Company NameBerkshire Property Asset Management Limited
Company StatusDissolved
Company Number06884774
CategoryPrivate Limited Company
Incorporation Date22 April 2009(15 years ago)
Dissolution Date11 September 2015 (8 years, 7 months ago)
Previous NameAlbanstone Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Charles Parsons
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9b Madeley Road
Church Crookham
Fleet
Hampshire
GU52 6AR
Director NameMr Robert Cartwright Mandeville
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2010(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 11 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House 115-15 William Road
London
NW1 3ER
Director NameMr Graeme Canning
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Evendons Lane
Wokingham
Berkshire
RG41 4AG
Director NameGary Lees
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 151 High Road
Loughton
Essex
IG10 4LG

Contact

Websiteberkshireassetmanagement.co.uk
Telephone020 76290017
Telephone regionLondon

Location

Registered AddressAcre House
115-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

150 at £1Gary Lees
7.50%
Ordinary D
700 at £1David Charles Parsons
35.00%
Ordinary B
700 at £1Robert Cartwright Mandeville
35.00%
Ordinary A
70 at £1Faye Winter
3.50%
Ordinary E
350 at £1Graeme Canning
17.50%
Ordinary C
30 at £1Katherine Manuli
1.50%
Ordinary F

Financials

Year2014
Net Worth£227,542
Cash£249,887
Current Liabilities£160,019

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015Final Gazette dissolved following liquidation (1 page)
11 September 2015Final Gazette dissolved following liquidation (1 page)
11 June 2015Return of final meeting in a members' voluntary winding up (15 pages)
11 June 2015Return of final meeting in a members' voluntary winding up (15 pages)
14 April 2014Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LG on 14 April 2014 (2 pages)
14 April 2014Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LG on 14 April 2014 (2 pages)
11 April 2014Appointment of a voluntary liquidator (1 page)
11 April 2014Declaration of solvency (7 pages)
11 April 2014Appointment of a voluntary liquidator (1 page)
11 April 2014Declaration of solvency (7 pages)
11 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 April 2014Termination of appointment of Gary Lees as a director (1 page)
9 April 2014Termination of appointment of Graeme Canning as a director (1 page)
9 April 2014Termination of appointment of Gary Lees as a director (1 page)
9 April 2014Termination of appointment of Graeme Canning as a director (1 page)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 2,000
(8 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 2,000
(8 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (8 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (8 pages)
12 April 2012Company name changed albanstone LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-03-09
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2012Company name changed albanstone LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-03-09
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (8 pages)
22 November 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 2,000.00
(9 pages)
22 November 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 2,000.00
(9 pages)
22 November 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 1,900
(1 page)
22 November 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 1,900
(1 page)
22 November 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 1,900
(1 page)
22 November 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 2,000.00
(9 pages)
16 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 November 2010Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 November 2010Change of share class name or designation (2 pages)
4 November 2010Memorandum and Articles of Association (15 pages)
4 November 2010Appointment of Robert Cartwright Mandeville as a director (3 pages)
4 November 2010Appointment of Gary Lees as a director (3 pages)
4 November 2010Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 November 2010Particulars of variation of rights attached to shares (2 pages)
4 November 2010Change of share class name or designation (2 pages)
4 November 2010Appointment of Gary Lees as a director (3 pages)
4 November 2010Particulars of variation of rights attached to shares (2 pages)
4 November 2010Memorandum and Articles of Association (15 pages)
4 November 2010Appointment of Robert Cartwright Mandeville as a director (3 pages)
26 October 2010Previous accounting period extended from 30 April 2010 to 31 July 2010 (1 page)
26 October 2010Previous accounting period extended from 30 April 2010 to 31 July 2010 (1 page)
30 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
14 May 2009Director appointed david charles parsons (2 pages)
14 May 2009Director appointed david charles parsons (2 pages)
22 April 2009Incorporation (20 pages)
22 April 2009Incorporation (20 pages)