Company NameCHAS Berger Limited
Company StatusActive
Company Number00359611
CategoryPrivate Limited Company
Incorporation Date1 March 1940(84 years, 2 months ago)
Previous NameChas. Berger & Son Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Philip John Rex
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(51 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr Robin James Rex
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(51 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr James Robin Rex
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(76 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Secretary NameMr James Robin Rex
StatusCurrent
Appointed27 February 2017(77 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr Bradleigh Jon Smith
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2019(79 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr Ashley Jonathon Rex
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(80 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Secretary NameMr Phillip John Rex
NationalityBritish
StatusResigned
Appointed31 March 1991(51 years, 1 month after company formation)
Appointment Duration25 years, 11 months (resigned 27 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 West Street
Hertford
SG13 8EZ
Director NameDavid McLoughlin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(55 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2001)
RoleContract Manager
Correspondence Address3 Brayburne Avenue
London
SW4 6AD
Director NameDerek Stephen Ball
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(59 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2007)
RoleContracts Manager
Correspondence AddressWhite Arches
30 Bramble Rise
Cobham
Surrey
KT11 2HP
Director NameDarrell John Bailey
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(67 years, 4 months after company formation)
Appointment Duration11 months (resigned 10 May 2008)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address24 Perryn House
Bromyard Avenue
London
W3 7JD
Director NameMr Darrell John Bailey
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityUk (English)
StatusResigned
Appointed14 February 2017(77 years after company formation)
Appointment Duration2 years, 10 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPower House Unit 6 Peek Business Centre
Dunmow Road
Bishop's Stortford
Herts
CM23 5RG
Director NameMr Leslie Frederick Tunstall
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(79 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU

Contact

Websitechasberger.co.uk
Telephone020 83573600
Telephone regionLondon

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Minnie Jane Rex
5.00%
Ordinary A
1000 at £1Minnie Jane Rex
5.00%
Ordinary B
4.5k at £1Catherine Louise Rex
22.50%
Ordinary B
4.5k at £1Philip John Rex
22.50%
Ordinary A
4.5k at £1Robin James Rex
22.50%
Ordinary A
4.5k at £1Robin James Rex
22.50%
Ordinary B

Financials

Year2014
Net Worth£594,933
Cash£178,626
Current Liabilities£1,697,075

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

21 June 2022Delivered on: 21 June 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 January 2017Delivered on: 25 January 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
18 February 1988Delivered on: 22 February 1988
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 July 1963Delivered on: 11 July 1963
Persons entitled: Lloyds Bank PLC

Classification: Mem of deposit
Secured details: All monies due etc n/e 6000.
Particulars: 3 & 4 st. Stephens mews chepstow road, paddington, W.2.
Outstanding
3 July 1963Delivered on: 11 July 1963
Persons entitled: Lloyds Bank PLC

Classification: Mem of deposit
Secured details: All monies due etc n/e 6000.
Particulars: 31 norfolk place & 1, 2, 3 praed mears, paddington, W.2.
Outstanding
20 July 1945Delivered on: 7 August 1945
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 46 springfield road st johns wood london.
Outstanding

