Company NameBerkeley Breamore (Oceana) Limited
Company StatusDissolved
Company Number04142313
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Glynne Christopher Benge
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSouthbrook House Brook Street
Bishop's Waltham
Hampshire
SO32 1AX
Director NameMr Timothy Robert Lincoln
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address12 Latimer Walk
Romsey
Hampshire
SO51 8EQ
Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(6 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2015(14 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2015(14 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr David Martin Lowry
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2015(14 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 28 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Andrew Christopher Lewis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressPonds End Cottage
Brook Lane
Albury Heath
Guildford
GU5 9DH
Director NameJohn Richard Vail
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleChartered Surveyor
Correspondence AddressLittle Woodcote
Upham
Southampton
Hampshire
SO32 1HT
Director NameJeffery Thomas Skinner
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleFinance Director
Correspondence Address4 New Road
Buckland
Aylesbury
Buckinghamshire
HP22 5JB
Director NameMr Roger St John Hulton Lewis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(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
Appointed16 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Director NameMr Adrian Michael Gillooly
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 February 2008)
RoleCompany Director
Correspondence Address56 Longbourn
Windsor
Berkshire
SL4 3TN
Secretary NameMs Wendy Joan Pritchard
NationalityBritish
StatusResigned
Appointed15 January 2004(2 years, 12 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 01 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummer Cottage
134a Kippington Road
Sevenoaks
Kent
TN13 2LW
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed01 February 2004(3 years 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
Appointed11 January 2006(4 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut House
Upper Basildon
Reading
Berkshire
RG8 8LS
Director NameMr Nicolas Guy Simpkin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(7 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Clarence Road
Teddington
Middlesex
TW11 0BW
Secretary NameMr Robert Charles Grenville Perrins
NationalityBritish
StatusResigned
Appointed15 February 2008(7 years, 1 month 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(7 years, 6 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(8 years 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 Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(8 years 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 Benjamin James Marks
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(10 years, 11 months after company formation)
Appointment Duration4 years (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Alastair Bradshaw
StatusResigned
Appointed16 December 2011(10 years, 11 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(13 years, 1 month 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(15 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(17 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 2019)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU

Contact

Websiteberkeleygroup.co.uk
Telephone01932 868555
Telephone regionWeybridge

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50k at £1Berkeley Group PLC
50.00%
Ordinary B
50k at £1Highclere Estates LLP
50.00%
Ordinary A

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

6 July 2001Delivered on: 14 July 2001
Persons entitled: The Berkeley Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property polygon house commercial road southampton t/no;-HP426122 proceeds of sale thereof and all rental monies and other monies thereon all buildings fixtures fixed plant and machinery on the property all building materials vested in the mortgagor all collateral rights all policies of insurance together with floating charge all moveable plant machinery implements utensils furniture equipment and building materials not charged by way of fixed charge above.
Outstanding

