Company NameD K Properties (Woolston) Limited
Company StatusDissolved
Company Number03008724
CategoryPrivate Limited Company
Incorporation Date11 January 1995(29 years, 3 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NameBeria Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Andrew Woodall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2012(17 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressRegency Court Glategny Esplanade
St Peter Port
Guernsey
GY1 1WW
Director NameIAG Limited (Corporation)
StatusClosed
Appointed20 July 2012(17 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 18 September 2018)
Correspondence AddressRegency Court Glategny Esplanade
St Peter Port
Guernsey
GY1 1WW
Secretary NameInternational Administration Group (Guernsey) Limited (Corporation)
StatusClosed
Appointed20 July 2012(17 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 18 September 2018)
Correspondence AddressRegency Court Glategny Esplanade
St Peter Port
Guernsey
GY1 1WW
Director NameMartin Lawrence Fay
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 1999)
RoleCompany Director
Correspondence AddressCrofton Cliff Crofton Avenue
Lee On The Solent
Hampshire
PO13 9NJ
Director NameLinda Diane Isabel Fay
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 1999)
RoleCompany Director
Correspondence AddressCrofton Cliff
Crofton Avenue
Lee On The Solent
Hampshire
PO13 9NJ
Secretary NameMartin Lawrence Fay
NationalityBritish
StatusResigned
Appointed12 January 1995(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 1999)
RoleCompany Director
Correspondence AddressCrofton Cliff Crofton Avenue
Lee On The Solent
Hampshire
PO13 9NJ
Director NameMr Clive Franklin Eminson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGarden Cottage Stratton Hall Lane
Levington
Ipswich
Suffolk
IP10 0LH
Director NameMr Richard John Burgess
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address54 Manor Road
Cheam
Surrey
SM2 7AG
Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusResigned
Appointed20 December 1999(4 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameAlistair Keith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 February 2006)
RoleChartered Builder
Correspondence AddressWildacre
South Munstead Lane
Godalming
Surrey
GU8 4AG
Secretary NameMs Clare Sheridan
NationalityBritish
StatusResigned
Appointed03 November 2004(9 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed01 June 2005(10 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Nigel Anthony Bennett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(11 years after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 2008)
RolePfi Director
Country of ResidenceEngland
Correspondence Address7 Courtneidge Close
Stewkley
Bedfordshire
LU7 0EL
Director NameJohn Michael Bishop
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Tintells Lane
West Horsley
Surrey
KT24 6JD
Director NameMr Ian James Tasker
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(11 years after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Ravensbourne Avenue
Bromley
Kent
BR2 0BP
Director NameMr Robert Sean McClatchey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(11 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameTimothy Hartshorn
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(11 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 October 2007)
RoleConsultant
Correspondence Address5 Freston Road
London
N3 1UP
Director NameMr Robert James Styles
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Churchill Place
London
E14 5HP
Director NameMr Ernest Stephen Battey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(13 years, 6 months after company formation)
Appointment Duration4 years (resigned 20 July 2012)
RoleCompany Director
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Richard John Dixon
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 2010)
RoleCommercial Negotiator
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Andrew James Livingston
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(15 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameBEIF Ii Corporate Services Limited (Corporation)
StatusResigned
Appointed25 March 2010(15 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 2012)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameAsset Management Solutions Limited (Corporation)
StatusResigned
Appointed19 January 2012(17 years after company formation)
Appointment Duration6 months (resigned 20 July 2012)
Correspondence Address46 Charles Street
Cardiff
CF10 2GE
Wales

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Primary Medical Property Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

25 January 2000Delivered on: 27 January 2000
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from primary medical property limited and any company from time to time which is a holding company or subsidiary of primary medical property limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union PLC any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: 49 portsmouth rd woolston southampton, land and buildings on the south east side of beaulieu rd dibden purlieu southampton and briar cottage beaulieu rd dibden together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any). See the mortgage charge document for full details.
