Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERKELEY COURT (PECKHAM) LIMITED
Company Information for

BERKELEY COURT (PECKHAM) LIMITED

54 CLAPHAM COMMON SOUTHSIDE, LONDON, SW4,
Company Registration Number
04060044
Private Limited Company
Dissolved

Dissolved 2015-04-14

Company Overview

About Berkeley Court (peckham) Ltd
BERKELEY COURT (PECKHAM) LIMITED was founded on 2000-08-25 and had its registered office in 54 Clapham Common Southside. The company was dissolved on the 2015-04-14 and is no longer trading or active.

Key Data
Company Name
BERKELEY COURT (PECKHAM) LIMITED
 
Legal Registered Office
54 CLAPHAM COMMON SOUTHSIDE
LONDON
 
Filing Information
Company Number 04060044
Date formed 2000-08-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-08-31
Date Dissolved 2015-04-14
Type of accounts DORMANT
Last Datalog update: 2015-09-07 08:25:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BERKELEY COURT (PECKHAM) LIMITED

Current Directors
Officer Role Date Appointed
ATHAR SULTANA NAWAB
Company Secretary 2002-12-17
GAUHAR NAWAB
Director 2002-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY LAKE
Director 2002-12-17 2004-09-01
GERALDENE STEADMAN
Company Secretary 2000-08-25 2002-12-17
MARSHALL SEAN KENDELL BROOKE
Director 2001-11-05 2002-12-02
TREVOR MICHAEL GRIDLEY
Director 2000-08-25 2002-12-02
ANDREW KEMP
Director 2001-11-05 2002-11-13
NATALIE JANE SPENCER
Director 2000-08-25 2002-09-11
CHRISTOPHER MARK KELSEY
Director 2000-08-25 2002-02-01
CHARANJIT KUMAR DHEER
Director 2000-08-25 2001-11-05
SARAH LUCY HELPS
Director 2000-08-25 2001-08-16
MARTYN TAYLOR
Director 2000-08-25 2001-07-31
ANGLEA JEAN MCCOLLUM
Company Secretary 2000-08-25 2000-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ATHAR SULTANA NAWAB EURO HOTELS (GILROY COURT) LIMITED Company Secretary 2008-01-21 CURRENT 2008-01-21 Active
ATHAR SULTANA NAWAB EURO HOTELS (CROYDON COURT) LIMITED Company Secretary 2008-01-21 CURRENT 2008-01-21 Active
ATHAR SULTANA NAWAB EURO HOTELS (THORNTON HEATH) LIMITED Company Secretary 2006-12-18 CURRENT 2006-12-18 Active
ATHAR SULTANA NAWAB EURO HOTELS (CLAPHAM SOUTH) LIMITED Company Secretary 2006-12-18 CURRENT 2006-12-18 Active - Proposal to Strike off
ATHAR SULTANA NAWAB EURO HOTELS (INT) LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
ATHAR SULTANA NAWAB EURO RESIDENTIAL LIMITED Company Secretary 2003-09-30 CURRENT 2003-09-30 Active - Proposal to Strike off
ATHAR SULTANA NAWAB EURO HOTELS (WEMBLEY) LIMITED Company Secretary 2003-03-31 CURRENT 2003-03-31 Active - Proposal to Strike off
ATHAR SULTANA NAWAB EUROGROUP OF COMPANIES LIMITED Company Secretary 2003-01-03 CURRENT 2003-01-03 Active
ATHAR SULTANA NAWAB EURO HOTELS (LEYTON) LIMITED Company Secretary 2002-12-03 CURRENT 2002-12-03 Active
ATHAR SULTANA NAWAB EURO HOTELS (HOUNSLOW) LIMITED Company Secretary 2002-10-21 CURRENT 2002-10-21 Active - Proposal to Strike off
ATHAR SULTANA NAWAB EURO (QUEENS HOTEL) LIMITED Company Secretary 2002-10-18 CURRENT 2002-10-09 Active
ATHAR SULTANA NAWAB EURO HOTELS (CROYDON) LIMITED Company Secretary 2002-07-17 CURRENT 2002-04-19 Active
ATHAR SULTANA NAWAB EURO HOTELS (PECKHAM) LIMITED Company Secretary 2001-07-30 CURRENT 2001-07-30 Active - Proposal to Strike off
ATHAR SULTANA NAWAB ACCESS HOTELS (LONDON) LIMITED Company Secretary 1991-08-14 CURRENT 1978-11-15 Dissolved 2016-04-05
GAUHAR NAWAB ACCESS CONSTRUCTION SERVICES LTD Director 2018-01-23 CURRENT 2018-01-23 Active
GAUHAR NAWAB ACCESS HOTELS INTERNATIONAL LTD Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
GAUHAR NAWAB LHG HARROW LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
GAUHAR NAWAB LONDON TOOTING BROADWAY LIMITED Director 2017-09-06 CURRENT 2014-04-15 Active
GAUHAR NAWAB LHG OVAL LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active - Proposal to Strike off
GAUHAR NAWAB LHG GREENWICH LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
