19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director Name | Mr Mark Richard Elgar |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2013(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
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(12 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Piers Martin Clanford |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2017(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Robert William Elliott |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(16 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr David Howard Barr |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendale 21 St Brydes Way Cardrona Peebles Scottish Borders EH45 9LL Scotland |
Director Name | Mr Anthony William Pidgley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr John Philip Wallace |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kingsbury Avenue St Albans Hertfordshire AL3 4TA |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 49 Pine Gardens Surbiton Surrey KT5 8LJ |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(1 year, 5 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 | 01 October 2005(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut House Upper Basildon Reading Berkshire RG8 8LS |
Director Name | Mr Nigel Graham Davis |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 September 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 37 Kenwood Drive Beckenham Kent BR3 6QX |
Director Name | Nicholas Stonley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 2008) |
Role | Managing Director |
Correspondence Address | 40 Buckland Hill Maidstone Kent ME16 0SA |
Director Name | Mr Gregory Martin French |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(3 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 30 Woodlands Avenue Chadwell Heath Romford RM6 6EA |
Director Name | Mr Harry James Hulton Lewis |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(3 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Trefoil Road Wandsworth London SW18 1BP |
Director Name | Mr Nigel Tompsett |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 13 June 2008) |
Role | Company Director |
Correspondence Address | 24 Briar Fields Grove Green Maidstone Kent ME14 5UZ |
Director Name | Mr Piers Martin Clanford |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(3 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 120 Longstomps Avenue Chelmsford Essex CM2 9LB |
Director Name | Mr James Davies |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Plantation Dargate Kent ME13 9HB |
Secretary Name | Mr Robert Charles Grenville Perrins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(5 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(5 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | Troy House Holloway Hill Godalming Surrey GU7 1QS |
Director Name | Mr Michael Russell Meanley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(6 years after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 10 September 2008) |
Role | Managing Director |
Correspondence Address | 6 Saville Close Thames Ditton Surrey KT7 0BU |
Secretary Name | Mr Richard James Stearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(6 years, 5 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 |
Director Name | Mr Nicolas Guy Simpkin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Clarence Road Teddington Middlesex TW11 0BW |
Director Name | Mr Stuart Richard Luck |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 September 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Mark Paul Griffiths |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mr Alastair Bradshaw |
---|---|
Status | Resigned |
Appointed | 16 December 2011(9 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 |
Director Name | Mr Michael Spencer Bryn-Jones |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Ian Antony Pearcey |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(10 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 10 August 2020) |
Role | Directors |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Ms Elaine Anne Driver |
---|---|
Status | Resigned |
Appointed | 03 March 2014(11 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 |
Director Name | Mr Benjamin James Marks |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Ms Gemma Parsons |
---|---|
Status | Resigned |
Appointed | 08 August 2016(14 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(15 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 | Collyer-Bristow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Secretary Name | Collyer Bristow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Website | berkeleygroup.co.uk |
---|
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 |
55k at £1 | Berkeley Group PLC 84.62% Ordinary A |
---|---|
10k at £1 | Berkeley Group PLC 15.38% Ordinary B |
Year | 2014 |
---|---|
Turnover | £13,449,968 |
Gross Profit | £7,732,749 |
Net Worth | £52,278,671 |
Current Liabilities | £132,475,066 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
7 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
19 January 2023 | Full accounts made up to 30 April 2022 (22 pages) |