Outstanding
20 December 1999Delivered on: 30 December 1999
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from primary medical properties investments limited and any company from time to time which is a holding company or subsidiary of primary medical properties investments limited on any account whatsoever and in any manner whatsoever to the general practice finance corporation limited under the provisions of the deed of legal charge dated 20TH december 1999.
Particulars: All rights titles and interests and whether present or future of the compny the occupational leases in respect of the property at 49 portsmouth road woolston southampton and at beaulieu road dibden purlieu southampton. All sums due by way of insurance rent. See the mortgage charge document for full details.
Outstanding
20 December 1999Delivered on: 30 December 1999
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: £2,304,457.00 owed by primary medical investments limited together with interest thereon pursuant to the provisions of the legal charge and all monies laid out by the general practice finance corporation limited under any of the provisions of the legal charge.
Particulars: F/H property k/a 49 portsmouth road woolston southampton together with fixtures and fittings and equipment and all f/h property at beaulieu road dibden purlieu southampton. Floating charge all undertakings property assets and rights present and future.
Outstanding
24 September 1998Delivered on: 5 October 1998
Satisfied on: 22 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 portsmouth road woolston southampton hampshire t/no;-HP469177.
Fully Satisfied

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2018Director's details changed for Mr Mark Woodall on 30 July 2018 (2 pages)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
20 June 2018Application to strike the company off the register (3 pages)
19 April 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
15 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
31 May 2016Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 6th Floor 33 Holborn London EC1N 2HT on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 6th Floor 33 Holborn London EC1N 2HT on 31 May 2016 (1 page)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(5 pages)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(5 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
15 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 July 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
16 July 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
5 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
9 August 2012Termination of appointment of Beif Ii Corporate Services Limited as a director (2 pages)
9 August 2012Termination of appointment of Robert Mcclatchey as a director (2 pages)
9 August 2012Termination of appointment of Beif Ii Corporate Services Limited as a director (2 pages)
9 August 2012Termination of appointment of Andrew Livingston as a director (2 pages)
9 August 2012Appointment of International Administration Group (Guernsey) Limited as a secretary (3 pages)
9 August 2012Appointment of Iag Limited as a director (3 pages)
9 August 2012Registered office address changed from C/O Asset Management Solutions Ltd 46 Charles Street Cardiff CF10 2GE United Kingdom on 9 August 2012 (2 pages)
9 August 2012Appointment of Mr Mark Woodall as a director (3 pages)
9 August 2012Appointment of International Administration Group (Guernsey) Limited as a secretary (3 pages)
9 August 2012Registered office address changed from C/O Asset Management Solutions Ltd 46 Charles Street Cardiff CF10 2GE United Kingdom on 9 August 2012 (2 pages)
9 August 2012Termination of appointment of Robert Mcclatchey as a director (2 pages)
9 August 2012Appointment of Mr Mark Woodall as a director (3 pages)
9 August 2012Appointment of Iag Limited as a director (3 pages)
9 August 2012Termination of appointment of Ernest Battey as a director (2 pages)
9 August 2012Termination of appointment of Asset Management Solutions Limited as a secretary (2 pages)
9 August 2012Termination of appointment of Asset Management Solutions Limited as a secretary (2 pages)
9 August 2012Termination of appointment of Andrew Livingston as a director (2 pages)
9 August 2012Registered office address changed from C/O Asset Management Solutions Ltd 46 Charles Street Cardiff CF10 2GE United Kingdom on 9 August 2012 (2 pages)
9 August 2012Termination of appointment of Ernest Battey as a director (2 pages)
19 July 2012Full accounts made up to 31 December 2011 (18 pages)
19 July 2012Full accounts made up to 31 December 2011 (18 pages)
24 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
19 January 2012Appointment of Asset Management Solutions Limited as a secretary (2 pages)
19 January 2012Registered office address changed from Kent House 14 - 17 Market Place London W1W 8AJ on 19 January 2012 (1 page)
