19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director Name | Mr David Alan Pearlman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 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(15 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Robert Charles Grenville Perrins |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Anthony William Pidgley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
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 | 23 July 1999(same day as company formation) |
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 | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Pine Gardens Surbiton Surrey KT5 8LJ |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(4 years, 6 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 | 13 April 2006(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (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(8 years, 6 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(9 years 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, 6 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 |
Secretary Name | Mr Alastair Bradshaw |
---|---|
Status | Resigned |
Appointed | 16 December 2011(12 years, 4 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(14 years, 7 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(17 years 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(18 years, 9 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | 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 |
2 at £1 | Berkeley Carlton Holdings LTD 100.00% Ordinary |
---|
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 | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
22 February 2021 | Accounts for a dormant company made up to 30 April 2020 (1 page) |
---|---|
16 February 2021 | Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
8 July 2020 | Appointment of Mr Robert Charles Grenville Perrins as a director on 26 June 2020 (2 pages) |
8 July 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) |
31 October 2019 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
29 August 2018 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
24 May 2018 | Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page) |
23 May 2018 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages) |
16 January 2018 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
16 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
16 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
2 February 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
2 February 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
7 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
13 July 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
13 July 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Anthony William Pidgley on 17 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Anthony William Pidgley on 17 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr David Alan Pearlman on 17 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Patrick Colvin on 17 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr David Alan Pearlman on 17 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Patrick Colvin on 17 February 2015 (2 pages) |
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) |
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
27 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
27 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
27 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
27 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
1 November 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
1 November 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
18 January 2012 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
18 January 2012 | Termination of appointment of Richard Stearn as a secretary (1 page) |
18 January 2012 | Termination of appointment of Richard Stearn as a secretary (1 page) |
18 January 2012 | Appointment of Mr Alastair Bradshaw 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) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
2 February 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
26 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
19 March 2010 | 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) |
28 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
23 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
14 May 2009 | Secretary appointed richard james stearn (1 page) |
14 May 2009 | Secretary appointed richard james stearn (1 page) |
13 May 2009 | Appointment terminated secretary alexandra dadd (1 page) |
13 May 2009 | Appointment terminated secretary alexandra dadd (1 page) |
26 September 2008 | Secretary appointed alexandra dadd (1 page) |
26 September 2008 | Appointment terminated secretary robert perrins (1 page) |
26 September 2008 | Appointment terminated secretary robert perrins (1 page) |
26 September 2008 | Secretary appointed alexandra dadd (1 page) |
24 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
18 July 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
18 July 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) |
29 October 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
29 October 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
26 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
19 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
26 July 2006 | Return made up to 23/07/06; full list of members (3 pages) |
26 July 2006 | Return made up to 23/07/06; full list of members (3 pages) |
18 April 2006 | New secretary appointed (1 page) |
18 April 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) |
23 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
23 August 2005 | Return made up to 23/07/05; 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) |
9 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
9 August 2004 | Return made up to 23/07/04; 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) |
5 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
5 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
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) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director's particulars changed (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) |
31 July 2002 | Return made up to 23/07/02; full list of members (6 pages) |
31 July 2002 | Return made up to 23/07/02; full list of members (6 pages) |
21 September 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
21 September 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
30 July 2001 | Return made up to 23/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 23/07/01; full list of members (6 pages) |
20 July 2001 | Secretary's particulars changed (1 page) |
20 July 2001 | Secretary's particulars changed (1 page) |
15 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
15 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
30 January 2001 | Resolutions
|
28 July 2000 | Return made up to 23/07/00; full list of members (12 pages) |
28 July 2000 | Return made up to 23/07/00; full list of members (12 pages) |
1 September 1999 | New director appointed (4 pages) |
1 September 1999 | New director appointed (4 pages) |
24 August 1999 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
24 August 1999 | Ad 23/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 August 1999 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
24 August 1999 | Ad 23/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | New secretary appointed (3 pages) |
23 August 1999 | New secretary appointed (3 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (3 pages) |
23 August 1999 | New director appointed (4 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | New director appointed (3 pages) |
23 August 1999 | New director appointed (4 pages) |
2 August 1999 | Registered office changed on 02/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 July 1999 | Incorporation (13 pages) |
23 July 1999 | Incorporation (13 pages) |