Company NameRoyal Clarence Yard (Phase H) Limited
DirectorsRobert Charles Grenville Perrins and Richard James Stearn
Company StatusActive
Company Number04367060
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)
Previous NameBerkeley Thirty-Seven 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
Appointed05 May 2002(2 months, 4 weeks after company formation)
Appointment Duration21 years, 12 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(13 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 NameMr Roger St John Hulton Lewis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(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
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed01 February 2004(1 year, 12 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 Gary John Hodges
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(2 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoonstone
Boughton Hall Avenue Send
Woking
Surrey
GU23 7DD
Director NameJulian Paul Hodder
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(2 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 September 2012)
RoleChartered Accountant
Correspondence AddressBay Tree House
Domesday Gardens
Horsham
West Sussex
RH13 6LB
Director NameAngus James Michie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(2 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 May 2005)
RoleDevelopement Director
Correspondence Address73 Iffley Road
London
W6 0PD
Secretary NameMr Anthony Roy Foster
NationalityBritish
StatusResigned
Appointed09 January 2006(3 years, 11 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 David Myles Campbell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(4 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Holt Meadowbank
Stane Street
Pulborough
West Sussex
RH20 1BG
Secretary NameMr Robert Charles Grenville Perrins
NationalityBritish
StatusResigned
Appointed15 February 2008(6 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(6 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(6 years, 12 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(8 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(9 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(11 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
Director NameMr David John Carden
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(11 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr David Martin Lowry
Date of BirthDecember 1981 (Born 42 years ago)
NationalitySouth African
StatusResigned
Appointed16 July 2013(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 November 2015)
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(12 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
Director NameMr Christopher Lee Gilbert
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(12 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 16 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Andrew Blair McPhillips
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(12 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed19 October 2015(13 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Stuart James Bainbridge
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(13 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Gemma Parsons
StatusResigned
Appointed08 August 2016(14 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(16 years, 3 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 NameMr Graham John Chivers
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(16 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Harry James Hulton Lewis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2019(17 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG

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

1 at £1Berkeley Homes (Hampshire) LTD
100.00%
Ordinary

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 Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

26 January 2024Accounts for a dormant company made up to 30 April 2023 (1 page)
12 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
20 April 2023Termination of appointment of Harry James Hulton Lewis as a director on 3 April 2023 (1 page)
6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
6 February 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
29 November 2022Termination of appointment of Graham John Chivers as a director on 23 November 2022 (1 page)
18 February 2022Confirmation statement made on 5 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)
10 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
8 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
1 July 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
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)
17 May 2019Termination of appointment of Stuart Bainbridge as a director on 16 May 2019 (1 page)
16 May 2019Appointment of Mr Harry James Hulton Lewis as a director on 16 May 2019 (2 pages)
16 May 2019Termination of appointment of Christopher Lee Gilbert as a director on 16 May 2019 (1 page)
7 May 2019Termination of appointment of Andrew Blair Mcphillips as a director on 4 March 2019 (1 page)
6 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
8 January 2019Appointment of Mr Graham John Chivers as a director on 8 January 2019 (2 pages)
10 October 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)
22 May 2018Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages)
12 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
25 April 2017Director's details changed for Mr Andrew Blair Mcphillips on 1 April 2014 (2 pages)
25 April 2017Director's details changed for Mr Andrew Blair Mcphillips on 1 April 2014 (2 pages)
20 April 2017Director's details changed (2 pages)
20 April 2017Director's details changed (2 pages)
20 April 2017Director's details changed for Mr Stuart Bainbridge on 3 November 2015 (2 pages)
20 April 2017Director's details changed for Mr Stuart Bainbridge on 3 November 2015 (2 pages)
20 April 2017Director's details changed for Mr Christopher Lee Gilbert on 1 April 2014 (2 pages)
20 April 2017Director's details changed for Mr Christopher Lee Gilbert on 1 April 2014 (2 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 5 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)
17 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
17 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)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(6 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(6 pages)
16 November 2015Appointment of Mr Stuart Bainbridge as a director on 3 November 2015 (2 pages)
16 November 2015Appointment of Mr Stuart Bainbridge as a director on 3 November 2015 (2 pages)
16 November 2015Termination of appointment of David Martin Lowry as a director on 3 November 2015 (1 page)
16 November 2015Termination of appointment of David Martin Lowry as a director on 3 November 2015 (1 page)
14 November 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
14 November 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
23 October 2015Appointment of Mr Anthony William Pidgley as a director on 19 October 2015 (2 pages)
23 October 2015Appointment of Mr Anthony William Pidgley as a director on 19 October 2015 (2 pages)
25 September 2015Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page)
25 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)
26 February 2015Director's details changed for Mr Robert Charles Grenville Perrins on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Robert Charles Grenville Perrins on 26 February 2015 (2 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(6 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(6 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(6 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)
15 April 2014Appointment of Mr Christopher Lee Gilbert as a director (2 pages)
15 April 2014Appointment of Mr Christopher Lee Gilbert as a director (2 pages)
15 April 2014Appointment of Mr Andrew Blair Mcphillips as a director (2 pages)
15 April 2014Appointment of Mr Andrew Blair Mcphillips as a director (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)
28 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
28 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
28 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
28 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(6 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(6 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(6 pages)
4 October 2013Termination of appointment of David Carden as a director (1 page)
4 October 2013Termination of appointment of David Carden as a director (1 page)
25 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
25 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
17 July 2013Appointment of Mr David John Carden as a director (2 pages)
17 July 2013Appointment of Mr David John Carden as a director (2 pages)
16 July 2013Appointment of Mr David Martin Lowry as a director (2 pages)
16 July 2013Appointment of Mr David Martin Lowry as a director (2 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)
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)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 5 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)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
23 January 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
23 January 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
23 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
23 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
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)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
7 June 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
7 June 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)
6 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
6 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
6 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
29 October 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
29 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)
28 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
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 2009Return made up to 05/02/09; full list of members (4 pages)
27 February 2009Return made up to 05/02/09; full list of members (4 pages)
27 February 2009Secretary appointed richard james stearn (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)
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)
8 February 2008Return made up to 05/02/08; full list of members (2 pages)
8 February 2008Return made up to 05/02/08; 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)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 February 2007Return made up to 05/02/07; full list of members (3 pages)
6 February 2007Return made up to 05/02/07; full list of members (3 pages)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
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 05/02/06; full list of members (3 pages)
27 February 2006Return made up to 05/02/06; full list of members (3 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
10 January 2006New secretary appointed (1 page)
10 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)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
28 February 2005Return made up to 05/02/05; full list of members (7 pages)
28 February 2005Return made up to 05/02/05; full list of members (7 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
11 January 2005Company name changed berkeley thirty-seven LIMITED\certificate issued on 11/01/05 (2 pages)
11 January 2005Company name changed berkeley thirty-seven LIMITED\certificate issued on 11/01/05 (2 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
12 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
9 March 2004Return made up to 05/02/04; full list of members (5 pages)
9 March 2004Return made up to 05/02/04; full list of members (5 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
24 September 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
24 September 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
14 February 2003Return made up to 05/02/03; full list of members (5 pages)
14 February 2003Return made up to 05/02/03; full list of members (5 pages)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
14 February 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
14 February 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
14 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2002Incorporation (20 pages)
5 February 2002Incorporation (20 pages)