Company NameBerkeley (Virginia Water) Limited
DirectorsRobert Charles Grenville Perrins and Richard James Stearn
Company StatusActive
Company Number03396465
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 9 months ago)
Previous NamesLisacool Limited and Berkeley Chelsfield (Virginia Water) Limited

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
Appointed18 June 2003(5 years, 11 months after company formation)
Appointment Duration20 years, 10 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(17 years, 9 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 William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(1 month after company formation)
Appointment Duration22 years, 11 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameWilliam Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 18 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Roger St John Hulton Lewis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(1 month after company formation)
Appointment Duration10 years (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 NameMr David Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 18 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Glebe Place
London
SW3 5LB
Secretary NameAlexander Nigel McArthur
NationalityBritish
StatusResigned
Appointed01 August 1997(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address138 King Charles Road
Surbiton
Surrey
KT5 8QN
Director NameClaire Booth
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 07 September 1998)
RoleChartered Secretary
Correspondence Address18 Alfred Road
Kingston Upon Thames
Surrey
KT1 2UA
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed07 September 1998(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 October 2003)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Director NameDavid Tobutt
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(5 years, 11 months after company formation)
Appointment Duration9 months (resigned 16 March 2004)
RoleCompany Director
Correspondence Address23 The Hallway
Littleton
Winchester
Hampshire
SO22 6QL
Secretary NameMs Wendy Joan Pritchard
NationalityBritish
StatusResigned
Appointed07 January 2004(6 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 01 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummer Cottage
134a Kippington Road
Sevenoaks
Kent
TN13 2LW
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed01 February 2004(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Secretary NameMr Anthony Roy Foster
NationalityBritish
StatusResigned
Appointed27 January 2006(8 years, 7 months 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(10 years, 7 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(11 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressTroy House Holloway Hill
Godalming
Surrey
GU7 1QS
Secretary NameMr Richard James Stearn
NationalityBritish
StatusResigned
Appointed30 January 2009(11 years, 7 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(12 years, 4 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
Secretary NameMr Benjamin James Marks
StatusResigned
Appointed16 December 2011(14 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 16 December 2011)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Alastair Bradshaw
StatusResigned
Appointed16 December 2011(14 years, 5 months 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(16 years, 8 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
Secretary NameMs Gemma Parsons
StatusResigned
Appointed08 August 2016(19 years, 1 month 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(20 years, 10 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.com

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

10k at £1Berkeley Group PLC
50.00%
Ordinary A
10k at £1Berkeley Group PLC
50.00%
Ordinary B

