Company NameBerkeley Projects International Limited
DirectorsRichard George Frank White and Mark James Jeffrey
Company StatusActive
Company Number03189429
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 years ago)

Business Activity

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

Directors

Director NameMr Richard George Frank White
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2003(7 years, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Beaulieu Brookhill Road
Copthorne
Crawley
West Sussex
RH10 3PL
Director NameMr Mark James Jeffrey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(18 years after company formation)
Appointment Duration9 years, 12 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address6 Hart Lane Harvel Street
Meopham
Gravesend
DA13 0DS
Secretary NameFairways Secretaries Limited (Corporation)
StatusCurrent
Appointed17 December 2015(19 years, 8 months after company formation)
Appointment Duration8 years, 4 months
Correspondence AddressHighland House Albert Drive
Burgess Hill
West Sussex
RH15 9TN
Director NameMr Peter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address70 Southdown Avenue
Hanwell
London
W7 2AF
Secretary NameMr Philip Hugh Williams
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 St Albans Avenue
Heath
Cardiff
South Glamorgan
CF14 4AT
Wales
Director NameChristopher Donald Nutt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(3 days after company formation)
Appointment Duration7 years, 3 months (resigned 14 August 2003)
RoleCompany Director
Correspondence Address14 Herons Court
Lightwater
Surrey
GU18 5SW
Director NameMr Derek Marshall Horn
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(3 days after company formation)
Appointment Duration7 years, 3 months (resigned 14 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranbrook Orpington Road
Chislehurst
Kent
BR7 6RA
Secretary NameChristopher Donald Nutt
NationalityBritish
StatusResigned
Appointed26 April 1996(3 days after company formation)
Appointment Duration7 years, 3 months (resigned 14 August 2003)
RoleCompany Director
Correspondence Address14 Herons Court
Lightwater
Surrey
GU18 5SW
Director NameGraham McMillan Barrie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(7 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 April 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address70 Mulgrave Road
Sutton
Surrey
SM2 6LZ
Director NameSally Ann Poirier
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(7 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcot 117 Three Bridges Road
Crawley
West Sussex
RH10 1JR
Secretary NameSally Ann Poirier
NationalityBritish
StatusResigned
Appointed14 August 2003(7 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcot 117 Three Bridges Road
Crawley
West Sussex
RH10 1JR
Secretary NameFairway Secretairies Limited (Corporation)
StatusResigned
Appointed01 May 2014(18 years after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 2015)
Correspondence AddressHighland House Albert Drive
Burgess Hill
West Sussex
RH15 9TN

Contact

Telephone020 86431228
Telephone regionLondon

Location

Registered Address17 Ewell Road
Cheam
Sutton
SM3 8DD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mark Jeffrey
50.00%
Ordinary
1 at £1Richard White
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

29 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
28 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
12 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
11 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
10 April 2018Withdrawal of a person with significant control statement on 10 April 2018 (2 pages)
10 April 2018Notification of Richard White as a person with significant control on 10 April 2018 (2 pages)
10 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
10 April 2018Notification of Mark Jeffrey as a person with significant control on 10 April 2018 (2 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
4 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
6 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
15 April 2016Director's details changed for Richard George Frank White on 15 April 2016 (2 pages)
15 April 2016Termination of appointment of Fairway Secretairies Limited as a secretary on 16 December 2015 (1 page)
15 April 2016Appointment of Fairways Secretaries Ltd as a secretary on 17 December 2015 (2 pages)
15 April 2016Appointment of Fairways Secretaries Ltd as a secretary on 17 December 2015 (2 pages)
15 April 2016Termination of appointment of Fairway Secretairies Limited as a secretary on 16 December 2015 (1 page)
15 April 2016Director's details changed for Richard George Frank White on 15 April 2016 (2 pages)
11 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
11 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 June 2014Appointment of Mr Mark James Jeffrey as a director (2 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 June 2014Appointment of Mr Mark James Jeffrey as a director (2 pages)
12 May 2014Appointment of Fairway Secretairies Limited as a secretary (2 pages)
12 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Termination of appointment of Sally Poirier as a secretary (1 page)
12 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Termination of appointment of Sally Poirier as a director (1 page)
12 May 2014Appointment of Fairway Secretairies Limited as a secretary (2 pages)
12 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Termination of appointment of Sally Poirier as a secretary (1 page)
12 May 2014Termination of appointment of Sally Poirier as a director (1 page)
4 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
4 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
16 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
25 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
25 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
29 March 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
29 March 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
4 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
4 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
9 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
8 April 2010Termination of appointment of Graham Barrie as a director (1 page)
8 April 2010Termination of appointment of Graham Barrie as a director (1 page)
2 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
2 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
1 April 2009Return made up to 01/04/09; full list of members (4 pages)
1 April 2009Return made up to 01/04/09; full list of members (4 pages)
11 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
11 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
2 April 2008Return made up to 01/04/08; full list of members (4 pages)
2 April 2008Return made up to 01/04/08; full list of members (4 pages)
12 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
12 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
3 April 2007Return made up to 01/04/07; full list of members (2 pages)
3 April 2007Return made up to 01/04/07; full list of members (2 pages)
28 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
28 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
6 April 2006Return made up to 01/04/06; full list of members (2 pages)
6 April 2006Return made up to 01/04/06; full list of members (2 pages)
9 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
9 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
22 April 2005Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page)
22 April 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
22 April 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
22 April 2005Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page)
13 April 2005Return made up to 01/04/05; full list of members (3 pages)
13 April 2005Return made up to 01/04/05; full list of members (3 pages)
17 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 February 2004Return made up to 23/04/03; full list of members (7 pages)
1 February 2004Return made up to 23/04/03; full list of members (7 pages)
21 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
21 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003New secretary appointed;new director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New secretary appointed;new director appointed (2 pages)
13 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
13 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
1 May 2002Return made up to 23/04/02; full list of members (7 pages)
1 May 2002Return made up to 23/04/02; full list of members (7 pages)
29 June 2001Return made up to 23/04/01; full list of members (6 pages)
29 June 2001Return made up to 23/04/01; full list of members (6 pages)
24 May 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
24 May 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
5 September 2000Return made up to 23/04/00; full list of members (6 pages)
5 September 2000Return made up to 23/04/00; full list of members (6 pages)
5 October 1999Return made up to 23/04/99; no change of members (6 pages)
5 October 1999Return made up to 23/04/99; no change of members (6 pages)
14 July 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
14 July 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
30 July 1998Return made up to 23/04/98; no change of members (4 pages)
30 July 1998Return made up to 23/04/98; no change of members (4 pages)
30 July 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
30 July 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
16 May 1997Return made up to 23/04/97; full list of members (6 pages)
16 May 1997Return made up to 23/04/97; full list of members (6 pages)
2 May 1996Director resigned (2 pages)
2 May 1996Registered office changed on 02/05/96 from: 1ST floor crown house 64 whitchurch road cardiff CF4 3LX (1 page)
2 May 1996Director resigned (2 pages)
2 May 1996Ad 26/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 May 1996New director appointed (1 page)
2 May 1996Secretary resigned (2 pages)
2 May 1996Ad 26/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 May 1996New secretary appointed;new director appointed (1 page)
2 May 1996New director appointed (1 page)
2 May 1996Secretary resigned (2 pages)
2 May 1996New secretary appointed;new director appointed (1 page)
2 May 1996Registered office changed on 02/05/96 from: 1ST floor crown house 64 whitchurch road cardiff CF4 3LX (1 page)
23 April 1996Incorporation (12 pages)
23 April 1996Incorporation (12 pages)