About

Registered Number: 05119171
Date of Incorporation: 05/05/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (9 years and 9 months ago)
Registered Address: C/O Graham Cohen & Co Ltd, 16 South End, Croydon, Surrey, CR0 1DN

 

Berkeley Warburg (Mortgages) Ltd was setup in 2004, it has a status of "Dissolved". This business has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAWDRON, Dale Eliot 30 May 2006 21 September 2010 1
TURNER, Crister Thomas 28 May 2006 01 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
DISS16(SOAS) - N/A 22 October 2013
GAZ1 - First notification of strike-off action in London Gazette 03 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 29 June 2012
AAMD - Amended Accounts 16 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 13 June 2011
AP01 - Appointment of director 29 March 2011
TM01 - Termination of appointment of director 11 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH04 - Change of particulars for corporate secretary 26 May 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 17 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
AA - Annual Accounts 11 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2007
363a - Annual Return 13 June 2007
225 - Change of Accounting Reference Date 15 February 2007
AA - Annual Accounts 03 August 2006
AA - Annual Accounts 03 August 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
MEM/ARTS - N/A 08 May 2006
CERTNM - Change of name certificate 27 April 2006
363s - Annual Return 26 April 2006
363s - Annual Return 02 June 2005
288c - Notice of change of directors or secretaries or in their particulars 02 June 2005
CERTNM - Change of name certificate 19 July 2004
NEWINC - New incorporation documents 05 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.