Fairview Industrial Park
Rainham
Essex
RM13 8UH
Secretary Name | Mrs Elizabeth Mary Berry |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2003(12 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Secretary |
Correspondence Address | Estate House Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH |
Director Name | Mr Simon John Berry |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2004(13 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Estate House Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH |
Director Name | Mr Steven Alan Byles |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 July 1996) |
Role | Property Developer |
Correspondence Address | Ashdell 1 Crowsnest Lane Botley Southampton Hampshire SO32 2DD |
Director Name | Mr Alan Robert Phillips |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 July 1996) |
Role | Property Developer |
Correspondence Address | Glenfield Woodhouse Lane Botley Southampton Hampshire SO30 2DJ |
Secretary Name | Steven Alan Byles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | 2 Aylings Botley Road Shedfield Southampton Hampshire SO32 2HN |
Director Name | Mr Philip John Hutchinson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 2003) |
Role | Commercial Estate Agent |
Correspondence Address | Brinesmead All Saints Road Lymington Hampshire SO41 3QL |
Director Name | Mrs Hazel Valerie Prince |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 January 2002) |
Role | Property Negotiator |
Correspondence Address | Yew Tree Cottage Church Lane Braishfield Hampshire SO51 0QH |
Secretary Name | Mrs Hazel Valerie Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 January 2002) |
Role | Managing Agent |
Correspondence Address | Yew Tree Cottage Church Lane Braishfield Hampshire SO51 0QH |
Director Name | Mr Lawrence Edward Smith |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2003) |
Role | Yachtsman |
Country of Residence | England |
Correspondence Address | Flexford Mill South Sway, Sway Lymington SO41 6DP |
Secretary Name | Mr Lawrence Edward Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2003) |
Role | Yachtsman |
Country of Residence | England |
Correspondence Address | Flexford Mill South Sway, Sway Lymington SO41 6DP |
Registered Address | Estate House Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
10 at £1 | Berwen LTD 83.33% Ordinary |
---|---|
2 at £1 | Mr R.s.h. Everett 16.67% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
25 January 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
---|---|
10 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
13 January 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
2 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
7 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
17 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
22 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
27 January 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 January 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 August 2014 | Director's details changed for Mr John Berry on 1 August 2014 (2 pages) |
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Secretary's details changed for Mrs Elizabeth Mary Berry on 1 August 2014 (1 page) |
20 August 2014 | Secretary's details changed for Mrs Elizabeth Mary Berry on 1 August 2014 (1 page) |
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Director's details changed for Mr John Berry on 1 August 2014 (2 pages) |
20 August 2014 | Secretary's details changed for Mrs Elizabeth Mary Berry on 1 August 2014 (1 page) |
20 August 2014 | Director's details changed for Mr John Berry on 1 August 2014 (2 pages) |
24 July 2014 | Registered office address changed from 4 Weald Way Caterham Surrey CR3 6EG on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from 4 Weald Way Caterham Surrey CR3 6EG on 24 July 2014 (1 page) |
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
31 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Director's details changed for Simon John Berry on 21 January 2011 (2 pages) |
31 August 2011 | Director's details changed for Simon John Berry on 21 January 2011 (2 pages) |
31 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
5 October 2009 | Total exemption full accounts made up to 31 December 2008 (2 pages) |
5 October 2009 | Total exemption full accounts made up to 31 December 2008 (2 pages) |
19 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
8 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
8 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Location of register of members (1 page) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (2 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (2 pages) |
7 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
7 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
4 August 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