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 Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 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)
3 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
29 June 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
30 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)
3 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 30 April 2018 (1 page)
10 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
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)
25 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
15 December 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
15 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)
4 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
4 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
27 November 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
27 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)
3 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 20,000
(7 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 20,000
(7 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 20,000
(7 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)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
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)
24 November 2014Director's details changed for Mr Robert Charles Grenville Perrins on 24 November 2014 (2 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 20,000
(6 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 20,000
(6 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 20,000
(6 pages)
4 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
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 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
1 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
1 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
18 July 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
18 July 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
30 January 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
30 January 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
30 January 2012Termination of appointment of Benjamin Marks as a secretary (1 page)
30 January 2012Termination of appointment of Benjamin Marks as a secretary (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 secretary (1 page)
16 December 2011Appointment of Mr Benjamin James Marks as a secretary (1 page)
16 December 2011Termination of appointment of Richard Stearn 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)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
17 May 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
17 May 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
14 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
26 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
26 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authorisation 06/11/2009
(12 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authorisation 06/11/2009
(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)
27 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
27 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
11 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
11 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
3 July 2009Return made up to 02/07/09; full list of members (4 pages)
3 July 2009Return made up to 02/07/09; full list of members (4 pages)
12 March 2009Secretary appointed richard james stearn (1 page)
12 March 2009Secretary appointed richard james stearn (1 page)
11 March 2009Appointment terminated secretary alexandra dadd (1 page)
11 March 2009Appointment terminated secretary alexandra dadd (1 page)
7 October 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
7 October 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
30 July 2008Secretary appointed alexandra dadd (1 page)
30 July 2008Appointment terminated secretary robert charles grenville perrins (1 page)
30 July 2008Appointment terminated secretary robert charles grenville perrins (1 page)
30 July 2008Secretary appointed alexandra dadd (1 page)
4 July 2008Return made up to 02/07/08; full list of members (4 pages)
4 July 2008Return made up to 02/07/08; full list of members (4 pages)
10 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
10 March 2008Appointment terminated secretary anthony foster (1 page)
10 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
10 March 2008Appointment terminated secretary anthony foster (1 page)
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)
9 July 2007Return made up to 02/07/07; full list of members (3 pages)
9 July 2007Return made up to 02/07/07; full list of members (3 pages)
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)
5 July 2006Return made up to 02/07/06; full list of members (3 pages)
5 July 2006Return made up to 02/07/06; full list of members (3 pages)
27 January 2006New secretary appointed (1 page)
27 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)
26 July 2005Return made up to 02/07/05; full list of members (6 pages)
26 July 2005Return made up to 02/07/05; 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)
19 August 2004Return made up to 02/07/04; full list of members (6 pages)
19 August 2004Return made up to 02/07/04; full list of members (6 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
12 February 2004New secretary appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
15 January 2004New secretary appointed (2 pages)
15 January 2004New secretary appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
25 October 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
25 October 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
16 July 2003Return made up to 02/07/03; full list of members (6 pages)
16 July 2003Return made up to 02/07/03; full list of members (6 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
28 June 2003New director appointed (4 pages)
28 June 2003New director appointed (4 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Company name changed berkeley chelsfield (virginia wa ter) LIMITED\certificate issued on 26/06/03 (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Company name changed berkeley chelsfield (virginia wa ter) LIMITED\certificate issued on 26/06/03 (2 pages)
6 March 2003Accounts made up to 30 April 2002 (9 pages)
6 March 2003Accounts made up to 30 April 2002 (9 pages)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
15 July 2002Return made up to 02/07/02; full list of members (6 pages)
15 July 2002Return made up to 02/07/02; full list of members (6 pages)
1 November 2001Accounts made up to 30 April 2001 (9 pages)
1 November 2001Accounts made up to 30 April 2001 (9 pages)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
11 July 2001Return made up to 02/07/01; full list of members (6 pages)
11 July 2001Return made up to 02/07/01; full list of members (6 pages)
15 February 2001Accounts made up to 30 April 2000 (9 pages)
15 February 2001Accounts made up to 30 April 2000 (9 pages)
7 July 2000Return made up to 02/07/00; full list of members (12 pages)
7 July 2000Return made up to 02/07/00; full list of members (12 pages)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
7 January 2000Accounts made up to 30 April 1999 (10 pages)
7 January 2000Accounts made up to 30 April 1999 (10 pages)
19 July 1999Return made up to 02/07/99; full list of members (8 pages)
19 July 1999Return made up to 02/07/99; full list of members (8 pages)
6 July 1999Secretary's particulars changed (1 page)
6 July 1999Secretary's particulars changed (1 page)
4 December 1998Accounts made up to 30 April 1998 (9 pages)
4 December 1998Accounts made up to 30 April 1998 (9 pages)
3 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1998Director's particulars changed (1 page)
12 October 1998Director's particulars changed (1 page)
11 September 1998Secretary resigned (1 page)
11 September 1998Ad 07/09/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998Ad 07/09/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
24 August 1998Auditor's resignation (2 pages)
24 August 1998Auditor's resignation (2 pages)
21 July 1998Return made up to 02/07/98; full list of members (6 pages)
21 July 1998Return made up to 02/07/98; full list of members (6 pages)
21 April 1998Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
21 April 1998Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
7 November 1997New director appointed (3 pages)
7 November 1997New director appointed (3 pages)
15 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 October 1997£ nc 100/20000 01/08/97 (1 page)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
15 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1997£ nc 100/20000 01/08/97 (1 page)
14 October 1997Registered office changed on 14/10/97 from: 16 st john street london EC1M 4AY (1 page)
14 October 1997Registered office changed on 14/10/97 from: 16 st john street london EC1M 4AY (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Secretary resigned (1 page)
8 October 1997Secretary resigned (1 page)
8 October 1997New director appointed (8 pages)
8 October 1997New secretary appointed (5 pages)
8 October 1997New director appointed (8 pages)
8 October 1997New secretary appointed (5 pages)
8 October 1997New director appointed (3 pages)
8 October 1997New director appointed (3 pages)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (5 pages)
8 October 1997New director appointed (5 pages)
23 September 1997Company name changed lisacool LIMITED\certificate issued on 23/09/97 (2 pages)
23 September 1997Company name changed lisacool LIMITED\certificate issued on 23/09/97 (2 pages)
2 July 1997Incorporation (16 pages)
2 July 1997Incorporation (16 pages)