Company NameBerkeley Homes (Eastern Counties) Limited
Company StatusActive
Company Number01454062
CategoryPrivate Limited Company
Incorporation Date15 October 1979(44 years, 6 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(19 years, 3 months after company formation)
Appointment Duration25 years, 2 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(35 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Alexander Edward Davies
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(36 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Neil Leslie Eady
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(38 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Stephen Philip Gorman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(43 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Allen Edmond Michaels
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2023(43 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Paul Mark Vallone
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2023(43 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Michael James Crowson
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2023(43 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Toni Paul Byrne-Price
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2023(43 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Benjamin Whinnerah Annetts
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2023(43 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMrs Ann Marie Dibben
StatusCurrent
Appointed29 September 2023(43 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Leslie Ronald Mandeville
NationalityBritish
StatusResigned
Appointed01 February 1993(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address52 Harebell Close
Hartley Wintney
Basingstoke
Hampshire
RG27 8TW
Director NameMr Stephen Albert Bryan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(14 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 1999)
RoleSecretary
Correspondence Address57 Bennett Avenue
Bury St Edmunds
Suffolk
IP33 3JJ
Secretary NameMr Stephen Albert Bryan
NationalityBritish
StatusResigned
Appointed01 May 1994(14 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 January 1999)
RoleSecretary
Correspondence Address57 Bennett Avenue
Bury St Edmunds
Suffolk
IP33 3JJ
Director NameMark Brown
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(18 years, 7 months after company formation)
Appointment Duration5 months (resigned 13 October 1998)
RoleSales & Marketing Dir
Correspondence Address27 Inwood Avenue
Old Coulsdon
Surrey
CR5 1LP
Secretary NameMr David Anthony Fox
NationalityBritish
StatusResigned
Appointed20 January 1999(19 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopped Hall
Okehurst Lane
Billinghurst
West Sussex
RH14 9HR
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed01 February 1999(19 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 October 2003)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Director NameGillian Anne Collins
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(22 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 March 2002)
RoleCompany Director
Correspondence Address2 Silistria Drive
Woking
Surrey
GU21 2TL
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed01 February 2004(24 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Secretary NameMr Anthony Roy Foster
NationalityBritish
StatusResigned
Appointed20 January 2006(26 years, 3 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
Director NameMr Stephen Anthony Bangs
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(27 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobbarn Grange Cobbarn
Eridge Green
Nr Tunbridge Wells
Kent
TN3 9LA
Secretary NameMr Robert Charles Grenville Perrins
NationalityBritish
StatusResigned
Appointed15 February 2008(28 years, 4 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
Director NameMr James Davies
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(28 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 August 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Plantation
Dargate
Kent
ME13 9HB
Director NameMr Piers Martin Clanford
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(28 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 August 2014)
RoleCompany Director
Correspondence Address120 Longstomps Avenue
Chelmsford
Essex
CM2 9LB
Secretary NameAlexandra Dadd
StatusResigned
Appointed30 July 2008(28 years, 9 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(29 years, 3 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 Stuart Bainbridge
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(31 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Alastair Bradshaw
StatusResigned
Appointed16 December 2011(32 years, 2 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(34 years, 4 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 Mark Alan Cook
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(36 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Neil Gregory Davis
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(36 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Gemma Parsons
StatusResigned
Appointed08 August 2016(36 years, 10 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(38 years, 7 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
Director NameMr Matthew Lawrence Colbran
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2020(40 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Graham John Chivers
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2022(42 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG

Contact

Websiteberkeleyhomes.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

100 at £1Berkeley Homes PLC
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return1 January 2024 (3 months, 2 weeks ago)
Next Return Due15 January 2025 (9 months from now)

Charges

29 June 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 2012Delivered 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 1997Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1986Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1987Delivered 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 1987Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1986Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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

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)
18 September 2020Appointment of Mr Blake Sanders as a director on 18 September 2020 (2 pages)
17 September 2020Director's details changed for Mr Neil Leslie Eady on 16 May 2020 (2 pages)
29 June 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
21 May 2020Appointment of Mr Matthew Lawrence Colbran as a director on 21 May 2020 (2 pages)
21 May 2020Termination of appointment of Mark Alan Cook as a director on 21 May 2020 (1 page)
30 March 2020Director's details changed for Mr Dean John Donald Williams on 30 March 2020 (2 pages)
26 March 2020Appointment of Ms Mary O'sullivan as a director on 23 March 2020 (2 pages)
25 March 2020Appointment of Mr Dean John Donald Williams as a director on 23 March 2020 (2 pages)
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)
20 January 2020Termination of appointment of John Paul Sanders as a director on 17 January 2020 (1 page)
24 October 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
8 July 2019Termination of appointment of Karrina Stella Oki as a director on 5 July 2019 (1 page)
13 June 2019Director's details changed for Mr Neil Leslie Eady on 2 November 2018 (2 pages)
12 June 2019Director's details changed (2 pages)
15 May 2019Director's details changed for Mr Peter James Smith on 18 April 2019 (2 pages)
8 May 2019Appointment of Mr John Paul Sanders as a director on 8 May 2019 (2 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
30 October 2018Termination of appointment of Stephen Phillip O'brien as a director on 30 October 2018 (1 page)
24 October 2018Termination of appointment of Stephen Philip Gorman as a director on 24 October 2018 (1 page)
9 August 2018Appointment of Mr Neil Leslie Eady as a director on 8 August 2018 (2 pages)
12 July 2018Accounts for a dormant company made up to 30 April 2018 (1 page)
8 May 2018Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page)
4 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)
26 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
8 June 2017Termination of appointment of Neil Gregory Davis as a director on 5 May 2017 (1 page)
8 June 2017Termination of appointment of Neil Gregory Davis as a director on 5 May 2017 (1 page)
2 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
2 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 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)
14 June 2016Appointment of Mr Alexander Edward Davies as a director on 14 June 2016 (2 pages)
14 June 2016Appointment of Mr Neil Gregory Davis as a director on 14 June 2016 (2 pages)
14 June 2016Appointment of Mr Stephen Phillip O'brien as a director on 14 June 2016 (2 pages)
14 June 2016Appointment of Mr Mark Alan Cook as a director on 14 June 2016 (2 pages)
14 June 2016Appointment of Mr Mark Alan Cook as a director on 14 June 2016 (2 pages)
14 June 2016Appointment of Mr Stephen Phillip O'brien as a director on 14 June 2016 (2 pages)
14 June 2016Appointment of Mr Neil Gregory Davis as a director on 14 June 2016 (2 pages)
14 June 2016Appointment of Mr Alexander Edward Davies as a director on 14 June 2016 (2 pages)
10 June 2016Termination of appointment of John Andrew Gaffney as a director on 29 January 2016 (1 page)
10 June 2016Termination of appointment of Andrew David Walton as a director on 30 January 2016 (1 page)
10 June 2016Termination of appointment of John Andrew Gaffney as a director on 29 January 2016 (1 page)
10 June 2016Termination of appointment of Andrew David Walton as a director on 30 January 2016 (1 page)
4 March 2016Director's details changed for Mr Anthony William Pidgley on 4 March 2016 (2 pages)
4 March 2016Director's details changed for Mr Anthony William Pidgley on 4 March 2016 (2 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 100
(7 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 100
(7 pages)
16 November 2015Termination of appointment of Stuart Bainbridge as a director on 3 November 2015 (1 page)
16 November 2015Termination of appointment of Stuart Bainbridge as a director on 3 November 2015 (1 page)
16 November 2015Appointment of Mr Stephen Philip Gorman as a director on 3 November 2015 (2 pages)
16 November 2015Appointment of Mr Stephen Philip Gorman as a director on 3 November 2015 (2 pages)
16 November 2015Termination of appointment of Stuart Bainbridge as a director on 3 November 2015 (1 page)
16 November 2015Appointment of Mr Stephen Philip Gorman as a director on 3 November 2015 (2 pages)
14 November 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
14 November 2015Accounts 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)
3 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
1 July 2015Appointment of Mr John Andrew Gaffney as a director on 1 June 2015 (2 pages)
1 July 2015Appointment of Mr John Andrew Gaffney as a director on 1 June 2015 (2 pages)
1 July 2015Appointment of Mr John Andrew Gaffney as a director on 1 June 2015 (2 pages)
13 April 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
13 February 2015Director's details changed for Mr Stuart Bainbridge on 13 February 2015 (2 pages)
13 February 2015Director's details changed for Mr Stuart Bainbridge on 13 February 2015 (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 100
(7 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 100
(7 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 100
(7 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
2 December 2014Director's details changed for Mr Robert Charles Grenville Perrins on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Mr Robert Charles Grenville Perrins on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Mr Robert Charles Grenville Perrins on 2 December 2014 (2 pages)
19 August 2014Termination of appointment of Piers Martin Clanford as a director on 18 August 2014 (1 page)
19 August 2014Appointment of Ms Karrina Stella Oki as a director on 18 August 2014 (2 pages)
19 August 2014Termination of appointment of Tina Dedman as a director on 18 August 2014 (1 page)
19 August 2014Termination of appointment of David Anthony Fox as a director on 18 August 2014 (1 page)
19 August 2014Termination of appointment of Piers Martin Clanford as a director on 18 August 2014 (1 page)
19 August 2014Termination of appointment of Harry James Hulton Lewis as a director on 18 August 2014 (1 page)
19 August 2014Termination of appointment of James Davies as a director on 18 August 2014 (1 page)
19 August 2014Termination of appointment of Tina Dedman as a director on 18 August 2014 (1 page)
19 August 2014Termination of appointment of David Anthony Fox as a director on 18 August 2014 (1 page)
19 August 2014Termination of appointment of Harry James Hulton Lewis as a director on 18 August 2014 (1 page)
19 August 2014Termination of appointment of James Davies as a director on 18 August 2014 (1 page)
19 August 2014Appointment of Ms Karrina Stella Oki as a director on 18 August 2014 (2 pages)
5 March 2014Appointment of Ms Elaine Anne Driver as a secretary (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)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(13 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 100
(13 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 100
(13 pages)
26 July 2013Appointment of Mr Andrew David Walton as a director (2 pages)
26 July 2013Appointment of Mr Andrew David Walton as a director (2 pages)
25 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
25 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
4 July 2013Termination of appointment of Christopher Gilbert as a director (1 page)
4 July 2013Appointment of Mr Peter James Smith as a director (2 pages)
4 July 2013Appointment of Mr Peter James Smith as a director (2 pages)
4 July 2013Termination of appointment of Christopher Gilbert as a director (1 page)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (13 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (13 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (13 pages)
17 July 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
17 July 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
27 April 2012Appointment of Mr Sean Ellis as a director (2 pages)
27 April 2012Appointment of Mr Sean Ellis as a director (2 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 34 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 34 (5 pages)
20 February 2012Appointment of Mr Christopher Lee Gilbert as a director (2 pages)
20 February 2012Termination of appointment of Peter Lackey as a director (1 page)
20 February 2012Appointment of Mr Christopher Lee Gilbert as a director (2 pages)
20 February 2012Termination of appointment of Peter Lackey as a director (1 page)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (12 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (12 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (12 pages)
19 December 2011Termination of appointment of Richard Stearn 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)
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)
5 October 2011Appointment of Mr Stuart Bainbridge as a director (2 pages)
5 October 2011Appointment of Mr Stuart Bainbridge as a director (2 pages)
7 September 2011Termination of appointment of Gregory French as a director (1 page)
7 September 2011Termination of appointment of Gregory French as a director (1 page)
5 September 2011Appointment of Ms Tina Dedman as a director (2 pages)
5 September 2011Termination of appointment of Stephen Day as a director (1 page)
5 September 2011Appointment of Mr Peter Lackey as a director (2 pages)
5 September 2011Appointment of Mr Peter Lackey as a director (2 pages)
5 September 2011Termination of appointment of Stephen Day as a director (1 page)
5 September 2011Appointment of Ms Tina Dedman as a director (2 pages)
25 July 2011Appointment of Mr Stephen Gary Day as a director (2 pages)
25 July 2011Appointment of Mr Stephen Gary Day as a director (2 pages)
14 June 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
14 June 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (11 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (11 pages)
2 February 2011Change of name notice (2 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (11 pages)
2 February 2011Change of name notice (2 pages)
2 February 2011Company name changed berkeley homes (kent) LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-01-20
(2 pages)
2 February 2011Company name changed berkeley homes (kent) LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-01-20
(2 pages)
15 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 June 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
14 June 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
15 February 2010Director's details changed for Mr Harry James Hulton Lewis on 3 August 2009 (1 page)
15 February 2010Director's details changed for Mr Harry James Hulton Lewis on 3 August 2009 (1 page)
15 February 2010Director's details changed for Mr Harry James Hulton Lewis on 3 August 2009 (1 page)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) and 550 quoted 09/11/2009
(2 pages)
17 November 2009Memorandum and Articles of Association (10 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) and 550 quoted 09/11/2009
(2 pages)
17 November 2009Statement of company's objects (2 pages)
17 November 2009Memorandum and Articles of Association (10 pages)
17 November 2009Statement of company's objects (2 pages)
21 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
21 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
15 October 2009Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
15 October 2009Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
12 October 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
12 October 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
4 March 2009Appointment terminated secretary alexandra dadd (1 page)
4 March 2009Secretary appointed richard james stearn (1 page)
4 March 2009Appointment terminated secretary alexandra dadd (1 page)
4 March 2009Secretary appointed richard james stearn (1 page)
18 February 2009Return made up to 01/02/09; full list of members (5 pages)
18 February 2009Return made up to 01/02/09; full list of members (5 pages)
11 December 2008Director's change of particulars / james davies / 10/12/2008 (1 page)
11 December 2008Director's change of particulars / james davies / 10/12/2008 (1 page)
6 October 2008Appointment terminated director michael russell meanley (1 page)
6 October 2008Appointment terminated director michael russell meanley (1 page)
2 October 2008Appointment terminated director michael smith (1 page)
2 October 2008Appointment terminated director michael smith (1 page)
4 September 2008Secretary appointed alexandra dadd (1 page)
4 September 2008Secretary appointed alexandra dadd (1 page)
4 September 2008Appointment terminated secretary robert perrins (1 page)
4 September 2008Appointment terminated director glynn howland (1 page)
4 September 2008Appointment terminated director glynn howland (1 page)
4 September 2008Appointment terminated secretary robert perrins (1 page)
18 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
18 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
18 June 2008Appointment terminated director nigel tompsett (1 page)
18 June 2008Appointment terminated director nigel tompsett (1 page)
13 June 2008Director appointed glynn roger howland (1 page)
13 June 2008Director appointed glynn roger howland (1 page)
15 April 2008Director appointed mr michael russell meanley (1 page)
15 April 2008Director appointed mr michael russell meanley (1 page)
1 April 2008Appointment terminated director stephen bangs (1 page)
1 April 2008Appointment terminated director stephen bangs (1 page)
31 March 2008Director appointed mr james davies (1 page)
31 March 2008Director appointed mr piers martin clanford (1 page)
31 March 2008Director appointed mr nigel tompsett (1 page)
31 March 2008Director appointed mr harry james hulton lewis (1 page)
31 March 2008Director appointed mr james davies (1 page)
31 March 2008Director appointed mr michael smith (1 page)
31 March 2008Director appointed mr michael smith (1 page)
31 March 2008Director appointed mr gregory martin french (1 page)
31 March 2008Director appointed mr harry james hulton lewis (1 page)
31 March 2008Director appointed mr nigel tompsett (1 page)
31 March 2008Director appointed mr piers martin clanford (1 page)
31 March 2008Director appointed mr gregory martin french (1 page)
13 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
13 March 2008Appointment terminated secretary anthony foster (1 page)
13 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
13 March 2008Appointment terminated secretary anthony foster (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Return made up to 01/02/08; full list of members (3 pages)
5 February 2008Director resigned (1 page)
5 February 2008Return made up to 01/02/08; full list of members (3 pages)
9 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
9 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Secretary resigned (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
21 March 2007Company name changed berkeley homes (essex) LIMITED.\certificate issued on 21/03/07 (2 pages)
21 March 2007Company name changed berkeley homes (essex) LIMITED.\certificate issued on 21/03/07 (2 pages)
5 February 2007Return made up to 01/02/07; full list of members (3 pages)
5 February 2007Return made up to 01/02/07; full list of members (3 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
31 August 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
31 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 (3 pages)
24 February 2006Return made up to 01/02/06; full list of members (3 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
22 January 2006New secretary appointed (1 page)
22 January 2006New secretary appointed (1 page)
30 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
30 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)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
16 February 2005Return made up to 01/02/05; full list of members (9 pages)
16 February 2005Return made up to 01/02/05; full list of members (9 pages)
30 December 2004Secretary's particulars changed;director's particulars changed (1 page)
30 December 2004Secretary's particulars changed;director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
18 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
18 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)
3 March 2004Return made up to 01/02/04; full list of members (8 pages)
3 March 2004Return made up to 01/02/04; full list of members (8 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
29 September 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
29 September 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
12 February 2003Return made up to 01/02/03; full list of members (8 pages)
12 February 2003Return made up to 01/02/03; full list of members (8 pages)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
21 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
21 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
13 February 2002Return made up to 01/02/02; full list of members (10 pages)
13 February 2002Return made up to 01/02/02; full list of members (10 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
26 November 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
26 November 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
19 February 2001Return made up to 01/02/01; full list of members (8 pages)
19 February 2001Return made up to 01/02/01; full list of members (8 pages)
16 February 2001Director's particulars changed (1 page)
16 February 2001Director's particulars changed (1 page)
16 February 2001Secretary's particulars changed (1 page)
16 February 2001Secretary's particulars changed (1 page)
27 September 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
27 September 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
8 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 October 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
11 October 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
6 July 1999Secretary's particulars changed (1 page)
6 July 1999Secretary's particulars changed (1 page)
25 February 1999New secretary appointed (2 pages)
25 February 1999New secretary appointed (2 pages)
21 February 1999Return made up to 01/02/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 February 1999Return made up to 01/02/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
29 January 1999Secretary resigned (1 page)
29 January 1999Secretary resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (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)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 February 1998Return made up to 01/02/98; full list of members (8 pages)
17 February 1998Return made up to 01/02/98; full list of members (8 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)
15 November 1997Particulars of mortgage/charge (3 pages)
15 November 1997Particulars of mortgage/charge (3 pages)
19 June 1997Secretary's particulars changed;director's particulars changed (1 page)
19 June 1997Secretary's particulars changed;director's particulars changed (1 page)
4 June 1997Director's particulars changed (1 page)
4 June 1997Director's particulars changed (1 page)
24 February 1997Return made up to 01/02/97; full list of members (8 pages)
24 February 1997Return made up to 01/02/97; full list of members (8 pages)
12 February 1997Secretary's particulars changed;director's particulars changed (1 page)
12 February 1997Secretary's particulars changed;director's particulars changed (1 page)
18 December 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
18 December 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
7 May 1996New director appointed (3 pages)
7 May 1996New director appointed (3 pages)
18 April 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 14/11/95
(1 page)
18 April 1996New director appointed (2 pages)
18 April 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/11/95
(1 page)
18 April 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 14/11/95
(1 page)
18 April 1996New director appointed (2 pages)
18 April 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/11/95
(1 page)
16 April 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
14 March 1996Director's particulars changed (1 page)
14 March 1996Director's particulars changed (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)
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)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)
8 March 1995Return made up to 01/02/95; full list of members (14 pages)
8 March 1995Return made up to 01/02/95; full list of members (14 pages)
15 October 1979Certificate of incorporation (1 page)
15 October 1979Certificate of incorporation (1 page)