Company NameBerners Street Realty Limited
Company StatusDissolved
Company Number07817971
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 5 months ago)
Dissolution Date6 September 2022 (1 year, 6 months ago)

Business Activity

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

Directors

Director NameMr Alan Lawrence Lee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2011(1 day after company formation)
Appointment Duration10 years, 10 months (closed 06 September 2022)
RoleChartered Surveyor
Country of ResidenceSpain
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameJohn Fazakerley
StatusClosed
Appointed21 October 2011(1 day after company formation)
Appointment Duration10 years, 10 months (closed 06 September 2022)
RoleCompany Director
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Edward Michael Lee
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2011(1 month after company formation)
Appointment Duration10 years, 9 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr David Simon Djanogly
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(11 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 02 December 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed20 October 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed20 October 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitebankofscotland.co.uk
Telephone0113 2798302
Telephone regionLeeds

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Princeton Property Partners LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£650
Current Liabilities£462,650

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

6 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2022First Gazette notice for voluntary strike-off (1 page)
13 June 2022Application to strike the company off the register (3 pages)
9 December 2021Termination of appointment of David Simon Djanogly as a director on 2 December 2021 (1 page)
22 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
13 January 2021Change of details for Mr Alan Lawrence Lee as a person with significant control on 4 December 2019 (2 pages)
21 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
6 July 2020Previous accounting period extended from 31 December 2019 to 31 May 2020 (1 page)
19 December 2019Director's details changed for Mr Alan Lawrence Lee on 4 December 2019 (2 pages)
23 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
20 June 2019Director's details changed for Mr Alan Lawrence Lee on 28 April 2014 (2 pages)
19 June 2019Secretary's details changed for John Fazakerley on 28 April 2014 (1 page)
19 June 2019Director's details changed for Mr David Simon Djanogly on 28 April 2019 (2 pages)
19 June 2019Director's details changed for Mr Alan Lawrence Lee on 28 April 2019 (2 pages)
19 June 2019Director's details changed for Mr Edward Michael Lee on 28 April 2014 (2 pages)
31 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
19 December 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
10 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
21 March 2016Director's details changed for Mr Alan Lawrence Lee on 18 March 2016 (2 pages)
21 March 2016Director's details changed for Mr Alan Lawrence Lee on 18 March 2016 (2 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(6 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(6 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(6 pages)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page)
4 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(6 pages)
4 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 May 2013Registered office address changed from 20 Conduit Street London W1S 2XW United Kingdom on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from 20 Conduit Street London W1S 2XW United Kingdom on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from 20 Conduit Street London W1S 2XW United Kingdom on 9 May 2013 (2 pages)
24 October 2012Director's details changed for Mr Edward Michael Lee on 20 October 2012 (2 pages)
24 October 2012Director's details changed for Mr Alan Lawrence Lee on 20 October 2012 (2 pages)
24 October 2012Director's details changed for Mr Alan Lawrence Lee on 20 October 2012 (2 pages)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
24 October 2012Director's details changed for Mr Edward Michael Lee on 20 October 2012 (2 pages)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
8 October 2012Appointment of David Simon Djanogly as a director (3 pages)
8 October 2012Appointment of David Simon Djanogly as a director (3 pages)
21 November 2011Appointment of Mr. Edward Michael Lee as a director (2 pages)
21 November 2011Appointment of Mr. Edward Michael Lee as a director (2 pages)
11 November 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
11 November 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
11 November 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
11 November 2011Appointment of John Fazakerley as a secretary (2 pages)
11 November 2011Appointment of John Fazakerley as a secretary (2 pages)
11 November 2011Termination of appointment of Huntsmoor Limited as a director (1 page)
11 November 2011Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 11 November 2011 (1 page)
11 November 2011Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
11 November 2011Termination of appointment of Huntsmoor Limited as a director (1 page)
11 November 2011Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 11 November 2011 (1 page)
11 November 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
11 November 2011Termination of appointment of Richard Bursby as a director (1 page)
11 November 2011Appointment of Mr Alan Lawrence Lee as a director (2 pages)
11 November 2011Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
11 November 2011Appointment of Mr Alan Lawrence Lee as a director (2 pages)
11 November 2011Termination of appointment of Richard Bursby as a director (1 page)
20 October 2011Incorporation (53 pages)
20 October 2011Incorporation (53 pages)