Company NameDiniwe One Limited
Company StatusActive
Company Number03815674
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Patrick Colvin
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(15 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
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
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Bocage
La Rue Du Bocage St Brelade
Jersey
Channel Islands
JE3 8BP
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed01 February 2004(4 years, 6 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
Appointed13 April 2006(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (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(8 years, 6 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(9 years 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, 6 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
Secretary NameMr Alastair Bradshaw
StatusResigned
Appointed16 December 2011(12 years, 4 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(14 years, 7 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(17 years 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(18 years, 9 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteberkeleygroup.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

Shareholders

2 at £1Berkeley Carlton Holdings LTD
100.00%
Ordinary

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 Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

22 February 2021Accounts for a dormant company made up to 30 April 2020 (1 page)
16 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
8 July 2020Appointment of Mr Robert Charles Grenville Perrins as a director on 26 June 2020 (2 pages)
8 July 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)
31 October 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 30 April 2018 (1 page)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
24 May 2018Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page)
23 May 2018Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages)
16 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
16 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
16 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
16 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
16 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
2 February 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
2 February 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
7 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(6 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(6 pages)
13 July 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
13 July 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
18 February 2015Director's details changed for Mr Anthony William Pidgley on 17 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Anthony William Pidgley on 17 February 2015 (2 pages)
18 February 2015Director's details changed for Mr David Alan Pearlman on 17 February 2015 (2 pages)
18 February 2015Director's details changed for Patrick Colvin on 17 February 2015 (2 pages)
18 February 2015Director's details changed for Mr David Alan Pearlman on 17 February 2015 (2 pages)
18 February 2015Director's details changed for Patrick Colvin on 17 February 2015 (2 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)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(6 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(6 pages)
27 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
27 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
27 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
27 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
1 November 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
1 November 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
2 February 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
2 February 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
18 January 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
18 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
18 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
18 January 2012Appointment of Mr Alastair Bradshaw 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)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
2 February 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
2 February 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
26 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
19 March 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
19 March 2010Accounts 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)
28 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
23 July 2009Return made up to 23/07/09; full list of members (4 pages)
23 July 2009Return made up to 23/07/09; full list of members (4 pages)
14 May 2009Secretary appointed richard james stearn (1 page)
14 May 2009Secretary appointed richard james stearn (1 page)
13 May 2009Appointment terminated secretary alexandra dadd (1 page)
13 May 2009Appointment terminated secretary alexandra dadd (1 page)
26 September 2008Secretary appointed alexandra dadd (1 page)
26 September 2008Appointment terminated secretary robert perrins (1 page)
26 September 2008Appointment terminated secretary robert perrins (1 page)
26 September 2008Secretary appointed alexandra dadd (1 page)
24 July 2008Return made up to 23/07/08; full list of members (4 pages)
24 July 2008Return made up to 23/07/08; full list of members (4 pages)
18 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
18 July 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)
29 October 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
29 October 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
26 July 2007Return made up to 23/07/07; full list of members (3 pages)
26 July 2007Return made up to 23/07/07; full list of members (3 pages)
19 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
19 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
26 July 2006Return made up to 23/07/06; full list of members (3 pages)
26 July 2006Return made up to 23/07/06; full list of members (3 pages)
18 April 2006New secretary appointed (1 page)
18 April 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)
23 August 2005Return made up to 23/07/05; full list of members (6 pages)
23 August 2005Return made up to 23/07/05; 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)
9 August 2004Return made up to 23/07/04; full list of members (6 pages)
9 August 2004Return made up to 23/07/04; 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)
5 August 2003Return made up to 23/07/03; full list of members (6 pages)
5 August 2003Return made up to 23/07/03; full list of members (6 pages)
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)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (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)
31 July 2002Return made up to 23/07/02; full list of members (6 pages)
31 July 2002Return made up to 23/07/02; full list of members (6 pages)
21 September 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
21 September 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
30 July 2001Return made up to 23/07/01; full list of members (6 pages)
30 July 2001Return made up to 23/07/01; full list of members (6 pages)
20 July 2001Secretary's particulars changed (1 page)
20 July 2001Secretary's particulars changed (1 page)
15 February 2001Full accounts made up to 30 April 2000 (6 pages)
15 February 2001Full accounts made up to 30 April 2000 (6 pages)
30 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2000Return made up to 23/07/00; full list of members (12 pages)
28 July 2000Return made up to 23/07/00; full list of members (12 pages)
1 September 1999New director appointed (4 pages)
1 September 1999New director appointed (4 pages)
24 August 1999Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
24 August 1999Ad 23/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 August 1999Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
24 August 1999Ad 23/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999Secretary resigned (1 page)
23 August 1999Secretary resigned (1 page)
23 August 1999New secretary appointed (3 pages)
23 August 1999New secretary appointed (3 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (3 pages)
23 August 1999New director appointed (4 pages)
23 August 1999Director resigned (1 page)
23 August 1999New director appointed (3 pages)
23 August 1999New director appointed (4 pages)
2 August 1999Registered office changed on 02/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 August 1999Registered office changed on 02/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 July 1999Incorporation (13 pages)
23 July 1999Incorporation (13 pages)