19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director Name | Mr Peter James Smith |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(33 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 | Current |
Appointed | 13 April 2015(35 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Alexander Edward Davies |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2016(36 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Neil Leslie Eady |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2018(38 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Dean John Donald Williams |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Ms Mary O'Sullivan |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Harry James Hulton Lewis |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Graham John Chivers |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mr Leslie Ronald Mandeville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | 52 Harebell Close Hartley Wintney Basingstoke Hampshire RG27 8TW |
Director Name | Mr Stephen Albert Bryan |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 February 1999) |
Role | Secretary |
Correspondence Address | 57 Bennett Avenue Bury St Edmunds Suffolk IP33 3JJ |
Secretary Name | Mr Stephen Albert Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 January 1999) |
Role | Secretary |
Correspondence Address | 57 Bennett Avenue Bury St Edmunds Suffolk IP33 3JJ |
Director Name | Mark Brown |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(18 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 13 October 1998) |
Role | Sales & Marketing Dir |
Correspondence Address | 27 Inwood Avenue Old Coulsdon Surrey CR5 1LP |
Secretary Name | Mr David Anthony Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copped Hall Okehurst Lane Billinghurst West Sussex RH14 9HR |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 49 Pine Gardens Surbiton Surrey KT5 8LJ |
Director Name | Mr Nigel Graham Davis |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 September 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Kenwood Drive Beckenham Kent BR3 6QX |
Director Name | Gillian Anne Collins |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(22 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 March 2002) |
Role | Company Director |
Correspondence Address | 2 Silistria Drive Woking Surrey GU21 2TL |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(24 years, 3 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 |
Secretary Name | Mr Anthony Roy Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(26 years, 3 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 |
Director Name | Mr Stephen Anthony Bangs |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(27 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobbarn Grange Cobbarn Eridge Green Nr Tunbridge Wells Kent TN3 9LA |
Secretary Name | Mr Robert Charles Grenville Perrins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(28 years, 4 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 |
Director Name | Mr Piers Martin Clanford |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 August 2014) |
Role | Company Director |
Correspondence Address | 120 Longstomps Avenue Chelmsford Essex CM2 9LB |
Director Name | Mr James Davies |
---|---|
Date of Birth | December 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 August 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Plantation Dargate Kent ME13 9HB |
Secretary Name | Alexandra Dadd |
---|---|
Status | Resigned |
Appointed | 30 July 2008(28 years, 9 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(29 years, 3 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 Stephen Gary Day |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(31 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Ms Tina Louise Dedman |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Cheshunt Grove Benfleet Essex SS7 5RX |
Director Name | Mr Stuart Bainbridge |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mr Alastair Bradshaw |
---|---|
Status | Resigned |
Appointed | 16 December 2011(32 years, 2 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(34 years, 4 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 Neil Gregory Davis |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(36 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Mark Alan Cook |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Ms Gemma Parsons |
---|---|
Status | Resigned |
Appointed | 08 August 2016(36 years, 10 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(38 years, 7 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 |
Director Name | Mr Matthew Lawrence Colbran |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2020(40 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Website | berkeleyhomes.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 |
100 at £1 | Berkeley Homes PLC 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 1 February 2023 (8 months ago) |
---|---|
Next Return Due | 15 February 2024 (4 months, 2 weeks from now) |
29 June 1987 | Delivered on: 8 July 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Elmhurst" 17 station road, epping, essex. Outstanding |
---|---|
27 May 1987 | Delivered on: 10 June 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at high trees 6 edward close gidea park, romford london borough of havering. Outstanding |
28 May 1987 | Delivered on: 8 June 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 146 tomswood hill chigwell london borough of redbridge. Title no egl 186147. Outstanding |
3 April 1987 | Delivered on: 14 April 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Walnut tree cottage high street ingatestone essex. Outstanding |
29 March 2012 | Delivered on: 31 March 2012 Persons entitled: Maidstone and Tunbridge Wells Nhs Trust Classification: Legal charge Secured details: £8,415,000 and all other monies due or to become due from the company to the chargee. Particulars: Former kent and sussex hospital mount ephraim tunbridge wells kent t/nos K832431 and K238594. Outstanding |
7 November 1997 | Delivered on: 15 November 1997 Persons entitled: Charles Church Developments Limited Classification: Charge Secured details: £50,000.00 due from the company to the chargee. Particulars: Land at longaford way hutton brentwood essex. Outstanding |
9 January 1989 | Delivered on: 27 January 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79 manor road chigwell essex. Outstanding |
3 October 1988 | Delivered on: 18 October 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises, littlecote cottage, avenue road, ingatestone and f/h littlecote house, ingatestone aforesaid in the county of essex. Outstanding |
25 July 1988 | Delivered on: 11 August 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 147 worrin road, shenfield, essex, title no ex 225665 (part of). Outstanding |
2 August 1988 | Delivered on: 10 August 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of garden, 34 hartland road, epping, essex title no - ex 233191 (part of). Outstanding |
30 November 1986 | Delivered on: 11 November 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 164 high road, north weald essex. Outstanding |
13 June 1988 | Delivered on: 21 June 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 293 springfield road, chelmsford, essex. Outstanding |
8 April 1988 | Delivered on: 18 April 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old vicarage station road hatfield peverel essex. Outstanding |
16 February 1988 | Delivered on: 23 February 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 warren hill loughton, essex. Title no ex 318548. Outstanding |
15 January 1988 | Delivered on: 27 January 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the gables, 74 the plains, epping, essex. Title no ex 348827. Outstanding |
21 December 1987 | Delivered on: 7 January 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garlesters darcy close hutton brentwood essex and land adjoining. Title no's ex. 335912 and ex 307774. Outstanding |
12 October 1987 | Delivered on: 20 October 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Earles, broxhill road, havering, atte-bower, romford, havering london. Outstanding |
1 September 1987 | Delivered on: 10 September 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49, hainault road, chigwell, essex. T/n :- ex 261050. Outstanding |
28 August 1987 | Delivered on: 9 September 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1, thornwood road, epping, county of essex. Outstanding |
4 August 1987 | Delivered on: 18 August 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land fronting hartland road epping essex. Outstanding |
30 October 1986 | Delivered on: 11 November 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Westhay" mount avenue. Hutton, brentwood, essex. Outstanding |
29 June 1987 | Delivered on: 6 July 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10, forest lane, chigwell, essex. Title no ex 152250. Fully Satisfied |
30 January 1987 | Delivered on: 20 February 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The plot adjacent to 79 manor road, chegwell, essex. Fully Satisfied |
1 November 1989 | Delivered on: 9 November 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Misterton, 4 kendall avenue, epping essex. Fully Satisfied |
1 November 1989 | Delivered on: 9 November 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 kendall avenue epping, essex. Fully Satisfied |
31 May 1989 | Delivered on: 7 June 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barn cottage (previously known as rose cottage), gambles green, terling, esses and land adjacent and to the rear. Title no:- ex 65451, ex 127353, ex 165296. Fully Satisfied |
16 December 1986 | Delivered on: 29 December 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining cherry trees goat hall lane galleywood chelmsford essex. Fully Satisfied |
31 January 1989 | Delivered on: 20 February 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Allwyn, the mount, noak hill, romford, l/b of havering. Fully Satisfied |
24 November 1988 | Delivered on: 13 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: White lodge, east hanningfield road sandon, chelmsford essex. Fully Satisfied |
25 October 1988 | Delivered on: 1 November 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 147, worrin road shenfield essex t/no. Ex no 225665 (part). Fully Satisfied |
29 July 1988 | Delivered on: 5 August 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 700 high road, buckhurst hill L.B. of redleridge. Title no egl 45147. Fully Satisfied |
18 July 1988 | Delivered on: 25 July 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30, 32 and land at the rear of mount, noahhill, romford, L.B. of havering. Fully Satisfied |
14 June 1988 | Delivered on: 27 June 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at woodlands avenue, emerson park, hornchurch, essex. Fully Satisfied |
3 May 1988 | Delivered on: 13 May 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tower house, 217 springfield road, chelmsford, essex and 217A springfield road, chelmsford essex. Fully Satisfied |
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) |
18 September 2020 | Appointment of Mr Blake Sanders as a director on 18 September 2020 (2 pages) |
17 September 2020 | Director's details changed for Mr Neil Leslie Eady on 16 May 2020 (2 pages) |
29 June 2020 | Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page) |
21 May 2020 | Appointment of Mr Matthew Lawrence Colbran as a director on 21 May 2020 (2 pages) |
21 May 2020 | Termination of appointment of Mark Alan Cook as a director on 21 May 2020 (1 page) |
30 March 2020 | Director's details changed for Mr Dean John Donald Williams on 30 March 2020 (2 pages) |
26 March 2020 | Appointment of Ms Mary O'sullivan as a director on 23 March 2020 (2 pages) |
25 March 2020 | Appointment of Mr Dean John Donald Williams as a director on 23 March 2020 (2 pages) |
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) |
20 January 2020 | Termination of appointment of John Paul Sanders as a director on 17 January 2020 (1 page) |
24 October 2019 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page) |