GAUHAR NAWAB LONDON CRYSTAL PALACE HOTEL HOLDINGS LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active - Proposal to Strike off
GAUHAR NAWAB LONDON LEYTON HOTEL LTD Director 2014-12-01 CURRENT 2014-10-27 Active - Proposal to Strike off
GAUHAR NAWAB LONDON PECKHAM HOTEL LTD Director 2014-12-01 CURRENT 2014-10-27 Active - Proposal to Strike off
GAUHAR NAWAB LONDON WEMBLEY CENTRAL HOTEL LTD Director 2014-12-01 CURRENT 2014-10-27 Active
GAUHAR NAWAB LONDON DUDLEY HOTEL LTD Director 2014-12-01 CURRENT 2014-10-27 Active
GAUHAR NAWAB LONDON CRYSTAL PALACE HOTEL LTD Director 2014-11-10 CURRENT 2014-11-07 Active
GAUHAR NAWAB LONDON CROYDON HOTEL LTD Director 2014-11-01 CURRENT 2014-10-27 Active
GAUHAR NAWAB CAPITALMAZE LIMITED Director 2014-09-15 CURRENT 2014-09-15 Dissolved 2016-02-23
GAUHAR NAWAB LONDON WEMBLEY HOTEL LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
GAUHAR NAWAB SB PROPERTY INVESTMENT HOLDINGS LIMITED Director 2012-11-27 CURRENT 2012-11-27 Dissolved 2016-02-16
GAUHAR NAWAB JUSTIN COURT HOUSING PARTNERSHIP LTD Director 2012-11-23 CURRENT 2012-11-23 Dissolved 2016-04-26
GAUHAR NAWAB EURO PROPERTIES CLAPHAM SOUTH LIMITED Director 2012-05-31 CURRENT 2012-05-31 Dissolved 2015-09-22
GAUHAR NAWAB EURO HOTELS BELVEDERE LIMITED Director 2012-05-31 CURRENT 2012-05-31 Active
GAUHAR NAWAB EURO HOTELS DUDLEY LIMITED Director 2012-05-31 CURRENT 2012-05-31 Active
GAUHAR NAWAB ACONFLAG LIMITED Director 2012-04-12 CURRENT 2012-04-12 Dissolved 2016-07-05
GAUHAR NAWAB THUNDERCORP LIMITED Director 2012-04-12 CURRENT 2012-04-12 Dissolved 2016-09-27
GAUHAR NAWAB PECKHAM HOTEL LIMITED Director 2011-10-24 CURRENT 2011-10-24 Dissolved 2016-02-16
GAUHAR NAWAB SOUTH LONDON HOTEL LIMITED Director 2011-10-24 CURRENT 2011-10-24 Dissolved 2016-02-16
GAUHAR NAWAB LONDON HOUSING PARTNERSHIP LIMITED Director 2011-01-20 CURRENT 2011-01-20 Dissolved 2015-09-01
GAUHAR NAWAB EURO BUILDERS MERCHANTS LIMITED Director 2010-11-12 CURRENT 2010-11-12 Dissolved 2016-02-16
GAUHAR NAWAB 41, 43 AND 45 CAVENDISH ROAD MANAGEMENT LIMITED Director 2010-06-29 CURRENT 2010-06-29 Dissolved 2015-10-27
GAUHAR NAWAB EURO HOTELS (GILROY COURT) LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
GAUHAR NAWAB EURO HOTELS (CROYDON COURT) LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
GAUHAR NAWAB LAMELLA FLAT MANAGEMENT LIMITED Director 2008-01-10 CURRENT 1993-05-18 Active - Proposal to Strike off
GAUHAR NAWAB EURO HOTELS (THORNTON HEATH) LIMITED Director 2006-12-18 CURRENT 2006-12-18 Active
GAUHAR NAWAB EURO HOTELS (CLAPHAM SOUTH) LIMITED Director 2006-12-18 CURRENT 2006-12-18 Active - Proposal to Strike off
GAUHAR NAWAB EURO HOTELS (INT) LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
GAUHAR NAWAB EURO RESIDENTIAL LIMITED Director 2003-09-30 CURRENT 2003-09-30 Active - Proposal to Strike off
GAUHAR NAWAB EURO HOTELS (WEMBLEY) LIMITED Director 2003-03-31 CURRENT 2003-03-31 Active - Proposal to Strike off
GAUHAR NAWAB EURO HOTELS (STREATHAM) LIMITED Director 2003-02-05 CURRENT 2003-02-05 Active - Proposal to Strike off
GAUHAR NAWAB EUROGROUP OF COMPANIES LIMITED Director 2003-01-03 CURRENT 2003-01-03 Active
GAUHAR NAWAB EURO HOTELS (LEYTON) LIMITED Director 2002-12-03 CURRENT 2002-12-03 Active
GAUHAR NAWAB EURO HOTELS (HOUNSLOW) LIMITED Director 2002-10-21 CURRENT 2002-10-21 Active - Proposal to Strike off
GAUHAR NAWAB EURO (QUEENS HOTEL) LIMITED Director 2002-10-18 CURRENT 2002-10-09 Active
GAUHAR NAWAB EURO HOTELS (REDHILL) LIMITED Director 2002-10-17 CURRENT 2002-10-17 Dissolved 2016-07-26
GAUHAR NAWAB EURO HOTELS (CROYDON) LIMITED Director 2002-07-17 CURRENT 2002-04-19 Active
GAUHAR NAWAB EURO HOTELS (LONDON) LIMITED Director 2002-07-02 CURRENT 2002-05-30 Dissolved 2016-07-26
GAUHAR NAWAB EURO HOTELS (PECKHAM) LIMITED Director 2001-07-30 CURRENT 2001-07-30 Active - Proposal to Strike off
GAUHAR NAWAB EURO HOTELS LIMITED Director 2000-10-06 CURRENT 2000-07-31 Dissolved 2016-05-10
