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(16 years, 2 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 | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Role | Finance Director |
Correspondence Address | Farthings 67 Church Road Great Bookham Leatherhead Surrey KT23 3EG |
Director Name | Roger St John Hulton Lewis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Role | Executive Director |
Correspondence Address | Lower Mole House Tilt Road Cobham Surrey KT11 3HS |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Pine Gardens Surbiton Surrey KT5 8LJ |
Director Name | Anthony Roy Foster |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(7 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | 10 Althorp Road London SW17 7ED |
Director Name | Mr Robert Charles Grenville Perrins |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Runnymede Sandpit Hall Road Chobham Surrey GU24 8AN |
Director Name | Mr Edward Rex Nevett |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 August 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Badgers Copse Camberley Surrey GU15 1HW |
Director Name | Nicholas James Philip Bilsland |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 2001) |
Role | Finance Director |
Correspondence Address | 22 Watery Lane London SW20 9AD |
Director Name | Sean Mark Burroughs |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 2002) |
Role | Land Director |
Correspondence Address | Ashlans 4 Linden Drive Caterham Surrey CR3 5AS |
Director Name | Keith Anthony Ireland |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | 2 Vardens Road London SW11 1RH |
Secretary Name | Mr Edward Rex Nevett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Badgers Copse Camberley Surrey GU15 1HW |
Director Name | Mr Anthony William Pidgley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(2 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Roger St John Hulton Lewis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (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 |
Secretary Name | Nicholas James Philip Bilsland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 December 2001) |
Role | Company Director |
Correspondence Address | 22 Watery Lane London SW20 9AD |
Director Name | Mr Gary John Hodges |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moonstone Boughton Hall Avenue Send Woking Surrey GU23 7DD |
Director Name | Gavin Vaughan Stewart |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(3 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 03 February 2003) |
Role | Marketing Director |
Correspondence Address | 35 Beech Close Watlington Oxfordshire OX49 5LL |
Director Name | Mr Simon Philip Banfield |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Marys Close Fetcham Leatherhead Surrey KT22 9HE |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(4 years, 11 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 |
Director Name | Mr Julian Paul Hodder |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 September 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybank Farm Poundfield Lane Plaistow West Sussex RH14 0NZ |
Secretary Name | Mr Anthony Roy Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(6 years, 11 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(9 years 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(9 years, 5 months 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(9 years, 11 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 | 15 February 2010(11 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Clarence Road Teddington Middlesex TW11 0BW |
Secretary Name | Mr Alastair Bradshaw |
---|---|
Status | Resigned |
Appointed | 16 December 2011(12 years, 10 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 |
Director Name | Mr Andrew Nicholas Peters |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(14 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 30 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Ms Elaine Anne Driver |
---|---|
Status | Resigned |
Appointed | 03 March 2014(15 years 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(17 years, 6 months 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(19 years, 2 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 | www.berkeleygroup.co.uk |
---|---|
Telephone | 01932 868555 |
Telephone region | Weybridge |
Registered Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
20 January 2024 | Accounts for a dormant company made up to 30 April 2023 (1 page) |
---|---|
15 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
9 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
6 February 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
23 February 2022 | Confirmation statement made on 9 February 2022 with updates (3 pages) |
9 January 2022 | Accounts for a dormant company made up to 30 April 2021 (1 page) |
4 June 2021 | Accounts for a dormant company made up to 30 April 2020 (1 page) |
12 February 2021 | Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages) |
12 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
2 July 2020 | Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page) |
13 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (1 page) |
1 November 2019 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
7 November 2018 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
22 May 2018 | Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page) |
21 May 2018 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
26 January 2018 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
18 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
18 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
18 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
16 May 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
16 May 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
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) |
8 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
27 May 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
27 May 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Anthony William Pidgley on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Anthony William Pidgley on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Anthony William Pidgley on 3 March 2015 (2 pages) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
23 January 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
23 January 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
12 January 2015 | Appointment of Mr Robert Charles Grenville Perrins as a director on 12 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Robert Charles Grenville Perrins as a director on 12 January 2015 (2 pages) |