8 July 2019 | Termination of appointment of Karrina Stella Oki as a director on 5 July 2019 (1 page) |
13 June 2019 | Director's details changed for Mr Neil Leslie Eady on 2 November 2018 (2 pages) |
12 June 2019 | Director's details changed (2 pages) |
15 May 2019 | Director's details changed for Mr Peter James Smith on 18 April 2019 (2 pages) |
8 May 2019 | Appointment of Mr John Paul Sanders as a director on 8 May 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
30 October 2018 | Termination of appointment of Stephen Phillip O'brien as a director on 30 October 2018 (1 page) |
24 October 2018 | Termination of appointment of Stephen Philip Gorman as a director on 24 October 2018 (1 page) |
9 August 2018 | Appointment of Mr Neil Leslie Eady as a director on 8 August 2018 (2 pages) |
12 July 2018 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
8 May 2018 | Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page) |
4 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) |
26 January 2018 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
8 June 2017 | Termination of appointment of Neil Gregory Davis as a director on 5 May 2017 (1 page) |
8 June 2017 | Termination of appointment of Neil Gregory Davis as a director on 5 May 2017 (1 page) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
2 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 | 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) |
14 June 2016 | Appointment of Mr Alexander Edward Davies as a director on 14 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Neil Gregory Davis as a director on 14 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Stephen Phillip O'brien as a director on 14 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Mark Alan Cook as a director on 14 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Mark Alan Cook as a director on 14 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Stephen Phillip O'brien as a director on 14 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Neil Gregory Davis as a director on 14 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Alexander Edward Davies as a director on 14 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of John Andrew Gaffney as a director on 29 January 2016 (1 page) |
10 June 2016 | Termination of appointment of Andrew David Walton as a director on 30 January 2016 (1 page) |
10 June 2016 | Termination of appointment of John Andrew Gaffney as a director on 29 January 2016 (1 page) |
10 June 2016 | Termination of appointment of Andrew David Walton as a director on 30 January 2016 (1 page) |
4 March 2016 | Director's details changed for Mr Anthony William Pidgley on 4 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Mr Anthony William Pidgley on 4 March 2016 (2 pages) |
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
|
16 November 2015 | Termination of appointment of Stuart Bainbridge as a director on 3 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Stuart Bainbridge as a director on 3 November 2015 (1 page) |
16 November 2015 | Appointment of Mr Stephen Philip Gorman as a director on 3 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Stephen Philip Gorman as a director on 3 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Stuart Bainbridge as a director on 3 November 2015 (1 page) |
16 November 2015 | Appointment of Mr Stephen Philip Gorman as a director on 3 November 2015 (2 pages) |
14 November 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
14 November 2015 | 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) |
3 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
1 July 2015 | Appointment of Mr John Andrew Gaffney as a director on 1 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr John Andrew Gaffney as a director on 1 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr John Andrew Gaffney as a director on 1 June 2015 (2 pages) |
13 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
13 February 2015 | Director's details changed for Mr Stuart Bainbridge on 13 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Mr Stuart Bainbridge on 13 February 2015 (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
|
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
2 December 2014 | Director's details changed for Mr Robert Charles Grenville Perrins on 2 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Robert Charles Grenville Perrins on 2 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Robert Charles Grenville Perrins on 2 December 2014 (2 pages) |
19 August 2014 | Termination of appointment of Piers Martin Clanford as a director on 18 August 2014 (1 page) |
19 August 2014 | Appointment of Ms Karrina Stella Oki as a director on 18 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Tina Dedman as a director on 18 August 2014 (1 page) |
19 August 2014 | Termination of appointment of David Anthony Fox as a director on 18 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Piers Martin Clanford as a director on 18 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Harry James Hulton Lewis as a director on 18 August 2014 (1 page) |
19 August 2014 | Termination of appointment of James Davies as a director on 18 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Tina Dedman as a director on 18 August 2014 (1 page) |
19 August 2014 | Termination of appointment of David Anthony Fox as a director on 18 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Harry James Hulton Lewis as a director on 18 August 2014 (1 page) |
19 August 2014 | Termination of appointment of James Davies as a director on 18 August 2014 (1 page) |
19 August 2014 | Appointment of Ms Karrina Stella Oki as a director on 18 August 2014 (2 pages) |
5 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (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) |
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
|
26 July 2013 | Appointment of Mr Andrew David Walton as a director (2 pages) |
26 July 2013 | Appointment of Mr Andrew David Walton as a director (2 pages) |
25 July 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
