Cobham
Surrey
KT11 1JG
Director Name | Mr Robert William Elliott |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(31 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Robert Charles Grenville Perrins |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(33 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(33 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Antony Carey |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years, 3 months after company formation) |
Appointment Duration | 19 years (resigned 04 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchfield House 1 London Road Datchet Slough Berkshire SL3 9JW |
Secretary Name | Steven Francis Board |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | Bordeaux Guildford Road Cranleigh Surrey GU6 8PG |
Director Name | Steven Francis Board |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1997(10 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | Bordeaux Guildford Road Cranleigh Surrey GU6 8PG |
Secretary Name | Richard Walbourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(11 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 7 Maitland Close Walton On Thames Surrey KT12 3PH |
Director Name | Mr Gregory John Fry |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(12 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage 301 Richmond Road Twickenham Middlesex TW1 2NP |
Director Name | Mr Stuart Richard Luck |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(12 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 09 September 2016) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mr Stuart Richard Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(12 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 09 September 2016) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | William Joseph Fox |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 July 2004) |
Role | Commercial Development Directo |
Correspondence Address | Meadows Close Lower End, Great Milton Oxford Oxfordshire OX44 7NF |
Director Name | Mr Anthony William Pidgley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2016(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Benjamin James Marks |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mr Benjamin James Marks |
---|---|
Status | Resigned |
Appointed | 09 September 2016(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 March 2019) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Status | Resigned |
Appointed | 28 March 2019(31 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 October 2019) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Website | berkeleygroup.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 |
2 at £1 | St. George PLC 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
4 October 2023 | Accounts for a dormant company made up to 30 April 2023 (1 page) |
---|---|
3 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
13 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
17 June 2022 | Accounts for a dormant company made up to 30 April 2022 (1 page) |
13 January 2022 | Accounts for a dormant company made up to 30 April 2021 (1 page) |
14 October 2021 | Confirmation statement made on 30 September 2021 with updates (3 pages) |
21 April 2021 | Director's details changed for Mr Robert William Elliott on 23 September 2020 (2 pages) |
16 February 2021 | Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages) |
20 December 2020 | Accounts for a dormant company made up to 30 April 2020 (1 page) |
5 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
10 July 2020 | Appointment of Mr Robert Charles Grenville Perrins as a director on 26 June 2020 (2 pages) |
10 July 2020 | Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page) |
10 July 2020 | Appointment of Mr Richard James Stearn as a director on 26 June 2020 (2 pages) |
17 December 2019 | Accounts for a dormant company made up to 30 April 2019 (1 page) |
1 November 2019 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
28 March 2019 | Termination of appointment of Benjamin James Marks as a director on 28 March 2019 (1 page) |
28 March 2019 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 28 March 2019 (2 pages) |
28 March 2019 | Appointment of Mr Robert William Elliott as a director on 28 March 2019 (2 pages) |
28 March 2019 | Termination of appointment of Benjamin James Marks as a secretary on 28 March 2019 (1 page) |
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
23 March 2018 | Register(s) moved to registered office address Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG (1 page) |
18 January 2018 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
18 January 2018 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
4 January 2017 | Termination of appointment of Gregory John Fry as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Gregory John Fry as a director on 31 December 2016 (1 page) |
20 December 2016 | Register(s) moved to registered inspection location St Georges House 76 Crown Road Twickenham TW1 3EU (1 page) |
20 December 2016 | Register inspection address has been changed to St Georges House 76 Crown Road Twickenham TW1 3EU (1 page) |
20 December 2016 | Register inspection address has been changed to St Georges House 76 Crown Road Twickenham TW1 3EU (1 page) |
20 December 2016 | Register(s) moved to registered inspection location St Georges House 76 Crown Road Twickenham TW1 3EU (1 page) |
20 October 2016 | Director's details changed for Mr Mark Richard Elgar on 9 September 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Mark Richard Elgar on 9 September 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
21 September 2016 | Appointment of Mr Benjamin James Marks as a director on 9 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Benjamin James Marks as a director on 9 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Benjamin James Marks as a secretary on 9 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Stuart Richard Luck as a secretary on 9 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Stuart Richard Luck as a director on 9 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Stuart Richard Luck as a director on 9 September 2016 (1 page) |
19 September 2016 | Appointment of Mr Benjamin James Marks as a secretary on 9 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Stuart Richard Luck as a secretary on 9 September 2016 (1 page) |
12 January 2016 | Appointment of Mr Anthony William Pidgley as a director on 12 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr Anthony William Pidgley as a director on 12 January 2016 (2 pages) |
9 January 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
9 January 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
26 November 2015 | Director's details changed for Mr Stuart Richard Luck on 29 March 2012 (2 pages) |
26 November 2015 | Director's details changed for Mr Stuart Richard Luck on 29 March 2012 (2 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
13 February 2015 | Director's details changed for Mr Mark Richard Elgar on 13 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Mr Mark Richard Elgar on 13 February 2015 (2 pages) |
12 February 2015 | Secretary's details changed for Mr Stuart Richard Luck on 11 February 2015 (1 page) |
12 February 2015 | Secretary's details changed for Mr Stuart Richard Luck on 11 February 2015 (1 page) |
12 February 2015 | Director's details changed for Mr Stuart Richard Luck on 11 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Stuart Richard Luck on 11 February 2015 (2 pages) |
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
16 November 2011 | Director's details changed for Mr. Gregory John Fry on 16 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr. Gregory John Fry on 16 November 2011 (2 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
4 November 2010 | Termination of appointment of Antony Carey as a director (1 page) |
4 November 2010 | Termination of appointment of Antony Carey as a director (1 page) |
3 November 2010 | Appointment of Mr Mark Elgar as a director (2 pages) |
3 November 2010 | Appointment of Mr Mark Elgar as a director (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from st george house 76 crown road twickenham middlesex TW1 3EU (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from st george house 76 crown road twickenham middlesex TW1 3EU (1 page) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
27 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
27 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
26 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
26 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
22 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
22 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
12 December 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
23 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
1 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
1 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
17 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
17 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
17 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
21 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
12 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
23 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
23 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
18 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
18 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
27 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
27 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
25 February 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
25 February 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
23 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
23 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
20 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
20 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
7 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2000 | Return made up to 30/09/00; full list of members
|
5 October 2000 | Return made up to 30/09/00; full list of members
|
11 April 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
11 April 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
19 November 1999 | Company name changed st george (commercial) LIMITED\certificate issued on 22/11/99 (5 pages) |
19 November 1999 | Company name changed st george (commercial) LIMITED\certificate issued on 22/11/99 (5 pages) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | New director appointed (3 pages) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | New director appointed (3 pages) |
9 November 1999 | New secretary appointed;new director appointed (2 pages) |
9 November 1999 | New secretary appointed;new director appointed (2 pages) |
29 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
29 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | Secretary resigned;director resigned (1 page) |
9 December 1998 | Secretary resigned;director resigned (1 page) |
9 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Return made up to 30/09/98; no change of members
|
7 December 1998 | Return made up to 30/09/98; no change of members
|
4 December 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
4 December 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: st george house the green twickenham TW2 5AG (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: st george house the green twickenham TW2 5AG (1 page) |
5 November 1997 | Return made up to 30/09/97; full list of members (7 pages) |
5 November 1997 | Return made up to 30/09/97; full list of members (7 pages) |
5 November 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
5 November 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
19 December 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
19 December 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
15 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
15 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |