55 Mark Lane
London
EC3R 7NE
Director Name | Mr Jonathan Yeeles |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2011(37 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mrs Susan Hull |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2013(40 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr John Pennick |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Lee Godson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Alan Percival |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2023(50 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Andrew Stewart Hunter |
---|---|
Status | Current |
Appointed | 03 October 2023(50 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Roy Edward Raby |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(19 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 01 November 2001) |
Role | Insurance Broker |
Correspondence Address | 5 Keytes Lane Barford Warwick Warwickshire CV35 8EP |
Director Name | Stephen Smith |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(19 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 69 Hinckley Road Burbage Leicester Leics LE10 2AF |
Director Name | Martin Ross McGibbon |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(19 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 107 Weir Road Kibworth Leicester Leicestershire LE8 0LQ |
Director Name | Nigel Rodney Martin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(19 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 23 September 2008) |
Role | Insurance Broker |
Correspondence Address | Marys Cottage Ketton Road, Hambleton Oakham Leicestershire LE15 8TH |
Director Name | Christopher Harper |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(19 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 1 Poppy Close Loughborough Leicestershire LE11 2FA |
Director Name | Dennis Bradley |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 1999) |
Role | Insurance Broker |
Correspondence Address | 71 Faire Road Glenfield Leicester LE3 8EG |
Director Name | Mr Grahame James Fitzhardinge Berkeley |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(19 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 23 September 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Shawell Manor Shawell Lutterworth Leicestershire LE17 6AL |
Director Name | Mrs Elaine Veronica Berkeley |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shawell Manor Shawell Lutterworth Leicestershire LE17 6AL |
Secretary Name | Mr Mark Antony Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(19 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 23 November 2009) |
Role | Company Director |
Correspondence Address | 75 Blenheim Crescent Broughton Astley Leicester Leicestershire LE9 6QX |
Director Name | Kenneth Noel Ball |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 1996) |
Role | Insurance Broker |
Correspondence Address | 10 Shirley Avenue Leicester Leicestershire LE2 3NA |
Director Name | Mr David Anthony Callaghan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(24 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 June 2008) |
Role | Insurance Broker |
Correspondence Address | 34 Naseby Drive Loughborough Leicestershire LE11 0NU |
Director Name | Mr Michael Arthur Stanyon |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(24 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 February 2003) |
Role | Insurance Broker |
Correspondence Address | 7 James Gavin Way Oadby Leicestershire LE2 4UE |
Director Name | Donna Gail Sutton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2008) |
Role | Insurance Broker |
Correspondence Address | The Gatehouse Strawberry Street Pickwell Leicestershire LE14 2QJ |
Director Name | Christopher John Powell |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2008) |
Role | Insurance Broker |
Correspondence Address | Stokes Barn West End Long Clawson Leicestershire LE14 4PE |
Director Name | Pamela Jean Staton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(28 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 March 2002) |
Role | Insurance Broker |
Correspondence Address | 55 Belle Baulk Towcester Northamptonshire NN12 6YE |
Director Name | Andrew Stephen Bedford |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(28 years, 4 months after company formation) |
Appointment Duration | 19 years (resigned 14 October 2020) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 Colton Square Leicester LE1 1QH |
Director Name | Mr David John Moss |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(28 years, 4 months after company formation) |
Appointment Duration | 19 years (resigned 14 October 2020) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 Colton Square Leicester LE1 1QH |
Director Name | Christopher William Montague Berkeley |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(28 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 2002) |
Role | Insurance Broker |
Correspondence Address | Assendon Lodge Middle Assendon Henley On Thames Oxfordshire RG9 6BB |
Director Name | Nigel David Balme |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(29 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 September 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 Colton Square Leicester LE1 1QH |
Director Name | Michael Anthony Green |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Willifield Way London NW11 7XU |
Director Name | Paul Kingsley Clarke |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2008) |
Role | No Others |
Correspondence Address | Birds Close Beadswell Lane Burton Overy Leicester Leicestershire LE8 9DA |
Director Name | Mr David Ian Ball |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(34 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Warrens Court Road Cranfield Bedfordshire MK43 0DR |
Secretary Name | Mr Jonathan Yeeles |
---|---|
Status | Resigned |
Appointed | 23 November 2009(36 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 03 October 2023) |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Mark Hayward |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(46 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 16 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Colton Square Leicester LE1 1QH |
Website | www.berkeleyinsurancegroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0116 2614747 |
Telephone region | Leicester |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Berkeley Insurance Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,852,738 |
Net Worth | £2,625,858 |
Cash | £3,638,954 |
Current Liabilities | £6,053,642 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
30 August 2013 | Delivered on: 7 September 2013 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