8 August 2022 | Confirmation statement made on 6 August 2022 with updates (3 pages) |
1 November 2021 | Full accounts made up to 30 April 2021 (21 pages) |
13 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
21 April 2021 | Director's details changed for Mr Robert William Elliott on 23 September 2020 (2 pages) |
8 February 2021 | Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages) |
27 October 2020 | Full accounts made up to 30 April 2020 (19 pages) |
12 October 2020 | Termination of appointment of Ian Antony Pearcey as a director on 10 August 2020 (1 page) |
6 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
2 July 2020 | Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page) |
25 November 2019 | Full accounts made up to 30 April 2019 (21 pages) |
1 November 2019 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
28 March 2019 | Termination of appointment of Benjamin James Marks as a director on 28 March 2019 (1 page) |
28 March 2019 | Appointment of Mr Robert William Elliott as a director on 28 March 2019 (2 pages) |
29 November 2018 | Termination of appointment of Philip James Wong as a director on 23 November 2018 (1 page) |
6 November 2018 | Full accounts made up to 30 April 2018 (16 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
8 May 2018 | Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page) |
4 May 2018 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages) |
23 March 2018 | Register(s) moved to registered office address Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG (1 page) |
2 February 2018 | Full accounts made up to 30 April 2017 (13 pages) |
9 August 2017 | Termination of appointment of Michael Spencer Bryn-Jones as a director on 12 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Michael Spencer Bryn-Jones as a director on 12 July 2017 (1 page) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
14 July 2017 | Appointment of Mr Piers Martin Clanford as a director on 13 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr Piers Martin Clanford as a director on 13 July 2017 (2 pages) |
27 January 2017 | Full accounts made up to 30 April 2016 (14 pages) |
27 January 2017 | Full accounts made up to 30 April 2016 (14 pages) |
20 December 2016 | Register(s) moved to registered inspection location St Georges House 76 Crown Road Twickenham TW1 3EU (1 page) |
20 December 2016 | Register inspection address has been changed to St Georges House 76 Crown Road Twickenham TW1 3EU (1 page) |
20 December 2016 | Register inspection address has been changed to St Georges House 76 Crown Road Twickenham TW1 3EU (1 page) |
20 December 2016 | Register(s) moved to registered inspection location St Georges House 76 Crown Road Twickenham TW1 3EU (1 page) |
20 October 2016 | Director's details changed for Mr Mark Richard Elgar on 9 September 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Mark Richard Elgar on 9 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Stuart Richard Luck as a director on 9 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Stuart Richard Luck as a director on 9 September 2016 (1 page) |
11 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
11 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
11 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
18 February 2016 | Termination of appointment of Mark Paul Griffiths as a director on 2 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Mark Paul Griffiths as a director on 2 February 2016 (1 page) |
1 February 2016 | Appointment of Mr Benjamin James Marks as a director on 4 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr Benjamin James Marks as a director on 4 January 2016 (2 pages) |
9 December 2015 | Full accounts made up to 30 April 2015 (13 pages) |
9 December 2015 | Full accounts made up to 30 April 2015 (13 pages) |
26 November 2015 | Director's details changed for Mr Stuart Richard Luck on 29 March 2012 (2 pages) |
26 November 2015 | Director's details changed for Mr Stuart Richard Luck on 29 March 2012 (2 pages) |
25 September 2015 | Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page) |
8 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
18 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
13 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Stuart Richard Luck on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Stuart Richard Luck on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Anthony William Pidgley on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Anthony William Pidgley on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Robert Charles Grenville Perrins on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Robert Charles Grenville Perrins on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Anthony William Pidgley on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Philip James Wong on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Mark Paul Griffiths on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Philip James Wong on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Robert Charles Grenville Perrins on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Stuart Richard Luck on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Mark Paul Griffiths on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Mark Paul Griffiths on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Philip James Wong on 3 March 2015 (2 pages) |
