Advanced company searchLink opens in new window

THE BERKELEY HOTEL COMPANY (49907) LIMITED

Company number 00049907

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Aug 2019 AD01 Registered office address changed from C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ England to 27 Knightsbridge London SW1X 7LY on 1 August 2019
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2019 DS01 Application to strike the company off the register
03 Jul 2019 SH20 Statement by Directors
03 Jul 2019 SH19 Statement of capital on 3 July 2019
  • GBP 1
03 Jul 2019 CAP-SS Solvency Statement dated 28/06/19
03 Jul 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
03 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
11 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Aug 2016 AD02 Register inspection address has been changed from C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD
10 Aug 2016 AD04 Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ
10 Aug 2016 AD03 Register(s) moved to registered inspection location C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT
06 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 130,000
06 May 2016 AD02 Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT
16 Mar 2016 AP01 Appointment of Mr Fady Bakhos as a director on 29 February 2016
16 Mar 2016 TM01 Termination of appointment of Carole Walker as a director on 29 February 2016
16 Mar 2016 TM02 Termination of appointment of Carole Walker as a secretary on 29 February 2016
16 Nov 2015 AD01 Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on 16 November 2015
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014