19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2015(41 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Nicholas Weait |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 October 1995) |
Role | Regional Construction Director |
Correspondence Address | Lea Cottage Dean Lane, Cookham Maidenhead Berkshire SL6 9AH |
Director Name | Mr Frederick Ambrose Veevers |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1994) |
Role | Regional Building Director |
Country of Residence | United Kingdom |
Correspondence Address | Naboth Cottage Jobs Lane Cookham Deen Maidenhead Berkshire SL6 9TX |
Director Name | Mr Brian Richard Davies |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Windgarth Tydehams Newbury Berkshire RG14 6JT |
Director Name | John Richard Jacobs |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 1996) |
Role | Group Director - Residential |
Correspondence Address | 12 Priory Quay Quay Road Christchurch Dorset BH23 1DR |
Director Name | Mr Peter Anthony Owen |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 1996) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Grays Lane Ashtead Surrey KT21 1BZ |
Secretary Name | Derek Brian Hickling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | 47 Audley Way Ascot Berkshire SL5 8EE |
Secretary Name | Richard Tamayo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Foxfield Close Northwood Middlesex HA6 3NA |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(20 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Secretary Name | Mr Mark Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(22 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kings Road Horsham West Sussex RH13 5PR |
Director Name | Mr Anthony William Pidgley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(22 years, 10 months after company formation) |
Appointment Duration | 24 years (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Andrew John Sturla |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1999) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 3 Todd Close Holmer Green High Wycombe Bucks HP15 6UX |
Director Name | Jeffrey John Parton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 17 Andrews Reach Bourne End Buckinghamshire SL8 5GA |
Secretary Name | Mr Colin John Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Luckley Road Wokingham Berkshire RG41 2ES |
Director Name | Gavin Vaughan Stewart |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 February 2004) |
Role | Marketing Director |
Correspondence Address | 35 Beech Close Watlington Oxfordshire OX49 5LL |
Director Name | Mr Colin John Rogers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(25 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 October 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Luckley Road Wokingham Berkshire RG41 2ES |
Secretary Name | Mr Julius Gottlieb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Southway Totteridge London N20 8EA |
Director Name | Mr Julius Gottlieb |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 April 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Southway Totteridge London N20 8EA |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 49 Pine Gardens Surbiton Surrey KT5 8LJ |
Director Name | Mr Mark Jonathan Osmond |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Crabtree Lane Great Bookham Leatherhead Surrey KT23 4PF |
Secretary Name | Mr Mark Jonathan Osmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Crabtree Lane Great Bookham Leatherhead Surrey KT23 4PF |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 37 Swallow Rise Knaphill Woking Surrey GU21 2LH |
Director Name | Philip James Curwen |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2006) |
Role | Chartered Accountant Director |
Correspondence Address | Sunnycroft 11 Longdown Lane North Ewell Downs Epsom Surrey KT17 3HY |
Secretary Name | Mr Anthony Roy Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(32 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut House Upper Basildon Reading Berkshire RG8 8LS |
Secretary Name | Mr Robert Charles Grenville Perrins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(34 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runnymede Sandpit Hill Road Cobham Surrey GU24 8AN |
Secretary Name | Alexandra Dadd |
---|---|
Status | Resigned |
Appointed | 30 July 2008(34 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 February 2009) |
Role | Company Director |
Correspondence Address | Troy House Holloway Hill Godalming Surrey GU7 1QS |
Secretary Name | Mr Richard James Stearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Searle Road Farnham Surrey GU9 8LJ |
Director Name | Mr Nicolas Guy Simpkin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Clarence Road Teddington Middlesex TW11 0BW |
Secretary Name | Mr Alastair Bradshaw |
---|---|
Status | Resigned |
Appointed | 16 December 2011(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Ms Elaine Anne Driver |
---|---|
Status | Resigned |
Appointed | 03 March 2014(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 August 2016) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(40 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Ms Gemma Parsons |
---|---|
Status | Resigned |
Appointed | 08 August 2016(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Status | Resigned |
Appointed | 04 May 2018(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 2019) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Website | bcdpm.co.uk |
---|
Registered Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 400 other UK companies use this postal address |
3k at £1 | Berkeley Homes PLC 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 1 February 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 15 February 2024 (2 months, 1 week from now) |
1 August 1986 | Delivered 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 1979 | Delivered 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 1973 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 |
8 February 2021 | Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages) |
---|---|
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
29 June 2020 | Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page) |
5 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (1 page) |
23 October 2019 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
12 July 2018 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
22 May 2018 | Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page) |
21 May 2018 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
31 January 2018 | Amended accounts for a dormant company made up to 30 April 2017 (1 page) |
29 January 2018 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
8 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
15 January 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
15 January 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
24 September 2015 | Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page) |
2 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
29 June 2015 | Termination of appointment of Richard James Stearn as a director on 13 May 2014 (1 page) |
29 June 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
29 June 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
29 June 2015 | Termination of appointment of Richard James Stearn as a director on 13 May 2014 (1 page) |
15 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 May 2014 (2 pages) |
15 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 May 2014 (2 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
27 November 2014 | Director's details changed for Mr Robert Charles Grenville Perrins on 27 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Robert Charles Grenville Perrins on 27 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Anthony William Pidgley on 27 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Anthony William Pidgley on 27 November 2014 (2 pages) |