19 January 2012Termination of appointment of Clare Sheridan as a secretary (1 page)
19 January 2012Termination of appointment of Isobel Nettleship as a secretary (1 page)
19 January 2012Appointment of Asset Management Solutions Limited as a secretary (2 pages)
19 January 2012Termination of appointment of Clare Sheridan as a secretary (1 page)
19 January 2012Termination of appointment of Isobel Nettleship as a secretary (1 page)
19 January 2012Registered office address changed from Kent House 14 - 17 Market Place London W1W 8AJ on 19 January 2012 (1 page)
13 May 2011Full accounts made up to 31 December 2010 (18 pages)
13 May 2011Full accounts made up to 31 December 2010 (18 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
13 May 2010Appointment of Beif Ii Corporate Services Limited as a director (2 pages)
13 May 2010Appointment of Beif Ii Corporate Services Limited as a director (2 pages)
6 April 2010Appointment of Mr Andrew James Livingston as a director (2 pages)
6 April 2010Termination of appointment of Richard Dixon as a director (1 page)
6 April 2010Appointment of Mr Andrew James Livingston as a director (2 pages)
6 April 2010Termination of appointment of Robert Styles as a director (1 page)
6 April 2010Termination of appointment of Richard Dixon as a director (1 page)
6 April 2010Termination of appointment of Robert Styles as a director (1 page)
10 March 2010Full accounts made up to 31 December 2009 (18 pages)
10 March 2010Full accounts made up to 31 December 2009 (18 pages)
8 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (17 pages)
8 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (17 pages)
5 October 2009Director's details changed (2 pages)
5 October 2009Director's details changed for Ernest Stephen Battey on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for Ernest Stephen Battey on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for Ernest Stephen Battey on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
6 August 2009Director's change of particulars / richard dixon / 21/07/2008 (1 page)
6 August 2009Director's change of particulars / richard dixon / 21/07/2008 (1 page)
30 June 2009Director appointed robert james styles logged form (4 pages)
30 June 2009Director appointed robert james styles logged form (4 pages)
25 June 2009Return made up to 11/01/09; full list of members (4 pages)
25 June 2009Return made up to 11/01/09; full list of members (4 pages)
23 June 2009Director appointed robert james styles (4 pages)
23 June 2009Director appointed robert james styles (4 pages)
7 May 2009Full accounts made up to 31 December 2008 (17 pages)
7 May 2009Full accounts made up to 31 December 2008 (17 pages)
21 August 2008Director appointed ernest stephen battey (2 pages)
21 August 2008Director appointed ernest stephen battey (2 pages)
21 August 2008Director appointed richard john dixon (1 page)
21 August 2008Director appointed richard john dixon (1 page)
20 August 2008Appointment terminated director john bishop (1 page)
20 August 2008Appointment terminated director nigel bennett (1 page)
20 August 2008Appointment terminated director ian tasker (1 page)
20 August 2008Appointment terminated director nigel bennett (1 page)
20 August 2008Appointment terminated director ian tasker (1 page)
20 August 2008Appointment terminated director john bishop (1 page)
23 June 2008Return made up to 11/01/08; full list of members (4 pages)
23 June 2008Return made up to 11/01/08; full list of members (4 pages)
20 June 2008Location of register of members (1 page)
20 June 2008Location of register of members (1 page)
20 March 2008Full accounts made up to 31 December 2007 (17 pages)
20 March 2008Full accounts made up to 31 December 2007 (17 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
27 March 2007Return made up to 11/01/07; full list of members (8 pages)
27 March 2007Return made up to 11/01/07; full list of members (8 pages)
26 March 2007New director appointed (3 pages)
26 March 2007New director appointed (3 pages)
10 February 2007New director appointed (3 pages)
10 February 2007New director appointed (3 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
17 October 2006Full accounts made up to 31 December 2005 (16 pages)
17 October 2006Full accounts made up to 31 December 2005 (16 pages)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (5 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (4 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (4 pages)
10 April 2006New director appointed (5 pages)
10 April 2006New director appointed (4 pages)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (4 pages)
3 March 2006Return made up to 11/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
3 March 2006Return made up to 11/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
21 April 2005Full accounts made up to 31 December 2004 (15 pages)
21 April 2005Full accounts made up to 31 December 2004 (15 pages)
