One Berkeley Street Limited

DataGardener
in liquidation
Unknown

One Berkeley Street Limited

00709547Private Limited With Share Capital

Forvis Mazars Llp 30 Old Bailey, London, EC4M7AU
Incorporated

01/12/1961

Company Age

64 years

Directors

3

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

One Berkeley Street Limited (00709547) is a private limited with share capital incorporated on 01/12/1961 (64 years old) and registered in london, EC4M7AU. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 01/12/1961
EC4M7AU

Financial Overview

Total Assets

£103.0K

Liabilities

£1.86B

Net Assets

£-1.86B

Cash

£72.0K

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2
director
director

Filed Documents

100
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-04-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:11-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-03-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:10-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-06-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-06-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-10-2016
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:03-10-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:03-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:26-04-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-04-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:05-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:08-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2011
Accounts Amended With Accounts Type Full
Category:Accounts
Date:18-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:28-11-2009
Legacy
Category:Officers
Date:27-05-2009
Legacy
Category:Annual Return
Date:14-04-2009
Legacy
Category:Address
Date:05-01-2009
Accounts With Accounts Type Full
Category:Accounts
Date:23-10-2008
Legacy
Category:Annual Return
Date:24-04-2008
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2008
Legacy
Category:Annual Return
Date:25-04-2007
Accounts With Accounts Type Full
Category:Accounts
Date:14-04-2007
Legacy
Category:Annual Return
Date:09-05-2006
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2005
Legacy
Category:Accounts
Date:27-10-2005
Legacy
Category:Annual Return
Date:29-04-2005
Legacy
Category:Capital
Date:16-03-2005
Legacy
Category:Capital
Date:16-03-2005
Resolution
Category:Resolution
Date:16-03-2005
Legacy
Category:Officers
Date:02-02-2005
Legacy
Category:Officers
Date:06-01-2005
Accounts With Accounts Type Full
Category:Accounts
Date:24-12-2004
Legacy
Category:Accounts
Date:24-09-2004
Legacy
Category:Officers
Date:24-09-2004
Legacy
Category:Officers
Date:24-09-2004
Memorandum Articles
Category:Incorporation
Date:24-08-2004
Legacy
Category:Annual Return
Date:19-04-2004
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2003
Legacy
Category:Annual Return
Date:02-05-2003
Legacy
Category:Officers
Date:27-09-2002
Legacy
Category:Annual Return
Date:01-05-2002
Legacy
Category:Officers
Date:09-03-2002
Legacy
Category:Officers
Date:09-03-2002
Legacy
Category:Officers
Date:09-03-2002
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-03-2002
Legacy
Category:Annual Return
Date:27-04-2001
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-03-2001
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-05-2000
Legacy
Category:Annual Return
Date:27-04-2000
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-12-1999
Legacy
Category:Address
Date:23-08-1999
Legacy
Category:Address
Date:29-07-1999
Legacy
Category:Annual Return
Date:06-05-1999
Legacy
Category:Annual Return
Date:24-04-1999
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-05-1998
Legacy
Category:Annual Return
Date:16-04-1998
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-10-1997
Auditors Resignation Company
Category:Auditors
Date:17-04-1997
Legacy
Category:Annual Return
Date:16-04-1997
Legacy
Category:Officers
Date:16-04-1997
Auditors Resignation Company
Category:Auditors
Date:12-11-1996
Legacy
Category:Address
Date:20-10-1996
Legacy
Category:Address
Date:20-10-1996
Legacy
Category:Officers
Date:17-10-1996
Legacy
Category:Officers
Date:10-07-1996
Legacy
Category:Accounts
Date:22-05-1996
Legacy
Category:Annual Return
Date:23-04-1996
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-01-1996
Legacy
Category:Address
Date:05-09-1995
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-05-1995
Legacy
Category:Annual Return
Date:20-04-1995
Legacy
Category:Annual Return
Date:20-04-1995
Certificate Change Of Name Company
Category:Change Of Name
Date:31-03-1995
Legacy
Category:Annual Return
Date:18-04-1994
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-01-1994
Legacy
Category:Address
Date:08-12-1993

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2016
Filing Date30/09/2015
Latest Accounts31/12/2014

Trading Addresses

1 Berkeley Street, West Central, London, W1J8DJ
Forvis Mazars Llp 30 Old Bailey, London, EC4M7AURegistered

Contact

thglobal.com
Forvis Mazars Llp 30 Old Bailey, London, EC4M7AU