Company NameBerkeley Affordable Homes Limited
DirectorsRobert Charles Grenville Perrins and Richard James Stearn
Company StatusActive
Company Number02667206
CategoryPrivate Limited Company
Incorporation Date29 November 1991(32 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2004(12 years, 8 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(23 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Roger St John Hulton Lewis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(1 year, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Bocage
La Rue Du Bocage St Brelade
Jersey
Channel Islands
JE3 8BP
Director NamePaul Graham Read
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1994)
RoleGroup Commercial Director
Correspondence AddressGreenhill Cottage Stoner Hill Road
Froxfield
Petersfield
Hampshire
GU32 1DX
Director NameMr Graham John Roper
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(1 year, 2 months after company formation)
Appointment Duration6 years (resigned 31 January 1999)
RoleGroup Chairman
Country of ResidenceEngland
Correspondence AddressSummer Cottage 134a Kippington Road
Sevenoaks
Kent
TN13 2LW
Secretary NameAnthony Peter Moul
NationalityBritish
StatusResigned
Appointed01 February 1993(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 1995)
RoleCompany Director
Correspondence Address3 St Charles Place
Weybridge
Surrey
KT13 8XJ
Secretary NameAlexander Nigel McArthur
NationalityBritish
StatusResigned
Appointed13 June 1995(3 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 King Charles Road
Surbiton
Surrey
KT5 8QN
Secretary NameMr Roger Gordon Lee
NationalityBritish
StatusResigned
Appointed16 February 1996(4 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorwyn House
Broad Meadow Axford
Basingstoke
Hampshire
RG25 2DZ
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed16 September 1996(4 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 October 2003)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1999(7 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 October 1999)
RoleGroup Finance Director
Correspondence AddressFarthings 67 Church Road
Great Bookham
Leatherhead
Surrey
KT23 3EG
Director NameMr Anthony Roy Foster
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut House
Upper Basildon
Reading
Berkshire
RG8 8LS
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(10 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Searle Road
Farnham
Surrey
GU9 8LJ
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed01 February 2004(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(12 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Anthony Roy Foster
NationalityBritish
StatusResigned
Appointed20 January 2006(14 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut House
Upper Basildon
Reading
Berkshire
RG8 8LS
Secretary NameMr Robert Charles Grenville Perrins
NationalityBritish
StatusResigned
Appointed15 February 2008(16 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunnymede Sandpit Hill Road
Cobham
Surrey
GU24 8AN
Secretary NameAlexandra Dadd
StatusResigned
Appointed30 July 2008(16 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 February 2009)
RoleCompany Director
Correspondence AddressTroy House Holloway Hill
Godalming
Surrey
GU7 1QS
Secretary NameMr Richard James Stearn
NationalityBritish
StatusResigned
Appointed02 February 2009(17 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Searle Road
Farnham
Surrey
GU9 8LJ
Director NameMr Nicolas Guy Simpkin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(17 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Clarence Road
Teddington
Middlesex
TW11 0BW
Director NameMr Benjamin James Marks
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(20 years after company formation)
Appointment Duration4 years (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Alastair Bradshaw
StatusResigned
Appointed16 December 2011(20 years after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2014)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Elaine Anne Driver
StatusResigned
Appointed03 March 2014(22 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2016)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr David Martin Lowry
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(24 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Gemma Parsons
StatusResigned
Appointed08 August 2016(24 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 2018)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed04 May 2018(26 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 2019)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG

Contact

Websiteberkeleygroup.co.uk

Location

Registered AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 400 other UK companies use this postal address

Shareholders

777k at £1Berkeley Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return26 December 2023 (3 months, 3 weeks ago)
Next Return Due9 January 2025 (8 months, 3 weeks from now)

