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 | John Richard Jacobs |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 November 1995) |
Role | Group Director - Residential |
Correspondence Address | 12 Priory Quay Quay Road Christchurch Dorset BH23 1DR |
Director Name | Robert Llewellyn Hudson |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 November 1995) |
Role | Regional Managing Director |
Correspondence Address | 60 Deacon Close Wokingham Berkshire RG40 1WF |
Director Name | Mr Mark Day |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 November 1995) |
Role | Regional Commercial Director |
Country of Residence | England |
Correspondence Address | 44 Kings Road Horsham West Sussex RH13 5PR |
Secretary Name | Mr Mark Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 June 1995) |
Role | Regional Commercial Director |
Country of Residence | England |
Correspondence Address | 44 Kings Road Horsham West Sussex RH13 5PR |
Director Name | Mr Graham John Roper |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 1999) |
Role | Group Chairman |
Country of Residence | England |
Correspondence Address | Summer Cottage 134a Kippington Road Sevenoaks Kent TN13 2LW |
Director Name | Mr Roger St John Hulton Lewis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(15 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Le Bocage La Rue Du Bocage St Brelade Jersey Channel Islands JE3 8BP |
Secretary Name | Gregory Sean Cezair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(15 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 14 November 1995) |
Role | Company Director |
Correspondence Address | 19 Broughton Road Rye Lane Otford Sevenoaks Kent TN14 5LY |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 July 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 138 King Charles Road Surbiton Surrey KT5 8QN |
Secretary Name | Alexander Nigel McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(16 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 16 February 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 138 King Charles Road Surbiton Surrey KT5 8QN |
Secretary Name | Mr Roger Gordon Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(16 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norwyn House Broad Meadow Axford Basingstoke Hampshire RG25 2DZ |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 49 Pine Gardens Surbiton Surrey KT5 8LJ |
Director Name | Mr Anthony Roy Foster |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut House Upper Basildon Reading Berkshire RG8 8LS |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(22 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Searle Road Farnham Surrey GU9 8LJ |
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 |
Director Name | Mr Anthony William Pidgley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(24 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
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 |
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 |
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 Nicolas Guy Simpkin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(30 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Clarence Road Teddington Middlesex TW11 0BW |
Director Name | Mr Benjamin James Marks |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(32 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | England |
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 David Martin Lowry |
---|---|
Date of Birth | December 1981 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(36 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Ms Gemma Parsons |
---|---|
Status | Resigned |
Appointed | 08 August 2016(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 |
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 |
777.1k at £1 | Berkeley Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 1 February 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2024 (4 months, 3 weeks from now) |
6 February 1987 | Delivered on: 18 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: Brinscombe house, cann dorset. Fully Satisfied |
---|---|
5 July 1985 | Delivered on: 26 July 1985 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: "Capssthome" robin's way mudeford christchurch dorset. Fully Satisfied |
9 July 1985 | Delivered on: 25 July 1985 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: Plots 9,10,11,12 and 13 avon park (new cul-de-soc of mum road) ashley heath, ringwood, dorset. Fully Satisfied |
22 March 1989 | Delivered on: 31 March 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: Woodland view dinton salisbury wiltshire. Fully Satisfied |
1 February 1989 | Delivered on: 9 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: 48 elms avenue parkstone poole dorset. T/no dt 40875. Fully Satisfied |
30 November 1988 | Delivered on: 9 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: 4, mount pleasant road, poole, dorset. Title no dt 6824. Fully Satisfied |
14 October 1988 | Delivered on: 21 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: Land fronting the south side of rushall lane, lytchett matrauers. Fully Satisfied |
15 September 1988 | Delivered on: 16 September 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 property 8 leven avenue bournemouth dorset. Fully Satisfied |
13 June 1988 | Delivered on: 22 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: St. Margaret's station road verwood dorset. Fully Satisfied |
15 September 1988 | Delivered on: 15 September 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 property 10 leven avenue, burnemouth dorset. Fully Satisfied |
6 April 1987 | Delivered on: 24 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: F/H- plot adjoining 23 bridport road, drimpton,dorset. Fully Satisfied |
30 March 1987 | Delivered on: 15 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: Greensleeves, 4 spencer road eanford cliffs dorset. Fully Satisfied |
28 June 1988 | Delivered on: 6 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: 16 tower road, branksome park poole dorset title no. Dt 102870. Fully Satisfied |
19 January 1987 | Delivered on: 9 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: Plot of land adjacent to 12 mckingley road, bournemouth, dorset. Outstanding |
27 November 1986 | Delivered on: 28 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: Land at high park road, broadstone dorset. Outstanding |
27 October 1986 | Delivered on: 6 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: Land in blacklane, marlborough wiltshire. Outstanding |
25 September 1986 | Delivered on: 8 October 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 mill close, studland dorset. Outstanding |
22 September 1989 | Delivered on: 9 October 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: 28 foxes close verwood wimborne dorset title number dt 76745. Outstanding |
31 May 1989 | Delivered on: 20 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: 7 bingham avenue, lilliput, poole, dorset title no dt 145871. Outstanding |
14 November 1988 | Delivered on: 24 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: Land at 116 lions lane, ashley heath, hampshire title no hp 19446. Outstanding |
10 June 1988 | Delivered on: 22 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: 54-56 banks road sandbanks, poole dorset title no: dt 154157. Outstanding |
26 April 1988 | Delivered on: 12 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: F/H property k/a the bungalow, acton, langton matravers, swanage. Outstanding |
3 March 1988 | Delivered on: 10 March 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 and buildings on the west side of st. Aldhelms road, branksome park, poole, dorset title no dt 87042. Outstanding |
19 January 1988 | Delivered on: 26 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-land forming part of the rosery garage, dinton, wilshire. Outstanding |
15 December 1987 | Delivered on: 31 December 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: F/H-22 branksea avenue, hanworthy poole dorset. Outstanding |
29 September 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: Freetops, 12 crichel mount road lilliput, poole dorset title no dt 7300. Outstanding |
2 September 1987 | Delivered on: 21 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: 2 to 12 and 18 to 20 eastern road lymington (even nos only) hampshire. Outstanding |
24 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: Gross cottage, barford st. Martin salisbury, county of wiltshire. Outstanding |
28 August 1987 | Delivered on: 1 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: F/H- land adjacent to 10 bingham avenue, poole, dorset title no dt 125690 title no dt 148099. Outstanding |
12 August 1987 | Delivered on: 20 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 at the rear of the avenue, fisbury, salisbury,county of wiltshire. Outstanding |
12 May 1987 | Delivered on: 20 May 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: F/H- "little brookley" rhinefield road brockenhurst hampshire. Outstanding |
8 February 2021 | Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages) |
---|---|
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
3 August 2020 | Termination of appointment of David Martin Lowry as a director on 31 July 2020 (1 page) |
29 June 2020 | Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
28 January 2020 | Accounts for a dormant company made up to 30 April 2019 (1 page) |
23 October 2019 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
10 May 2018 | Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page) |
9 May 2018 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
22 January 2018 | Accounts for a dormant company made up to 30 April 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 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
8 August 2016 | 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) |
19 February 2016 | Director's details changed for Mr Anthony William Pidgley on 19 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Mr Anthony William Pidgley on 19 February 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
|
21 December 2015 | Appointment of Mr David Martin Lowry as a director on 21 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Benjamin James Marks as a director on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Benjamin James Marks as a director on 21 December 2015 (1 page) |
21 December 2015 | Appointment of Mr David Martin Lowry as a director on 21 December 2015 (2 pages) |
6 November 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
6 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) |
15 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 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
|
4 December 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
4 December 2014 | 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) |
6 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
6 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
6 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
6 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
|
29 July 2013 | Director's details changed for Mr Benjamin James Marks on 26 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Benjamin James Marks on 26 July 2013 (2 pages) |
28 June 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
28 June 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
14 August 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
14 August 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Director's details changed for Mr Benjamin James Marks on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Benjamin James Marks on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Benjamin James Marks on 2 February 2012 (2 pages) |
20 December 2011 | Appointment of Mr Benjamin James Marks as a director (2 pages) |
20 December 2011 | Appointment of Mr Benjamin James Marks as a director (2 pages) |
19 December 2011 | Termination of appointment of Richard Stearn as a director (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) |
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 director (1 page) |
19 December 2011 | Termination of appointment of Richard Stearn as a secretary (1 page) |
17 November 2011 | Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
17 May 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
26 May 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
19 November 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