1 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
1 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
21 September 2004 | Return made up to 01/08/04; full list of members (8 pages) |
21 September 2004 | Return made up to 01/08/04; full list of members (8 pages) |
16 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
16 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
10 August 2003 | Return made up to 01/08/03; full list of members
|
10 August 2003 | Return made up to 01/08/03; full list of members
|
27 June 2003 | Registered office changed on 27/06/03 from: howarth clark whitehill pelican house 10 currer street bradford yorkshire BD1 5BA (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: howarth clark whitehill pelican house 10 currer street bradford yorkshire BD1 5BA (1 page) |
31 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
31 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | Secretary resigned;director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Secretary resigned;director resigned (1 page) |
28 March 2003 | New director appointed (2 pages) |
10 January 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
10 January 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
31 December 2002 | Return made up to 01/08/02; full list of members (7 pages) |
31 December 2002 | Return made up to 01/08/01; no change of members (6 pages) |
31 December 2002 | Return made up to 01/08/01; no change of members (6 pages) |
31 December 2002 | Return made up to 01/08/02; full list of members (7 pages) |
7 August 2002 | New secretary appointed;new director appointed (2 pages) |
7 August 2002 | New secretary appointed;new director appointed (2 pages) |
26 January 2002 | Secretary resigned;director resigned (1 page) |
26 January 2002 | Secretary resigned;director resigned (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: 2 carlton crescent southampton hampshire SO15 2EY (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: 2 carlton crescent southampton hampshire SO15 2EY (1 page) |
28 December 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
28 December 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 September 2000 | Return made up to 01/08/00; full list of members (7 pages) |
25 September 2000 | Return made up to 01/08/00; full list of members (7 pages) |
2 February 2000 | Return made up to 01/08/99; full list of members
|
2 February 2000 | Return made up to 01/08/99; full list of members
|
19 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
10 August 1999 | Full accounts made up to 31 December 1996 (11 pages) |
10 August 1999 | Return made up to 01/08/98; no change of members (6 pages) |
10 August 1999 | Return made up to 01/08/97; no change of members (6 pages) |
10 August 1999 | Return made up to 01/08/97; no change of members (6 pages) |
10 August 1999 | Full accounts made up to 31 December 1997 (11 pages) |
10 August 1999 | Return made up to 01/08/96; full list of members (8 pages) |
10 August 1999 | Full accounts made up to 31 December 1997 (11 pages) |
10 August 1999 | Full accounts made up to 31 December 1995 (10 pages) |
10 August 1999 | Full accounts made up to 31 December 1996 (11 pages) |
10 August 1999 | Full accounts made up to 31 December 1995 (10 pages) |
10 August 1999 | Return made up to 01/08/96; full list of members (8 pages) |
10 August 1999 | Return made up to 01/08/98; no change of members (6 pages) |
12 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
1 August 1996 | Return made up to 01/08/95; full list of members (6 pages) |
1 August 1996 | Return made up to 01/08/95; full list of members (6 pages) |
16 July 1996 | Compulsory strike-off action has been discontinued (1 page) |
16 July 1996 | Compulsory strike-off action has been discontinued (1 page) |
14 July 1996 | Secretary resigned;director resigned (2 pages) |
14 July 1996 | Full accounts made up to 31 December 1994 (12 pages) |
14 July 1996 | Director resigned (2 pages) |
14 July 1996 | Resolutions
|
14 July 1996 | Secretary resigned;director resigned (2 pages) |
14 July 1996 | Full accounts made up to 31 December 1994 (12 pages) |
14 July 1996 | New director appointed (1 page) |
14 July 1996 | Resolutions
|
14 July 1996 | New director appointed (1 page) |
14 July 1996 | New secretary appointed;new director appointed (1 page) |
14 July 1996 | Registered office changed on 14/07/96 from: 78, portswood road, portswood, southampton, hampshire, SO2 1FW. (1 page) |
14 July 1996 | Director resigned (2 pages) |
14 July 1996 | New secretary appointed;new director appointed (1 page) |
14 July 1996 | Registered office changed on 14/07/96 from: 78, portswood road, portswood, southampton, hampshire, SO2 1FW. (1 page) |
19 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
19 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
1 August 1990 | Incorporation (10 pages) |
1 August 1990 | Incorporation (10 pages) |