Filing History

8 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
3 August 2020Termination of appointment of David Martin Lowry as a director on 31 July 2020 (1 page)
29 June 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 30 April 2019 (1 page)
23 October 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 30 April 2018 (1 page)
10 May 2018Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page)
9 May 2018Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
22 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
20 December 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
20 December 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
8 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
8 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
8 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
8 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 776,961
(5 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 776,961
(5 pages)
21 December 2015Termination of appointment of Benjamin James Marks as a director on 21 December 2015 (1 page)
21 December 2015Appointment of Mr David Martin Lowry as a director on 21 December 2015 (2 pages)
21 December 2015Termination of appointment of Benjamin James Marks as a director on 21 December 2015 (1 page)
21 December 2015Appointment of Mr David Martin Lowry as a director on 21 December 2015 (2 pages)
6 November 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
6 November 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
24 September 2015Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page)
2 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
13 April 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 776,961
(5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 776,961
(5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 776,961
(5 pages)
4 December 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
4 December 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
24 November 2014Director's details changed for Mr Robert Charles Grenville Perrins on 24 November 2014 (2 pages)
24 November 2014Director's details changed for Mr Anthony William Pidgley on 24 November 2014 (2 pages)
24 November 2014Director's details changed for Mr Robert Charles Grenville Perrins on 24 November 2014 (2 pages)
24 November 2014Director's details changed for Mr Anthony William Pidgley on 24 November 2014 (2 pages)
4 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
4 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
4 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
4 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 776,961
(6 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 776,961
(6 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 776,961
(6 pages)
29 July 2013Director's details changed for Mr Benjamin James Marks on 26 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Benjamin James Marks on 26 July 2013 (2 pages)
28 June 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
28 June 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
13 August 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
13 August 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
1 February 2012Director's details changed for Mr Benjamin James Marks on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Benjamin James Marks on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Benjamin James Marks on 1 February 2012 (2 pages)
17 December 2011Termination of appointment of Richard Stearn as a director (1 page)
17 December 2011Termination of appointment of Richard Stearn as a director (1 page)
16 December 2011Termination of appointment of Richard Stearn as a secretary (1 page)
16 December 2011Appointment of Mr Benjamin James Marks as a director (2 pages)
16 December 2011Termination of appointment of Richard Stearn as a secretary (1 page)
16 December 2011Appointment of Mr Alastair Bradshaw as a secretary (1 page)
16 December 2011Appointment of Mr Benjamin James Marks as a director (2 pages)
16 December 2011Appointment of Mr Alastair Bradshaw as a secretary (1 page)
17 November 2011Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages)
19 May 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
19 May 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
7 June 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
7 June 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
19 November 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
19 November 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 quoted 09/11/2009
(12 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 quoted 09/11/2009
(12 pages)
17 November 2009Statement of company's objects (2 pages)
17 November 2009Statement of company's objects (2 pages)
5 November 2009Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
5 November 2009Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
22 October 2009Director's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
22 October 2009Director's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
11 September 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
11 September 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
4 March 2009Appointment terminated secretary alexandra dadd (1 page)
4 March 2009Secretary appointed richard james stearn (1 page)
4 March 2009Secretary appointed richard james stearn (1 page)
4 March 2009Appointment terminated secretary alexandra dadd (1 page)
18 February 2009Return made up to 01/02/09; full list of members (4 pages)
18 February 2009Return made up to 01/02/09; full list of members (4 pages)
30 July 2008Appointment terminated secretary robert perrins (1 page)
30 July 2008Secretary appointed alexandra dadd (1 page)
30 July 2008Appointment terminated secretary robert perrins (1 page)
