Company NameBerber Haveli Limited
Company StatusDissolved
Company Number08931713
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Catriona Anne Margaret Fish
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(same day as company formation)
RoleCreative Producer
Country of ResidenceEngland
Correspondence AddressUnit 1.1 Lafone House The Leather Market, 11/13 We
London
SE1 3ER
Director NameLucy Sanderson
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(same day as company formation)
RoleArt Director
Country of ResidenceEngland
Correspondence AddressUnit 1.1 Lafone House The Leather Market, 11/13 We
London
SE1 3ER

Location

Registered AddressUnit 1.1 Lafone House
The Leather Market, 11/13 Weston Street
London
SE1 3ER
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

50 at £1Catriona Anne Margaret Fish
50.00%
Ordinary
50 at £1Lucy Sanderson
50.00%
Ordinary

Financials

Year2014
Net Worth£11
Cash£5,304
Current Liabilities£7,099

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
22 May 2020Director's details changed for Ms Catriona Anne Margaret Fish on 22 May 2020 (2 pages)
22 May 2020Director's details changed for Lucy Sanderson on 22 May 2020 (2 pages)
17 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 April 2019Director's details changed for Lucy Sanderson on 7 April 2019 (2 pages)
7 April 2019Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 7 April 2019 (1 page)
7 April 2019Director's details changed for Ms Catriona Anne Margaret Fish on 7 April 2019 (2 pages)
28 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
22 March 2019Change of details for Lucy Sanderson as a person with significant control on 22 March 2019 (2 pages)
22 March 2019Change of details for Ms Catriona Anne Margaret Fish as a person with significant control on 22 March 2019 (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 May 2018Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 23 May 2018 (1 page)
11 April 2018Director's details changed for Lucy Sanderson on 10 April 2018 (2 pages)
10 April 2018Director's details changed for Ms Catriona Anne Margaret Fish on 10 April 2018 (2 pages)
10 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
21 March 2018Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018 (1 page)
21 March 2018Director's details changed for Lucy Sanderson on 21 March 2018 (2 pages)
21 March 2018Director's details changed for Ms Catriona Anne Margaret Fish on 21 March 2018 (2 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
16 March 2017Registered office address changed from 87 Buchanan Gardens London NW10 5AB England to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 16 March 2017 (1 page)
16 March 2017Registered office address changed from 87 Buchanan Gardens London NW10 5AB England to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 16 March 2017 (1 page)
16 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 October 2016Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 87 Buchanan Gardens London NW10 5AB on 5 October 2016 (1 page)
5 October 2016Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 87 Buchanan Gardens London NW10 5AB on 5 October 2016 (1 page)
20 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
4 February 2016Director's details changed for Lucy Sanderson on 3 February 2016 (2 pages)
4 February 2016Director's details changed for Ms Catriona Anne Margaret Fish on 3 February 2016 (2 pages)
4 February 2016Director's details changed for Ms Catriona Anne Margaret Fish on 3 February 2016 (2 pages)
4 February 2016Director's details changed for Lucy Sanderson on 3 February 2016 (2 pages)
3 February 2016Director's details changed for Ms Catriona Anne Margaret Fish on 3 February 2016 (2 pages)
3 February 2016Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 3 February 2016 (1 page)
3 February 2016Director's details changed for Lucy Sanderson on 3 February 2016 (2 pages)
3 February 2016Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 3 February 2016 (1 page)
3 February 2016Director's details changed for Lucy Sanderson on 3 February 2016 (2 pages)
3 February 2016Director's details changed for Ms Catriona Anne Margaret Fish on 3 February 2016 (2 pages)
20 January 2016Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 20 January 2016 (1 page)
20 January 2016Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 20 January 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
5 December 2014Registered office address changed from 19 New Road Brighton BN1 1UF United Kingdom to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 19 New Road Brighton BN1 1UF United Kingdom to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 19 New Road Brighton BN1 1UF United Kingdom to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on 5 December 2014 (1 page)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 100
(39 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 100
(39 pages)