Company NameTreibreu Berlin 1 Limited
Company StatusDissolved
Company Number06921641
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Julian Mark Anthony Griffiths
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressBeauvais La Rue Du Rondin
St Mary
Jersey
Channel Isles
JE3 3AE
Director NameJames Anthony Wetherall
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressKampong 1 Rue De La Forge
Grouville
JE3 9BH
Director NameMr Kevin Leslie Jones
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2015(5 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence Address14 Britannia Place Bath Street
St. Helier
Jersey
JE2 4SU
Director NameMr Oliver Pemberton Giles Parker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2015(5 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address14 Britannia Place Bath Street
St. Helier
Jersey
JE2 4SU
Secretary NamePTL Services Limited (Corporation)
StatusClosed
Appointed02 June 2009(same day as company formation)
Correspondence Address14 Britannia Place
Bath Street
St Helier
Jersey
JE2 4SU
Director NameLinda Kathleen Blampied
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressSaval
La Route Des Cotes Du Nord
Trinity
JE3 5BJ

Location

Registered AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Financials

Year2012
Turnover£2,411
Net Worth-£12,341
Current Liabilities£12,341

Accounts

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

Charges

16 September 2009Delivered on: 4 November 2009
Persons entitled: Berlin-Hannoversche Hypothekenbank Ag

Classification: Grundschuld (german legal charge) executed outside the united kingdom over property situated there
Secured details: Euro 12,872,000 due or to become due from the company to the chargee.
Particulars: The land in germany as follows: wiener strasse 60 spreewaldplatz 14 10999 berlin, banschestrasse 70 10247 berlin, voigtstrasse 31 31A 10247 berlin, for details of further properties charged, please refer to form MG01 see image for full details.
Outstanding
16 September 2009Delivered on: 4 November 2009
Persons entitled: Berlin-Hannoversche Hypothekenbank Ag

Classification: Grundschuld (german legal charge) executed outside the united kingdom over property situated there
Secured details: Euro 1,210,000 due or to become due from the company to the chargee.
Particulars: The land in germany registered in the grundbuch (land register) for prezlauer berg in the area of the amtsgericht (county court) tempelhof-kreuzberg blatt 1788N flur 318 flurstuck 10.
Outstanding

Filing History

15 December 2020First Gazette notice for voluntary strike-off (1 page)
7 December 2020Application to strike the company off the register (2 pages)
4 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
10 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
11 January 2019Satisfaction of charge 2 in full (1 page)
11 January 2019Satisfaction of charge 1 in full (1 page)
7 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 August 2018Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 (1 page)
16 July 2018Amended total exemption full accounts made up to 31 December 2016 (7 pages)
16 July 2018Amended total exemption full accounts made up to 31 December 2015 (7 pages)
8 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(7 pages)
16 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(7 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(7 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(7 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(7 pages)
2 June 2015Appointment of Mr Kevin Leslie Jones as a director on 11 May 2015 (2 pages)
2 June 2015Appointment of Mr Oliver Pemberton Giles Parker as a director on 11 May 2015 (2 pages)
2 June 2015Appointment of Mr Kevin Leslie Jones as a director on 11 May 2015 (2 pages)
2 June 2015Appointment of Mr Oliver Pemberton Giles Parker as a director on 11 May 2015 (2 pages)
15 May 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 15 May 2015 (1 page)
15 May 2015Termination of appointment of Linda Kathleen Blampied as a director on 2 March 2015 (1 page)
15 May 2015Termination of appointment of Linda Kathleen Blampied as a director on 2 March 2015 (1 page)
15 May 2015Termination of appointment of Linda Kathleen Blampied as a director on 2 March 2015 (1 page)
3 January 2015Amended total exemption full accounts made up to 31 December 2013 (6 pages)
3 January 2015Amended total exemption full accounts made up to 31 December 2013 (6 pages)
5 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
5 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
2 June 2014Director's details changed for James Anthony Wetherall on 1 July 2013 (2 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(6 pages)
2 June 2014Director's details changed for James Anthony Wetherall on 1 July 2013 (2 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(6 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(6 pages)
2 June 2014Director's details changed for James Anthony Wetherall on 1 July 2013 (2 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
7 June 2012Director's details changed for Mr Julian Mark Anthony Griffiths on 1 December 2011 (2 pages)
7 June 2012Director's details changed for Mr Julian Mark Anthony Griffiths on 1 December 2011 (2 pages)
7 June 2012Director's details changed for Mr Julian Mark Anthony Griffiths on 1 December 2011 (2 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 November 2011Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
9 November 2011Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
17 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
30 June 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 June 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
15 June 2010Secretary's details changed for Ptl Services Limited on 2 June 2010 (2 pages)
15 June 2010Secretary's details changed for Ptl Services Limited on 2 June 2010 (2 pages)
15 June 2010Secretary's details changed for Ptl Services Limited on 2 June 2010 (2 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 June 2009Incorporation (19 pages)
2 June 2009Incorporation (19 pages)