Company NameBerkeley Property & Estates Limited
Company StatusDissolved
Company Number05818061
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 10 months ago)
Dissolution Date30 July 2018 (5 years, 8 months ago)
Previous NameBerkley Property & Estates Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Oliver Daniel Tarlow
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameMrs Louise Rachel Morgan
NationalityBritish
StatusClosed
Appointed15 June 2006(1 month after company formation)
Appointment Duration12 years, 1 month (closed 30 July 2018)
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMark Kelly Sebire
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 10 Beauchamp Road
London
SW11 1PQ
Secretary NameMr Oliver Daniel Tarlow
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address66 Cathcart Road
London
SW10 9JQ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£229,564
Cash£25,760
Current Liabilities£67,299

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 July 2018Final Gazette dissolved following liquidation (1 page)
30 April 2018Return of final meeting in a members' voluntary winding up (15 pages)
16 May 2017Liquidators' statement of receipts and payments to 10 March 2017 (10 pages)
16 May 2017Liquidators' statement of receipts and payments to 10 March 2017 (10 pages)
29 April 2016Liquidators' statement of receipts and payments to 10 March 2016 (11 pages)
29 April 2016Liquidators' statement of receipts and payments to 10 March 2016 (11 pages)
29 April 2016Liquidators statement of receipts and payments to 10 March 2016 (11 pages)
11 November 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Resolutions
  • RES13 ‐ Company business 11/03/2015
(3 pages)
26 March 2015Appointment of a voluntary liquidator (1 page)
26 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-11
(2 pages)
26 March 2015Declaration of solvency (3 pages)
26 March 2015Appointment of a voluntary liquidator (1 page)
26 March 2015Declaration of solvency (3 pages)
5 February 2015Satisfaction of charge 058180610004 in full (1 page)
5 February 2015Satisfaction of charge 058180610004 in full (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 August 2014Satisfaction of charge 058180610005 in full (4 pages)
16 August 2014Satisfaction of charge 058180610005 in full (4 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2013Satisfaction of charge 1 in full (4 pages)
29 November 2013Satisfaction of charge 1 in full (4 pages)
29 November 2013Satisfaction of charge 2 in full (4 pages)
29 November 2013Satisfaction of charge 2 in full (4 pages)
29 November 2013Satisfaction of charge 3 in full (5 pages)
29 November 2013Satisfaction of charge 3 in full (5 pages)
10 September 2013Registration of charge 058180610005 (10 pages)
10 September 2013Registration of charge 058180610005 (10 pages)
22 August 2013Registration of charge 058180610004 (5 pages)
22 August 2013Registration of charge 058180610004 (5 pages)
11 June 2013Director's details changed for Oliver Daniel Tarlow on 11 June 2013 (2 pages)
11 June 2013Secretary's details changed for Mrs Louise Rachel Morgan on 11 June 2013 (1 page)
11 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
11 June 2013Secretary's details changed for Mrs Louise Rachel Morgan on 11 June 2013 (1 page)
11 June 2013Director's details changed for Oliver Daniel Tarlow on 11 June 2013 (2 pages)
7 January 2013Accounts for a small company made up to 24 March 2012 (5 pages)
7 January 2013Accounts for a small company made up to 24 March 2012 (5 pages)
31 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
31 May 2012Secretary's details changed for Mrs Louise Rachel Morgan on 27 April 2012 (2 pages)
31 May 2012Secretary's details changed for Mrs Louise Rachel Morgan on 27 April 2012 (2 pages)
4 January 2012Accounts for a small company made up to 24 March 2011 (5 pages)
4 January 2012Accounts for a small company made up to 24 March 2011 (5 pages)
28 July 2011Secretary's details changed for Louise Rachael Hart Leverton on 9 July 2011 (1 page)
28 July 2011Secretary's details changed for Louise Rachael Hart Leverton on 9 July 2011 (1 page)
28 July 2011Secretary's details changed for Louise Rachael Hart Leverton on 9 July 2011 (1 page)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
3 February 2011Accounts for a small company made up to 24 March 2010 (5 pages)
3 February 2011Accounts for a small company made up to 24 March 2010 (5 pages)
9 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
6 November 2009Accounts for a small company made up to 24 March 2009 (5 pages)
6 November 2009Accounts for a small company made up to 24 March 2009 (5 pages)
20 May 2009Return made up to 16/05/09; full list of members (3 pages)
20 May 2009Return made up to 16/05/09; full list of members (3 pages)
5 February 2009Accounts for a small company made up to 24 March 2008 (5 pages)
5 February 2009Accounts for a small company made up to 24 March 2008 (5 pages)
30 July 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 July 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
20 May 2008Return made up to 16/05/08; full list of members (3 pages)
20 May 2008Return made up to 16/05/08; full list of members (3 pages)
29 March 2008Appointment terminated director mark sebire (1 page)
29 March 2008Appointment terminated director mark sebire (1 page)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Location of register of members (1 page)
27 July 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
27 July 2006Location of register of members (1 page)
27 July 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
27 July 2006Ad 16/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2006Ad 16/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
17 July 2006New secretary appointed (2 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New secretary appointed;new director appointed (4 pages)
17 July 2006New secretary appointed (2 pages)
17 July 2006New secretary appointed;new director appointed (4 pages)
11 July 2006Registered office changed on 11/07/06 from: 25 harley street london W1G 9BR (1 page)
11 July 2006Registered office changed on 11/07/06 from: 25 harley street london W1G 9BR (1 page)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 June 2006Director resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 June 2006Director resigned (1 page)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 June 2006Secretary resigned (1 page)
18 May 2006Company name changed berkley property & estates limit ed\certificate issued on 18/05/06 (2 pages)
18 May 2006Company name changed berkley property & estates limit ed\certificate issued on 18/05/06 (2 pages)
16 May 2006Incorporation (12 pages)
16 May 2006Incorporation (12 pages)