29 December 2014 | Full accounts made up to 30 April 2014 (15 pages) |
29 December 2014 | Full accounts made up to 30 April 2014 (15 pages) |
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
1 April 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
1 April 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
1 April 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
1 April 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
21 March 2014 | Auditor's resignation (3 pages) |
21 March 2014 | Auditor's resignation (3 pages) |
17 March 2014 | Auditor's resignation (4 pages) |
17 March 2014 | Auditor's resignation (4 pages) |
1 November 2013 | Accounts made up to 30 April 2013 (12 pages) |
1 November 2013 | Accounts made up to 30 April 2013 (12 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
19 July 2013 | Appointment of Mr Ian Antony Pearcey as a director (2 pages) |
19 July 2013 | Appointment of Mr Ian Antony Pearcey as a director (2 pages) |
19 July 2013 | Appointment of Mr Michael Spencer Bryn-Jones as a director (2 pages) |
19 July 2013 | Appointment of Mr Mark Richard Elgar as a director (2 pages) |
19 July 2013 | Appointment of Mr Michael Spencer Bryn-Jones as a director (2 pages) |
19 July 2013 | Appointment of Mr Mark Richard Elgar as a director (2 pages) |
7 November 2012 | Accounts made up to 30 April 2012 (13 pages) |
7 November 2012 | Accounts made up to 30 April 2012 (13 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (9 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (9 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (9 pages) |
24 January 2012 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
24 January 2012 | Termination of appointment of Richard Stearn as a secretary (1 page) |
24 January 2012 | Termination of appointment of Richard Stearn as a secretary (1 page) |
24 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) |
1 November 2011 | Accounts made up to 30 April 2011 (12 pages) |
1 November 2011 | Accounts made up to 30 April 2011 (12 pages) |
10 August 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
8 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (10 pages) |
8 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (10 pages) |
8 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (10 pages) |
20 July 2011 | Resolutions
|
20 July 2011 | Resolutions
|
4 July 2011 | Appointment of Mr Mark Griffiths as a director (2 pages) |
4 July 2011 | Appointment of Mr Philip James Wong as a director (2 pages) |
4 July 2011 | Appointment of Mr Philip James Wong as a director (2 pages) |
4 July 2011 | Appointment of Mr Mark Griffiths as a director (2 pages) |
1 July 2011 | Change of name notice (2 pages) |
1 July 2011 | Appointment of Mr Stuart Richard Luck as a director (2 pages) |
1 July 2011 | Termination of appointment of Gregory French as a director (1 page) |
1 July 2011 | Appointment of Mr Stuart Richard Luck as a director (2 pages) |
1 July 2011 | Termination of appointment of James Davies as a director (1 page) |
1 July 2011 | Company name changed berkeley gemini LIMITED\certificate issued on 01/07/11
|
1 July 2011 | Change of name notice (2 pages) |
1 July 2011 | Termination of appointment of Gregory French as a director (1 page) |
1 July 2011 | Termination of appointment of James Davies as a director (1 page) |
1 July 2011 | Company name changed berkeley gemini LIMITED\certificate issued on 01/07/11
|
1 July 2011 | Termination of appointment of Piers Clanford as a director (1 page) |
1 July 2011 | Termination of appointment of Piers Clanford as a director (1 page) |
1 July 2011 | Termination of appointment of Harry Lewis as a director (1 page) |
1 July 2011 | Termination of appointment of Harry Lewis as a director (1 page) |
31 December 2010 | Accounts made up to 30 April 2010 (12 pages) |
31 December 2010 | Accounts made up to 30 April 2010 (12 pages) |
11 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (11 pages) |
11 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (11 pages) |
11 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (11 pages) |
15 February 2010 | Director's details changed for Mr Harry James Hulton Lewis on 3 August 2009 (1 page) |
15 February 2010 | Director's details changed for Mr Harry James Hulton Lewis on 3 August 2009 (1 page) |
15 February 2010 | Director's details changed for Mr Harry James Hulton Lewis on 3 August 2009 (1 page) |
12 January 2010 | Accounts made up to 30 April 2009 (12 pages) |
12 January 2010 | Accounts made up to 30 April 2009 (12 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Resolutions
|
17 November 2009 | Statement of company's objects (2 pages) |
17 November 2009 | Statement of company's objects (2 pages) |
5 November 2009 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
5 November 2009 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
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) |
19 August 2009 | Return made up to 06/08/09; full list of members (5 pages) |