23 September 2008 | Delivered on: 7 October 2008 Satisfied on: 11 October 2013 Persons entitled: Macquarie Bank Limited Classification: Security 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 over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 April 1987 | Delivered on: 30 April 1987 Satisfied on: 27 June 1996 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
---|---|
14 October 2020 | Termination of appointment of David John Moss as a director on 14 October 2020 (1 page) |
14 October 2020 | Termination of appointment of Andrew Stephen Bedford as a director on 14 October 2020 (1 page) |
24 March 2020 | Full accounts made up to 30 June 2019 (24 pages) |
3 February 2020 | Appointment of Mr John Pennick as a director on 1 February 2020 (2 pages) |
3 February 2020 | Appointment of Mr Mark Hayward as a director on 1 February 2020 (2 pages) |
5 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
22 March 2019 | Full accounts made up to 30 June 2018 (24 pages) |
9 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
8 March 2018 | Full accounts made up to 30 June 2017 (23 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (26 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (26 pages) |
8 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
1 September 2016 | Termination of appointment of Nigel David Balme as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Nigel David Balme as a director on 1 September 2016 (1 page) |
24 December 2015 | Full accounts made up to 30 June 2015 (21 pages) |
24 December 2015 | Full accounts made up to 30 June 2015 (21 pages) |
13 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
23 March 2015 | Full accounts made up to 30 June 2014 (21 pages) |
23 March 2015 | Full accounts made up to 30 June 2014 (21 pages) |
12 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Director's details changed for David John Moss on 12 November 2014 (2 pages) |
12 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Director's details changed for Nigel David Balme on 12 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Jonathan Yeeles on 12 November 2014 (2 pages) |
12 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Director's details changed for Nigel David Balme on 12 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Timothy Paul Maxted on 12 September 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Jonathan Yeeles on 12 November 2014 (2 pages) |
12 November 2014 | Director's details changed for David John Moss on 12 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Timothy Paul Maxted on 12 September 2014 (2 pages) |
12 March 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
12 March 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
5 November 2013 | Director's details changed for Andrew Stephen Bedford on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Andrew Stephen Bedford on 5 November 2013 (2 pages) |
5 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Director's details changed for Andrew Stephen Bedford on 5 November 2013 (2 pages) |
5 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
11 October 2013 | Satisfaction of charge 2 in full (1 page) |
11 October 2013 | Satisfaction of charge 2 in full (1 page) |
4 October 2013 | Resolutions
|
4 October 2013 | Resolutions
|
7 September 2013 | Registration of charge 011156350003 (12 pages) |
7 September 2013 | Registration of charge 011156350003 (12 pages) |
9 August 2013 | Appointment of Mrs Susan Hull as a director (2 pages) |
9 August 2013 | Appointment of Mrs Susan Hull as a director (2 pages) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
21 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
25 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
23 February 2011 | Appointment of Mr Jonathan Yeeles as a director (2 pages) |
23 February 2011 | Appointment of Mr Jonathan Yeeles as a director (2 pages) |
10 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Registered office address changed from Berkeley House Regent Street Leicester LE1 7BR England on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Berkeley House Regent Street Leicester LE1 7BR England on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Berkeley House Regent Street Leicester LE1 7BR England on 6 September 2010 (1 page) |
22 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
22 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
23 November 2009 | Termination of appointment of Mark Cox as a secretary (1 page) |
23 November 2009 | Appointment of Mr Jonathan Yeeles as a secretary (1 page) |
23 November 2009 | Termination of appointment of Mark Cox as a secretary (1 page) |
23 November 2009 | Appointment of Mr Jonathan Yeeles as a secretary (1 page) |
5 November 2009 | Director's details changed for David John Moss on 3 November 2009 (2 pages) |
5 November 2009 | Registered office address changed from Berkeley Burke House Regent Street Leicester LE1 7BR on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Berkeley Burke House Regent Street Leicester LE1 7BR on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Andrew Stephen Bedford on 3 November 2009 (2 pages) |
5 November 2009 | Director's details changed for David John Moss on 3 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Nigel David Balme on 3 November 2009 (2 pages) |
5 November 2009 | Director's details changed for David John Moss on 3 November 2009 (2 pages) |
5 November 2009 | Registered office address changed from Berkeley Burke House Regent Street Leicester LE1 7BR on 5 November 2009 (1 page) |
5 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Timothy Paul Maxted on 3 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Timothy Paul Maxted on 3 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Timothy Paul Maxted on 3 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Andrew Stephen Bedford on 3 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Nigel David Balme on 3 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Nigel David Balme on 3 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Andrew Stephen Bedford on 3 November 2009 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 December 2008 | Return made up to 03/11/08; full list of members (5 pages) |
1 December 2008 | Return made up to 03/11/08; full list of members (5 pages) |
22 November 2008 | Company name changed berkeley, burke (uk) LTD\certificate issued on 28/11/08 (3 pages) |
22 November 2008 | Company name changed berkeley, burke (uk) LTD\certificate issued on 28/11/08 (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
1 October 2008 | Appointment terminated director nigel martin (1 page) |
1 October 2008 | Declaration of assistance for shares acquisition (7 pages) |
1 October 2008 | Appointment terminated director grahame berkeley (1 page) |
1 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