GAUHAR NAWAB ACCESS HOTELS (LONDON) LIMITED Director 1991-08-14 CURRENT 1978-11-15 Dissolved 2016-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-04-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-12-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-12-22DS01APPLICATION FOR STRIKING-OFF
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 16
2014-09-05AR0125/08/14 FULL LIST
2014-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-10-25AR0125/08/13 FULL LIST
2013-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2013-04-27DISS40DISS40 (DISS40(SOAD))
2013-04-25AR0125/08/12 FULL LIST
2013-04-23GAZ1FIRST GAZETTE
2013-01-25DS02DISS REQUEST WITHDRAWN
2012-12-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-12-10DS01APPLICATION FOR STRIKING-OFF
2012-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-08-31AR0125/08/11 FULL LIST
2010-11-09AR0125/08/10 FULL LIST
2010-09-25DISS40DISS40 (DISS40(SOAD))
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-08-31GAZ1FIRST GAZETTE
2009-11-18AR0125/08/09 FULL LIST
2009-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-03-13363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-11-12363sRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-09-01363sRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2004-11-26363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2004-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-09-30288bDIRECTOR RESIGNED
2003-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-11-24363sRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2003-05-13287REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 6 DUDLEY ROAD TUNBRIDGE WELLS KENT TN1 1LF
2003-01-17288aNEW SECRETARY APPOINTED
2002-12-22288bSECRETARY RESIGNED
2002-12-22288aNEW DIRECTOR APPOINTED
2002-12-22288aNEW DIRECTOR APPOINTED
2002-12-06288bDIRECTOR RESIGNED
2002-12-06288bDIRECTOR RESIGNED
2002-11-22288bDIRECTOR RESIGNED
2002-09-26363sRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2002-09-19288bDIRECTOR RESIGNED
2002-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-03-19288bDIRECTOR RESIGNED
2002-02-22288bDIRECTOR RESIGNED
2001-11-20288bDIRECTOR RESIGNED
2001-11-12363sRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2001-11-12288aNEW DIRECTOR APPOINTED
2001-11-12288aNEW DIRECTOR APPOINTED
2001-11-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-10-28288bDIRECTOR RESIGNED
2001-08-09288bDIRECTOR RESIGNED
2001-05-14288bSECRETARY RESIGNED
2000-09-22288aNEW SECRETARY APPOINTED
2000-09-22288aNEW DIRECTOR APPOINTED
2000-09-22288aNEW DIRECTOR APPOINTED
2000-09-22288aNEW DIRECTOR APPOINTED
2000-09-22288aNEW DIRECTOR APPOINTED
2000-09-22288aNEW DIRECTOR APPOINTED
2000-08-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BERKELEY COURT (PECKHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-23
Proposal to Strike Off2010-08-31
Fines / Sanctions
No fines or sanctions have been issued against BERKELEY COURT (PECKHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BERKELEY COURT (PECKHAM) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of BERKELEY COURT (PECKHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERKELEY COURT (PECKHAM) LIMITED
Trademarks
We have not found any records of BERKELEY COURT (PECKHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERKELEY COURT (PECKHAM) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BERKELEY COURT (PECKHAM) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BERKELEY COURT (PECKHAM) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBERKELEY COURT (PECKHAM) LIMITEDEvent Date2013-04-23
 
Initiating party Event TypeProposal to Strike Off
Defending partyBERKELEY COURT (PECKHAM) LIMITEDEvent Date2010-08-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERKELEY COURT (PECKHAM) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERKELEY COURT (PECKHAM) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.