Mayfair
London
W1J 5AP
Director Name | Mr Stephen Henry Hussey |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2007(42 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 04 March 2013) |
Role | Company Director |
Correspondence Address | Bexfields House Goat Hall Lane Chelmsford Essex CM2 8PG |
Secretary Name | Nison Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 June 2007(42 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 04 March 2013) |
Correspondence Address | 124 Inchbonnie Road Southe Woodham Ferrers Essex CM3 5ZW |
Director Name | Mr Graham Harry Booth |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(26 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 15 June 2007) |
Role | Manager |
Correspondence Address | 41 Oyster Bend Paignton Devon TQ4 6NL |
Director Name | Mrs Pamela Booth |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(26 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 15 June 2007) |
Role | Hotel Manageress |
Correspondence Address | 41 Oyster Bend Paignton Devon TQ4 6NL |
Secretary Name | Mrs Pamela Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(26 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 15 June 2007) |
Role | Company Director |
Correspondence Address | 41 Oyster Bend Paignton Devon TQ4 6NL |
Director Name | Mr Gary Paul Booth |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 June 2007) |
Role | Bar Manager |
Country of Residence | England |
Correspondence Address | 9 Stabb Drive Paignton Devon TQ4 7JB |
Director Name | Terry John Booth |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 June 2007) |
Role | Manager |
Correspondence Address | 12 Grange Avenue Paignton Devon TQ4 7JY |
Director Name | Mr Paul Anthony Baker |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(42 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 17 April 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 87 Branksome Avenue Stanford Le Hope Essex SS17 8BH |
Director Name | Mr Geoffrey Neil Livesey |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(42 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5ZW |
Director Name | Mr Ian Murray Forder |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(42 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 January 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 100 Beeleigh Link Chelmer Village Chelmsford CM2 6RG |
Registered Address | 124 Inchbonnie Road South Woodham Ferrers Essex CM3 5ZW |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Chetwood and Collingwood |
Built Up Area | South Woodham Ferrers |
Address Matches | 2 other UK companies use this postal address |
4k at 1 | Berkeley Hotel Group Limited 99.88% Ordinary |
---|---|
1 at 1 | Berkeley Hotel Group Limited 0.02% Ordinary |
1 at 1 | Berkeley Hotel Group Limited 0.02% Ordinary |
1 at 1 | Berkeley Hotel Group Limited 0.02% Ordinary |
1 at 1 | Berkeley Hotel Group Limited 0.02% Ordinary |
1 at 1 | Berkeley Hotel Group Limited 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,932,077 |
Cash | £2,097,780 |
Current Liabilities | £524,372 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2013 | Final Gazette dissolved following liquidation (1 page) |
4 March 2013 | Final Gazette dissolved following liquidation (1 page) |
4 December 2012 | Completion of winding up (1 page) |
4 December 2012 | Completion of winding up (1 page) |
8 February 2010 | Order of court to wind up (1 page) |
8 February 2010 | Order of court to wind up (1 page) |
8 February 2010 | Order of court to wind up (1 page) |
8 February 2010 | Order of court to wind up (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from totnes road paignton devon TQ4 7PP (1 page) |
28 April 2009 | Appointment Terminated Director ian forder (1 page) |
28 April 2009 | Appointment terminated director ian forder (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from totnes road paignton devon TQ4 7PP (1 page) |
10 February 2009 | Company name changed westcountry management uk LIMITED\certificate issued on 10/02/09 (2 pages) |
10 February 2009 | Company name changed westcountry management uk LIMITED\certificate issued on 10/02/09 (2 pages) |
2 September 2008 | Location of register of members (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from totnes road paignton devon TQ4 7PP (1 page) |
2 September 2008 | Location of debenture register (1 page) |
2 September 2008 | Location of register of members (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from totnes road paignton devon TQ4 7PP (1 page) |
2 September 2008 | Return made up to 05/09/07; full list of members (10 pages) |
2 September 2008 | Return made up to 05/09/07; full list of members (10 pages) |
2 September 2008 | Location of debenture register (1 page) |
1 September 2008 | Director's change of particulars / stephen hussey / 25/08/2007 (1 page) |
1 September 2008 | Director's change of particulars / matthew hussey / 28/08/2007 (1 page) |
1 September 2008 | Director's Change of Particulars / stephen hussey / 25/08/2007 / HouseName/Number was: , now: bexfields house; Street was: 9 hesper road, now: goat hall lane; Post Town was: colchester, now: chelmsford; Post Code was: CO2 1PN, now: CM2 8PG (1 page) |
