Company NameBerkeley Square Restaurant Limited
Company StatusDissolved
Company Number05586512
CategoryPrivate Limited Company
Incorporation Date7 October 2005(18 years, 6 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

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 October 2005(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(6 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Consort House
Lensbury Avenue
London
SW6 2JZ
Secretary NameMr Nello Battistel
StatusClosed
Appointed20 September 2012(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 12 May 2015)
RoleCompany Director
Correspondence Address11 Consort House
Lensbury Avenue
London
SW6 2JZ
Secretary NameMr Paul Andrew Singer
NationalityBritish
StatusResigned
Appointed07 October 2005(same day as company formation)
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
Appointed01 January 2007(1 year, 2 months after company formation)
Appointment Duration5 years, 8 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
Appointed01 January 2007(1 year, 2 months after company formation)
Appointment Duration5 years, 6 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 October 2005(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2005(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 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
16 January 2015Application to strike the company off the register (3 pages)
16 January 2015Application to strike the company off the register (3 pages)
8 January 2015Accounts made up to 31 March 2014 (8 pages)
8 January 2015Accounts made up to 31 March 2014 (8 pages)
20 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(6 pages)
20 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(6 pages)
20 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 October 2013Annual return made up to 7 October 2013 with a full list of shareholders (6 pages)
31 October 2013Annual return made up to 7 October 2013 with a full list of shareholders (6 pages)
31 October 2013Annual return made up to 7 October 2013 with a full list of shareholders (6 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 2013Registered office address changed from 13 Stratford Place London W1C 1BD on 7 January 2013 (1 page)
28 December 2012 (4 pages)
28 December 2012 (4 pages)
18 December 2012Section 519 (2 pages)
18 December 2012Section 519 (2 pages)
7 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
7 November 2012Register inspection address has been changed from 58-60 Berners Street London W1T 3JS (1 page)
7 November 2012Register inspection address has been changed from 58-60 Berners Street London W1T 3JS (1 page)
7 November 2012Register(s) moved to registered inspection location (1 page)
7 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
7 November 2012Register(s) moved to registered inspection location (1 page)
7 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
22 October 2012Termination of appointment of Stephanie Melita Therese Robinson as a director on 12 September 2012 (1 page)
22 October 2012Termination of appointment of Stephanie Melita Therese Robinson as a director on 12 September 2012 (1 page)
21 September 2012Termination of appointment of Paul Andrew Singer as a secretary on 20 September 2012 (1 page)
21 September 2012Appointment of Mr Nello Battistel as a secretary on 20 September 2012 (2 pages)
21 September 2012Appointment of Mr Nello Battistel as a director on 1 August 2012 (2 pages)
21 September 2012Termination of appointment of Paul Andrew Singer as a secretary on 20 September 2012 (1 page)
21 September 2012Appointment of Mr Nello Battistel as a director on 1 August 2012 (2 pages)
21 September 2012Appointment of Mr Nello Battistel as a director on 1 August 2012 (2 pages)
21 September 2012Appointment of Mr Nello Battistel as a secretary on 20 September 2012 (2 pages)
3 July 2012Termination of appointment of Paul Andrew Singer as a director on 30 June 2012 (1 page)
3 July 2012Termination of appointment of Paul Andrew Singer as a director on 30 June 2012 (1 page)
6 January 2012 (7 pages)
6 January 2012 (7 pages)
10 November 2011Register(s) moved to registered office address (1 page)
10 November 2011Register(s) moved to registered office address (1 page)
10 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
13 September 2011Auditor's resignation (1 page)
13 September 2011Auditor's resignation (1 page)
4 January 2011 (6 pages)
4 January 2011 (6 pages)
21 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
2 February 2010 (6 pages)
2 February 2010 (6 pages)
9 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register inspection address has been changed (1 page)
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)
14 April 2009 (6 pages)
14 April 2009 (6 pages)
17 November 2008Return made up to 07/10/08; full list of members (4 pages)
17 November 2008Return made up to 07/10/08; full list of members (4 pages)
4 August 2008Director's change of particulars / john de stefano / 01/04/2008 (1 page)
4 August 2008Director's change of particulars / john de stefano / 01/04/2008 (1 page)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 October 2007Return made up to 07/10/07; full list of members (2 pages)
16 October 2007Return made up to 07/10/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 February 2007New director appointed (1 page)
21 February 2007New director appointed (1 page)
20 February 2007New director appointed (1 page)
20 February 2007New director appointed (1 page)
22 December 2006Return made up to 07/10/06; full list of members; amend (5 pages)
22 December 2006Return made up to 07/10/06; full list of members; amend (5 pages)
25 October 2006Return made up to 07/10/06; full list of members (2 pages)
25 October 2006Return made up to 07/10/06; full list of members (2 pages)
25 September 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
25 September 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
10 March 2006Location of register of members (1 page)
10 March 2006Registered office changed on 10/03/06 from: 58-60 berners street london W1T 3JS (1 page)
10 March 2006Registered office changed on 10/03/06 from: 58-60 berners street london W1T 3JS (1 page)
10 March 2006Location of register of members (1 page)
7 November 2005New director appointed (5 pages)
7 November 2005New director appointed (5 pages)
25 October 2005New secretary appointed (1 page)
25 October 2005New secretary appointed (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Director resigned (1 page)
7 October 2005Incorporation (15 pages)
7 October 2005Incorporation (15 pages)