Filing History

27 March 2024Full accounts made up to 30 June 2023 (32 pages)
16 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
9 March 2023Full accounts made up to 30 June 2022 (21 pages)
15 February 2023Confirmation statement made on 15 February 2023 with updates (5 pages)
25 January 2023Confirmation statement made on 14 November 2022 with updates (5 pages)
23 December 2022Termination of appointment of Robin James Rex as a director on 16 November 2022 (1 page)
23 December 2022Termination of appointment of Philip John Rex as a director on 16 November 2022 (1 page)
17 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 November 2022Cessation of Robin James Rex as a person with significant control on 16 November 2022 (1 page)
16 November 2022Notification of Chas Berger Holdings Limited as a person with significant control on 16 November 2022 (2 pages)
16 November 2022Cessation of Philip John Rex as a person with significant control on 16 November 2022 (1 page)
21 June 2022Registration of charge 003596110006, created on 21 June 2022 (18 pages)
4 April 2022Company name changed chas. Berger & son LIMITED\certificate issued on 04/04/22
  • RES15 ‐ Change company name resolution on 2022-03-29
(2 pages)
4 April 2022Change of name notice (2 pages)
1 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
25 January 2022Termination of appointment of Leslie Frederick Tunstall as a director on 23 December 2021 (1 page)
14 January 2022Second filing of Confirmation Statement dated 11 April 2017 (5 pages)
11 January 2022Confirmation statement made on 11 January 2022 with updates (6 pages)
8 December 2021Change of details for Mr. Robin James Rex as a person with significant control on 12 January 2021 (2 pages)
7 December 2021Director's details changed for Mr Bradleigh Jon Smith on 12 January 2021 (2 pages)
7 December 2021Director's details changed for Mr Leslie Tunstall on 12 January 2021 (2 pages)
7 December 2021Director's details changed for Mr Robin James Rex on 12 January 2021 (2 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
2 March 2021Director's details changed for Mr Robin James Rex on 2 March 2021 (2 pages)
2 March 2021Director's details changed for Mr. Philip John Rex on 2 March 2021 (2 pages)
2 March 2021Director's details changed for Mr Bradleigh Smith on 2 March 2021 (2 pages)
2 March 2021Registered office address changed from Power House Unit G Peek Business Centre,Woodside, Dunmow Road, Birchanger Bishop's Stortford Hertfordshire CM23 5RG England to 4th Floor 4 Tabernacle Street London EC2A 4LU on 2 March 2021 (1 page)
2 March 2021Secretary's details changed for Mr. James Robin Rex on 2 March 2021 (1 page)
18 February 2021Confirmation statement made on 11 January 2021 with updates (6 pages)
16 February 2021Director's details changed for Mr Ashley Rex on 1 December 2020 (2 pages)
22 July 2020Appointment of Mr Ashley Rex as a director on 1 April 2020 (2 pages)
10 July 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 24,500
(4 pages)
10 July 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 29,000
(4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
25 January 2020Confirmation statement made on 11 January 2020 with updates (5 pages)
14 January 2020Secretary's details changed for Mr. James Robin Rex on 1 January 2020 (1 page)
18 December 2019Appointment of Mr Bradleigh Smith as a director on 16 December 2019 (2 pages)
18 December 2019Termination of appointment of Darrell John Bailey as a director on 13 December 2019 (1 page)
18 December 2019Appointment of Mr Leslie Tunstall as a director on 16 December 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
10 January 2019Director's details changed for Mr. Phillip John Rex on 10 January 2019 (2 pages)
8 October 2018Director's details changed for Mr James Robin Rex on 8 October 2018 (2 pages)
4 October 2018Change of details for Mr. Robin James Rex as a person with significant control on 4 October 2018 (2 pages)
27 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
27 April 2018Change of details for Mr. Philip John Rex as a person with significant control on 12 April 2017 (2 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01) was registered on 14/01/2022.
(9 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (8 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (8 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 February 2017Appointment of Mr. James Robin Rex as a secretary on 27 February 2017 (2 pages)
27 February 2017Termination of appointment of Phillip John Rex as a secretary on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Phillip John Rex as a secretary on 27 February 2017 (1 page)
27 February 2017Appointment of Mr. James Robin Rex as a secretary on 27 February 2017 (2 pages)
21 February 2017Appointment of Darrell John Bailey as a director on 14 February 2017 (3 pages)
21 February 2017Appointment of Darrell John Bailey as a director on 14 February 2017 (3 pages)
25 January 2017Registration of charge 003596110005, created on 25 January 2017 (24 pages)
25 January 2017Registration of charge 003596110005, created on 25 January 2017 (24 pages)
6 September 2016Change of share class name or designation (2 pages)
6 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
6 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
6 September 2016Change of share class name or designation (2 pages)
19 July 2016Appointment of Mr. James Robin Rex as a director on 1 July 2016 (2 pages)
19 July 2016Registered office address changed from Power House Old Oak Lane London NW10 6EJ to Power House Unit G Peek Business Centre,Woodside, Dunmow Road, Birchanger Bishop's Stortford Hertfordshire CM23 5RG on 19 July 2016 (1 page)