1 October 2008 | Declaration of assistance for shares acquisition (7 pages) |
1 October 2008 | Appointment terminated director grahame berkeley (1 page) |
1 October 2008 | Appointment terminated director nigel martin (1 page) |
1 October 2008 | Resolutions
|
24 July 2008 | Appointment terminated director david ball (1 page) |
24 July 2008 | Appointment terminated director david ball (1 page) |
24 July 2008 | Appointment terminated director michael green (1 page) |
24 July 2008 | Appointment terminated director michael green (1 page) |
8 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
3 July 2008 | Appointment terminated director stephen smith (1 page) |
3 July 2008 | Appointment terminated director david callaghan (1 page) |
3 July 2008 | Appointment terminated director christopher harper (1 page) |
3 July 2008 | Appointment terminated director martin mcgibbon (1 page) |
3 July 2008 | Appointment terminated director david callaghan (1 page) |
3 July 2008 | Appointment terminated director donna sutton (1 page) |
3 July 2008 | Appointment terminated director stephen smith (1 page) |
3 July 2008 | Appointment terminated director paul clarke (1 page) |
3 July 2008 | Appointment terminated director christopher harper (1 page) |
3 July 2008 | Appointment terminated director paul clarke (1 page) |
3 July 2008 | Appointment terminated director martin mcgibbon (1 page) |
3 July 2008 | Appointment terminated director christopher powell (1 page) |
3 July 2008 | Appointment terminated director christopher powell (1 page) |
3 July 2008 | Appointment terminated director donna sutton (1 page) |
16 May 2008 | Director appointed david ian ball (2 pages) |
16 May 2008 | Director appointed david ian ball (2 pages) |
12 December 2007 | Amended accounts made up to 30 June 2006 (7 pages) |
12 December 2007 | Amended accounts made up to 30 June 2005 (7 pages) |
12 December 2007 | Amended accounts made up to 30 June 2005 (7 pages) |
12 December 2007 | Amended accounts made up to 30 June 2006 (7 pages) |
10 December 2007 | Return made up to 03/11/07; full list of members
|
10 December 2007 | Return made up to 03/11/07; full list of members
|
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
7 December 2006 | Return made up to 03/11/06; full list of members (13 pages) |
7 December 2006 | Return made up to 03/11/06; full list of members (13 pages) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
5 May 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
5 May 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
16 December 2005 | Director's particulars changed (1 page) |
16 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Return made up to 03/11/05; full list of members (13 pages) |
2 December 2005 | Return made up to 03/11/05; full list of members (13 pages) |
22 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
22 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
1 December 2004 | Return made up to 03/11/04; full list of members (12 pages) |
1 December 2004 | Return made up to 03/11/04; full list of members (12 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
26 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
26 November 2003 | Return made up to 03/11/03; full list of members (12 pages) |
26 November 2003 | Return made up to 03/11/03; full list of members (12 pages) |
26 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director's particulars changed (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director's particulars changed (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
5 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
5 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
25 November 2002 | Return made up to 03/11/02; full list of members (12 pages) |
25 November 2002 | Return made up to 03/11/02; full list of members (12 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
13 August 2002 | Director's particulars changed (1 page) |
13 August 2002 | Director's particulars changed (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
28 November 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
28 November 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
28 November 2001 | Return made up to 03/11/01; full list of members (9 pages) |
28 November 2001 | Return made up to 03/11/01; full list of members (9 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: berkeley burke house 223 london road leicester LE2 1ZE (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: berkeley burke house 223 london road leicester LE2 1ZE (1 page) |
21 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
21 November 2000 | Return made up to 03/11/00; full list of members (9 pages) |
21 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
21 November 2000 | Return made up to 03/11/00; full list of members (9 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
21 February 2000 | Director's particulars changed (1 page) |
21 February 2000 | Director's particulars changed (1 page) |
26 November 1999 | Return made up to 03/11/99; full list of members
|
26 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 November 1999 | Return made up to 03/11/99; full list of members
|
6 October 1999 | Director's particulars changed (1 page) |
6 October 1999 | Director's particulars changed (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
24 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 November 1998 | Return made up to 03/11/98; full list of members (9 pages) |
24 November 1998 | Return made up to 03/11/98; full list of members (9 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
28 November 1997 | Return made up to 03/11/97; no change of members (11 pages) |
28 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
28 November 1997 | Return made up to 03/11/97; no change of members (11 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
29 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
29 November 1996 | Return made up to 03/11/96; no change of members (7 pages) |
29 November 1996 | Return made up to 03/11/96; no change of members (7 pages) |
29 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
27 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1995 | Return made up to 03/11/95; full list of members (10 pages) |
27 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
27 November 1995 | Return made up to 03/11/95; full list of members (10 pages) |
27 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
30 October 1995 | Company name changed berkeley, burke (midlands) limit ed\certificate issued on 31/10/95 (4 pages) |
30 October 1995 | Company name changed berkeley, burke (midlands) limit ed\certificate issued on 31/10/95 (4 pages) |
8 June 1977 | Memorandum and Articles of Association (11 pages) |
8 June 1977 | Memorandum and Articles of Association (11 pages) |