SJ BERWIN (PROPERTIES) LIMITED
STYLETROPIC LIMITED

Hellopages » City of London » City of London » EC4R 1BE

Company number 04940242
Status Active - Proposal to Strike off
Incorporation Date 22 October 2003
Company Type Private Limited Company
Address 10 QUEEN STREET PLACE, LONDON, EC4R 1BE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are First Gazette notice for compulsory strike-off; Confirmation statement made on 22 October 2016 with updates; Termination of appointment of Stephen David Kon as a director on 18 October 2016. The most likely internet sites of SJ BERWIN (PROPERTIES) LIMITED are www.sjberwinproperties.co.uk, and www.sj-berwin-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sj Berwin Properties Limited is a Private Limited Company. The company registration number is 04940242. Sj Berwin Properties Limited has been working since 22 October 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Sj Berwin Properties Limited is 10 Queen Street Place London Ec4r 1be. . BEDNALL, Timothy Gordon is a Director of the company. CZIESLA, Michael is a Director of the company. Secretary BOWEN, Martin John has been resigned. Secretary GILES, Michael John has been resigned. Secretary GILL, Simon has been resigned. Secretary PENFOLD, Guy Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, Peter William has been resigned. Director BLAKE, Jonathan Elazar has been resigned. Director BOSS, William James has been resigned. Director BOWEN, Martin John has been resigned. Director COHEN, Ralph Joseph has been resigned. Director DAY, Robert Paul has been resigned. Director HAMILTON, Catherine Joanna has been resigned. Director HARREL, David Terence Digby has been resigned. Director KON, Stephen David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BEDNALL, Timothy Gordon
Appointed Date: 18 October 2016
65 years old

Director
CZIESLA, Michael
Appointed Date: 18 October 2016
53 years old

Resigned Directors

Secretary
BOWEN, Martin John
Resigned: 18 March 2004
Appointed Date: 17 November 2003

Secretary
GILES, Michael John
Resigned: 12 April 2013
Appointed Date: 18 March 2004

Secretary
GILL, Simon
Resigned: 09 October 2015
Appointed Date: 12 April 2013

Secretary
PENFOLD, Guy Charles
Resigned: 10 November 2016
Appointed Date: 09 October 2015

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 November 2003
Appointed Date: 22 October 2003

Director
ANDERSON, Peter William
Resigned: 25 February 2015
Appointed Date: 08 August 2006
71 years old

Director
BLAKE, Jonathan Elazar
Resigned: 15 April 2013
Appointed Date: 08 August 2006
71 years old

Director
BOSS, William James
Resigned: 31 March 2016
Appointed Date: 25 February 2015
57 years old

Director
BOWEN, Martin John
Resigned: 18 March 2004
Appointed Date: 17 November 2003
68 years old

Director
COHEN, Ralph Joseph
Resigned: 01 November 2010
Appointed Date: 18 March 2004
66 years old

Director
DAY, Robert Paul
Resigned: 25 February 2015
Appointed Date: 01 November 2010
54 years old

Director
HAMILTON, Catherine Joanna
Resigned: 18 March 2004
Appointed Date: 17 November 2003
60 years old

Director
HARREL, David Terence Digby
Resigned: 10 August 2007
Appointed Date: 18 March 2004
77 years old

Director
KON, Stephen David
Resigned: 18 October 2016
Appointed Date: 31 March 2016
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 November 2003
Appointed Date: 22 October 2003

Persons With Significant Control

King & Wood Mallesons Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SJ BERWIN (PROPERTIES) LIMITED Events

04 Apr 2017
First Gazette notice for compulsory strike-off
16 Nov 2016
Confirmation statement made on 22 October 2016 with updates
14 Nov 2016
Termination of appointment of Stephen David Kon as a director on 18 October 2016
14 Nov 2016
Appointment of Mr Michael Cziesla as a director on 18 October 2016
14 Nov 2016
Appointment of Mr Stephen David Kon as a director on 31 March 2016
...
... and 57 more events
25 Nov 2003
New secretary appointed;new director appointed
25 Nov 2003
New director appointed
19 Nov 2003
Director resigned
19 Nov 2003
Secretary resigned
22 Oct 2003
Incorporation