pages)
29 December 2015Total exemption full accounts made up to 31 December 2014 (23 pages)
29 December 2015Total exemption full accounts made up to 31 December 2013 (23 pages)
29 December 2015Administrative restoration application (3 pages)
29 December 2015Administrative restoration application (3 pages)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
17 April 2014Total exemption full accounts made up to 31 December 2012 (23 pages)
17 April 2014Total exemption full accounts made up to 31 December 2012 (23 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(3 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(3 pages)
26 February 2014Director's details changed for Henrik Moritz on 3 January 2014 (2 pages)
26 February 2014Director's details changed for Henrik Moritz on 3 January 2014 (2 pages)
26 February 2014Director's details changed for Henrik Moritz on 3 January 2014 (2 pages)
18 December 2013Registered office address changed from C/O Lasalle Investment Management One Curzon Street London W1J 5HD United Kingdom on 18 December 2013 (1 page)
18 December 2013Registered office address changed from C/O Lasalle Investment Management One Curzon Street London W1J 5HD United Kingdom on 18 December 2013 (1 page)
22 July 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (21 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (21 pages)
27 September 2012Termination of appointment of Hans Peter Stoessel as a director on 16 August 2012 (2 pages)
27 September 2012Termination of appointment of Scott Douglas Harvel as a director on 16 August 2012 (2 pages)
27 September 2012Termination of appointment of Robert Digby Phillips Barnes as a director on 16 August 2012 (2 pages)
27 September 2012Appointment of Henrik Moritz as a director on 16 August 2012 (3 pages)
27 September 2012Termination of appointment of Christopher Zeuner as a director on 16 August 2012 (2 pages)
27 September 2012Termination of appointment of Hans Peter Stoessel as a director on 16 August 2012 (2 pages)
27 September 2012Termination of appointment of Christopher Zeuner as a director on 16 August 2012 (2 pages)
27 September 2012Termination of appointment of Robert Digby Phillips Barnes as a director on 16 August 2012 (2 pages)
27 September 2012Appointment of Henrik Moritz as a director on 16 August 2012 (3 pages)
27 September 2012Termination of appointment of Scott Douglas Harvel as a director on 16 August 2012 (2 pages)
19 April 2012Director's details changed for Scott Douglas Harvel on 19 April 2012 (2 pages)
19 April 2012Registered office address changed from Clarges House C/O Jer Real Estate Advisors (Uk) Limited 6-12 Clarges Street London, W1J 8AD W1J 8AD on 19 April 2012 (1 page)
19 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
19 April 2012Registered office address changed from Clarges House C/O Jer Real Estate Advisors (Uk) Limited 6-12 Clarges Street London, W1J 8AD W1J 8AD on 19 April 2012 (1 page)
19 April 2012Registered office address changed from C/O Lasalle Investment Management One Curzon Street London W1J 5HD United Kingdom on 19 April 2012 (1 page)
19 April 2012Director's details changed for Scott Douglas Harvel on 19 April 2012 (2 pages)
19 April 2012Registered office address changed from C/O Lasalle Investment Management One Curzon Street London W1J 5HD United Kingdom on 19 April 2012 (1 page)
23 February 2012Termination of appointment of Claire Handley as a secretary on 23 February 2012 (1 page)
23 February 2012Termination of appointment of Claire Handley as a secretary on 23 February 2012 (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
8 January 2012Total exemption full accounts made up to 31 December 2010 (21 pages)
8 January 2012Total exemption full accounts made up to 31 December 2010 (21 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
27 October 2010Appointment of Mr Christopher Zeuner as a director (2 pages)
27 October 2010Appointment of Mr Christopher Zeuner as a director (2 pages)
26 October 2010Termination of appointment of Claire Handley as a director (1 page)
26 October 2010Termination of appointment of Claire Handley as a director (1 page)
27 September 2010Total exemption full accounts made up to 31 December 2009 (21 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (21 pages)
24 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Scott Douglas Harvel on 11 April 2010 (2 pages)
24 June 2010Director's details changed for Scott Douglas Harvel on 11 April 2010 (2 pages)
24 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption full accounts made up to 31 December 2008 (22 pages)
5 February 2010Total exemption full accounts made up to 31 December 2008 (22 pages)
26 January 2010Director's details changed for Claire Louise Hanley on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Claire Louise Hanley on 26 January 2010 (2 pages)
11 November 2009Secretary's details changed for Claire Handley on 6 November 2009 (1 page)
11 November 2009Secretary's details changed for Claire Handley on 6 November 2009 (1 page)
11 November 2009Secretary's details changed for Claire Handley on 6 November 2009 (1 page)
4 July 2009Director appointed claire louise hanley (3 pages)
4 July 2009Appointment terminated director alastair bell (1 page)
4 July 2009Director appointed claire louise hanley (3 pages)
4 July 2009Appointment terminated director alastair bell (1 page)
23 April 2009Return made up to 11/04/09; full list of members (4 pages)
23 April 2009Return made up to 11/04/09; full list of members (4 pages)
19 January 2009Total exemption full accounts made up to 31 December 2007 (21 pages)
19 January 2009Total exemption full accounts made up to 31 December 2007 (21 pages)
5 January 2009Director appointed mr robert digby phillips barnes (2 pages)
5 January 2009Appointment terminated director angus dodd (1 page)
5 January 2009Appointment terminated director angus dodd (1 page)
5 January 2009Director appointed mr robert digby phillips barnes (2 pages)
29 October 2008Location of register of members (1 page)
29 October 2008Location of register of members (1 page)
29 October 2008Location of debenture register (1 page)
29 October 2008Return made up to 11/04/08; full list of members (4 pages)
29 October 2008Return made up to 11/04/08; full list of members (4 pages)
29 October 2008Location of debenture register (1 page)
28 October 2008Registered office changed on 28/10/2008 from c/o jer real estate advisors (uk) LIMITED clarges house clarges street london W1J 8AD (1 page)
28 October 2008Registered office changed on 28/10/2008 from c/o jer real estate advisors (uk) LIMITED clarges house clarges street london W1J 8AD (1 page)
22 November 2007Return made up to 11/04/07; full list of members (3 pages)
22 November 2007Return made up to 11/04/07; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007New director appointed (3 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007Registered office changed on 04/04/07 from: 20 black friars lane london EC4V 6HD (1 page)
4 April 2007New director appointed (3 pages)
4 April 2007Registered office changed on 04/04/07 from: 20 black friars lane london EC4V 6HD (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007New director appointed (2 pages)
6 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 January 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
6 January 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
6 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 August 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
18 August 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
27 June 2006Return made up to 11/04/06; full list of members (5 pages)
27 June 2006Return made up to 11/04/06; full list of members (5 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005Ad 01/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New secretary appointed;new director appointed (3 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005Ad 01/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 July 2005New secretary appointed;new director appointed (3 pages)
15 July 2005Secretary resigned (1 page)
29 June 2005Company name changed mawlaw 664 LIMITED\certificate issued on 29/06/05 (2 pages)
29 June 2005Company name changed mawlaw 664 LIMITED\certificate issued on 29/06/05 (2 pages)
11 April 2005Incorporation (30 pages)
11 April 2005Incorporation (30 pages)