30 July 2008Secretary appointed alexandra dadd (1 page)
18 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
18 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
10 March 2008Appointment terminated secretary anthony foster (1 page)
10 March 2008Appointment terminated secretary anthony foster (1 page)
10 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
10 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
6 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
6 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
20 March 2007Return made up to 01/02/07; full list of members (3 pages)
20 March 2007Return made up to 01/02/07; full list of members (3 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
7 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
7 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
24 February 2006Return made up to 01/02/06; full list of members (3 pages)
24 February 2006Return made up to 01/02/06; full list of members (3 pages)
22 January 2006New secretary appointed (1 page)
22 January 2006New secretary appointed (1 page)
7 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
7 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
17 February 2005Return made up to 01/02/05; full list of members (6 pages)
17 February 2005Return made up to 01/02/05; full list of members (6 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
1 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
1 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
23 August 2004New director appointed (3 pages)
23 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
3 March 2004Return made up to 01/02/04; full list of members (5 pages)
3 March 2004Return made up to 01/02/04; full list of members (5 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
28 November 2003Director's particulars changed (1 page)
28 November 2003Director's particulars changed (1 page)
10 November 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
10 November 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
11 February 2003Return made up to 01/02/03; full list of members (5 pages)
11 February 2003Return made up to 01/02/03; full list of members (5 pages)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
10 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
10 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
1 March 2002Full accounts made up to 30 April 2001 (7 pages)
1 March 2002Full accounts made up to 30 April 2001 (7 pages)
11 February 2002Return made up to 01/02/02; full list of members (5 pages)
11 February 2002Return made up to 01/02/02; full list of members (5 pages)
20 July 2001Secretary's particulars changed (1 page)
20 July 2001Secretary's particulars changed (1 page)
15 February 2001Return made up to 01/02/01; full list of members (5 pages)
15 February 2001Return made up to 01/02/01; full list of members (5 pages)
30 November 2000Full accounts made up to 30 April 2000 (9 pages)
30 November 2000Full accounts made up to 30 April 2000 (9 pages)
8 March 2000Return made up to 01/02/00; full list of members (6 pages)
8 March 2000Return made up to 01/02/00; full list of members (6 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
22 September 1999Full accounts made up to 30 April 1999 (9 pages)
22 September 1999Full accounts made up to 30 April 1999 (9 pages)
6 July 1999Secretary's particulars changed (1 page)
6 July 1999Secretary's particulars changed (1 page)
21 February 1999Return made up to 01/02/99; no change of members (5 pages)
21 February 1999Return made up to 01/02/99; no change of members (5 pages)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (3 pages)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (3 pages)
15 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 December 1998Full accounts made up to 30 April 1998 (9 pages)
1 December 1998Full accounts made up to 30 April 1998 (9 pages)
21 August 1998Auditor's resignation (2 pages)
21 August 1998Auditor's resignation (2 pages)
6 February 1998Return made up to 01/02/98; full list of members (6 pages)
6 February 1998Return made up to 01/02/98; full list of members (6 pages)
26 November 1997Full accounts made up to 30 April 1997 (8 pages)
26 November 1997Full accounts made up to 30 April 1997 (8 pages)
24 February 1997Return made up to 01/02/97; full list of members (6 pages)
24 February 1997Return made up to 01/02/97; full list of members (6 pages)
17 December 1996Full accounts made up to 30 April 1996 (8 pages)
17 December 1996Full accounts made up to 30 April 1996 (8 pages)
25 September 1996New secretary appointed (2 pages)
25 September 1996Secretary resigned (1 page)
25 September 1996New secretary appointed (2 pages)
25 September 1996Secretary resigned (1 page)
18 April 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/11/95
(1 page)
18 April 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/11/95
(1 page)
19 March 1996Return made up to 01/02/96; full list of members (7 pages)
19 March 1996Return made up to 01/02/96; full list of members (7 pages)
11 February 1996Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page)
11 February 1996Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page)
27 November 1995Full accounts made up to 30 April 1995 (9 pages)
27 November 1995Full accounts made up to 30 April 1995 (9 pages)
22 June 1995New secretary appointed (4 pages)
22 June 1995New secretary appointed (4 pages)
21 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 June 1995£ nc 100/800000 25/04/95 (1 page)
21 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 June 1995£ nc 100/800000 25/04/95 (1 page)
21 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 March 1995Return made up to 01/02/95; full list of members (14 pages)
7 March 1995Return made up to 01/02/95; full list of members (14 pages)