London
EC2A 4LU
Director Name | Mr Robin James Rex |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(51 years, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | Mr James Robin Rex |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(76 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Secretary Name | Mr James Robin Rex |
---|---|
Status | Current |
Appointed | 27 February 2017(77 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | Mr Bradleigh Jon Smith |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2019(79 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | Mr Ashley Jonathon Rex |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(80 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Secretary Name | Mr Phillip John Rex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(51 years, 1 month after company formation) |
Appointment Duration | 25 years, 11 months (resigned 27 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 West Street Hertford SG13 8EZ |
Director Name | David McLoughlin |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(55 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2001) |
Role | Contract Manager |
Correspondence Address | 3 Brayburne Avenue London SW4 6AD |
Director Name | Derek Stephen Ball |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(59 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2007) |
Role | Contracts Manager |
Correspondence Address | White Arches 30 Bramble Rise Cobham Surrey KT11 2HP |
Director Name | Darrell John Bailey |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(67 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 10 May 2008) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 24 Perryn House Bromyard Avenue London W3 7JD |
Director Name | Mr Darrell John Bailey |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Uk (English) |
Status | Resigned |
Appointed | 14 February 2017(77 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Power House Unit 6 Peek Business Centre Dunmow Road Bishop's Stortford Herts CM23 5RG |
Director Name | Mr Leslie Frederick Tunstall |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2019(79 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Website | chasberger.co.uk |
---|---|
Telephone | 020 83573600 |
Telephone region | London |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1000 at £1 | Minnie Jane Rex 5.00% Ordinary A |
---|---|
1000 at £1 | Minnie Jane Rex 5.00% Ordinary B |
4.5k at £1 | Catherine Louise Rex 22.50% Ordinary B |
4.5k at £1 | Philip John Rex 22.50% Ordinary A |
4.5k at £1 | Robin James Rex 22.50% Ordinary A |
4.5k at £1 | Robin James Rex 22.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £594,933 |
Cash | £178,626 |
Current Liabilities | £1,697,075 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
21 June 2022 | Delivered on: 21 June 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
25 January 2017 | Delivered on: 25 January 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
18 February 1988 | Delivered 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 1963 | Delivered 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 1963 | Delivered 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 1945 | Delivered 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 |
27 March 2024 | Full accounts made up to 30 June 2023 (32 pages) |
---|---|
16 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
9 March 2023 | Full accounts made up to 30 June 2022 (21 pages) |
15 February 2023 | Confirmation statement made on 15 February 2023 with updates (5 pages) |
25 January 2023 | Confirmation statement made on 14 November 2022 with updates (5 pages) |
23 December 2022 | Termination of appointment of Robin James Rex as a director on 16 November 2022 (1 page) |
23 December 2022 | Termination of appointment of Philip John Rex as a director on 16 November 2022 (1 page) |
17 November 2022 | Resolutions
|
16 November 2022 | Cessation of Robin James Rex as a person with significant control on 16 November 2022 (1 page) |
16 November 2022 | Notification of Chas Berger Holdings Limited as a person with significant control on 16 November 2022 (2 pages) |
16 November 2022 | Cessation of Philip John Rex as a person with significant control on 16 November 2022 (1 page) |
21 June 2022 | Registration of charge 003596110006, created on 21 June 2022 (18 pages) |
4 April 2022 | Company name changed chas. Berger & son LIMITED\certificate issued on 04/04/22
|
4 April 2022 | Change of name notice (2 pages) |
1 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
25 January 2022 | Termination of appointment of Leslie Frederick Tunstall as a director on 23 December 2021 (1 page) |
14 January 2022 | Second filing of Confirmation Statement dated 11 April 2017 (5 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with updates (6 pages) |
8 December 2021 | Change of details for Mr. Robin James Rex as a person with significant control on 12 January 2021 (2 pages) |
7 December 2021 | Director's details changed for Mr Bradleigh Jon Smith on 12 January 2021 (2 pages) |
7 December 2021 | Director's details changed for Mr Leslie Tunstall on 12 January 2021 (2 pages) |
7 December 2021 | Director's details changed for Mr Robin James Rex on 12 January 2021 (2 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
2 March 2021 | Director's details changed for Mr Robin James Rex on 2 March 2021 (2 pages) |
2 March 2021 | Director's details changed for Mr. Philip John Rex on 2 March 2021 (2 pages) |
2 March 2021 | Director's details changed for Mr Bradleigh Smith on 2 March 2021 (2 pages) |
2 March 2021 | Registered 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 2021 | Secretary's details changed for Mr. James Robin Rex on 2 March 2021 (1 page) |
18 February 2021 | Confirmation statement made on 11 January 2021 with updates (6 pages) |
16 February 2021 | Director's details changed for Mr Ashley Rex on 1 December 2020 (2 pages) |
22 July 2020 | Appointment of Mr Ashley Rex as a director on 1 April 2020 (2 pages) |
10 July 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
10 July 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
25 January 2020 | Confirmation statement made on 11 January 2020 with updates (5 pages) |
14 January 2020 | Secretary's details changed for Mr. James Robin Rex on 1 January 2020 (1 page) |
18 December 2019 | Appointment of Mr Bradleigh Smith as a director on 16 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of Darrell John Bailey as a director on 13 December 2019 (1 page) |
18 December 2019 | Appointment of Mr Leslie Tunstall as a director on 16 December 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
