Copthorne
Crawley
West Sussex
RH10 3PL
Secretary Name | Fairways Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2015(43 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Correspondence Address | Highland House Albert Drive Burgess Hill West Sussex RH15 9TN |
Director Name | John Francis McIntyre |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 61 Seven Star Road Solihull West Midlands B91 2BZ |
Director Name | Christopher Donald Nutt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(18 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 14 August 2003) |
Role | Company Director |
Correspondence Address | 14 Herons Court Lightwater Surrey GU18 5SW |
Director Name | Alan Leslie Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(18 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 13 April 1992) |
Role | Company Director |
Correspondence Address | Hartland Roughdown Villas Road Boxmoor Hemel Hempstead Herts HP3 0AX |
Director Name | Mr Derek Marshall Horn |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(18 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 14 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranbrook Orpington Road Chislehurst Kent BR7 6RA |
Secretary Name | Mr Gerard Poirier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 March 1991(18 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 03 April 1996) |
Role | Company Director |
Correspondence Address | 117 Three Bridges Road Crawley West Sussex RH10 1JR |
Director Name | Graham McMillan Barrie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 October 1996) |
Role | Manager |
Correspondence Address | 28 Wiverton Road London SE26 5HY |
Director Name | Mr Gerard Poirier |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 1992(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 April 1996) |
Role | Accountant |
Correspondence Address | 117 Three Bridges Road Crawley West Sussex RH10 1JR |
Director Name | Richard George Frank White |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | 5 Gorse Drive Clarence Way Horley Surrey RH6 9GT |
Secretary Name | Sally Ann Poirier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(23 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcot 117 Three Bridges Road Crawley West Sussex RH10 1JR |
Director Name | Graham McMillan Barrie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 April 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 70 Mulgrave Road Sutton Surrey SM2 6LZ |
Director Name | Sally Ann Poirier |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(30 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcot 117 Three Bridges Road Crawley West Sussex RH10 1JR |
Secretary Name | Fairway Secretairies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2014(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 December 2015) |
Correspondence Address | Highland House Albert Drive Burgess Hill West Sussex RH15 9TN |
Website | berkeleyprojects.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86431228 |
Telephone region | London |
Registered Address | 17 Ewell Road Cheam Sutton SM3 8DD |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
172k at £0.2 | Berkeley Projects Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
12 November 1996 | Delivered on: 26 November 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and berkeley projects UK limited to the chargee on any account whatsoever. Particulars: 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 |
---|---|
25 July 1990 | Delivered on: 7 August 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15, ewell road, cheam l/b of sutton title no sgl 496564. Outstanding |
25 July 1990 | Delivered on: 27 July 1990 Persons entitled: Acfc Corporation Fnance Limited Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 edwell road cheam london borough of sutton title number sgl 496564 and all movable fixtures fittings plant and machinery equipment materials and articles. Outstanding |
18 April 1990 | Delivered on: 9 May 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 ewell road cheam, london borough of sutton title number sgl 496896. Outstanding |
11 September 1987 | Delivered on: 28 September 1987 Persons entitled: Albany Commercial Finance Corporation Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 ewell road cheam surrey tog with all buildings fixtures (incl trade fixtures). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 August 1980 | Delivered on: 5 September 1980 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill and book debts uncalled capital. Together with all fixtures, plant and machinery (please see doc M28). Outstanding |
16 June 2020 | Accounts for a dormant company made up to 30 September 2019 (1 page) |
---|---|
28 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
20 June 2017 | Satisfaction of charge 1 in full (4 pages) |
20 June 2017 | Satisfaction of charge 1 in full (4 pages) |
15 June 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
15 June 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
4 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 June 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
23 June 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 April 2016 | Termination of appointment of Fairway Secretairies Limited as a secretary on 16 December 2015 (1 page) |
15 April 2016 | Director's details changed for Richard George Frank White on 15 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Fairway Secretairies Limited as a secretary on 16 December 2015 (1 page) |
15 April 2016 | Appointment of Fairways Secretaries Ltd as a secretary on 17 December 2015 (2 pages) |
