ONE BERKELEY STREET LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Liquidators' statement of receipts and payments to 2025-04-07

View Document

29/07/2429 July 2024 Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-29

View Document

25/06/2425 June 2024 Liquidators' statement of receipts and payments to 2024-04-07

View Document

12/06/2312 June 2023 Liquidators' statement of receipts and payments to 2023-04-07

View Document

13/05/2213 May 2022 Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 2022-05-13

View Document

16/06/2116 June 2021 Liquidators' statement of receipts and payments to 2021-04-07

View Document

21/06/1921 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/04/2019:LIQ. CASE NO.1

View Document

23/06/1823 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/04/2018:LIQ. CASE NO.1

View Document

09/06/179 June 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/04/2017:LIQ. CASE NO.1

View Document

03/10/163 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/10/163 October 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

03/10/163 October 2016 COURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATOR

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM SURREY HOUSE 36-44 HIGH STREET REDHILL SURREY RH1 1RH

View Document

26/04/1626 April 2016 STATEMENT OF AFFAIRS/4.19

View Document

26/04/1626 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/10/1512 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

29/04/1529 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 31/12/13 TOTAL EXEMPTION FULL

View Document

15/04/1415 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUFUS LAYCOCK / 26/02/2014

View Document

05/03/145 March 2014 SECRETARY'S CHANGE OF PARTICULARS / RUFUS LAYCOCK / 26/02/2014

View Document

29/05/1329 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUNAR NILSEN / 26/09/2012

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/04/1217 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

14/04/1114 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/11/102 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

28/11/0928 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUNAR NILSEN / 15/05/2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 68 HAMMERSMITH ROAD LONDON W14 8YW

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 NC INC ALREADY ADJUSTED 31/12/04

View Document

16/03/0516 March 2005 £ NC 2500000/359500000 31

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0419 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 RETURN MADE UP TO 02/04/02; CHANGE OF MEMBERS

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/05/0026 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/08/9923 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: ST JAMES'S HOUSE 23 KING STREET LONDON SW1Y 6QY

View Document

06/05/996 May 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS; AMEND

View Document

24/04/9924 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/04/9816 April 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

17/04/9717 April 1997 AUDITOR'S RESIGNATION

View Document

16/04/9716 April 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

12/11/9612 November 1996 AUDITOR'S RESIGNATION

View Document

20/10/9620 October 1996 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/9620 October 1996 REGISTERED OFFICE CHANGED ON 20/10/96 FROM: 1 BERKELEY STREET LONDON W1A 1BY

View Document

17/10/9617 October 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

05/09/955 September 1995 REGISTERED OFFICE CHANGED ON 05/09/95 FROM: MITCHAM HOUSE 681 MITCHAM ROAD CROYDON SURREY CR9 3AP

View Document

09/05/959 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

20/04/9520 April 1995 RETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 COMPANY NAME CHANGED TRAFALGAR HOUSE INVESTMENTS LIMI TED CERTIFICATE ISSUED ON 03/04/95

View Document

18/04/9418 April 1994 RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

08/12/938 December 1993 REGISTERED OFFICE CHANGED ON 08/12/93 FROM: 1 BERKELEY STREET LONDON W1X 6NN

View Document

05/11/935 November 1993 EXEMPTION FROM APPOINTING AUDITORS 10/05/93

View Document

05/11/935 November 1993 S252 DISP LAYING ACC 10/05/93

View Document

28/06/9328 June 1993 COMPANY NAME CHANGED MAPLE CROSS LIMITED CERTIFICATE ISSUED ON 29/06/93

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

26/04/9326 April 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

21/04/9221 April 1992 RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 EXEMPTION FROM APPOINTING AUDITORS 27/01/92

View Document

11/11/9111 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 S386 DISP APP AUDS 29/07/91

View Document

01/05/911 May 1991 DIRECTOR RESIGNED

View Document

30/04/9130 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 RETURN MADE UP TO 02/04/91; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

14/01/9114 January 1991 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/9027 November 1990 DIRECTOR RESIGNED

View Document

15/11/9015 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

27/09/9027 September 1990 COMPANY NAME CHANGED TRAFALGAR HOUSE CONSTRUCTION HOL DINGS LIMITED CERTIFICATE ISSUED ON 28/09/90

View Document

01/08/901 August 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 30/09/89

View Document

22/06/9022 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9019 January 1990 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/9011 January 1990 NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

20/10/8920 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/07/8910 July 1989 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 30/09/88

View Document

01/02/891 February 1989 NEW DIRECTOR APPOINTED

View Document

19/12/8819 December 1988 DIRECTOR RESIGNED

View Document

24/11/8824 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

07/07/887 July 1988 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 30/09/87

View Document

05/04/885 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/8825 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 DIRECTOR RESIGNED

View Document

22/10/8722 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

07/08/877 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/878 July 1987 NEW DIRECTOR APPOINTED

View Document

02/06/872 June 1987 NEW SECRETARY APPOINTED

View Document

27/11/8627 November 1986 NEW DIRECTOR APPOINTED

View Document

14/10/8614 October 1986 GAZETTABLE DOCUMENT

View Document

03/09/863 September 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

27/08/8627 August 1986 DIRECTOR RESIGNED

View Document

31/07/8631 July 1986 NEW DIRECTOR APPOINTED

View Document

03/07/863 July 1986 NEW DIRECTOR APPOINTED

View Document

04/06/864 June 1986 DIRECTOR RESIGNED

View Document

08/09/798 September 1979 ANNUAL ACCOUNTS MADE UP DATE 30/09/79

View Document

28/03/7828 March 1978 ANNUAL RETURN MADE UP TO 26/01/78

View Document

28/03/7828 March 1978 ANNUAL ACCOUNTS MADE UP DATE 30/09/77

View Document

10/08/7710 August 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/08/77

View Document

02/03/772 March 1977 ANNUAL ACCOUNTS MADE UP DATE 30/09/76

View Document

02/03/772 March 1977 ANNUAL RETURN MADE UP TO 28/01/77

View Document

20/02/7620 February 1976 ANNUAL RETURN MADE UP TO 04/02/76

View Document

01/12/611 December 1961 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company