Filing History

28 January 2020Final Gazette dissolved following liquidation (1 page)
28 October 2019Liquidators' statement of receipts and payments to 17 October 2019 (11 pages)
28 October 2019Return of final meeting in a members' voluntary winding up (11 pages)
23 October 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
1 March 2019Registered office address changed from Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG to 55 Baker Street London W1U 7EU on 1 March 2019 (2 pages)
28 February 2019Declaration of solvency (7 pages)
28 February 2019Appointment of a voluntary liquidator (3 pages)
28 February 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-04
(4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (2 pages)
17 January 2019Satisfaction of charge 1 in full (4 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
8 May 2018Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page)
4 May 2018Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (2 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
24 February 2017Second filing of Confirmation Statement dated 16/01/2017 (14 pages)
24 February 2017Second filing of Confirmation Statement dated 16/01/2017 (14 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 24/02/2017.
(8 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 24/02/2017.
(8 pages)
27 January 2017Director's details changed for Mr Glynne Christopher Benge on 12 September 2012 (2 pages)
27 January 2017Director's details changed for Mr Glynne Christopher Benge on 27 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Glynne Christopher Benge on 27 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Glynne Christopher Benge on 12 September 2012 (2 pages)
27 January 2017Director's details changed for Timothy Robert Lincoln on 11 October 2014 (2 pages)
27 January 2017Director's details changed for Mr Timothy Robert Lincoln on 27 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Timothy Robert Lincoln on 27 January 2017 (2 pages)
27 January 2017Director's details changed for Timothy Robert Lincoln on 11 October 2014 (2 pages)
16 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
8 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
8 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
8 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
8 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100,000
(7 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100,000
(7 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 December 2015Termination of appointment of Benjamin James Marks as a director on 21 December 2015 (1 page)
21 December 2015Appointment of Mr David Martin Lowry as a director on 21 December 2015 (2 pages)
21 December 2015Termination of appointment of Benjamin James Marks as a director on 21 December 2015 (1 page)
21 December 2015Appointment of Mr David Martin Lowry as a director on 21 December 2015 (2 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)
2 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
13 April 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
27 March 2015Appointment of Mr Anthony William Pidgley as a director on 25 March 2015 (2 pages)
27 March 2015Appointment of Mr Anthony William Pidgley as a director on 25 March 2015 (2 pages)
23 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100,000
(7 pages)
23 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100,000
(7 pages)
4 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
26 November 2014Director's details changed for Mr Robert Charles Grenville Perrins on 25 November 2014 (2 pages)
26 November 2014Director's details changed for Timothy Robert Lincoln on 25 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Robert Charles Grenville Perrins on 25 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Glynne Christopher Benge on 25 November 2014 (2 pages)
26 November 2014Director's details changed for Timothy Robert Lincoln on 25 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Glynne Christopher Benge on 25 November 2014 (2 pages)
19 August 2014Termination of appointment of John Richard Vail as a director on 22 March 2013 (1 page)
19 August 2014Termination of appointment of John Richard Vail as a director on 22 March 2013 (1 page)
4 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
4 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
4 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
4 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100,000
(9 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100,000
(9 pages)
29 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 July 2013Director's details changed for Mr Benjamin James Marks on 26 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Benjamin James Marks on 26 July 2013 (2 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (9 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (9 pages)
10 October 2012Full accounts made up to 30 April 2012 (11 pages)
10 October 2012Full accounts made up to 30 April 2012 (11 pages)
2 February 2012Director's details changed for Mr Benjamin James Marks on 1 February 2012 (2 pages)
2 February 2012Director's details changed for Mr Benjamin James Marks on 1 February 2012 (2 pages)
2 February 2012Director's details changed for Mr Benjamin James Marks on 1 February 2012 (2 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (9 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (9 pages)
16 January 2012Full accounts made up to 30 April 2011 (11 pages)
16 January 2012Full accounts made up to 30 April 2011 (11 pages)
16 December 2011Appointment of Mr Benjamin James Marks as a director (2 pages)
16 December 2011Termination of appointment of Richard Stearn as a director (1 page)
16 December 2011Appointment of Mr Alastair Bradshaw as a secretary (1 page)
16 December 2011Termination of appointment of Richard Stearn as a secretary (1 page)
16 December 2011Termination of appointment of Richard Stearn as a director (1 page)
16 December 2011Termination of appointment of Richard Stearn as a secretary (1 page)
16 December 2011Appointment of Mr Benjamin James Marks as a director (2 pages)
16 December 2011Appointment of Mr Alastair Bradshaw as a secretary (1 page)
