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(34 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | John Richard Jacobs |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1994) |
Role | Group Director-Residential |
Correspondence Address | 12 Priory Quay Quay Road Christchurch Dorset BH23 1DR |
Director Name | Nicholas Weait |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1994) |
Role | Regional Construction Director |
Correspondence Address | Lea Cottage Dean Lane, Cookham Maidenhead Berkshire SL6 9AH |
Director Name | Mr Frederick Ambrose Veevers |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1994) |
Role | Regional Building Director |
Country of Residence | United Kingdom |
Correspondence Address | Naboth Cottage Jobs Lane Cookham Deen Maidenhead Berkshire SL6 9TX |
Secretary Name | Derek Brian Hickling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | 47 Audley Way Ascot Berkshire SL5 8EE |
Secretary Name | Anthony Peter Moul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(13 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 13 June 1995) |
Role | Company Director |
Correspondence Address | 3 St Charles Place Weybridge Surrey KT13 8XJ |
Director Name | Mr Roger St John Hulton Lewis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(13 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (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 |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 July 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 138 King Charles Road Surbiton Surrey KT5 8QN |
Director Name | Mr Graham John Roper |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1999) |
Role | Group Chairman |
Country of Residence | England |
Correspondence Address | Summer Cottage 134a Kippington Road Sevenoaks Kent TN13 2LW |
Secretary Name | Alexander Nigel McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(14 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 February 1996) |
Role | Company Director |
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(15 years, 3 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(15 years, 10 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(18 years, 8 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(21 years, 10 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(23 years, 2 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(23 years, 9 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 | 18 January 2006(25 years, 2 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(27 years, 3 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(27 years, 8 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(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Searle Road Farnham Surrey GU9 8LJ |
Director Name | Mr Nicolas Guy Simpkin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 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(31 years, 1 month 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(31 years, 1 month 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(33 years, 3 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 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(35 years, 1 month 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(35 years, 9 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(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 2019) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Website | bcdpm.co.uk |
---|---|
Telephone | 01932 868555 |
Telephone region | Weybridge |
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 |
22.5k at £1 | Berkeley Homes PLC 50.00% Ordinary A |
---|---|
22.5k at £1 | Berkeley Homes PLC 50.00% Ordinary B |
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 1 February 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 15 February 2024 (2 months, 1 week from now) |
10 July 1983 | Delivered on: 22 December 1983 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 bungalow cutt corner, puttenham, new guildford, surrey. Fully Satisfied |
---|---|
24 October 1983 | Delivered on: 7 November 1983 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 bungalow, cutt corner, puttenham, near guildford, surrey. Fully Satisfied |
20 September 1983 | Delivered on: 3 October 1983 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 no 5 greenside cottages, ripley, guildford, surrey. Fully Satisfied |
9 September 1983 | Delivered on: 26 September 1983 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 lying to the east of silkmore lane, west horsley, surrey t no s sy 131731 and sy 490851. Fully Satisfied |
2 September 1983 | Delivered on: 21 September 1983 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 adjoining 11 maon road, guildford, surrey title no (part) sy 86350. Fully Satisfied |
25 July 1983 | Delivered on: 2 August 1983 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 7 york road, guildford, surrey tn SY383127. Fully Satisfied |
26 April 1983 | Delivered on: 6 May 1983 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 ludlow, 12 new road, milford, godalming surrey t n sy 130397. Fully Satisfied |
12 January 1987 | Delivered on: 20 January 1987 Satisfied on: 30 January 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 ellerton road london SW19 title no sgl 72040 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 November 1986 | Delivered on: 2 December 1986 Satisfied on: 30 January 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lands being part of the grounds of the premises of oaklawn, arthur road, wimbledon, merton, london tn sgl 464614 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 April 1983 | Delivered on: 5 May 1983 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 54 woodbridge road guildford surrey. Fully Satisfied |
24 October 1983 | Delivered on: 9 November 1983 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 adjoining silkmore, silkmore lane, west horsley surrey. Outstanding |
4 March 1988 | Delivered on: 14 March 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises on the north east side of elms road, clapham l/b of lambeth t/n sgl 457589 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 August 1987 | Delivered on: 2 September 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of augustine road london borough of hammersmith and fulham t/n ngl 14615 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 July 1987 | Delivered on: 28 July 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72 putney hill SW15 london borough of wandsworth t n 218010 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 June 1987 | Delivered on: 17 June 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at elms road, clapham london borough of lambeth t n sgl 466321 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 May 1987 | Delivered on: 21 May 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 3 belvedere grove wimbledon london borough of merton title no sy 79752 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 February 1987 | Delivered on: 13 February 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at church house, crafton square, lambeth t/no sgl 450838 & proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 January 1987 | Delivered on: 22 January 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the side and rear of 78 arthur road london SW19 and land at the rear of 74 and 76 arthur road and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 December 1986 | Delivered on: 23 December 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land forming part of 33 denmark avenue wimbledon london borough of merton title no sgl 306609 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 September 1986 | Delivered on: 22 September 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 92,94,96,98 and part 100 and 102 high street, battersea wandsworth, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 August 1986 | Delivered on: 16 September 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 107 arthur rd, london SW14, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 November 1985 | Delivered on: 26 November 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: Land at 96 copse hill, wimbledon, london borough of merton. Outstanding |
16 April 1984 | Delivered on: 26 April 1984 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 adjoining brooklands, westcott, dorking, surrey tn sy 528162. Outstanding |
