Company NameThirlstone (JLP) Limited
DirectorsRobert Charles Grenville Perrins and Richard James Stearn
Company StatusActive
Company Number03710524
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)
Previous NameBerkeley Four 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
Appointed12 January 2015(15 years, 11 months after company formation)
Appointment Duration9 years, 3 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(16 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(same day as company formation)
RoleFinance Director
Correspondence AddressFarthings 67 Church Road
Great Bookham
Leatherhead
Surrey
KT23 3EG
Director NameRoger St John Hulton Lewis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(same day as company formation)
RoleExecutive Director
Correspondence AddressLower Mole House
Tilt Road
Cobham
Surrey
KT11 3HS
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed09 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Director NameAnthony Roy Foster
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(7 months, 4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 March 2000)
RoleCompany Director
Correspondence Address10 Althorp Road
London
SW17 7ED
Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunnymede
Sandpit Hall Road
Chobham
Surrey
GU24 8AN
Director NameMr Edward Rex Nevett
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 August 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Badgers Copse
Camberley
Surrey
GU15 1HW
Director NameNicholas James Philip Bilsland
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2001)
RoleFinance Director
Correspondence Address22 Watery Lane
London
SW20 9AD
Director NameSean Mark Burroughs
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 2002)
RoleLand Director
Correspondence AddressAshlans 4 Linden Drive
Caterham
Surrey
CR3 5AS
Director NameKeith Anthony Ireland
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 2003)
RoleCompany Director
Correspondence Address2 Vardens Road
London
SW11 1RH
Secretary NameMr Edward Rex Nevett
NationalityBritish
StatusResigned
Appointed20 March 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Badgers Copse
Camberley
Surrey
GU15 1HW
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(2 years, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Roger St John Hulton Lewis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(2 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Bocage
La Rue Du Bocage St Brelade
Jersey
Channel Islands
JE3 8BP
Secretary NameNicholas James Philip Bilsland
NationalityBritish
StatusResigned
Appointed23 August 2001(2 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 December 2001)
RoleCompany Director
Correspondence Address22 Watery Lane
London
SW20 9AD
Director NameMr Gary John Hodges
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(3 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoonstone
Boughton Hall Avenue Send
Woking
Surrey
GU23 7DD
Director NameGavin Vaughan Stewart
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(3 years, 9 months after company formation)
Appointment Duration2 months (resigned 03 February 2003)
RoleMarketing Director
Correspondence Address35 Beech Close
Watlington
Oxfordshire
OX49 5LL
Director NameMr Simon Philip Banfield
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(3 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Marys Close
Fetcham
Leatherhead
Surrey
KT22 9HE
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed01 February 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Director NameMr Julian Paul Hodder
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(5 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank Farm Poundfield Lane
Plaistow
West Sussex
RH14 0NZ
Secretary NameMr Anthony Roy Foster
NationalityBritish
StatusResigned
Appointed24 January 2006(6 years, 11 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(9 years 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(9 years, 5 months 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(9 years, 11 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
Appointed15 February 2010(11 years after company formation)
Appointment Duration5 years, 7 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Clarence Road
Teddington
Middlesex
TW11 0BW
Secretary NameMr Alastair Bradshaw
StatusResigned
Appointed16 December 2011(12 years, 10 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
Director NameMr Andrew Nicholas Peters
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(14 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Elaine Anne Driver
StatusResigned
Appointed03 March 2014(15 years 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(17 years, 6 months 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(19 years, 2 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