25 July 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
4 July 2013 | Termination of appointment of Christopher Gilbert as a director (1 page) |
4 July 2013 | Appointment of Mr Peter James Smith as a director (2 pages) |
4 July 2013 | Appointment of Mr Peter James Smith as a director (2 pages) |
4 July 2013 | Termination of appointment of Christopher Gilbert as a director (1 page) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (13 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (13 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (13 pages) |
17 July 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
17 July 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
27 April 2012 | Appointment of Mr Sean Ellis as a director (2 pages) |
27 April 2012 | Appointment of Mr Sean Ellis as a director (2 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
20 February 2012 | Appointment of Mr Christopher Lee Gilbert as a director (2 pages) |
20 February 2012 | Termination of appointment of Peter Lackey as a director (1 page) |
20 February 2012 | Appointment of Mr Christopher Lee Gilbert as a director (2 pages) |
20 February 2012 | Termination of appointment of Peter Lackey as a director (1 page) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (12 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (12 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (12 pages) |
19 December 2011 | Termination of appointment of Richard Stearn 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) |
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) |
5 October 2011 | Appointment of Mr Stuart Bainbridge as a director (2 pages) |
5 October 2011 | Appointment of Mr Stuart Bainbridge as a director (2 pages) |
7 September 2011 | Termination of appointment of Gregory French as a director (1 page) |
7 September 2011 | Termination of appointment of Gregory French as a director (1 page) |
5 September 2011 | Appointment of Ms Tina Dedman as a director (2 pages) |
5 September 2011 | Termination of appointment of Stephen Day as a director (1 page) |
5 September 2011 | Appointment of Mr Peter Lackey as a director (2 pages) |
5 September 2011 | Appointment of Mr Peter Lackey as a director (2 pages) |
5 September 2011 | Termination of appointment of Stephen Day as a director (1 page) |
5 September 2011 | Appointment of Ms Tina Dedman as a director (2 pages) |
25 July 2011 | Appointment of Mr Stephen Gary Day as a director (2 pages) |
25 July 2011 | Appointment of Mr Stephen Gary Day as a director (2 pages) |
14 June 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
14 June 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (11 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (11 pages) |
2 February 2011 | Change of name notice (2 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (11 pages) |
2 February 2011 | Change of name notice (2 pages) |
2 February 2011 | Company name changed berkeley homes (kent) LIMITED\certificate issued on 02/02/11
|
2 February 2011 | Company name changed berkeley homes (kent) LIMITED\certificate issued on 02/02/11
|
15 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
14 June 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
14 June 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
15 February 2010 | Director's details changed for Mr Harry James Hulton Lewis on 3 August 2009 (1 page) |
15 February 2010 | Director's details changed for Mr Harry James Hulton Lewis on 3 August 2009 (1 page) |
15 February 2010 | Director's details changed for Mr Harry James Hulton Lewis on 3 August 2009 (1 page) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Memorandum and Articles of Association (10 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Statement of company's objects (2 pages) |
17 November 2009 | Memorandum and Articles of Association (10 pages) |
17 November 2009 | Statement of company's objects (2 pages) |
21 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
15 October 2009 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
15 October 2009 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
12 October 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
12 October 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 | Secretary appointed richard james stearn (1 page) |
4 March 2009 | Appointment terminated secretary alexandra dadd (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 (5 pages) |
18 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
11 December 2008 | Director's change of particulars / james davies / 10/12/2008 (1 page) |
11 December 2008 | Director's change of particulars / james davies / 10/12/2008 (1 page) |
6 October 2008 | Appointment terminated director michael russell meanley (1 page) |
6 October 2008 | Appointment terminated director michael russell meanley (1 page) |
2 October 2008 | Appointment terminated director michael smith (1 page) |
2 October 2008 | Appointment terminated director michael smith (1 page) |
4 September 2008 | Secretary appointed alexandra dadd (1 page) |
4 September 2008 | Secretary appointed alexandra dadd (1 page) |
4 September 2008 | Appointment terminated secretary robert perrins (1 page) |
4 September 2008 | Appointment terminated director glynn howland (1 page) |
4 September 2008 | Appointment terminated director glynn howland (1 page) |
4 September 2008 | Appointment terminated secretary robert perrins (1 page) |
18 July 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
18 July 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
18 June 2008 | Appointment terminated director nigel tompsett (1 page) |
18 June 2008 | Appointment terminated director nigel tompsett (1 page) |
13 June 2008 | Director appointed glynn roger howland (1 page) |
13 June 2008 | Director appointed glynn roger howland (1 page) |
15 April 2008 | Director appointed mr michael russell meanley (1 page) |
15 April 2008 | Director appointed mr michael russell meanley (1 page) |
1 April 2008 | Appointment terminated director stephen bangs (1 page) |
1 April 2008 | Appointment terminated director stephen bangs (1 page) |
