London
WC1H 9LT
Secretary Name | Mrs Louise Rachel Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2006(1 month after company formation) |
Appointment Duration | 12 years, 1 month (closed 30 July 2018) |
Role | Company Director |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mark Kelly Sebire |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 10 Beauchamp Road London SW11 1PQ |
Secretary Name | Mr Oliver Daniel Tarlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 66 Cathcart Road London SW10 9JQ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £229,564 |
Cash | £25,760 |
Current Liabilities | £67,299 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2018 | Return of final meeting in a members' voluntary winding up (15 pages) |
16 May 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (10 pages) |
16 May 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (10 pages) |
29 April 2016 | Liquidators' statement of receipts and payments to 10 March 2016 (11 pages) |
29 April 2016 | Liquidators' statement of receipts and payments to 10 March 2016 (11 pages) |
29 April 2016 | Liquidators statement of receipts and payments to 10 March 2016 (11 pages) |
11 November 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015 (1 page) |
30 March 2015 | Registered office address changed from 1 Princes Gate London SW7 1QJ to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 30 March 2015 (2 pages) |
30 March 2015 | Registered office address changed from 1 Princes Gate London SW7 1QJ to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 30 March 2015 (2 pages) |
27 March 2015 | Resolutions
|
26 March 2015 | Appointment of a voluntary liquidator (1 page) |
26 March 2015 | Resolutions
|
26 March 2015 | Declaration of solvency (3 pages) |
26 March 2015 | Appointment of a voluntary liquidator (1 page) |
26 March 2015 | Declaration of solvency (3 pages) |
5 February 2015 | Satisfaction of charge 058180610004 in full (1 page) |
5 February 2015 | Satisfaction of charge 058180610004 in full (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 August 2014 | Satisfaction of charge 058180610005 in full (4 pages) |
16 August 2014 | Satisfaction of charge 058180610005 in full (4 pages) |
10 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 November 2013 | Satisfaction of charge 1 in full (4 pages) |
29 November 2013 | Satisfaction of charge 1 in full (4 pages) |
29 November 2013 | Satisfaction of charge 2 in full (4 pages) |
29 November 2013 | Satisfaction of charge 2 in full (4 pages) |
29 November 2013 | Satisfaction of charge 3 in full (5 pages) |
29 November 2013 | Satisfaction of charge 3 in full (5 pages) |
10 September 2013 | Registration of charge 058180610005 (10 pages) |
10 September 2013 | Registration of charge 058180610005 (10 pages) |
22 August 2013 | Registration of charge 058180610004 (5 pages) |
22 August 2013 | Registration of charge 058180610004 (5 pages) |
11 June 2013 | Director's details changed for Oliver Daniel Tarlow on 11 June 2013 (2 pages) |
11 June 2013 | Secretary's details changed for Mrs Louise Rachel Morgan on 11 June 2013 (1 page) |
11 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Secretary's details changed for Mrs Louise Rachel Morgan on 11 June 2013 (1 page) |
11 June 2013 | Director's details changed for Oliver Daniel Tarlow on 11 June 2013 (2 pages) |
7 January 2013 | Accounts for a small company made up to 24 March 2012 (5 pages) |
7 January 2013 | Accounts for a small company made up to 24 March 2012 (5 pages) |
31 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Secretary's details changed for Mrs Louise Rachel Morgan on 27 April 2012 (2 pages) |
31 May 2012 | Secretary's details changed for Mrs Louise Rachel Morgan on 27 April 2012 (2 pages) |
4 January 2012 | Accounts for a small company made up to 24 March 2011 (5 pages) |
4 January 2012 | Accounts for a small company made up to 24 March 2011 (5 pages) |
28 July 2011 | Secretary's details changed for Louise Rachael Hart Leverton on 9 July 2011 (1 page) |
28 July 2011 | Secretary's details changed for Louise Rachael Hart Leverton on 9 July 2011 (1 page) |
28 July 2011 | Secretary's details changed for Louise Rachael Hart Leverton on 9 July 2011 (1 page) |
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Accounts for a small company made up to 24 March 2010 (5 pages) |
3 February 2011 | Accounts for a small company made up to 24 March 2010 (5 pages) |
9 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Accounts for a small company made up to 24 March 2009 (5 pages) |
6 November 2009 | Accounts for a small company made up to 24 March 2009 (5 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
5 February 2009 | Accounts for a small company made up to 24 March 2008 (5 pages) |
5 February 2009 | Accounts for a small company made up to 24 March 2008 (5 pages) |
30 July 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 July 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
29 March 2008 | Appointment terminated director mark sebire (1 page) |
29 March 2008 | Appointment terminated director mark sebire (1 page) |
16 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Location of register of members (1 page) |
27 July 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
27 July 2006 | Location of register of members (1 page) |
27 July 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
27 July 2006 | Ad 16/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2006 | Ad 16/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New secretary appointed;new director appointed (4 pages) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | New secretary appointed;new director appointed (4 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: 25 harley street london W1G 9BR (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 25 harley street london W1G 9BR (1 page) |
1 June 2006 | Resolutions
|
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Resolutions
|
1 June 2006 | Resolutions
|
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Resolutions
|
1 June 2006 | Secretary resigned (1 page) |
18 May 2006 | Company name changed berkley property & estates limit ed\certificate issued on 18/05/06 (2 pages) |
18 May 2006 | Company name changed berkley property & estates limit ed\certificate issued on 18/05/06 (2 pages) |
16 May 2006 | Incorporation (12 pages) |
16 May 2006 | Incorporation (12 pages) |