16 March 1984 | Delivered on: 4 April 1984 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 panelut, the street, west horsley, surrey t nos sy 298286 sy 313466. Outstanding |
4 January 1984 | Delivered on: 13 January 1984 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 buildings k/a 57 new road, milford, surrey t n sy 245637. 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) |
5 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) |
16 July 2018 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
22 May 2018 | Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page) |
21 May 2018 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
19 December 2017 | 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) |
17 November 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
17 November 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
8 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
4 March 2016 | Director's details changed for Mr Anthony William Pidgley on 4 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Mr Anthony William Pidgley on 4 March 2016 (2 pages) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
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) |
21 December 2015 | Appointment of Mr David Martin Lowry as a director on 21 December 2015 (2 pages) |
10 November 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
10 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) |
6 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
6 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
6 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
14 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
14 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
|
27 November 2014 | Director's details changed for Mr Robert Charles Grenville Perrins on 27 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Robert Charles Grenville Perrins on 27 November 2014 (2 pages) |
17 November 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
17 November 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
5 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
5 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
5 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
5 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
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 (7 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
13 August 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
13 August 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Director's details changed for Mr Benjamin James Marks on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Benjamin James Marks on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Benjamin James Marks on 1 February 2012 (2 pages) |
16 December 2011 | Termination of appointment of Richard Stearn as a secretary (1 page) |
16 December 2011 | Termination of appointment of Richard Stearn as a secretary (1 page) |
16 December 2011 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
16 December 2011 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
16 December 2011 | Termination of appointment of Richard Stearn as a director (1 page) |
16 December 2011 | Appointment of Mr Benjamin James Marks as a director (2 pages) |
16 December 2011 | Appointment of Mr Benjamin James Marks as a director (2 pages) |
16 December 2011 | Termination of appointment of Richard Stearn as a director (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 (8 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
25 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
25 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
15 January 2010 | Appointment of Mr Nicolas Guy Simpkin as a director (2 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) |
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) |
25 August 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
25 August 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
4 March 2009 | Secretary appointed richard james stearn (1 page) |
4 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
4 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
4 March 2009 | Secretary appointed richard james stearn (1 page) |
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) |
5 August 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
5 August 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
30 July 2008 | Appointment terminated secretary robert perrins (1 page) |
30 July 2008 | Secretary appointed alexandra dadd (1 page) |
30 July 2008 | Appointment terminated secretary robert perrins (1 page) |
30 July 2008 | Secretary appointed alexandra dadd (1 page) |
12 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
12 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
11 March 2008 | Appointment terminated secretary anthony foster (1 page) |
11 March 2008 | Appointment terminated secretary anthony foster (1 page) |
6 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (3 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) |
19 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
19 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
10 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
10 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
19 January 2006 | New secretary appointed (1 page) |
19 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) |
1 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
1 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) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
17 July 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
17 July 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
12 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
12 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) |
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) |
22 August 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
22 August 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
11 July 2002 | Company name changed berkeley homes (london) LIMITED\certificate issued on 11/07/02 (2 pages) |
11 July 2002 | Company name changed berkeley homes (london) LIMITED\certificate issued on 11/07/02 (2 pages) |
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
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) |
16 November 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
16 November 2001 | Accounts for a dormant company made up to 30 April 2001 (2 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) |
3 August 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
3 August 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
8 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
5 October 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
5 October 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (1 page) |
6 August 1999 | New director appointed (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
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) |
9 October 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
9 October 1998 | Accounts for a dormant company made up to 30 April 1998 (4 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) |
7 November 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
7 November 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
24 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
24 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
17 December 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
17 December 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | Secretary resigned (1 page) |
1 June 1996 | Return made up to 01/02/96; full list of members (8 pages) |
1 June 1996 | Return made up to 01/02/96; full list of members (8 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
11 February 1996 | Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page) |
11 February 1996 | Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page) |
19 October 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
19 October 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
22 June 1995 | New secretary appointed (2 pages) |
22 June 1995 | New secretary appointed (2 pages) |
7 March 1995 | Return made up to 01/02/95; full list of members (16 pages) |
7 March 1995 | Return made up to 01/02/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |