About

Registered Number: 05306120
Date of Incorporation: 07/12/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years and 1 month ago)
Registered Address: Vintage House, 6 Heathmans Road, London, SW6 4TJ

 

Berners Trading Ltd was founded on 07 December 2004 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". The organisation has only one director. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BATTISTEL, Nello 20 September 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 January 2016
DS01 - Striking off application by a company 08 January 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 08 January 2015
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 09 December 2013
AUD - Auditor's letter of resignation 04 February 2013
AD01 - Change of registered office address 07 January 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 28 December 2012
MISC - Miscellaneous document 18 December 2012
TM01 - Termination of appointment of director 22 October 2012
AP01 - Appointment of director 21 September 2012
AP03 - Appointment of secretary 21 September 2012
TM02 - Termination of appointment of secretary 21 September 2012
TM01 - Termination of appointment of director 03 July 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 06 January 2012
AD01 - Change of registered office address 21 December 2011
AUD - Auditor's letter of resignation 13 September 2011
CERTNM - Change of name certificate 23 August 2011
CONNOT - N/A 23 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 04 January 2011
MG01 - Particulars of a mortgage or charge 19 October 2010
MG01 - Particulars of a mortgage or charge 19 October 2010
CERTNM - Change of name certificate 16 September 2010
CONNOT - N/A 16 September 2010
AA01 - Change of accounting reference date 25 May 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 12 January 2010
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 17 December 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
AA - Annual Accounts 16 February 2007
363a - Annual Return 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
363a - Annual Return 22 December 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
CERTNM - Change of name certificate 10 October 2005
225 - Change of Accounting Reference Date 07 June 2005
395 - Particulars of a mortgage or charge 24 May 2005
395 - Particulars of a mortgage or charge 24 May 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
NEWINC - New incorporation documents 07 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2010 Outstanding

N/A

Legal charge 29 September 2010 Outstanding

N/A

Legal mortgage 12 May 2005 Fully Satisfied

N/A

Debenture 12 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.