14 April 2005Return made up to 11/01/05; full list of members (7 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Return made up to 11/01/05; full list of members (7 pages)
14 April 2005New secretary appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
25 March 2004Return made up to 11/01/04; full list of members
  • 363(287) ‐ Registered office changed on 25/03/04
(7 pages)
25 March 2004Return made up to 11/01/04; full list of members
  • 363(287) ‐ Registered office changed on 25/03/04
(7 pages)
15 October 2003Full accounts made up to 31 December 2002 (12 pages)
15 October 2003Full accounts made up to 31 December 2002 (12 pages)
12 February 2003Return made up to 11/01/03; full list of members (7 pages)
12 February 2003Return made up to 11/01/03; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
29 August 2002Director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
3 April 2002Return made up to 11/01/02; full list of members (7 pages)
3 April 2002Return made up to 11/01/02; full list of members (7 pages)
22 May 2001Full accounts made up to 31 December 2000 (13 pages)
22 May 2001Full accounts made up to 31 December 2000 (13 pages)
1 February 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 February 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
15 February 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 2000Particulars of mortgage/charge (7 pages)
27 January 2000Particulars of mortgage/charge (7 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
12 January 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
12 January 2000Secretary resigned;director resigned (1 page)
12 January 2000Secretary resigned;director resigned (1 page)
12 January 2000New director appointed (10 pages)
12 January 2000New director appointed (3 pages)
12 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
12 January 2000Director resigned (1 page)
12 January 2000New director appointed (10 pages)
12 January 2000Registered office changed on 12/01/00 from: 209 west street fareham hampshire PO16 0EN (1 page)
12 January 2000New director appointed (3 pages)
12 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
12 January 2000Director resigned (1 page)
12 January 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
12 January 2000Registered office changed on 12/01/00 from: 209 west street fareham hampshire PO16 0EN (1 page)
6 January 2000Declaration of assistance for shares acquisition (7 pages)
6 January 2000Declaration of assistance for shares acquisition (7 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Declaration of satisfaction of mortgage/charge (1 page)
22 December 1999Declaration of satisfaction of mortgage/charge (1 page)
7 December 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
7 December 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 January 1999Return made up to 11/01/99; full list of members (6 pages)
29 January 1999Return made up to 11/01/99; full list of members (6 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 January 1998Return made up to 11/01/98; no change of members (4 pages)
20 January 1998Return made up to 11/01/98; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 September 1997Location of register of members (1 page)
22 September 1997Location of register of directors' interests (1 page)
22 September 1997Location of register of directors' interests (1 page)
22 September 1997Location of register of members (1 page)
10 February 1997Return made up to 11/01/97; no change of members (4 pages)
10 February 1997Return made up to 11/01/97; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 March 1996Location of register of members (1 page)
15 March 1996Location of register of directors' interests (1 page)
15 March 1996Location of register of directors' interests (1 page)
15 March 1996Location of register of members (1 page)
29 January 1996Return made up to 11/01/96; full list of members (6 pages)
29 January 1996Return made up to 11/01/96; full list of members (6 pages)
12 May 1995Accounting reference date notified as 31/12 (1 page)
12 May 1995Accounting reference date notified as 31/12 (1 page)
11 April 1995Location of register of members (1 page)
11 April 1995Location of register of directors' interests (1 page)
11 April 1995Location of register of directors' interests (1 page)
11 April 1995Location of register of members (1 page)
15 February 1995Company name changed beria LIMITED\certificate issued on 16/02/95 (2 pages)
15 February 1995Company name changed beria LIMITED\certificate issued on 16/02/95 (2 pages)
26 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 January 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 January 1995Director resigned;new director appointed (2 pages)
26 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 January 1995Director resigned;new director appointed (2 pages)
26 January 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 January 1995Incorporation (15 pages)
11 January 1995Incorporation (15 pages)