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(22 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road 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(26 years, 11 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(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
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 | 19 June 1992(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 3 months (resigned 04 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchfield House 1 London Road Datchet Slough Berkshire SL3 9JW |
Director Name | Mr Gregory John Fry |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 6 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage 301 Richmond Road Twickenham Middlesex TW1 2NP |
Secretary Name | Steven Francis Board |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (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(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | 7 Maitland Close Walton On Thames Surrey KT12 3PH |
Secretary Name | Mr Stuart Richard Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(11 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 09 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Stuart Richard Luck |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 September 2016) |
Role | Finance 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 | 19 October 2015(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 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(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mr Benjamin James Marks |
---|---|
Status | Resigned |
Appointed | 09 September 2016(24 years, 4 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(26 years, 11 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 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 5 days from now) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
---|---|
18 January 2017 | Accounts for a dormant company made up to 31 May 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 October 2016 | Director's details changed for Mr Mark Richard Elgar on 9 September 2016 (2 pages) |
20 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) |
24 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
9 January 2016 | Accounts for a dormant company made up to 31 May 2015 (1 page) |
26 November 2015 | Director's details changed for Mr Stuart Richard Luck on 29 March 2015 (2 pages) |
21 October 2015 | Appointment of Mr Anthony William Pidgley as a director on 19 October 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
13 July 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
18 February 2015 | Director's details changed for Mr Stuart Richard Luck on 18 February 2015 (2 pages) |
17 February 2015 | Secretary's details changed for Mr Stuart Richard Luck on 17 February 2015 (1 page) |
17 February 2015 | Director's details changed for Mr Mark Richard Elgar on 17 February 2015 (2 pages) |
22 January 2015 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
8 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
27 January 2014 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
10 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
16 November 2011 | Director's details changed for Mr. Gregory John Fry on 16 November 2011 (2 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
4 November 2010 | Termination of appointment of Antony Carey as a director (1 page) |
3 November 2010 | Appointment of Mr Stuart Richard Luck as a director (2 pages) |
3 November 2010 | Appointment of Mr Mark Elgar as a director (2 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from st george house 76 crown road twickenham middlesex TW1 3EU (1 page) |
27 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
4 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
29 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
12 June 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
5 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
1 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
9 June 2005 | Return made up to 05/05/05; full list of members (2 pages) |
21 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
21 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
28 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
18 October 2003 | New secretary appointed (1 page) |
18 October 2003 | Secretary resigned (1 page) |
30 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
18 February 2003 | Amended accounts made up to 31 May 2001 (1 page) |
21 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
18 December 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
9 May 2001 | Return made up to 05/05/01; full list of members
|
23 April 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
10 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
3 May 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
16 June 1999 | Return made up to 07/05/99; full list of members (8 pages) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | Secretary resigned (1 page) |
4 December 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
21 May 1998 | Return made up to 07/05/98; full list of members (9 pages) |
21 May 1998 | Resolutions
|
21 May 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: st george house the green twickenham TW2 5AG (1 page) |
20 May 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
12 May 1997 | Return made up to 07/05/97; no change of members (6 pages) |
4 June 1996 | Return made up to 07/05/96; no change of members (6 pages) |
31 May 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
4 May 1995 | Return made up to 07/05/95; full list of members (10 pages) |
4 April 1995 | Accounts for a dormant company made up to 31 May 1994 (1 page) |