1 September 2008 | Director's Change of Particulars / matthew hussey / 28/08/2007 / HouseName/Number was: , now: 43; Street was: 44 blenheim road, now: berkeley square; Area was: , now: mayfair; Post Town was: reading, now: london; Region was: berkshire, now: ; Post Code was: RG1 5NQ, now: W1J 5AP (1 page) |
26 August 2008 | Company name changed berkeley management uk LIMITED\certificate issued on 26/08/08 (2 pages) |
26 August 2008 | Company name changed berkeley management uk LIMITED\certificate issued on 26/08/08 (2 pages) |
21 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 April 2008 | Appointment terminated director paul baker (1 page) |
30 April 2008 | Appointment Terminated Director paul baker (1 page) |
11 March 2008 | Director appointed ian forder (2 pages) |
11 March 2008 | Director appointed ian forder (2 pages) |
6 March 2008 | Company name changed torbay holiday motel LIMITED\certificate issued on 06/03/08 (2 pages) |
6 March 2008 | Company name changed torbay holiday motel LIMITED\certificate issued on 06/03/08 (2 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 July 2007 | Declaration of assistance for shares acquisition (6 pages) |
6 July 2007 | Declaration of assistance for shares acquisition (6 pages) |
27 September 2006 | Return made up to 05/09/06; full list of members (11 pages) |
27 September 2006 | Return made up to 05/09/06; full list of members (11 pages) |
15 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
15 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
16 September 2005 | Return made up to 05/09/05; full list of members (11 pages) |
16 September 2005 | Return made up to 05/09/05; full list of members (11 pages) |
21 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
21 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
14 September 2004 | Return made up to 05/09/04; full list of members (11 pages) |
14 September 2004 | Return made up to 05/09/04; full list of members (11 pages) |
16 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
18 September 2003 | Return made up to 05/09/03; full list of members (11 pages) |
18 September 2003 | Return made up to 05/09/03; full list of members (11 pages) |
14 August 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
14 August 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
1 October 2002 | Return made up to 05/09/02; full list of members (10 pages) |
1 October 2002 | Return made up to 05/09/02; full list of members (10 pages) |
15 August 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
15 August 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
24 October 2001 | Ad 24/09/01--------- £ si 2@1=2 £ ic 4003/4005 (2 pages) |
24 October 2001 | Ad 24/09/01--------- £ si 3@1=3 £ ic 4000/4003 (2 pages) |
24 October 2001 | £ nc 5000/5005 24/09/01 (1 page) |
24 October 2001 | Ad 24/09/01--------- £ si 2@1=2 £ ic 4003/4005 (2 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
24 October 2001 | Ad 24/09/01--------- £ si 3@1=3 £ ic 4000/4003 (2 pages) |
24 October 2001 | £ nc 5000/5005 24/09/01 (1 page) |
6 September 2001 | Return made up to 05/09/01; change of members (7 pages) |
6 September 2001 | Return made up to 05/09/01; change of members (7 pages) |
13 August 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
13 August 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
8 September 2000 | Return made up to 05/09/00; no change of members (6 pages) |
8 September 2000 | Return made up to 05/09/00; no change of members (6 pages) |
8 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
8 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
2 September 1999 | Return made up to 05/09/99; full list of members (6 pages) |
2 September 1999 | Return made up to 05/09/99; full list of members (6 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
17 September 1998 | Return made up to 05/09/98; full list of members (6 pages) |
17 September 1998 | Return made up to 05/09/98; full list of members (6 pages) |
10 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
10 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
14 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
14 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
16 October 1996 | Return made up to 17/09/96; no change of members (4 pages) |
16 October 1996 | Return made up to 17/09/96; no change of members (4 pages) |
12 September 1995 | Return made up to 17/09/95; full list of members (6 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
5 October 1992 | Return made up to 17/09/92; no change of members
|
20 June 1988 | Director resigned (2 pages) |
20 June 1988 | Secretary resigned;new secretary appointed (2 pages) |
20 June 1988 | Director resigned (3 pages) |
20 June 1988 | Secretary resigned;new secretary appointed (2 pages) |
3 April 1987 | Director's particulars changed (2 pages) |
3 April 1987 | Director's particulars changed (2 pages) |
21 February 1987 | New director appointed (2 pages) |
21 February 1987 | New director appointed (2 pages) |
3 March 1965 | Incorporation (12 pages) |
3 March 1965 | Incorporation (12 pages) |