19 November 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
17 November 2009 | Memorandum and Articles of Association (10 pages) |
17 November 2009 | Statement of company's objects (2 pages) |
17 November 2009 | Memorandum and Articles of Association (10 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Resolutions
|
17 November 2009 | Statement of company's objects (2 pages) |
5 November 2009 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
5 November 2009 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
22 October 2009 | Director's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
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 | 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) |
4 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
18 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
9 September 2008 | Appointment terminated secretary robert perrins (1 page) |
9 September 2008 | Secretary appointed alexandra dadd (1 page) |
9 September 2008 | Appointment terminated secretary robert perrins (1 page) |
9 September 2008 | Secretary appointed alexandra dadd (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) |
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 | Secretary appointed mr robert charles grenville perrins (1 page) |
13 March 2008 | Appointment terminated secretary anthony foster (1 page) |
5 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
6 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
6 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
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) |
7 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
7 September 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) |
22 January 2006 | New secretary appointed (1 page) |
22 January 2006 | New secretary appointed (1 page) |
8 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
8 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
16 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
16 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
12 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
12 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
19 August 2004 | New director appointed (3 pages) |
19 August 2004 | New director appointed (3 pages) |
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 (5 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (5 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
28 November 2003 | Director's particulars changed (1 page) |
28 November 2003 | Director's particulars changed (1 page) |
10 November 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
10 November 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
11 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
10 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
10 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
1 March 2002 | Full accounts made up to 30 April 2001 (8 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (8 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (5 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (5 pages) |
24 July 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
19 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
19 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
30 November 2000 | Full accounts made up to 30 April 2000 (10 pages) |
30 November 2000 | Full accounts made up to 30 April 2000 (10 pages) |
8 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
3 August 1999 | Full accounts made up to 30 April 1999 (10 pages) |
3 August 1999 | Full accounts made up to 30 April 1999 (10 pages) |
6 July 1999 | Secretary's particulars changed (1 page) |
6 July 1999 | Secretary's particulars changed (1 page) |
21 February 1999 | Return made up to 01/02/99; no change of members (6 pages) |
21 February 1999 | Return made up to 01/02/99; no change of members (6 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
15 December 1998 | Resolutions
|
1 December 1998 | Full accounts made up to 30 April 1998 (10 pages) |
1 December 1998 | Full accounts made up to 30 April 1998 (10 pages) |
21 August 1998 | Auditor's resignation (2 pages) |
21 August 1998 | Auditor's resignation (2 pages) |
6 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
6 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
11 November 1997 | Full accounts made up to 30 April 1997 (10 pages) |
11 November 1997 | Full accounts made up to 30 April 1997 (10 pages) |
24 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
24 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
17 December 1996 | Full accounts made up to 30 April 1996 (9 pages) |
17 December 1996 | Full accounts made up to 30 April 1996 (9 pages) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | New secretary appointed (2 pages) |
14 May 1996 | Ad 25/04/95--------- £ si 776959@1 (2 pages) |
14 May 1996 | Ad 25/04/95--------- £ si 776959@1 (2 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
19 March 1996 | Return made up to 01/02/96; full list of members (8 pages) |
19 March 1996 | Return made up to 01/02/96; full list of members (8 pages) |
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) |
8 December 1995 | New secretary appointed;new director appointed (2 pages) |
8 December 1995 | New secretary appointed;new director appointed (2 pages) |
27 November 1995 | Full accounts made up to 30 April 1995 (9 pages) |
27 November 1995 | Full accounts made up to 30 April 1995 (9 pages) |
27 November 1995 | Secretary resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Secretary resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
3 August 1995 | Secretary resigned (4 pages) |
3 August 1995 | New secretary appointed (4 pages) |
3 August 1995 | Secretary resigned (4 pages) |
3 August 1995 | New secretary appointed (4 pages) |
21 June 1995 | Resolutions
|
21 June 1995 | Resolutions
|
21 June 1995 | £ nc 100/800000 25/04/95 (1 page) |
21 June 1995 | £ nc 100/800000 25/04/95 (1 page) |
18 May 1995 | New director appointed (6 pages) |
18 May 1995 | New director appointed (6 pages) |
18 May 1995 | New director appointed (6 pages) |
18 May 1995 | New director appointed (6 pages) |
8 March 1995 | Return made up to 01/02/95; full list of members (16 pages) |
8 March 1995 | Return made up to 01/02/95; full list of members (16 pages) |