14 April 2014 | Termination of appointment of Andrew Peters as a director (1 page) |
14 April 2014 | Termination of appointment of Andrew Peters as a director (1 page) |
1 April 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
1 April 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
1 April 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
1 April 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
5 July 2013 | Appointment of Mr Andrew Nicholas Peters as a director (2 pages) |
5 July 2013 | Appointment of Mr Andrew Nicholas Peters as a director (2 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) |
20 March 2013 | Termination of appointment of Gary Hodges as a director (1 page) |
20 March 2013 | Termination of appointment of Gary Hodges as a director (1 page) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Termination of appointment of Julian Hodder as a director (1 page) |
19 October 2012 | Termination of appointment of Julian Hodder as a director (1 page) |
17 July 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
17 July 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Termination of appointment of Richard Stearn as a secretary (1 page) |
25 January 2012 | Termination of appointment of Richard Stearn as a secretary (1 page) |
24 January 2012 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
24 January 2012 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
18 November 2011 | Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages) |
18 November 2011 | Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages) |
7 June 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
7 June 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
2 July 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
15 February 2010 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
15 February 2010 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
28 October 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
28 October 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
2 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
27 February 2009 | Appointment terminated secretary alexandra dadd (1 page) |
27 February 2009 | Secretary appointed richard james stearn (1 page) |
27 February 2009 | Appointment terminated secretary alexandra dadd (1 page) |
27 February 2009 | Secretary appointed richard james stearn (1 page) |
27 November 2008 | Director's change of particulars / julian hodder / 27/11/2008 (1 page) |
27 November 2008 | Director's change of particulars / julian hodder / 27/11/2008 (1 page) |
26 September 2008 | Appointment terminated secretary robert perrins (1 page) |
26 September 2008 | Secretary appointed alexandra dadd (1 page) |
26 September 2008 | Appointment terminated secretary robert perrins (1 page) |
26 September 2008 | Secretary appointed alexandra dadd (1 page) |
1 August 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
1 August 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
4 April 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
4 April 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
3 April 2008 | Appointment terminated secretary anthony foster (1 page) |
3 April 2008 | Appointment terminated secretary anthony foster (1 page) |
13 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
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) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
13 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
13 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
21 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
21 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
27 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | New secretary appointed (1 page) |
24 January 2006 | New secretary appointed (1 page) |
8 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
8 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Secretary resigned (1 page) |
28 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
28 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
19 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
19 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
9 March 2004 | Return made up to 09/02/04; full list of members (6 pages) |
9 March 2004 | Return made up to 09/02/04; full list of members (6 pages) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
17 July 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
17 July 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
24 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
4 October 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
4 October 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
15 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
15 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
16 November 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
16 November 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
21 May 2001 | New director appointed (4 pages) |
21 May 2001 | New director appointed (4 pages) |
14 May 2001 | New director appointed (4 pages) |
14 May 2001 | New director appointed (4 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
19 February 2001 | Return made up to 09/02/01; full list of members (8 pages) |
19 February 2001 | Return made up to 09/02/01; full list of members (8 pages) |
23 October 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
23 October 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
14 April 2000 | New director appointed (3 pages) |
14 April 2000 | New director appointed (3 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (3 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (3 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
15 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
15 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
25 January 2000 | Company name changed berkeley four LIMITED\certificate issued on 25/01/00 (2 pages) |
25 January 2000 | Company name changed berkeley four LIMITED\certificate issued on 25/01/00 (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
6 July 1999 | Secretary's particulars changed (1 page) |
6 July 1999 | Secretary's particulars changed (1 page) |
8 March 1999 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
8 March 1999 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
23 February 1999 | Ad 09/02/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
23 February 1999 | Ad 09/02/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
9 February 1999 | Incorporation (19 pages) |
9 February 1999 | Incorporation (19 pages) |