10 January 2019 | Director's details changed for Mr. Phillip John Rex on 10 January 2019 (2 pages) |
8 October 2018 | Director's details changed for Mr James Robin Rex on 8 October 2018 (2 pages) |
4 October 2018 | Change of details for Mr. Robin James Rex as a person with significant control on 4 October 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
27 April 2018 | Change of details for Mr. Philip John Rex as a person with significant control on 12 April 2017 (2 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates
|
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (8 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (8 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 February 2017 | Appointment of Mr. James Robin Rex as a secretary on 27 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Phillip John Rex as a secretary on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Phillip John Rex as a secretary on 27 February 2017 (1 page) |
27 February 2017 | Appointment of Mr. James Robin Rex as a secretary on 27 February 2017 (2 pages) |
21 February 2017 | Appointment of Darrell John Bailey as a director on 14 February 2017 (3 pages) |
21 February 2017 | Appointment of Darrell John Bailey as a director on 14 February 2017 (3 pages) |
25 January 2017 | Registration of charge 003596110005, created on 25 January 2017 (24 pages) |
25 January 2017 | Registration of charge 003596110005, created on 25 January 2017 (24 pages) |
6 September 2016 | Change of share class name or designation (2 pages) |
6 September 2016 | Resolutions
|
6 September 2016 | Resolutions
|
6 September 2016 | Change of share class name or designation (2 pages) |
19 July 2016 | Appointment of Mr. James Robin Rex as a director on 1 July 2016 (2 pages) |
19 July 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr. James Robin Rex as a director on 1 July 2016 (2 pages) |
4 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
21 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Director's details changed for Robin James Rex on 12 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Robin James Rex on 12 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 September 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (13 pages) |
10 September 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (13 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
22 April 2009 | Return made up to 11/04/09; full list of members (5 pages) |
22 April 2009 | Return made up to 11/04/09; full list of members (5 pages) |
25 March 2009 | Director's change of particulars / robin rex / 22/12/2008 (1 page) |
25 March 2009 | Director's change of particulars / robin rex / 22/12/2008 (1 page) |
8 August 2008 | Return made up to 11/04/08; full list of members (8 pages) |
8 August 2008 | Return made up to 11/04/08; full list of members (8 pages) |
22 May 2008 | Appointment terminated director darrell bailey (1 page) |
22 May 2008 | Appointment terminated director darrell bailey (1 page) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | New director appointed (1 page) |
28 June 2007 | Return made up to 11/04/07; full list of members
|
28 June 2007 | Return made up to 11/04/07; full list of members
|
1 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
1 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
11 May 2006 | Return made up to 11/04/06; full list of members (8 pages) |
11 May 2006 | Return made up to 11/04/06; full list of members (8 pages) |
3 May 2006 | Accounts for a medium company made up to 30 June 2005 (17 pages) |
3 May 2006 | Accounts for a medium company made up to 30 June 2005 (17 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: 2 cross keys close london W1U 2DF (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: 2 cross keys close london W1U 2DF (1 page) |
8 June 2005 | Return made up to 11/04/05; full list of members (8 pages) |
8 June 2005 | Return made up to 11/04/05; full list of members (8 pages) |
6 May 2005 | Accounts for a medium company made up to 30 June 2004 (16 pages) |
6 May 2005 | Accounts for a medium company made up to 30 June 2004 (16 pages) |
26 May 2004 | Return made up to 11/04/04; full list of members (8 pages) |
26 May 2004 | Return made up to 11/04/04; full list of members (8 pages) |
6 May 2004 | Accounts for a medium company made up to 30 June 2003 (23 pages) |
6 May 2004 | Accounts for a medium company made up to 30 June 2003 (23 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: 378 clapham road london SW9 9AR (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 378 clapham road london SW9 9AR (1 page) |
19 May 2003 | Return made up to 11/04/03; full list of members (8 pages) |
19 May 2003 | Return made up to 11/04/03; full list of members (8 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
24 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
24 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
18 April 2002 | Return made up to 11/04/02; full list of members (8 pages) |
18 April 2002 | Return made up to 11/04/02; full list of members (8 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
27 April 2001 | Return made up to 11/04/01; full list of members
|
27 April 2001 | Return made up to 11/04/01; full list of members
|
21 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 May 2000 | Return made up to 11/04/00; full list of members
|
16 May 2000 | Return made up to 11/04/00; full list of members
|
28 March 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
28 March 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Return made up to 11/04/99; full list of members (6 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Return made up to 11/04/99; full list of members (6 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 June 1998 | Return made up to 11/04/98; no change of members (4 pages) |
1 June 1998 | Return made up to 11/04/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 June 1997 | Return made up to 11/04/97; no change of members (4 pages) |
26 June 1997 | Return made up to 11/04/97; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
24 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | Return made up to 11/04/95; no change of members
|
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | Return made up to 11/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
22 June 1993 | Return made up to 11/04/93; full list of members
|
22 June 1993 | Return made up to 11/04/93; full list of members
|
21 May 1991 | Resolutions
|
21 May 1991 | Resolutions
|
1 March 1940 | Incorporation (12 pages) |
1 March 1940 | Incorporation (12 pages) |