19 Portsmouth Road
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(17 years, 9 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 William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Anthony William Pidgley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(1 month after company formation) |
Appointment Duration | 22 years, 11 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 | William Nigel Hugill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Roger St John Hulton Lewis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(1 month after company formation) |
Appointment Duration | 10 years (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Le Bocage La Rue Du Bocage St Brelade Jersey Channel Islands JE3 8BP |
Director Name | Mr David Phillips |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Glebe Place London SW3 5LB |
Secretary Name | Alexander Nigel McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 September 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 138 King Charles Road Surbiton Surrey KT5 8QN |
Director Name | Claire Booth |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 September 1998) |
Role | Chartered Secretary |
Correspondence Address | 18 Alfred Road Kingston Upon Thames Surrey KT1 2UA |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 49 Pine Gardens Surbiton Surrey KT5 8LJ |
Director Name | David Tobutt |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(5 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 16 March 2004) |
Role | Company Director |
Correspondence Address | 23 The Hallway Littleton Winchester Hampshire SO22 6QL |
Secretary Name | Ms Wendy Joan Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(6 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 01 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summer Cottage 134a Kippington Road Sevenoaks Kent TN13 2LW |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 37 Swallow Rise Knaphill Woking Surrey GU21 2LH |
Secretary Name | Mr Anthony Roy Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut House Upper Basildon Reading Berkshire RG8 8LS |
Secretary Name | Mr Robert Charles Grenville Perrins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(10 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runnymede Sandpit Hill Road Cobham Surrey GU24 8AN |
Secretary Name | Alexandra Dadd |
---|---|
Status | Resigned |
Appointed | 30 July 2008(11 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | Troy House Holloway Hill Godalming Surrey GU7 1QS |
Secretary Name | Mr Richard James Stearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Searle Road Farnham Surrey GU9 8LJ |
Director Name | Mr Nicolas Guy Simpkin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Clarence Road Teddington Middlesex TW11 0BW |
Secretary Name | Mr Benjamin James Marks |
---|---|
Status | Resigned |
Appointed | 16 December 2011(14 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 December 2011) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mr Alastair Bradshaw |
---|---|
Status | Resigned |
Appointed | 16 December 2011(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Ms Elaine Anne Driver |
---|---|
Status | Resigned |
Appointed | 03 March 2014(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 August 2016) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Ms Gemma Parsons |
---|---|
Status | Resigned |
Appointed | 08 August 2016(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Status | Resigned |
Appointed | 04 May 2018(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 2019) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Website | berkeleygroup.com |
---|
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 |
10k at £1 | Berkeley Group PLC 50.00% Ordinary A |
---|---|
10k at £1 | Berkeley Group PLC 50.00% Ordinary B |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
8 February 2021 | Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages) |
---|---|
3 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
29 June 2020 | Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (1 page) |
23 October 2019 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page) |
3 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
10 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
10 May 2018 | Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page) |
9 May 2018 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages) |
25 January 2018 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
15 December 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
15 December 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
8 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
8 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
27 November 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
27 November 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
24 September 2015 | Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page) |
3 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
13 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
24 November 2014 | Director's details changed for Mr Anthony William Pidgley on 24 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr Robert Charles Grenville Perrins on 24 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr Anthony William Pidgley on 24 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr Robert Charles Grenville Perrins on 24 November 2014 (2 pages) |
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
4 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
4 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
4 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
4 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
1 July 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
18 July 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
18 July 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
30 January 2012 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
30 January 2012 | Termination of appointment of Benjamin Marks as a secretary (1 page) |
30 January 2012 | Termination of appointment of Benjamin Marks as a secretary (1 page) |
16 December 2011 | Termination of appointment of Richard Stearn as a secretary (1 page) |
16 December 2011 | Appointment of Mr Benjamin James Marks as a secretary (1 page) |
16 December 2011 | Appointment of Mr Benjamin James Marks as a secretary (1 page) |
16 December 2011 | Termination of appointment of Richard Stearn as a secretary (1 page) |
17 November 2011 | Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages) |
21 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
17 May 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
14 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
26 May 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
17 November 2009 | Resolutions