25 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (10 pages)
25 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (10 pages)
31 December 2010Full accounts made up to 30 April 2010 (11 pages)
31 December 2010Full accounts made up to 30 April 2010 (11 pages)
31 January 2010Full accounts made up to 30 April 2009 (11 pages)
31 January 2010Full accounts made up to 30 April 2009 (11 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (8 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (8 pages)
19 November 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
19 November 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
27 October 2009Director's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
27 October 2009Director's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
5 May 2009Secretary appointed richard james stearn (1 page)
5 May 2009Director appointed richard james stearn (1 page)
5 May 2009Secretary appointed richard james stearn (1 page)
5 May 2009Director appointed richard james stearn (1 page)
1 May 2009Appointment terminated director andrew lewis (1 page)
1 May 2009Appointment terminated secretary alexandra dadd (1 page)
1 May 2009Appointment terminated secretary alexandra dadd (1 page)
1 May 2009Appointment terminated director andrew lewis (1 page)
19 February 2009Full accounts made up to 30 April 2008 (11 pages)
19 February 2009Full accounts made up to 30 April 2008 (11 pages)
19 January 2009Return made up to 16/01/09; full list of members (5 pages)
19 January 2009Return made up to 16/01/09; full list of members (5 pages)
30 July 2008Appointment terminated secretary robert perrins (1 page)
30 July 2008Secretary appointed alexandra dadd (1 page)
30 July 2008Appointment terminated secretary robert perrins (1 page)
30 July 2008Secretary appointed alexandra dadd (1 page)
31 March 2008Appointment terminated director adrian gillooly (1 page)
31 March 2008Director appointed mr nicolas guy simpkin (1 page)
31 March 2008Appointment terminated director adrian gillooly (1 page)
31 March 2008Director appointed mr nicolas guy simpkin (1 page)
10 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
10 March 2008Appointment terminated secretary anthony foster (1 page)
10 March 2008Appointment terminated secretary anthony foster (1 page)
10 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
25 January 2008Return made up to 16/01/08; full list of members (3 pages)
25 January 2008Return made up to 16/01/08; full list of members (3 pages)
4 November 2007Full accounts made up to 30 April 2007 (11 pages)
4 November 2007Full accounts made up to 30 April 2007 (11 pages)
3 August 2007New director appointed (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007New director appointed (1 page)
8 March 2007Full accounts made up to 30 April 2006 (11 pages)
8 March 2007Full accounts made up to 30 April 2006 (11 pages)
22 January 2007Return made up to 16/01/07; full list of members (3 pages)
22 January 2007Return made up to 16/01/07; full list of members (3 pages)
28 February 2006Full accounts made up to 30 April 2005 (9 pages)
28 February 2006Full accounts made up to 30 April 2005 (9 pages)
17 January 2006Return made up to 16/01/06; full list of members (3 pages)
17 January 2006Return made up to 16/01/06; full list of members (3 pages)
11 January 2006New secretary appointed (1 page)
11 January 2006New secretary appointed (1 page)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
18 February 2005Full accounts made up to 30 April 2004 (9 pages)
18 February 2005Full accounts made up to 30 April 2004 (9 pages)
1 February 2005Return made up to 16/01/05; full list of members (7 pages)
1 February 2005Return made up to 16/01/05; full list of members (7 pages)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
25 February 2004Full accounts made up to 30 April 2003 (9 pages)
25 February 2004Full accounts made up to 30 April 2003 (9 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
2 February 2004Return made up to 16/01/04; full list of members (7 pages)
2 February 2004Return made up to 16/01/04; full list of members (7 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (3 pages)
22 July 2003New director appointed (3 pages)
12 March 2003Auditor's resignation (2 pages)
12 March 2003Auditor's resignation (2 pages)
24 January 2003Return made up to 16/01/03; full list of members (7 pages)
24 January 2003Return made up to 16/01/03; full list of members (7 pages)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
4 December 2002Full accounts made up to 30 April 2002 (9 pages)
4 December 2002Full accounts made up to 30 April 2002 (9 pages)
23 January 2002Return made up to 16/01/02; full list of members (8 pages)
23 January 2002Return made up to 16/01/02; full list of members (8 pages)
30 July 2001Resolutions
  • RES13 ‐ Profit distribution 20/07/01
(1 page)
30 July 2001Resolutions
  • RES13 ‐ Profit distribution 20/07/01
(1 page)
20 July 2001Secretary's particulars changed (1 page)
20 July 2001Secretary's particulars changed (1 page)
14 July 2001Particulars of mortgage/charge (7 pages)
14 July 2001Particulars of mortgage/charge (7 pages)
12 June 2001Ad 01/05/01--------- £ si 99998@1 (2 pages)
12 June 2001Memorandum and Articles of Association (12 pages)
12 June 2001Amend 882-rescind 2 x £1 shares (2 pages)
12 June 2001Statement of affairs (5 pages)
12 June 2001Statement of affairs (5 pages)
12 June 2001Ad 01/05/01--------- £ si 99998@1 (2 pages)
12 June 2001Memorandum and Articles of Association (12 pages)
12 June 2001Amend 882-rescind 2 x £1 shares (2 pages)
11 May 2001Nc inc already adjusted 01/05/01 (1 page)
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 May 2001Nc inc already adjusted 01/05/01 (1 page)
26 March 2001Director's particulars changed (1 page)
26 March 2001Director's particulars changed (1 page)
26 March 2001Director's particulars changed (1 page)
26 March 2001Director's particulars changed (1 page)
13 March 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
13 March 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
13 March 2001Ad 16/01/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 March 2001Ad 16/01/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2001Incorporation (21 pages)
16 January 2001Incorporation (21 pages)