15 April 2016 | Director's details changed for Richard George Frank White on 15 April 2016 (2 pages) |
15 April 2016 | Appointment of Fairways Secretaries Ltd as a secretary on 17 December 2015 (2 pages) |
18 June 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
18 June 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
2 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
1 July 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
1 July 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
12 May 2014 | Termination of appointment of Sally Poirier as a secretary (1 page) |
12 May 2014 | Appointment of Fairway Secretairies Limited as a secretary (2 pages) |
12 May 2014 | Termination of appointment of Sally Poirier as a director (1 page) |
12 May 2014 | Termination of appointment of Sally Poirier as a secretary (1 page) |
12 May 2014 | Termination of appointment of Sally Poirier as a director (1 page) |
12 May 2014 | Appointment of Fairway Secretairies Limited as a secretary (2 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
4 June 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
4 June 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
25 May 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
25 May 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
29 March 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
4 June 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
4 June 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Termination of appointment of Graham Barrie as a director (1 page) |
8 April 2010 | Termination of appointment of Graham Barrie as a director (1 page) |
2 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
2 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
11 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
11 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
2 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
11 July 2007 | Accounts made up to 30 September 2006 (1 page) |
11 July 2007 | Accounts made up to 30 September 2006 (1 page) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
28 June 2006 | Accounts made up to 30 September 2005 (1 page) |
28 June 2006 | Accounts made up to 30 September 2005 (1 page) |
6 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
23 June 2005 | Accounts made up to 30 September 2004 (1 page) |
23 June 2005 | Accounts made up to 30 September 2004 (1 page) |
12 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
29 July 2004 | Accounts made up to 30 September 2003 (1 page) |
29 July 2004 | Accounts made up to 30 September 2003 (1 page) |
17 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
17 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
11 November 2003 | Return made up to 31/03/03; no change of members (7 pages) |
11 November 2003 | Return made up to 31/03/03; no change of members (7 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | Director resigned (1 page) |
1 June 2003 | Accounts made up to 30 September 2002 (1 page) |
1 June 2003 | Accounts made up to 30 September 2002 (1 page) |
12 July 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
12 July 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
26 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
26 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
26 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
4 June 2001 | Return made up to 31/03/01; full list of members
|
4 June 2001 | Return made up to 31/03/01; full list of members
|
5 September 2000 | Return made up to 31/03/00; full list of members (6 pages) |
5 September 2000 | Return made up to 31/03/00; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
5 October 1999 | Return made up to 31/03/99; full list of members (8 pages) |
5 October 1999 | Return made up to 31/03/99; full list of members (8 pages) |
14 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
14 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
30 July 1998 | Return made up to 31/03/98; no change of members (4 pages) |
30 July 1998 | Return made up to 31/03/98; no change of members (4 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
29 May 1997 | Full accounts made up to 30 September 1996 (17 pages) |
29 May 1997 | Full accounts made up to 30 September 1996 (17 pages) |
16 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
16 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
26 November 1996 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Resolutions
|
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Resolutions
|
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Resolutions
|
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
17 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
17 April 1996 | Full accounts made up to 30 September 1995 (17 pages) |
17 April 1996 | New secretary appointed (1 page) |
17 April 1996 | Secretary resigned;director resigned (2 pages) |
17 April 1996 | Secretary resigned;director resigned (2 pages) |
17 April 1996 | New secretary appointed (1 page) |
17 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
17 April 1996 | Full accounts made up to 30 September 1995 (17 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Full accounts made up to 30 September 1994 (16 pages) |
19 June 1995 | Full accounts made up to 30 September 1994 (16 pages) |
18 May 1995 | Return made up to 31/03/95; no change of members (6 pages) |
18 May 1995 | Return made up to 31/03/95; no change of members (6 pages) |
14 September 1972 | Certificate of incorporation (1 page) |
14 September 1972 | Certificate of incorporation (1 page) |