BERRYWALK PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W1U 6RP

Company number 04937623
Status Active
Incorporation Date 20 October 2003
Company Type Private Limited Company
Address 107 BAKER STREET, LONDON, W1U 6RP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BERRYWALK PROPERTIES LIMITED are www.berrywalkproperties.co.uk, and www.berrywalk-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Berrywalk Properties Limited is a Private Limited Company. The company registration number is 04937623. Berrywalk Properties Limited has been working since 20 October 2003. The present status of the company is Active. The registered address of Berrywalk Properties Limited is 107 Baker Street London W1u 6rp. . BHAYANI, Bhavini Sudhan is a Secretary of the company. BHAYANI, Sudhan Prabhudas is a Director of the company. Secretary BHAYANI, Hitesh Prahbudas has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BHAYANI, Hitesh Prahbudas has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BHAYANI, Bhavini Sudhan
Appointed Date: 01 April 2008

Director
BHAYANI, Sudhan Prabhudas
Appointed Date: 28 November 2003
57 years old

Resigned Directors

Secretary
BHAYANI, Hitesh Prahbudas
Resigned: 31 March 2008
Appointed Date: 28 November 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 28 November 2003
Appointed Date: 20 October 2003

Director
BHAYANI, Hitesh Prahbudas
Resigned: 31 March 2008
Appointed Date: 28 November 2003
60 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 28 November 2003
Appointed Date: 20 October 2003

Persons With Significant Control

Beechview Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BERRYWALK PROPERTIES LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 31 July 2016
20 Oct 2016
Confirmation statement made on 20 October 2016 with updates
28 Nov 2015
Total exemption small company accounts made up to 31 July 2015
20 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1

25 Feb 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 44 more events
08 Dec 2003
New director appointed
08 Dec 2003
New secretary appointed
08 Dec 2003
New director appointed
08 Dec 2003
Registered office changed on 08/12/03 from: temple house 20 holywell row london EC2A 4XH
20 Oct 2003
Incorporation

BERRYWALK PROPERTIES LIMITED Charges

1 February 2007
Legal charge
Delivered: 6 February 2007
Status: Satisfied on 1 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 1-6 chandos court whitchurch avenue edgeware middlesex. By…
21 December 2006
Legal charge
Delivered: 23 December 2006
Status: Satisfied on 17 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 mealcheapen street worcester. By way of fixed charge the…
21 December 2006
Legal charge
Delivered: 23 December 2006
Status: Satisfied on 17 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 bank street and 16 and 18 tufton street ashford. By way…
21 December 2006
Legal charge
Delivered: 23 December 2006
Status: Satisfied on 17 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 26/27 sheep street rugby. By way of fixed charge the…
20 December 2006
Standard security which was presented for registration in scotland on 03 january 2007 and
Delivered: 23 January 2007
Status: Satisfied on 17 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 148 union street aberdeen.