Websitewww.berkeleygroup.co.uk
Telephone01932 868555
Telephone regionWeybridge

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

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

20 January 2024Accounts for a dormant company made up to 30 April 2023 (1 page)
15 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
6 February 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
23 February 2022Confirmation statement made on 9 February 2022 with updates (3 pages)
9 January 2022Accounts for a dormant company made up to 30 April 2021 (1 page)
4 June 2021Accounts for a dormant company made up to 30 April 2020 (1 page)
12 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
12 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
2 July 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
13 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (1 page)
1 November 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
7 November 2018Accounts for a dormant company made up to 30 April 2018 (1 page)
22 May 2018Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page)
21 May 2018Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages)
12 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
18 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
18 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
18 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
18 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
16 May 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 May 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
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)
8 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
27 May 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
27 May 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
3 March 2015Director's details changed for Mr Anthony William Pidgley on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Anthony William Pidgley on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Anthony William Pidgley on 3 March 2015 (2 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
12 January 2015Appointment of Mr Robert Charles Grenville Perrins as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Mr Robert Charles Grenville Perrins as a director on 12 January 2015 (2 pages)
14 April 2014Termination of appointment of Andrew Peters as a director (1 page)
14 April 2014Termination of appointment of Andrew Peters as a director (1 page)
1 April 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
1 April 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
1 April 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
1 April 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
5 July 2013Appointment of Mr Andrew Nicholas Peters as a director (2 pages)
5 July 2013Appointment of Mr Andrew Nicholas Peters as a director (2 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)
20 March 2013Termination of appointment of Gary Hodges as a director (1 page)
20 March 2013Termination of appointment of Gary Hodges as a director (1 page)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
19 October 2012Termination of appointment of Julian Hodder as a director (1 page)
19 October 2012Termination of appointment of Julian Hodder as a director (1 page)
17 July 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
17 July 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
25 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
25 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
24 January 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
24 January 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
18 November 2011Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages)
18 November 2011Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages)
7 June 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
7 June 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
2 July 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
2 July 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
15 February 2010Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
15 February 2010Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
28 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
28 October 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
28 October 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
28 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
2 March 2009Return made up to 09/02/09; full list of members (4 pages)
2 March 2009Return made up to 09/02/09; full list of members (4 pages)
27 February 2009Appointment terminated secretary alexandra dadd (1 page)
27 February 2009Secretary appointed richard james stearn (1 page)
27 February 2009Appointment terminated secretary alexandra dadd (1 page)
27 February 2009Secretary appointed richard james stearn (1 page)
27 November 2008Director's change of particulars / julian hodder / 27/11/2008 (1 page)
27 November 2008Director's change of particulars / julian hodder / 27/11/2008 (1 page)
26 September 2008Appointment terminated secretary robert perrins (1 page)
26 September 2008Secretary appointed alexandra dadd (1 page)
26 September 2008Appointment terminated secretary robert perrins (1 page)
26 September 2008Secretary appointed alexandra dadd (1 page)
1 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
1 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
4 April 2008Secretary appointed mr robert charles grenville perrins (1 page)
4 April 2008Secretary appointed mr robert charles grenville perrins (1 page)
3 April 2008Appointment terminated secretary anthony foster (1 page)
3 April 2008Appointment terminated secretary anthony foster (1 page)
13 February 2008Return made up to 09/02/08; full list of members (2 pages)
13 February 2008Return made up to 09/02/08; full list of members (2 pages)
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)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
13 February 2007Return made up to 09/02/07; full list of members (3 pages)
13 February 2007Return made up to 09/02/07; full list of members (3 pages)
21 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
21 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
27 February 2006Return made up to 09/02/06; full list of members (3 pages)
27 February 2006Return made up to 09/02/06; full list of members (3 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
24 January 2006New secretary appointed (1 page)
24 January 2006New secretary appointed (1 page)
8 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
8 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005Secretary resigned (1 page)
28 February 2005Return made up to 09/02/05; full list of members (6 pages)
28 February 2005Return made up to 09/02/05; full list of members (6 pages)
19 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
19 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
9 March 2004Return made up to 09/02/04; full list of members (6 pages)
9 March 2004Return made up to 09/02/04; full list of members (6 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
17 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
17 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
24 February 2003Return made up to 09/02/03; full list of members (7 pages)
24 February 2003Return made up to 09/02/03; full list of members (7 pages)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
4 October 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
4 October 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
15 February 2002Return made up to 09/02/02; full list of members (6 pages)
15 February 2002Return made up to 09/02/02; full list of members (6 pages)
17 December 2001Director resigned (1 page)
17 December 2001Secretary resigned (1 page)
17 December 2001Secretary resigned (1 page)
17 December 2001Director resigned (1 page)
16 November 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
16 November 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001Director resigned (1 page)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
21 May 2001New director appointed (4 pages)
21 May 2001New director appointed (4 pages)
14 May 2001New director appointed (4 pages)
14 May 2001New director appointed (4 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
19 February 2001Return made up to 09/02/01; full list of members (8 pages)
19 February 2001Return made up to 09/02/01; full list of members (8 pages)
23 October 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
23 October 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
14 April 2000New director appointed (3 pages)
14 April 2000New director appointed (3 pages)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (3 pages)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (3 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
15 March 2000Return made up to 09/02/00; full list of members (6 pages)
15 March 2000Return made up to 09/02/00; full list of members (6 pages)
25 January 2000Company name changed berkeley four LIMITED\certificate issued on 25/01/00 (2 pages)
25 January 2000Company name changed berkeley four LIMITED\certificate issued on 25/01/00 (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
6 July 1999Secretary's particulars changed (1 page)
6 July 1999Secretary's particulars changed (1 page)
8 March 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
8 March 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
23 February 1999Ad 09/02/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 February 1999Ad 09/02/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
9 February 1999Incorporation (19 pages)
9 February 1999Incorporation (19 pages)