5 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
5 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
5 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
5 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
1 July 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
1 July 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
13 August 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
13 August 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Termination of appointment of Richard Stearn as a secretary (1 page) |
19 December 2011 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
19 December 2011 | Termination of appointment of Richard Stearn as a secretary (1 page) |
19 December 2011 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
17 November 2011 | Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
17 May 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
26 May 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
16 February 2010 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
16 February 2010 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
25 August 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
25 August 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
4 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
4 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
4 March 2009 | Secretary appointed richard james stearn (1 page) |
4 March 2009 | Secretary appointed richard james stearn (1 page) |
18 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
9 September 2008 | Appointment terminated secretary robert perrins (1 page) |
9 September 2008 | Appointment terminated secretary robert perrins (1 page) |
9 September 2008 | Secretary appointed alexandra dadd (1 page) |
9 September 2008 | Secretary appointed alexandra dadd (1 page) |
21 July 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
21 July 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
12 March 2008 | Appointment terminated secretary anthony foster (1 page) |
12 March 2008 | Appointment terminated secretary anthony foster (1 page) |
12 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
12 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
5 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
29 October 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
29 October 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
6 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
6 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
18 August 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
18 August 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
24 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
24 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
22 January 2006 | New secretary appointed (1 page) |
22 January 2006 | New secretary appointed (1 page) |
7 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
7 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
16 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
16 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
12 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
19 August 2004 | New director appointed (3 pages) |
19 August 2004 | New director appointed (3 pages) |
31 March 2004 | New director appointed (3 pages) |
31 March 2004 | New director appointed (3 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
3 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
14 February 2004 | New secretary appointed (1 page) |
14 February 2004 | New secretary appointed (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
15 July 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
15 July 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
19 August 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
19 August 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
20 November 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
20 November 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
20 July 2001 | Secretary's particulars changed (1 page) |
20 July 2001 | Secretary's particulars changed (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
19 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
3 August 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
3 August 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
8 March 2000 | Return made up to 01/02/00; full list of members
|
8 March 2000 | Return made up to 01/02/00; full list of members
|
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
5 October 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
5 October 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
8 June 1999 | New director appointed (3 pages) |
8 June 1999 | New director appointed (3 pages) |
7 June 1999 | New director appointed (3 pages) |
7 June 1999 | New director appointed (3 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
21 February 1999 | Return made up to 01/02/99; no change of members (7 pages) |
21 February 1999 | Return made up to 01/02/99; no change of members (7 pages) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
21 October 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
21 October 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
12 October 1998 | Director's particulars changed (1 page) |
12 October 1998 | Director's particulars changed (1 page) |
25 February 1998 | Director's particulars changed (1 page) |
25 February 1998 | Return made up to 01/02/98; full list of members (9 pages) |
25 February 1998 | Director's particulars changed (1 page) |
25 February 1998 | Return made up to 01/02/98; full list of members (9 pages) |
26 November 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
26 November 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
24 February 1997 | Return made up to 01/02/97; full list of members (9 pages) |
24 February 1997 | Return made up to 01/02/97; full list of members (9 pages) |
21 January 1997 | New secretary appointed (2 pages) |
21 January 1997 | New secretary appointed (2 pages) |
17 December 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
17 December 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
29 August 1996 | Director resigned (4 pages) |
29 August 1996 | New director appointed (1 page) |
29 August 1996 | New director appointed (1 page) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | New director appointed (1 page) |
29 August 1996 | New director appointed (1 page) |
29 August 1996 | Director resigned (2 pages) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | New director appointed (3 pages) |
29 August 1996 | Director resigned (4 pages) |
29 August 1996 | Secretary resigned (3 pages) |
29 August 1996 | Director resigned (2 pages) |
29 August 1996 | Secretary resigned (3 pages) |
29 August 1996 | New director appointed (1 page) |
29 August 1996 | New director appointed (1 page) |
29 August 1996 | New director appointed (3 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
2 April 1996 | Secretary resigned (1 page) |
2 April 1996 | Secretary resigned (1 page) |
2 April 1996 | New secretary appointed (1 page) |
2 April 1996 | New secretary appointed (1 page) |
11 February 1996 | Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page) |
11 February 1996 | Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
19 October 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
19 October 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
25 April 1995 | Company name changed spencer homes LIMITED\certificate issued on 26/04/95 (4 pages) |
25 April 1995 | Company name changed spencer homes LIMITED\certificate issued on 26/04/95 (4 pages) |
28 March 1995 | Return made up to 01/02/95; full list of members (20 pages) |
28 March 1995 | Return made up to 01/02/95; full list of members (20 pages) |