31 March 2008 | Director appointed mr james davies (1 page) |
31 March 2008 | Director appointed mr piers martin clanford (1 page) |
31 March 2008 | Director appointed mr nigel tompsett (1 page) |
31 March 2008 | Director appointed mr harry james hulton lewis (1 page) |
31 March 2008 | Director appointed mr james davies (1 page) |
31 March 2008 | Director appointed mr michael smith (1 page) |
31 March 2008 | Director appointed mr michael smith (1 page) |
31 March 2008 | Director appointed mr gregory martin french (1 page) |
31 March 2008 | Director appointed mr harry james hulton lewis (1 page) |
31 March 2008 | Director appointed mr nigel tompsett (1 page) |
31 March 2008 | Director appointed mr piers martin clanford (1 page) |
31 March 2008 | Director appointed mr gregory martin french (1 page) |
13 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
13 March 2008 | Appointment terminated secretary anthony foster (1 page) |
13 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
13 March 2008 | Appointment terminated secretary anthony foster (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
9 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
9 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Secretary resigned (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
21 March 2007 | Company name changed berkeley homes (essex) LIMITED.\certificate issued on 21/03/07 (2 pages) |
21 March 2007 | Company name changed berkeley homes (essex) LIMITED.\certificate issued on 21/03/07 (2 pages) |
5 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
5 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
31 August 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
31 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 (3 pages) |
24 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
22 January 2006 | New secretary appointed (1 page) |
22 January 2006 | New secretary appointed (1 page) |
30 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
30 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) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
16 February 2005 | Return made up to 01/02/05; full list of members (9 pages) |
16 February 2005 | Return made up to 01/02/05; full list of members (9 pages) |
30 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
18 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
18 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) |
3 March 2004 | Return made up to 01/02/04; full list of members (8 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (8 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
29 September 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
29 September 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
12 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
12 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
21 August 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
21 August 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
13 February 2002 | Return made up to 01/02/02; full list of members (10 pages) |
13 February 2002 | Return made up to 01/02/02; full list of members (10 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
26 November 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
26 November 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
24 July 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
19 February 2001 | Return made up to 01/02/01; full list of members (8 pages) |
19 February 2001 | Return made up to 01/02/01; full list of members (8 pages) |
16 February 2001 | Director's particulars changed (1 page) |
16 February 2001 | Director's particulars changed (1 page) |
16 February 2001 | Secretary's particulars changed (1 page) |
16 February 2001 | Secretary's particulars changed (1 page) |
27 September 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
27 September 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (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
|
11 October 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
11 October 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
6 July 1999 | Secretary's particulars changed (1 page) |
6 July 1999 | Secretary's particulars changed (1 page) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | Return made up to 01/02/99; no change of members
|
21 February 1999 | Return made up to 01/02/99; no change of members
|
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | Secretary resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (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) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Director resigned (1 page) |
17 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
17 February 1998 | Return made up to 01/02/98; full list of members (8 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) |
15 November 1997 | Particulars of mortgage/charge (3 pages) |
15 November 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 1997 | Director's particulars changed (1 page) |
4 June 1997 | Director's particulars changed (1 page) |
24 February 1997 | Return made up to 01/02/97; full list of members (8 pages) |
24 February 1997 | Return made up to 01/02/97; full list of members (8 pages) |
12 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
18 December 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
7 May 1996 | New director appointed (3 pages) |
7 May 1996 | New director appointed (3 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | Resolutions
|
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | Director resigned (1 page) |
14 March 1996 | Director's particulars changed (1 page) |
14 March 1996 | Director's particulars changed (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) |
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) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (2 pages) |
8 March 1995 | Return made up to 01/02/95; full list of members (14 pages) |
8 March 1995 | Return made up to 01/02/95; full list of members (14 pages) |
15 October 1979 | Certificate of incorporation (1 page) |
15 October 1979 | Certificate of incorporation (1 page) |