19 July 2016Registered office address changed from Power House Old Oak Lane London NW10 6EJ to Power House Unit G Peek Business Centre,Woodside, Dunmow Road, Birchanger Bishop's Stortford Hertfordshire CM23 5RG on 19 July 2016 (1 page)
19 July 2016Appointment of Mr. James Robin Rex as a director on 1 July 2016 (2 pages)
4 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 20,000
(6 pages)
4 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 20,000
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 20,000
(6 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 20,000
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 20,000
(6 pages)
6 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 20,000
(6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
21 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
21 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
4 May 2011Director's details changed for Robin James Rex on 12 April 2011 (2 pages)
4 May 2011Director's details changed for Robin James Rex on 12 April 2011 (2 pages)
4 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 September 2010Annual return made up to 11 April 2010 with a full list of shareholders (13 pages)
10 September 2010Annual return made up to 11 April 2010 with a full list of shareholders (13 pages)
8 June 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 June 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
22 April 2009Return made up to 11/04/09; full list of members (5 pages)
22 April 2009Return made up to 11/04/09; full list of members (5 pages)
25 March 2009Director's change of particulars / robin rex / 22/12/2008 (1 page)
25 March 2009Director's change of particulars / robin rex / 22/12/2008 (1 page)
8 August 2008Return made up to 11/04/08; full list of members (8 pages)
8 August 2008Return made up to 11/04/08; full list of members (8 pages)
22 May 2008Appointment terminated director darrell bailey (1 page)
22 May 2008Appointment terminated director darrell bailey (1 page)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (1 page)
28 June 2007Return made up to 11/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2007Return made up to 11/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
1 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
11 May 2006Return made up to 11/04/06; full list of members (8 pages)
11 May 2006Return made up to 11/04/06; full list of members (8 pages)
3 May 2006Accounts for a medium company made up to 30 June 2005 (17 pages)
3 May 2006Accounts for a medium company made up to 30 June 2005 (17 pages)
16 December 2005Registered office changed on 16/12/05 from: 2 cross keys close london W1U 2DF (1 page)
16 December 2005Registered office changed on 16/12/05 from: 2 cross keys close london W1U 2DF (1 page)
8 June 2005Return made up to 11/04/05; full list of members (8 pages)
8 June 2005Return made up to 11/04/05; full list of members (8 pages)
6 May 2005Accounts for a medium company made up to 30 June 2004 (16 pages)
6 May 2005Accounts for a medium company made up to 30 June 2004 (16 pages)
26 May 2004Return made up to 11/04/04; full list of members (8 pages)
26 May 2004Return made up to 11/04/04; full list of members (8 pages)
6 May 2004Accounts for a medium company made up to 30 June 2003 (23 pages)
6 May 2004Accounts for a medium company made up to 30 June 2003 (23 pages)
27 May 2003Registered office changed on 27/05/03 from: 378 clapham road london SW9 9AR (1 page)
27 May 2003Registered office changed on 27/05/03 from: 378 clapham road london SW9 9AR (1 page)
19 May 2003Return made up to 11/04/03; full list of members (8 pages)
19 May 2003Return made up to 11/04/03; full list of members (8 pages)
4 May 2003Full accounts made up to 30 June 2002 (16 pages)
4 May 2003Full accounts made up to 30 June 2002 (16 pages)
24 April 2002Full accounts made up to 30 June 2001 (17 pages)
24 April 2002Full accounts made up to 30 June 2001 (17 pages)
18 April 2002Return made up to 11/04/02; full list of members (8 pages)
18 April 2002Return made up to 11/04/02; full list of members (8 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
27 April 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 April 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 May 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
28 March 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Return made up to 11/04/99; full list of members (6 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Return made up to 11/04/99; full list of members (6 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 June 1998Return made up to 11/04/98; no change of members (4 pages)
1 June 1998Return made up to 11/04/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 June 1997Return made up to 11/04/97; no change of members (4 pages)
26 June 1997Return made up to 11/04/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
24 April 1996Return made up to 11/04/96; full list of members (6 pages)
24 April 1996Return made up to 11/04/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 June 1995New director appointed (2 pages)
5 June 1995Return made up to 11/04/95; no change of members
  • 363(287) ‐ Registered office changed on 05/06/95
(4 pages)
5 June 1995New director appointed (2 pages)
5 June 1995Return made up to 11/04/95; no change of members
  • 363(287) ‐ Registered office changed on 05/06/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
22 June 1993Return made up to 11/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1993Return made up to 11/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 May 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 March 1940Incorporation (12 pages)
1 March 1940Incorporation (12 pages)