|
17 November 2009 | Resolutions
|
17 November 2009 | Statement of company's objects (2 pages) |
17 November 2009 | Statement of company's objects (2 pages) |
5 November 2009 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
5 November 2009 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
27 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
11 August 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
11 August 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
3 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
3 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
12 March 2009 | Secretary appointed richard james stearn (1 page) |
12 March 2009 | Secretary appointed richard james stearn (1 page) |
11 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
11 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
7 October 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
7 October 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
30 July 2008 | Secretary appointed alexandra dadd (1 page) |
30 July 2008 | Appointment terminated secretary robert charles grenville perrins (1 page) |
30 July 2008 | Appointment terminated secretary robert charles grenville perrins (1 page) |
30 July 2008 | Secretary appointed alexandra dadd (1 page) |
4 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
4 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
10 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
10 March 2008 | Appointment terminated secretary anthony foster (1 page) |
10 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
10 March 2008 | Appointment terminated secretary anthony foster (1 page) |
6 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
6 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
9 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
9 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
7 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
7 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
5 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
5 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
27 January 2006 | New secretary appointed (1 page) |
27 January 2006 | New secretary appointed (1 page) |
7 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
7 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
26 July 2005 | Return made up to 02/07/05; full list of members (6 pages) |
26 July 2005 | Return made up to 02/07/05; full list of members (6 pages) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
1 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
1 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
19 August 2004 | Return made up to 02/07/04; full list of members (6 pages) |
19 August 2004 | Return made up to 02/07/04; full list of members (6 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | New secretary appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
25 October 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
25 October 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
16 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
16 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (4 pages) |
28 June 2003 | New director appointed (4 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Company name changed berkeley chelsfield (virginia wa ter) LIMITED\certificate issued on 26/06/03 (2 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Company name changed berkeley chelsfield (virginia wa ter) LIMITED\certificate issued on 26/06/03 (2 pages) |
6 March 2003 | Accounts made up to 30 April 2002 (9 pages) |
6 March 2003 | Accounts made up to 30 April 2002 (9 pages) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
15 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
15 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
1 November 2001 | Accounts made up to 30 April 2001 (9 pages) |
1 November 2001 | Accounts made up to 30 April 2001 (9 pages) |
24 July 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
11 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
11 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
15 February 2001 | Accounts made up to 30 April 2000 (9 pages) |
15 February 2001 | Accounts made up to 30 April 2000 (9 pages) |
7 July 2000 | Return made up to 02/07/00; full list of members (12 pages) |
7 July 2000 | Return made up to 02/07/00; full list of members (12 pages) |
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
7 January 2000 | Accounts made up to 30 April 1999 (10 pages) |
7 January 2000 | Accounts made up to 30 April 1999 (10 pages) |
19 July 1999 | Return made up to 02/07/99; full list of members (8 pages) |
19 July 1999 | Return made up to 02/07/99; full list of members (8 pages) |
6 July 1999 | Secretary's particulars changed (1 page) |
6 July 1999 | Secretary's particulars changed (1 page) |
4 December 1998 | Accounts made up to 30 April 1998 (9 pages) |
4 December 1998 | Accounts made up to 30 April 1998 (9 pages) |
3 December 1998 | Resolutions
|
3 December 1998 | Resolutions
|
12 October 1998 | Director's particulars changed (1 page) |
12 October 1998 | Director's particulars changed (1 page) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | Ad 07/09/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | Ad 07/09/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
24 August 1998 | Auditor's resignation (2 pages) |
24 August 1998 | Auditor's resignation (2 pages) |
21 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
21 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
21 April 1998 | Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page) |
21 April 1998 | Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page) |
7 November 1997 | New director appointed (3 pages) |
7 November 1997 | New director appointed (3 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | £ nc 100/20000 01/08/97 (1 page) |
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | £ nc 100/20000 01/08/97 (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: 16 st john street london EC1M 4AY (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: 16 st john street london EC1M 4AY (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New director appointed (8 pages) |
8 October 1997 | New secretary appointed (5 pages) |
8 October 1997 | New director appointed (8 pages) |
8 October 1997 | New secretary appointed (5 pages) |
8 October 1997 | New director appointed (3 pages) |
8 October 1997 | New director appointed (3 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (5 pages) |
8 October 1997 | New director appointed (5 pages) |
23 September 1997 | Company name changed lisacool LIMITED\certificate issued on 23/09/97 (2 pages) |
23 September 1997 | Company name changed lisacool LIMITED\certificate issued on 23/09/97 (2 pages) |
2 July 1997 | Incorporation (16 pages) |
2 July 1997 | Incorporation (16 pages) |