St James'S
London
SW1Y 6QY
Director Name | Mr Jamie Joseph Edward Macleod |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2016(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 23 King Street St James'S London SW1Y 6QY |
Director Name | Mr Mark Jonathan Robinson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2016(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 King Street St James'S London SW1Y 6QY |
Director Name | John Neil Kennedy |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Radnor Walk London SW3 4BN |
Secretary Name | John Neil Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Radnor Walk London SW3 4BN |
Director Name | Mr Steven James Croucher |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(14 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 King Street St James'S London SW1Y 6QY |
Director Name | Mr Mark Andrew Sherwood |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 King Street St James'S London SW1Y 6QY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | berry.co.uk |
---|
Registered Address | 23 King Street St James'S London SW1Y 6QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Bordier & Cie (Uk) PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
3 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
---|---|
21 January 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
13 September 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
5 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
27 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 February 2017 | Termination of appointment of Steven James Croucher as a director on 7 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Steven James Croucher as a director on 7 February 2017 (1 page) |
19 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
29 June 2016 | Appointment of Mr. Jamie Joseph Edward Macleod as a director on 29 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr. Mark Andrew Sherwood as a director on 29 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr. Steven James Croucher as a director on 29 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr. Mark Jonathan Robinson as a director on 29 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr. Mark Andrew Sherwood as a director on 29 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr. Mark Jonathan Robinson as a director on 29 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr. Jamie Joseph Edward Macleod as a director on 29 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr. Steven James Croucher as a director on 29 June 2016 (2 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
24 February 2015 | Registered office address changed from 79 Pall Mall London SW1Y 5ES to 23 King Street St James's London SW1Y 6QY on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 79 Pall Mall London SW1Y 5ES to 23 King Street St James's London SW1Y 6QY on 24 February 2015 (1 page) |
17 November 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
4 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
11 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
9 November 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
9 November 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
1 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Director's details changed for Jamie Alistair Jagoe Berry on 1 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Jamie Alistair Jagoe Berry on 1 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Jamie Alistair Jagoe Berry on 1 September 2012 (2 pages) |
16 November 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
16 November 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
1 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Termination of appointment of John Kennedy as a secretary (1 page) |
1 November 2011 | Termination of appointment of John Kennedy as a director (1 page) |
1 November 2011 | Termination of appointment of John Kennedy as a director (1 page) |
1 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Termination of appointment of John Kennedy as a secretary (1 page) |
9 May 2011 | Registered office address changed from 101 the Chambers Chelsea Harbour London SW10 0XF on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 101 the Chambers Chelsea Harbour London SW10 0XF on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 101 the Chambers Chelsea Harbour London SW10 0XF on 9 May 2011 (1 page) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
4 November 2010 | Director's details changed for Jamie Alistair Jagoe Berry on 18 September 2010 (2 pages) |
4 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Director's details changed for Jamie Alistair Jagoe Berry on 18 September 2010 (2 pages) |
4 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
14 April 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
2 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
2 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
10 December 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
10 December 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
9 December 2008 | Return made up to 18/09/08; full list of members (3 pages) |
9 December 2008 | Return made up to 18/09/08; full list of members (3 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
14 November 2007 | Return made up to 18/09/07; full list of members (2 pages) |
14 November 2007 | Return made up to 18/09/07; full list of members (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
9 November 2006 | Return made up to 18/09/06; full list of members (2 pages) |
9 November 2006 | Return made up to 18/09/06; full list of members (2 pages) |
30 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
30 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
23 December 2005 | Return made up to 18/09/05; full list of members (2 pages) |
23 December 2005 | Return made up to 18/09/05; full list of members (2 pages) |
6 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
6 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
15 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
15 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
9 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
9 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
20 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
20 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
29 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
29 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
21 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
21 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
8 May 2002 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
8 May 2002 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
18 September 2001 | Incorporation (15 pages) |
18 September 2001 | Incorporation (15 pages) |