19 August 2009 | Return made up to 06/08/09; full list of members (5 pages) |
16 March 2009 | Secretary appointed richard james stearn (1 page) |
16 March 2009 | Secretary appointed richard james stearn (1 page) |
13 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
13 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
12 February 2009 | Accounts made up to 30 April 2008 (12 pages) |
12 February 2009 | Accounts made up to 30 April 2008 (12 pages) |
10 December 2008 | Director's change of particulars / james davies / 10/12/2008 (1 page) |
10 December 2008 | Director's change of particulars / james davies / 10/12/2008 (1 page) |
6 October 2008 | Return made up to 06/08/08; full list of members (5 pages) |
6 October 2008 | Return made up to 06/08/08; full list of members (5 pages) |
6 October 2008 | Appointment terminated director michael meanley (1 page) |
6 October 2008 | Appointment terminated director michael meanley (1 page) |
1 September 2008 | Secretary appointed alexandra dadd (1 page) |
1 September 2008 | Appointment terminated secretary robert perrins (1 page) |
1 September 2008 | Secretary appointed alexandra dadd (1 page) |
1 September 2008 | Appointment terminated secretary robert perrins (1 page) |
19 August 2008 | Director appointed michael russell meanley (1 page) |
19 August 2008 | Director appointed michael russell meanley (1 page) |
18 June 2008 | Appointment terminated director paul wardzynski (1 page) |
18 June 2008 | Appointment terminated director nigel tompsett (1 page) |
18 June 2008 | Appointment terminated director paul wardzynski (1 page) |
18 June 2008 | Appointment terminated director nigel tompsett (1 page) |
12 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
12 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
12 March 2008 | Appointment terminated secretary anthony foster (1 page) |
12 March 2008 | Appointment terminated secretary anthony foster (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
4 November 2007 | Accounts made up to 30 April 2007 (12 pages) |
4 November 2007 | Accounts made up to 30 April 2007 (12 pages) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | New director appointed (1 page) |
28 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
8 March 2007 | Accounts made up to 30 April 2006 (11 pages) |
8 March 2007 | Accounts made up to 30 April 2006 (11 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
7 August 2006 | Return made up to 06/08/06; full list of members (4 pages) |
7 August 2006 | Return made up to 06/08/06; full list of members (4 pages) |
16 June 2006 | Resolutions
|
16 June 2006 | Resolutions
|
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | New director appointed (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
22 May 2006 | New director appointed (1 page) |
22 May 2006 | New director appointed (1 page) |
22 May 2006 | New director appointed (1 page) |
22 May 2006 | New director appointed (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
3 March 2006 | Accounts made up to 30 April 2005 (8 pages) |
3 March 2006 | Accounts made up to 30 April 2005 (8 pages) |
1 December 2005 | New secretary appointed (1 page) |
1 December 2005 | New secretary appointed (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Secretary resigned (1 page) |
7 September 2005 | Return made up to 06/08/05; full list of members (6 pages) |
7 September 2005 | Return made up to 06/08/05; full list of members (6 pages) |
18 February 2005 | Accounts made up to 30 April 2004 (7 pages) |
18 February 2005 | Accounts made up to 30 April 2004 (7 pages) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
3 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
3 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
2 December 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
2 December 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
8 September 2003 | Return made up to 06/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 06/08/03; full list of members (7 pages) |
30 December 2002 | New director appointed (3 pages) |
30 December 2002 | New director appointed (3 pages) |
30 December 2002 | New director appointed (3 pages) |
30 December 2002 | New director appointed (3 pages) |
20 December 2002 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
20 December 2002 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | New director appointed (16 pages) |
13 December 2002 | New secretary appointed (16 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: 4 bedford row london WC1R 4DF (1 page) |
13 December 2002 | New director appointed (16 pages) |
13 December 2002 | Ad 06/12/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Ad 06/12/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
13 December 2002 | Secretary resigned;director resigned (1 page) |
13 December 2002 | New secretary appointed (16 pages) |
13 December 2002 | New director appointed (8 pages) |
13 December 2002 | New director appointed (8 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: 4 bedford row london WC1R 4DF (1 page) |
13 December 2002 | Secretary resigned;director resigned (1 page) |
6 August 2002 | Incorporation (18 pages) |
6 August 2002 | Incorporation (18 pages) |