BERKELEY SQUARE DEVELOPMENTS TOTTENHAM HALE LIMITED
Overview
| Company Name | BERKELEY SQUARE DEVELOPMENTS TOTTENHAM HALE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10318103 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BERKELEY SQUARE DEVELOPMENTS TOTTENHAM HALE LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is BERKELEY SQUARE DEVELOPMENTS TOTTENHAM HALE LIMITED located?
| Registered Office Address | Suite 3 Bignell Park Barns Chesterton OX26 1TD Bicester Oxon England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BERKELEY SQUARE DEVELOPMENTS TOTTENHAM HALE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for BERKELEY SQUARE DEVELOPMENTS TOTTENHAM HALE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 07, 2024 |
What are the latest filings for BERKELEY SQUARE DEVELOPMENTS TOTTENHAM HALE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Aug 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2024 | 5 pages | AA | ||
Previous accounting period extended from Aug 31, 2023 to Feb 29, 2024 | 1 pages | AA01 | ||
Registered office address changed from 24 Old Bond Street London W1S 4AP United Kingdom to Suite 3 Bignell Park Barns Chesterton Bicester Oxon OX26 1TD on Mar 27, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Alan Colm Gavin on Aug 31, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Alan Colm Gavin on Aug 31, 2023 | 1 pages | CH03 | ||
Confirmation statement made on Aug 07, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Berkeley Square Developments Real Estate Ltd as a person with significant control on Oct 03, 2022 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Aug 31, 2022 | 8 pages | AA | ||
Director's details changed for Mr Jonathan Richard Carkeet on Jan 01, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Alan Colm Gavin on Jan 29, 2020 | 1 pages | CH03 | ||
Confirmation statement made on Aug 07, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Alan Gavin on Aug 07, 2022 | 1 pages | CH03 | ||
Director's details changed for Mr Alan Colm Gavin on Aug 07, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Richard Carkeet on Aug 07, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Aug 07, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 7 pages | AA | ||
Director's details changed for Mr Jonathan Richard Carkeet on Dec 15, 2020 | 2 pages | CH01 | ||
Cessation of Berkeley Square Developments Limited as a person with significant control on Apr 15, 2019 | 1 pages | PSC07 | ||
Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP United Kingdom to 24 Old Bond Street London W1S 4AP on Nov 09, 2020 | 1 pages | AD01 | ||
Notification of Berkeley Square Developments Real Estate Ltd as a person with significant control on Apr 15, 2019 | 2 pages | PSC02 | ||
Who are the officers of BERKELEY SQUARE DEVELOPMENTS TOTTENHAM HALE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GAVIN, Alan Colm | Secretary | Bignell Park Barns Chesterton OX26 1TD Bicester Suite 3 England | 211769110001 | |||||||
| CARKEET, Jonathan Richard | Director | Bignell Park Barns OX26 1TD Chesterton Suite 3 Oxfordshire United Kingdom | United Kingdom | British | 191212820003 | |||||
| GAVIN, Alan Colm | Director | Bignell Park Barns Chesterton OX26 1TD Bicester Suite 3 England | Ireland | Irish | 257464960002 | |||||
| HOFFMAN, Isaac | Director | Bignell Park Barns Chesterton OX26 1TD Bicester Suite 3 Oxon England | England | British | 68316030001 | |||||
| MICHAEL, James | Director | Bignell Park Barns Chesterton OX26 1TD Bicester Suite 3 Oxon England | England | British | 97049960003 |
Who are the persons with significant control of BERKELEY SQUARE DEVELOPMENTS TOTTENHAM HALE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Berkeley Square Developments Real Estate Ltd | Apr 15, 2019 | Bignell Park Barns Chesterton OX26 1TD Bicester Suite 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Berkeley Square Developments Limited | Aug 08, 2016 | Sheep Street Bicester 88 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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