Company NameBerkeley Homes (Barn Elms) Limited
DirectorsRobert Charles Grenville Perrins and Richard James Stearn
Company StatusActive
Company Number01132313
CategoryPrivate Limited Company
Incorporation Date3 September 1973(50 years, 8 months ago)
Previous NameSpencer Homes Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2004(30 years, 11 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(41 years, 7 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameNicholas Weait
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(19 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 October 1995)
RoleRegional Construction Director
Correspondence AddressLea Cottage
Dean Lane, Cookham
Maidenhead
Berkshire
SL6 9AH
Director NameMr Frederick Ambrose Veevers
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(19 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1994)
RoleRegional Building Director
Country of ResidenceUnited Kingdom
Correspondence AddressNaboth Cottage
Jobs Lane Cookham Deen
Maidenhead
Berkshire
SL6 9TX
Director NameMr Brian Richard Davies
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(19 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1994)
RoleChartered Accountant
Correspondence AddressWindgarth
Tydehams
Newbury
Berkshire
RG14 6JT
Director NameJohn Richard Jacobs
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(19 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 1996)
RoleGroup Director - Residential
Correspondence Address12 Priory Quay
Quay Road
Christchurch
Dorset
BH23 1DR
Director NameMr Peter Anthony Owen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(19 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 1996)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Grays Lane
Ashtead
Surrey
KT21 1BZ
Secretary NameDerek Brian Hickling
NationalityBritish
StatusResigned
Appointed01 February 1993(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 May 1994)
RoleCompany Director
Correspondence Address47 Audley Way
Ascot
Berkshire
SL5 8EE
Secretary NameRichard Tamayo
NationalityBritish
StatusResigned
Appointed20 May 1994(20 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Foxfield Close
Northwood
Middlesex
HA6 3NA
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(20 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Secretary NameMr Mark Day
NationalityBritish
StatusResigned
Appointed18 March 1996(22 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kings Road
Horsham
West Sussex
RH13 5PR
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(22 years, 10 months after company formation)
Appointment Duration24 years (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameAndrew John Sturla
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(22 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1999)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3 Todd Close
Holmer Green
High Wycombe
Bucks
HP15 6UX
Director NameJeffrey John Parton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(22 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address17 Andrews Reach
Bourne End
Buckinghamshire
SL8 5GA
Secretary NameMr Colin John Rogers
NationalityBritish
StatusResigned
Appointed13 January 1997(23 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Luckley Road
Wokingham
Berkshire
RG41 2ES
Director NameGavin Vaughan Stewart
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(25 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 February 2004)
RoleMarketing Director
Correspondence Address35 Beech Close
Watlington
Oxfordshire
OX49 5LL
Director NameMr Colin John Rogers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(25 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 October 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Luckley Road
Wokingham
Berkshire
RG41 2ES
Secretary NameMr Julius Gottlieb
NationalityBritish
StatusResigned
Appointed12 October 1999(26 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(26 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed06 April 2001(27 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 2003)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Director NameMr Mark Jonathan Osmond
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(27 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Crabtree Lane
Great Bookham
Leatherhead
Surrey
KT23 4PF
Secretary NameMr Mark Jonathan Osmond
NationalityBritish
StatusResigned
Appointed29 May 2001(27 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Crabtree Lane
Great Bookham
Leatherhead
Surrey
KT23 4PF
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed01 February 2004(30 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Director NamePhilip James Curwen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(30 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2006)
RoleChartered Accountant Director
Correspondence AddressSunnycroft
11 Longdown Lane North Ewell Downs
Epsom
Surrey
KT17 3HY
Secretary NameMr Anthony Roy Foster
NationalityBritish
StatusResigned
Appointed20 January 2006(32 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut House
Upper Basildon
Reading
Berkshire
RG8 8LS
Secretary NameMr Robert Charles Grenville Perrins
NationalityBritish
StatusResigned
Appointed15 February 2008(34 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunnymede Sandpit Hill Road
Cobham
Surrey
GU24 8AN
Secretary NameAlexandra Dadd
StatusResigned
Appointed30 July 2008(34 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 February 2009)
RoleCompany Director
Correspondence AddressTroy House Holloway Hill
Godalming
Surrey
GU7 1QS
Secretary NameMr Richard James Stearn
NationalityBritish
StatusResigned
Appointed02 February 2009(35 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Searle Road
Farnham
Surrey
GU9 8LJ
Director NameMr Nicolas Guy Simpkin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(36 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Clarence Road
Teddington
Middlesex
TW11 0BW
Secretary NameMr Alastair Bradshaw
StatusResigned
Appointed16 December 2011(38 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2014)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Elaine Anne Driver
StatusResigned
Appointed03 March 2014(40 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2016)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(40 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Gemma Parsons
StatusResigned
Appointed08 August 2016(42 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 2018)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed04 May 2018(44 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 2019)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG

Contact

Websitebcdpm.co.uk

Location

Registered AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 400 other UK companies use this postal address

Shareholders

3k at £1Berkeley Homes PLC
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

1 August 1986Delivered on: 20 August 1986
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from iowerlodge limited to the chargee.
Particulars: Land & buildings k/as on the north side of main road westcott nr dorking surrey t/n sy 233143.
Outstanding
26 July 1979Delivered on: 17 August 1979
Persons entitled:
Cooper Barrington
Pension Trust Limited
Brian Trevor Wait
Spencer Homes Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on undertaking and all property present and future including uncalled capital.
Outstanding
16 September 1973Delivered on: 15 September 1975
Persons entitled: Abbey National Building Society.

Classification: Mortgage
Secured details: £10,890.
Particulars: 11 worcester road, sutton, surrey.
Outstanding
29 November 1974Delivered on: 9 December 1974
Persons entitled: Lombard & Ulster Banking Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on west side of wilson close, hildenborough kent title no. K 335125.
Outstanding
29 November 1974Delivered on: 9 December 1974
Persons entitled: Lombard & Ulster Banking Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oak lodge, leigh rd., Hildenborough. Kent.
Outstanding
25 July 1974Delivered on: 15 August 1974
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of no 2, 4 and 6 shere avenue cheam surrey.
Outstanding
24 June 1974Delivered on: 9 July 1974
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leigh house baldwins hill east grinstead title no sy 423637.
Outstanding
20 May 1974Delivered on: 23 May 1974
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h property present & future tog. With all bldgs & fixtures fixed plant & machinery goodwill uncalled capital book & other debts all the undertaking & assets present & future by way of a floating charge (see doc 8).
Outstanding

