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(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Anthony William Pidgley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 2 months after company formation) |
Appointment Duration | 27 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 | Oliver Gates |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 1994) |
Role | Investment Banker |
Correspondence Address | 44 Gloucester Square London W2 2TQ |
Director Name | Paul Graham Read |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 1996) |
Role | Group Commercial Director |
Correspondence Address | Greenhill Cottage Stoner Hill Road Froxfield Petersfield Hampshire GU32 1DX |
Director Name | Mr David Graeme Thomas |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1994) |
Role | Director Of Companies |
Correspondence Address | Bubblewell House Minch In Hampton Stroud Gloucestershire GL6 9AT Wales |
Secretary Name | Paul Graham Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Greenhill Cottage Stoner Hill Road Froxfield Petersfield Hampshire GU32 1DX |
Director Name | Mr Christopher Chittenden Hart |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 1994(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 November 1994) |
Role | Investment Banker |
Correspondence Address | C/O Said Investment Company PO Box 1735 Manama Bahrain Foreign |
Director Name | Jeffery Thomas Skinner |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(5 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 May 2003) |
Role | Finance Director |
Correspondence Address | 4 New Road Buckland Aylesbury Buckinghamshire HP22 5JB |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 49 Pine Gardens Surbiton Surrey KT5 8LJ |
Director Name | Paul Mario Bak |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 1998) |
Role | Chartered Accountant |
Correspondence Address | Greenacres August Lane Farley Green Guildford Surrey GU5 9DP |
Director Name | Mr Andrew Christopher Lewis |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 February 2009) |
Role | Company Director |
Correspondence Address | Ponds End Cottage Brook Lane Albury Heath Guildford GU5 9DH |
Secretary Name | Ms Wendy Joan Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(14 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 01 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summer Cottage 134a Kippington Road Sevenoaks Kent TN13 2LW |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(14 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 |
Secretary Name | Mr Anthony Roy Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(16 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(18 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(18 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(19 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 | 05 November 2009(19 years, 11 months 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 |
Secretary Name | Mr Alastair Bradshaw |
---|---|
Status | Resigned |
Appointed | 16 December 2011(22 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(24 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 |
Secretary Name | Ms Gemma Parsons |
---|---|
Status | Resigned |
Appointed | 08 August 2016(26 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(28 years, 5 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 | 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 |
50 at £1 | Berkeley Properties LTD 50.00% Ordinary A |
---|---|
50 at £1 | Berkeley Properties LTD 50.00% Ordinary B |
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 | 26 December 2023 (3 months ago) |
---|---|
Next Return Due | 9 January 2025 (9 months, 2 weeks from now) |
6 February 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
---|---|
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
15 February 2022 | Confirmation statement made on 1 February 2022 with updates (3 pages) |
12 January 2022 | Current accounting period shortened from 30 June 2022 to 30 April 2022 (1 page) |
8 January 2022 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
20 February 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
12 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) |
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) |
30 January 2020 | Accounts for a dormant company made up to 30 June 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) |
30 September 2018 | Accounts for a dormant company made up to 30 June 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) |
26 January 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
1 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 June 2016 (1 page) |
12 January 2017 | Accounts for a dormant company made up to 30 June 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 | 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) |
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
|
6 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
6 November 2015 | Accounts for a dormant company made up to 30 June 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) |
2 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
13 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
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
|
16 January 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
16 January 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
26 November 2014 | Director's details changed for Mr Robert Charles Grenville Perrins on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Anthony William Pidgley on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Robert Charles Grenville Perrins on 25 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Anthony William Pidgley on 25 November 2014 (2 pages) |
4 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
4 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
4 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
4 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
|
25 July 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
25 July 2013 | Accounts for a dormant company made up to 30 June 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) |
13 August 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
13 August 2012 | Accounts for a dormant company made up to 30 June 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) |
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 secretary (1 page) |
16 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) |
28 July 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
28 July 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
27 July 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
27 July 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Resolutions
|
17 November 2009 | Statement of company's objects (2 pages) |
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) |
28 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
28 October 2009 | Secretary'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 June 2009 (1 page) |
25 August 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
1 May 2009 | Appointment terminated director andrew lewis (1 page) |
1 May 2009 | Appointment terminated director andrew lewis (1 page) |
5 March 2009 | Secretary appointed richard james stearn (1 page) |
5 March 2009 | Secretary appointed richard james stearn (1 page) |
4 March 2009 | Director appointed robert charles grenville perrins (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 | Director appointed robert charles grenville perrins (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) |
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) |
30 July 2008 | Appointment terminated secretary robert perrins (1 page) |
18 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
18 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
11 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
11 March 2008 | Appointment terminated secretary anthony foster (1 page) |
11 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
11 March 2008 | Appointment terminated secretary anthony foster (1 page) |
5 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
5 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
29 October 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
29 October 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
6 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
6 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
18 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
18 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
27 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
23 January 2006 | New secretary appointed (1 page) |
23 January 2006 | New secretary appointed (1 page) |
7 November 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
7 November 2005 | Accounts for a dormant company made up to 30 June 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 (5 pages) |
16 February 2005 | Return made up to 01/02/05; full list of members (5 pages) |
1 October 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
1 October 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
3 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
14 February 2004 | New secretary appointed (1 page) |
14 February 2004 | New secretary appointed (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
12 January 2004 | New secretary appointed (2 pages) |
12 January 2004 | New secretary appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
15 July 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
15 July 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
11 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
16 November 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
16 November 2001 | Accounts for a dormant company made up to 30 June 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 (6 pages) |
19 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
16 February 2001 | Director's particulars changed (1 page) |
16 February 2001 | Director's particulars changed (1 page) |
3 August 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
3 August 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
8 March 2000 | Return made up to 01/02/00; full list of members (7 pages) |
8 March 2000 | Return made up to 01/02/00; full list of members (7 pages) |
5 October 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
5 October 1999 | Accounts for a dormant company made up to 30 June 1999 (2 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 (7 pages) |
21 February 1999 | Return made up to 01/02/99; no change of members (7 pages) |
1 December 1998 | Full accounts made up to 30 June 1998 (8 pages) |
1 December 1998 | Full accounts made up to 30 June 1998 (8 pages) |
17 November 1998 | Resolutions
|
17 November 1998 | Resolutions
|
12 October 1998 | Director's particulars changed (1 page) |
12 October 1998 | Director's particulars changed (1 page) |
21 August 1998 | Auditor's resignation (2 pages) |
21 August 1998 | Auditor's resignation (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
6 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
6 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
27 January 1998 | Full accounts made up to 30 June 1997 (8 pages) |
27 January 1998 | Full accounts made up to 30 June 1997 (8 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 June 1996 (10 pages) |
17 December 1996 | Full accounts made up to 30 June 1996 (10 pages) |
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
28 March 1996 | Return made up to 01/02/96; full list of members (7 pages) |
28 March 1996 | Return made up to 01/02/96; full list of members (7 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) |
27 November 1995 | Full accounts made up to 30 June 1995 (10 pages) |
27 November 1995 | Full accounts made up to 30 June 1995 (10 pages) |
25 May 1995 | Director resigned (4 pages) |
25 May 1995 | New director appointed (4 pages) |
25 May 1995 | Director resigned (4 pages) |
25 May 1995 | New director appointed (4 pages) |
25 May 1995 | Director resigned (4 pages) |
25 May 1995 | Director resigned (4 pages) |
23 March 1995 | Full accounts made up to 30 June 1994 (9 pages) |
23 March 1995 | Full accounts made up to 30 June 1994 (9 pages) |
7 March 1995 | Return made up to 01/02/95; full list of members (18 pages) |
7 March 1995 | Return made up to 01/02/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |