Company NameThe Tower, One St George Wharf Limited
Company StatusActive
Company Number04504912
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 8 months ago)
Previous NameBerkeley Gemini Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2002(4 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Mark Richard Elgar
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2013(10 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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(12 years, 8 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 Piers Martin Clanford
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Robert William Elliott
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(16 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr David Howard Barr
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(4 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale 21 St Brydes Way
Cardrona
Peebles
Scottish Borders
EH45 9LL
Scotland
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(4 months after company formation)
Appointment Duration17 years, 6 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr John Philip Wallace
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(4 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kingsbury Avenue
St Albans
Hertfordshire
AL3 4TA
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed06 December 2002(4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 October 2003)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed01 February 2004(1 year, 5 months 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
Appointed01 October 2005(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut House
Upper Basildon
Reading
Berkshire
RG8 8LS
Director NameMr Nigel Graham Davis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(3 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 September 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address37 Kenwood Drive
Beckenham
Kent
BR3 6QX
Director NameNicholas Stonley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 2008)
RoleManaging Director
Correspondence Address40 Buckland Hill
Maidstone
Kent
ME16 0SA
Director NameMr Gregory Martin French
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(3 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 July 2011)
RoleCompany Director
Correspondence Address30 Woodlands Avenue
Chadwell Heath
Romford
RM6 6EA
Director NameMr Harry James Hulton Lewis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(3 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Trefoil Road
Wandsworth
London
SW18 1BP
Director NameMr Nigel Tompsett
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 13 June 2008)
RoleCompany Director
Correspondence Address24 Briar Fields
Grove Green
Maidstone
Kent
ME14 5UZ
Director NameMr Piers Martin Clanford
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(3 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 July 2011)
RoleCompany Director
Correspondence Address120 Longstomps Avenue
Chelmsford
Essex
CM2 9LB
Director NameMr James Davies
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Plantation
Dargate
Kent
ME13 9HB
Secretary NameMr Robert Charles Grenville Perrins
NationalityBritish
StatusResigned
Appointed15 February 2008(5 years, 6 months 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(5 years, 12 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressTroy House Holloway Hill
Godalming
Surrey
GU7 1QS
Director NameMr Michael Russell Meanley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(6 years after company formation)
Appointment Duration3 weeks, 2 days (resigned 10 September 2008)
RoleManaging Director
Correspondence Address6 Saville Close
Thames Ditton
Surrey
KT7 0BU
Secretary NameMr Richard James Stearn
NationalityBritish
StatusResigned
Appointed30 January 2009(6 years, 5 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
Appointed05 November 2009(7 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Clarence Road
Teddington
Middlesex
TW11 0BW
Director NameMr Stuart Richard Luck
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(8 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Mark Paul Griffiths
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(8 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Alastair Bradshaw
StatusResigned
Appointed16 December 2011(9 years, 4 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 Michael Spencer Bryn-Jones
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(10 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Ian Antony Pearcey
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(10 years, 11 months after company formation)
Appointment Duration7 years (resigned 10 August 2020)
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Elaine Anne Driver
StatusResigned
Appointed03 March 2014(11 years, 7 months 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 Benjamin James Marks
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 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 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(15 years, 9 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 NameCollyer-Bristow Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address4 Bedford Row
London
WC1R 4DF
Secretary NameCollyer Bristow Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address4 Bedford Row
London
WC1R 4DF

Contact

Websiteberkeleygroup.co.uk

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

55k at £1Berkeley Group PLC
84.62%
Ordinary A
10k at £1Berkeley Group PLC
15.38%
Ordinary B

Financials

Year2014
Turnover£13,449,968
Gross Profit£7,732,749
Net Worth£52,278,671
Current Liabilities£132,475,066

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Filing History

7 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
19 January 2023Full accounts made up to 30 April 2022 (22 pages)
8 August 2022Confirmation statement made on 6 August 2022 with updates (3 pages)
1 November 2021Full accounts made up to 30 April 2021 (21 pages)
13 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
21 April 2021Director's details changed for Mr Robert William Elliott on 23 September 2020 (2 pages)
8 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
27 October 2020Full accounts made up to 30 April 2020 (19 pages)
12 October 2020Termination of appointment of Ian Antony Pearcey as a director on 10 August 2020 (1 page)
6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
2 July 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
25 November 2019Full accounts made up to 30 April 2019 (21 pages)
1 November 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
28 March 2019Termination of appointment of Benjamin James Marks as a director on 28 March 2019 (1 page)
28 March 2019Appointment of Mr Robert William Elliott as a director on 28 March 2019 (2 pages)
29 November 2018Termination of appointment of Philip James Wong as a director on 23 November 2018 (1 page)
6 November 2018Full accounts made up to 30 April 2018 (16 pages)
6 August 2018Confirmation statement made on 6 August 2018 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)
23 March 2018Register(s) moved to registered office address Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG (1 page)
2 February 2018Full accounts made up to 30 April 2017 (13 pages)
9 August 2017Termination of appointment of Michael Spencer Bryn-Jones as a director on 12 July 2017 (1 page)
9 August 2017Termination of appointment of Michael Spencer Bryn-Jones as a director on 12 July 2017 (1 page)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
14 July 2017Appointment of Mr Piers Martin Clanford as a director on 13 July 2017 (2 pages)
14 July 2017Appointment of Mr Piers Martin Clanford as a director on 13 July 2017 (2 pages)
27 January 2017Full accounts made up to 30 April 2016 (14 pages)
27 January 2017Full accounts made up to 30 April 2016 (14 pages)
20 December 2016Register(s) moved to registered inspection location St Georges House 76 Crown Road Twickenham TW1 3EU (1 page)
20 December 2016Register inspection address has been changed to St Georges House 76 Crown Road Twickenham TW1 3EU (1 page)
20 December 2016Register inspection address has been changed to St Georges House 76 Crown Road Twickenham TW1 3EU (1 page)
20 December 2016Register(s) moved to registered inspection location St Georges House 76 Crown Road Twickenham TW1 3EU (1 page)
20 October 2016Director's details changed for Mr Mark Richard Elgar on 9 September 2016 (2 pages)
20 October 2016Director's details changed for Mr Mark Richard Elgar on 9 September 2016 (2 pages)
19 September 2016Termination of appointment of Stuart Richard Luck as a director on 9 September 2016 (1 page)
19 September 2016Termination of appointment of Stuart Richard Luck as a director on 9 September 2016 (1 page)
11 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
11 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
11 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
11 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
11 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
18 February 2016Termination of appointment of Mark Paul Griffiths as a director on 2 February 2016 (1 page)
18 February 2016Termination of appointment of Mark Paul Griffiths as a director on 2 February 2016 (1 page)
1 February 2016Appointment of Mr Benjamin James Marks as a director on 4 January 2016 (2 pages)
1 February 2016Appointment of Mr Benjamin James Marks as a director on 4 January 2016 (2 pages)
9 December 2015Full accounts made up to 30 April 2015 (13 pages)
9 December 2015Full accounts made up to 30 April 2015 (13 pages)
26 November 2015Director's details changed for Mr Stuart Richard Luck on 29 March 2012 (2 pages)
26 November 2015Director's details changed for Mr Stuart Richard Luck on 29 March 2012 (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)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 65,000
(9 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 65,000
(9 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 65,000
(9 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)
3 March 2015Director's details changed for Mr Stuart Richard Luck on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Stuart Richard Luck on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Anthony William Pidgley on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Anthony William Pidgley on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Robert Charles Grenville Perrins on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Robert Charles Grenville Perrins on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Anthony William Pidgley on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Philip James Wong on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Mark Paul Griffiths on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Philip James Wong on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Robert Charles Grenville Perrins on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Stuart Richard Luck on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Mark Paul Griffiths on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Mark Paul Griffiths on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Philip James Wong on 3 March 2015 (2 pages)
29 December 2014Full accounts made up to 30 April 2014 (15 pages)
29 December 2014Full accounts made up to 30 April 2014 (15 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 65,000
(12 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 65,000
(12 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 65,000
(12 pages)
1 April 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
1 April 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
1 April 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
1 April 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
21 March 2014Auditor's resignation (3 pages)
21 March 2014Auditor's resignation (3 pages)
17 March 2014Auditor's resignation (4 pages)
17 March 2014Auditor's resignation (4 pages)
1 November 2013Accounts made up to 30 April 2013 (12 pages)
1 November 2013Accounts made up to 30 April 2013 (12 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(12 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(12 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(12 pages)
19 July 2013Appointment of Mr Ian Antony Pearcey as a director (2 pages)
19 July 2013Appointment of Mr Ian Antony Pearcey as a director (2 pages)
19 July 2013Appointment of Mr Michael Spencer Bryn-Jones as a director (2 pages)
19 July 2013Appointment of Mr Mark Richard Elgar as a director (2 pages)
19 July 2013Appointment of Mr Michael Spencer Bryn-Jones as a director (2 pages)
19 July 2013Appointment of Mr Mark Richard Elgar as a director (2 pages)
7 November 2012Accounts made up to 30 April 2012 (13 pages)
7 November 2012Accounts made up to 30 April 2012 (13 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (9 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (9 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (9 pages)
24 January 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
24 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
24 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
24 January 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
17 November 2011Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages)
1 November 2011Accounts made up to 30 April 2011 (12 pages)
1 November 2011Accounts made up to 30 April 2011 (12 pages)
10 August 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 65,000
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 65,000
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 65,000
(4 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (10 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (10 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (10 pages)
20 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 July 2011Appointment of Mr Mark Griffiths as a director (2 pages)
4 July 2011Appointment of Mr Philip James Wong as a director (2 pages)
4 July 2011Appointment of Mr Philip James Wong as a director (2 pages)
4 July 2011Appointment of Mr Mark Griffiths as a director (2 pages)
1 July 2011Change of name notice (2 pages)
1 July 2011Appointment of Mr Stuart Richard Luck as a director (2 pages)
1 July 2011Termination of appointment of Gregory French as a director (1 page)
1 July 2011Appointment of Mr Stuart Richard Luck as a director (2 pages)
1 July 2011Termination of appointment of James Davies as a director (1 page)
1 July 2011Company name changed berkeley gemini LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
(2 pages)
1 July 2011Change of name notice (2 pages)
1 July 2011Termination of appointment of Gregory French as a director (1 page)
1 July 2011Termination of appointment of James Davies as a director (1 page)
1 July 2011Company name changed berkeley gemini LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
(2 pages)
1 July 2011Termination of appointment of Piers Clanford as a director (1 page)
1 July 2011Termination of appointment of Piers Clanford as a director (1 page)
1 July 2011Termination of appointment of Harry Lewis as a director (1 page)
1 July 2011Termination of appointment of Harry Lewis as a director (1 page)
31 December 2010Accounts made up to 30 April 2010 (12 pages)
31 December 2010Accounts made up to 30 April 2010 (12 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (11 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (11 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (11 pages)
15 February 2010Director's details changed for Mr Harry James Hulton Lewis on 3 August 2009 (1 page)
15 February 2010Director's details changed for Mr Harry James Hulton Lewis on 3 August 2009 (1 page)
15 February 2010Director's details changed for Mr Harry James Hulton Lewis on 3 August 2009 (1 page)
12 January 2010Accounts made up to 30 April 2009 (12 pages)
12 January 2010Accounts made up to 30 April 2009 (12 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authorisation 06/11/2009
(12 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authorisation 06/11/2009
(12 pages)
17 November 2009Statement of company's objects (2 pages)
17 November 2009Statement of company's objects (2 pages)
5 November 2009Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
5 November 2009Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
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)
19 August 2009Return made up to 06/08/09; full list of members (5 pages)
19 August 2009Return made up to 06/08/09; full list of members (5 pages)
16 March 2009Secretary appointed richard james stearn (1 page)
16 March 2009Secretary appointed richard james stearn (1 page)
13 March 2009Appointment terminated secretary alexandra dadd (1 page)
13 March 2009Appointment terminated secretary alexandra dadd (1 page)
12 February 2009Accounts made up to 30 April 2008 (12 pages)
12 February 2009Accounts made up to 30 April 2008 (12 pages)
10 December 2008Director's change of particulars / james davies / 10/12/2008 (1 page)
10 December 2008Director's change of particulars / james davies / 10/12/2008 (1 page)
6 October 2008Return made up to 06/08/08; full list of members (5 pages)
6 October 2008Return made up to 06/08/08; full list of members (5 pages)
6 October 2008Appointment terminated director michael meanley (1 page)
6 October 2008Appointment terminated director michael meanley (1 page)
1 September 2008Secretary appointed alexandra dadd (1 page)
1 September 2008Appointment terminated secretary robert perrins (1 page)
1 September 2008Secretary appointed alexandra dadd (1 page)
1 September 2008Appointment terminated secretary robert perrins (1 page)
19 August 2008Director appointed michael russell meanley (1 page)
19 August 2008Director appointed michael russell meanley (1 page)
18 June 2008Appointment terminated director paul wardzynski (1 page)
18 June 2008Appointment terminated director nigel tompsett (1 page)
18 June 2008Appointment terminated director paul wardzynski (1 page)
18 June 2008Appointment terminated director nigel tompsett (1 page)
12 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
12 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
12 March 2008Appointment terminated secretary anthony foster (1 page)
12 March 2008Appointment terminated secretary anthony foster (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
4 November 2007Accounts made up to 30 April 2007 (12 pages)
4 November 2007Accounts made up to 30 April 2007 (12 pages)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
28 August 2007Return made up to 06/08/07; full list of members (3 pages)
28 August 2007Return made up to 06/08/07; full list of members (3 pages)
8 March 2007Accounts made up to 30 April 2006 (11 pages)
8 March 2007Accounts made up to 30 April 2006 (11 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
7 August 2006Return made up to 06/08/06; full list of members (4 pages)
7 August 2006Return made up to 06/08/06; full list of members (4 pages)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
13 June 2006New director appointed (1 page)
13 June 2006New director appointed (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
22 May 2006New director appointed (1 page)
22 May 2006New director appointed (1 page)
22 May 2006New director appointed (1 page)
22 May 2006New director appointed (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
3 March 2006Accounts made up to 30 April 2005 (8 pages)
3 March 2006Accounts made up to 30 April 2005 (8 pages)
1 December 2005New secretary appointed (1 page)
1 December 2005New secretary appointed (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005Secretary resigned (1 page)
7 September 2005Return made up to 06/08/05; full list of members (6 pages)
7 September 2005Return made up to 06/08/05; full list of members (6 pages)
18 February 2005Accounts made up to 30 April 2004 (7 pages)
18 February 2005Accounts made up to 30 April 2004 (7 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
3 September 2004Return made up to 06/08/04; full list of members (6 pages)
3 September 2004Return made up to 06/08/04; full list of members (6 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
2 December 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
2 December 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
8 September 2003Return made up to 06/08/03; full list of members (7 pages)
8 September 2003Return made up to 06/08/03; full list of members (7 pages)
30 December 2002New director appointed (3 pages)
30 December 2002New director appointed (3 pages)
30 December 2002New director appointed (3 pages)
30 December 2002New director appointed (3 pages)
20 December 2002Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
20 December 2002Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
13 December 2002Director resigned (1 page)
13 December 2002New director appointed (16 pages)
13 December 2002New secretary appointed (16 pages)
13 December 2002Registered office changed on 13/12/02 from: 4 bedford row london WC1R 4DF (1 page)
13 December 2002New director appointed (16 pages)
13 December 2002Ad 06/12/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002Ad 06/12/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
13 December 2002Secretary resigned;director resigned (1 page)
13 December 2002New secretary appointed (16 pages)
13 December 2002New director appointed (8 pages)
13 December 2002New director appointed (8 pages)
13 December 2002Registered office changed on 13/12/02 from: 4 bedford row london WC1R 4DF (1 page)
13 December 2002Secretary resigned;director resigned (1 page)
6 August 2002Incorporation (18 pages)
6 August 2002Incorporation (18 pages)