London
N21 3NA
Secretary Name | AGK Secretarial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 05 October 2009(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (closed 07 January 2020) |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Director Name | Mr Christopher Peter Long |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Homestead Road London SW6 7DB |
Secretary Name | Emma Jane Patterson Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Homestead Road London SW6 7DB |
Director Name | Mr Terence Arthur Baker |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(2 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 07 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snatchells Farm Cross In Hand Heathfield East Sussex TN21 0LS |
Director Name | Andrew Jennings |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(4 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 Hays Mews Mayfair London W1J 5PT |
Website | berrywhite.com |
---|---|
Telephone | 020 35512939 |
Telephone region | London |
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
10.5k at £0.01 | Berrywhite LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2019 | Application to strike the company off the register (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
5 September 2018 | Cessation of Berrywhite Limited as a person with significant control on 14 May 2018 (1 page) |
5 September 2018 | Notification of Berrywhite Group Ltd as a person with significant control on 14 May 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 28 August 2018 with updates (5 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
12 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
10 September 2017 | Director's details changed for Mr Andrew Willfred Mark Jennings on 4 August 2016 (2 pages) |
10 September 2017 | Change of details for Berrywhite Limited as a person with significant control on 4 October 2016 (2 pages) |
10 September 2017 | Change of details for Berrywhite Limited as a person with significant control on 4 October 2016 (2 pages) |
10 September 2017 | Director's details changed for Mr Andrew Willfred Mark Jennings on 4 August 2016 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
29 December 2016 | Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 29 December 2016 (1 page) |
29 December 2016 | Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 29 December 2016 (1 page) |
19 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
5 June 2016 | Director's details changed for Mr Andrew Willfred Mark Jennings on 3 June 2016 (2 pages) |
5 June 2016 | Director's details changed for Mr Andrew Willfred Mark Jennings on 3 June 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
16 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
15 September 2015 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 15 September 2015 (1 page) |
15 September 2015 | Director's details changed for Mr Andrew Willfred Mark Jennings on 22 July 2015 (2 pages) |
15 September 2015 | Director's details changed for Mr Andrew Willfred Mark Jennings on 22 July 2015 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 November 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
22 November 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
22 November 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
12 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2013 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Change of name notice (2 pages) |
5 September 2011 | Change of name notice (2 pages) |
16 August 2011 | Director's details changed for Mr Andrew Willfred Mark Jennings on 15 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Andrew Willfred Mark Jennings on 15 August 2011 (2 pages) |
15 August 2011 | Registered office address changed from 2Nd Floor, 14 Hays Mews London W1J 5PT United Kingdom on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from 2Nd Floor, 14 Hays Mews London W1J 5PT United Kingdom on 15 August 2011 (1 page) |
28 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 October 2010 | Appointment of Mr Andrew Willfred Mark Jennings as a director (2 pages) |
21 October 2010 | Appointment of Mr Andrew Willfred Mark Jennings as a director (2 pages) |
19 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Company name changed d'italia LIMITED\certificate issued on 07/09/10
|
7 September 2010 | Change of name notice (1 page) |
7 September 2010 | Change of name notice (1 page) |
7 September 2010 | Company name changed d'italia LIMITED\certificate issued on 07/09/10
|
7 June 2010 | Termination of appointment of Terence Baker as a director (1 page) |
7 June 2010 | Registered office address changed from C/O Griffiths and Pegg (Chartered Accountants) 42 / 43 Reddal Hill Road Cradley Heath West Midlands B64 5JS United Kingdom on 7 June 2010 (1 page) |
7 June 2010 | Termination of appointment of Terence Baker as a director (1 page) |
7 June 2010 | Registered office address changed from C/O Griffiths and Pegg (Chartered Accountants) 42 / 43 Reddal Hill Road Cradley Heath West Midlands B64 5JS United Kingdom on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from C/O Griffiths and Pegg (Chartered Accountants) 42 / 43 Reddal Hill Road Cradley Heath West Midlands B64 5JS United Kingdom on 7 June 2010 (1 page) |
11 May 2010 | Termination of appointment of Andrew Jennings as a director (1 page) |
11 May 2010 | Registered office address changed from 2Nd Floor 14 Hays Mews Mayfair London W1J 5PT on 11 May 2010 (1 page) |
11 May 2010 | Termination of appointment of Andrew Jennings as a director (1 page) |
11 May 2010 | Registered office address changed from 2Nd Floor 14 Hays Mews Mayfair London W1J 5PT on 11 May 2010 (1 page) |
30 March 2010 | Termination of appointment of Chris Long as a director (1 page) |
30 March 2010 | Termination of appointment of Chris Long as a director (1 page) |
12 January 2010 | Appointment of Andrew Jennings as a director (3 pages) |
12 January 2010 | Appointment of Andrew Jennings as a director (3 pages) |
13 November 2009 | Appointment of Terence Arthur Baker as a director (3 pages) |
13 November 2009 | Appointment of Terence Arthur Baker as a director (3 pages) |
30 October 2009 | Appointment of Agk Secretarial Ltd as a secretary (3 pages) |
30 October 2009 | Termination of appointment of Emma Patterson Long as a secretary (2 pages) |
30 October 2009 | Termination of appointment of Emma Patterson Long as a secretary (2 pages) |
30 October 2009 | Appointment of Agk Secretarial Ltd as a secretary (3 pages) |
2 October 2009 | Registered office changed on 02/10/2009 from 37 ifield road london SW10 9AX (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from 37 ifield road london SW10 9AX (1 page) |
28 August 2009 | Incorporation (20 pages) |
28 August 2009 | Incorporation (20 pages) |