About

Registered Number: 06031743
Date of Incorporation: 18/12/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2019 (4 years and 10 months ago)
Registered Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD

 

Based in London, Berwick Hill (Addiscombe Grove) Ltd was established in 2006, it has a status of "Dissolved". This business has 2 directors listed as Redhouse, Howard, Mcgahan, Alan Howard. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGAHAN, Alan Howard 19 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
REDHOUSE, Howard 14 August 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2019
LIQ13 - N/A 08 May 2019
LIQ03 - N/A 18 February 2019
AD01 - Change of registered office address 05 January 2018
RESOLUTIONS - N/A 22 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 December 2017
LIQ01 - N/A 22 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
MR04 - N/A 16 November 2017
MR04 - N/A 16 November 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 15 January 2013
SH01 - Return of Allotment of shares 21 December 2012
RESOLUTIONS - N/A 19 November 2012
AA01 - Change of accounting reference date 13 November 2012
AP03 - Appointment of secretary 15 August 2012
TM02 - Termination of appointment of secretary 15 August 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 06 July 2010
MG01 - Particulars of a mortgage or charge 19 June 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
CH03 - Change of particulars for secretary 14 January 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 09 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 January 2009
287 - Change in situation or address of Registered Office 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
353 - Register of members 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
363a - Annual Return 14 February 2008
225 - Change of Accounting Reference Date 12 December 2007
287 - Change in situation or address of Registered Office 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
395 - Particulars of a mortgage or charge 16 February 2007
395 - Particulars of a mortgage or charge 16 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2007
287 - Change in situation or address of Registered Office 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
CERTNM - Change of name certificate 19 January 2007
NEWINC - New incorporation documents 18 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 2010 Fully Satisfied

N/A

Legal charge 29 January 2010 Fully Satisfied

N/A

Debenture 30 January 2007 Fully Satisfied

N/A

Charge and release over deposit account 30 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.