ONE BERKELEY STREET LIMITED

ONE BERKELEY STREET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameONE BERKELEY STREET LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00709547
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ONE BERKELEY STREET LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ONE BERKELEY STREET LIMITED located?

    Registered Office Address
    Forvis Mazars Llp
    30 Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of ONE BERKELEY STREET LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAFALGAR HOUSE INVESTMENTS LIMITEDJun 29, 1993Jun 29, 1993
    MAPLE CROSS LIMITEDSep 28, 1990Sep 28, 1990
    TRAFALGAR HOUSE CONSTRUCTION HOLDINGS LIMITEDDec 31, 1977Dec 31, 1977
    GREEN PARK HOUSE INVESTMENTS LIMITEDDec 01, 1961Dec 01, 1961

    What are the latest accounts for ONE BERKELEY STREET LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest confirmation statement for ONE BERKELEY STREET LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 02, 2017
    Next Confirmation Statement DueApr 16, 2017
    OverdueYes

    What is the status of the latest annual return for ONE BERKELEY STREET LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ONE BERKELEY STREET LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Apr 07, 2025

    13 pagesLIQ03

    Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on Jul 29, 2024

    3 pagesAD01

    Liquidators' statement of receipts and payments to Apr 07, 2024

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 07, 2023

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 07, 2022

    12 pagesLIQ03

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

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    16 pagesLIQ10

    Liquidators' statement of receipts and payments to Apr 07, 2021

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 07, 2020

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 07, 2019

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 07, 2018

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 07, 2017

    16 pagesLIQ03

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order insolvency:C.O. To remove/replace liquidator
    28 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Tower Bridge House St Katharines Way London E1W 1DD on Apr 27, 2016

    2 pagesAD01

    Statement of affairs with form 4.19

    4 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Total exemption full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to Apr 02, 2015 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2015

    Statement of capital on Apr 29, 2015

    • Capital: GBP 359,500,000
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Apr 02, 2014 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2014

    Statement of capital on Apr 15, 2014

    • Capital: GBP 359,500,000
    SH01

    Secretary's details changed for Rufus Laycock on Feb 26, 2014

    3 pagesCH03

    Director's details changed for Rufus Laycock on Feb 26, 2014

    3 pagesCH01

    Who are the officers of ONE BERKELEY STREET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAYCOCK, Rufus
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Secretary
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    British7584610001
    LAYCOCK, Rufus
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    United KingdomBritish7584610002
    NILSEN, Runar
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Norwegian102391880002
    DEDMAN, John Arnold
    174a Old Woking Road
    Pyrford
    GU22 8LE Woking
    Surrey
    Director
    174a Old Woking Road
    Pyrford
    GU22 8LE Woking
    Surrey
    British42894900001
    FOSSE, Finn Erik
    5 Orchard Lane
    SW20 0SE London
    Director
    5 Orchard Lane
    SW20 0SE London
    Norwegian118721520001
    FOWLER, Ian
    32 Newton Road
    W2 5LT London
    Director
    32 Newton Road
    W2 5LT London
    British41294100001
    LAYCOCK, Rufus
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    Director
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    United KingdomBritish7584610001
    MYERS, Barry
    Boundless Farm Park Lane
    Brook
    GU8 5LF Godalming
    Surrey
    Director
    Boundless Farm Park Lane
    Brook
    GU8 5LF Godalming
    Surrey
    British33331830001
    PEATE, Roland Duncan
    87 Bennetts Way
    Shirley
    CR0 8AG Croydon
    Surrey
    Director
    87 Bennetts Way
    Shirley
    CR0 8AG Croydon
    Surrey
    British7628800001
    WOODS, Ronald Ernest
    All Seasons House
    Sterlings Field
    SL6 9PG Cookham Dean
    Berks
    Director
    All Seasons House
    Sterlings Field
    SL6 9PG Cookham Dean
    Berks
    United KingdomBritish149388120001

    Does ONE BERKELEY STREET LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adam Harris
    Tower Bridge House St Katherines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katherines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Roderick John Weston
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Neil John Mather
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0