Filing History

8 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
29 June 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (1 page)
23 October 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
12 July 2018Accounts for a dormant company made up to 30 April 2018 (1 page)
22 May 2018Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page)
21 May 2018Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
31 January 2018Amended accounts for a dormant company made up to 30 April 2017 (1 page)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
3 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
8 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
8 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
8 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
8 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3,000
(4 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3,000
(4 pages)
15 January 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
15 January 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
24 September 2015Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page)
2 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
29 June 2015Termination of appointment of Richard James Stearn as a director on 13 May 2014 (1 page)
29 June 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
29 June 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
29 June 2015Termination of appointment of Richard James Stearn as a director on 13 May 2014 (1 page)
15 April 2015Appointment of Mr Richard James Stearn as a director on 13 May 2014 (2 pages)
15 April 2015Appointment of Mr Richard James Stearn as a director on 13 May 2014 (2 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3,000
(5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3,000
(5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3,000
(5 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
27 November 2014Director's details changed for Mr Robert Charles Grenville Perrins on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Mr Robert Charles Grenville Perrins on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Mr Anthony William Pidgley on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Mr Anthony William Pidgley on 27 November 2014 (2 pages)
5 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
5 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
5 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
5 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3,000
(5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3,000
(5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3,000
(5 pages)
1 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
1 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
13 August 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
13 August 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
19 December 2011Termination of appointment of Richard Stearn as a secretary (1 page)
19 December 2011Appointment of Mr Alastair Bradshaw as a secretary (1 page)
19 December 2011Termination of appointment of Richard Stearn as a secretary (1 page)
19 December 2011Appointment of Mr Alastair Bradshaw as a secretary (1 page)
17 November 2011Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages)
17 May 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
17 May 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
26 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
26 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
16 February 2010Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
16 February 2010Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
28 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
28 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
25 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
25 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
4 March 2009Appointment terminated secretary alexandra dadd (1 page)
4 March 2009Appointment terminated secretary alexandra dadd (1 page)
4 March 2009Secretary appointed richard james stearn (1 page)
4 March 2009Secretary appointed richard james stearn (1 page)
18 February 2009Return made up to 01/02/09; full list of members (3 pages)
18 February 2009Return made up to 01/02/09; full list of members (3 pages)
9 September 2008Appointment terminated secretary robert perrins (1 page)
9 September 2008Appointment terminated secretary robert perrins (1 page)
9 September 2008Secretary appointed alexandra dadd (1 page)
9 September 2008Secretary appointed alexandra dadd (1 page)
21 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
21 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
12 March 2008Appointment terminated secretary anthony foster (1 page)
12 March 2008Appointment terminated secretary anthony foster (1 page)
12 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
12 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
5 February 2008Return made up to 01/02/08; full list of members (2 pages)
5 February 2008Return made up to 01/02/08; full list of members (2 pages)
29 October 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
29 October 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
6 February 2007Return made up to 01/02/07; full list of members (2 pages)
6 February 2007Return made up to 01/02/07; full list of members (2 pages)
18 August 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
18 August 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
24 February 2006Return made up to 01/02/06; full list of members (2 pages)
24 February 2006Return made up to 01/02/06; full list of members (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
22 January 2006New secretary appointed (1 page)
22 January 2006New secretary appointed (1 page)
7 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
7 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
16 February 2005Return made up to 01/02/05; full list of members (6 pages)
16 February 2005Return made up to 01/02/05; full list of members (6 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Secretary resigned (1 page)
12 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
12 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
19 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
31 March 2004New director appointed (3 pages)
31 March 2004New director appointed (3 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
3 March 2004Return made up to 01/02/04; full list of members (7 pages)
3 March 2004Return made up to 01/02/04; full list of members (7 pages)
14 February 2004New secretary appointed (1 page)
14 February 2004New secretary appointed (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
15 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
15 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
11 February 2003Return made up to 01/02/03; full list of members (7 pages)
11 February 2003Return made up to 01/02/03; full list of members (7 pages)
19 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
19 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
11 February 2002Return made up to 01/02/02; full list of members (7 pages)
11 February 2002Return made up to 01/02/02; full list of members (7 pages)
20 November 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
20 November 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
20 July 2001Secretary's particulars changed (1 page)
20 July 2001Secretary's particulars changed (1 page)
18 June 2001New secretary appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Secretary resigned (1 page)
6 June 2001Director resigned (1 page)
19 February 2001Return made up to 01/02/01; full list of members (6 pages)
19 February 2001Return made up to 01/02/01; full list of members (6 pages)
3 August 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
3 August 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
8 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Secretary resigned (1 page)
5 October 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
5 October 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
8 June 1999New director appointed (3 pages)
8 June 1999New director appointed (3 pages)
7 June 1999New director appointed (3 pages)
7 June 1999New director appointed (3 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
21 February 1999Return made up to 01/02/99; no change of members (7 pages)
21 February 1999Return made up to 01/02/99; no change of members (7 pages)
17 February 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
21 October 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
21 October 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
12 October 1998Director's particulars changed (1 page)
12 October 1998Director's particulars changed (1 page)
25 February 1998Director's particulars changed (1 page)
25 February 1998Return made up to 01/02/98; full list of members (9 pages)
25 February 1998Director's particulars changed (1 page)
25 February 1998Return made up to 01/02/98; full list of members (9 pages)
26 November 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
26 November 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
24 February 1997Return made up to 01/02/97; full list of members (9 pages)
24 February 1997Return made up to 01/02/97; full list of members (9 pages)
21 January 1997New secretary appointed (2 pages)
21 January 1997New secretary appointed (2 pages)
17 December 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
17 December 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
29 August 1996Director resigned (4 pages)
29 August 1996New director appointed (1 page)
29 August 1996New director appointed (1 page)
29 August 1996Director resigned (1 page)
29 August 1996New director appointed (1 page)
29 August 1996New director appointed (1 page)
29 August 1996Director resigned (2 pages)
29 August 1996Director resigned (1 page)
29 August 1996New director appointed (3 pages)
29 August 1996Director resigned (4 pages)
29 August 1996Secretary resigned (3 pages)
29 August 1996Director resigned (2 pages)
29 August 1996Secretary resigned (3 pages)
29 August 1996New director appointed (1 page)
29 August 1996New director appointed (1 page)
29 August 1996New director appointed (3 pages)
18 April 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 14/11/95
(1 page)
18 April 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 14/11/95
(1 page)
2 April 1996Secretary resigned (1 page)
2 April 1996Secretary resigned (1 page)
2 April 1996New secretary appointed (1 page)
2 April 1996New secretary appointed (1 page)
11 February 1996Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page)
11 February 1996Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
19 October 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
19 October 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
25 April 1995Company name changed spencer homes LIMITED\certificate issued on 26/04/95 (4 pages)
25 April 1995Company name changed spencer homes LIMITED\certificate issued on 26/04/95 (4 pages)
28 March 1995Return made up to 01/02/95; full list of members (20 pages)
28 March 1995Return made up to 01/02/95; full list of members (20 pages)