Company NameFairhold Clerkenwell Limited
Company StatusDissolved
Company Number04705483
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date20 June 2018 (5 years, 10 months ago)
Previous NameBerkeley Fifty-Six Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2014(11 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 20 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMrs Zena Patricia Yates
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2015(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 20 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed09 October 2014(11 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 20 June 2018)
Correspondence AddressThe Asticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunnymede
Sandpit Hall Road
Chobham
Surrey
GU24 8AN
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Inman Road
Earlsfield
London
SW18 3BB
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed01 February 2004(10 months, 2 weeks 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
Appointed10 March 2006(2 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut House
Upper Basildon
Reading
Berkshire
RG8 8LS
Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(3 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 09 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Ian Rapley
NationalityBritish
StatusResigned
Appointed27 April 2006(3 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 27 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Alan Wolfson
NationalityBritish
StatusResigned
Appointed27 April 2006(3 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 29 February 2012)
RoleCompany Director
Correspondence Address43 Lyndhurst Gardens
London
N3 1TA
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(6 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn The Holloway
Whiteleaf
Buckinghamshire
HP27 0LR
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(7 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 09 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 October 2014)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Martin Charles Schnaier
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building, 2nd Floor 21 Palmer Street
London
SW1H 0AD

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Fairhold Holdings (2005) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£69,000
Net Worth£1,081,000
Current Liabilities£1,360,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

10 October 2014Delivered on: 23 October 2014
Persons entitled: Boardwalk Finance Limited

Classification: A registered charge
Outstanding
29 August 2006Delivered on: 13 September 2006
Satisfied on: 26 March 2015
Persons entitled: Bayerische Landesbank in Its Capacity as Security Trustee (The Security Trustee as Agent Andtrustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from any charger to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 April 2006Delivered on: 8 May 2006
Satisfied on: 16 September 2006
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag, London Branch

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company formerly k/a berkeley fifty-six limited to the chargee on any account whatsoever.
Particulars: F/H and l/h property k/a land at st john street clerkenwell in the london borough of islington, t/no's NGL791269, NGL791270 and NGL823357; f/h property k/a land on the east side of hoskins street, greenwich t/no TGL203979 and l/h property k/a anchor iron wharf, lassell street, greenwich t/no TGL203982, together with all fixtures and fittings thereon. See the mortgage charge document for full details.
Fully Satisfied
27 April 2006Delivered on: 8 May 2006
Satisfied on: 16 September 2006
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag, London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company formerly k/a berkeley fifty-six limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 June 2018Final Gazette dissolved following liquidation (1 page)
20 March 2018Return of final meeting in a members' voluntary winding up (12 pages)
15 February 2018Liquidators' statement of receipts and payments to 27 December 2017 (12 pages)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Removal of liquidator by court order (10 pages)
3 March 2017Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages)
3 March 2017Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages)
3 March 2017Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages)
3 March 2017Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages)
16 January 2017Registered office address changed from Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD to Hill House 1 Little New Street London EC4A 3TR on 16 January 2017 (2 pages)
16 January 2017Registered office address changed from Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD to Hill House 1 Little New Street London EC4A 3TR on 16 January 2017 (2 pages)
12 January 2017Declaration of solvency (3 pages)
12 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-28
(1 page)
12 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-28
(1 page)
12 January 2017Declaration of solvency (3 pages)
12 January 2017Appointment of a voluntary liquidator (2 pages)
12 January 2017Appointment of a voluntary liquidator (2 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
6 May 2016Auditor's resignation (3 pages)
6 May 2016Auditor's resignation (3 pages)
20 April 2016Satisfaction of charge 047054830004 in full (1 page)
20 April 2016Satisfaction of charge 047054830004 in full (1 page)
18 April 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
18 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
18 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
11 November 2015Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages)
11 November 2015Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages)
11 November 2015Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page)
11 November 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
11 November 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
11 November 2015Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages)
11 November 2015Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page)
11 November 2015Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page)
26 August 2015Full accounts made up to 31 October 2014 (21 pages)
26 August 2015Full accounts made up to 31 October 2014 (21 pages)
29 July 2015Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on 29 July 2015 (1 page)
29 July 2015Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on 29 July 2015 (1 page)
27 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Jason Christopher Bingham
(5 pages)
27 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Jason Christopher Bingham
(5 pages)
24 July 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Christopher Charles McGill.
(4 pages)
24 July 2015Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP04 for Sanne Group Secretaries (uk) LIMITED
(5 pages)
24 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Martin Charles Schnaier
(5 pages)
24 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Martin Charles Schnaier
(5 pages)
24 July 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Christopher Charles McGill.
(4 pages)
24 July 2015Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP04 for Sanne Group Secretaries (uk) LIMITED
(5 pages)
23 July 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for william procter
(4 pages)
23 July 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for william procter
(4 pages)
17 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Registered office address changed from 10 Pollen House Cork Street London W1S 3NP England to Pollen House 10 Cork Street London W1S 3NP on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 10 Pollen House Cork Street London W1S 3NP England to Pollen House 10 Cork Street London W1S 3NP on 17 April 2015 (1 page)
17 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
16 April 2015Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for paul hallam
(4 pages)
16 April 2015Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for paul hallam
(4 pages)
26 March 2015Satisfaction of charge 3 in full (4 pages)
26 March 2015Satisfaction of charge 3 in full (4 pages)
31 October 2014Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
31 October 2014Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
23 October 2014Registration of charge 047054830004, created on 10 October 2014 (56 pages)
23 October 2014Registration of charge 047054830004, created on 10 October 2014 (56 pages)
16 October 2014Appointment of Mr Martin Charles Schnaier as a director on 23 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 24/07/2015
(2 pages)
16 October 2014Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 27/07/2015.
(3 pages)
16 October 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 23 September 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 24/07/2015.
(3 pages)
16 October 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 23 September 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 24/07/2015.
(3 pages)
16 October 2014Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to 10 Pollen House Cork Street London W1S 3NP on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Paul Hallam as a secretary on 23 September 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 16/04/2014
(2 pages)
16 October 2014Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to 10 Pollen House Cork Street London W1S 3NP on 16 October 2014 (1 page)
16 October 2014Termination of appointment of William Kenneth Procter as a director on 23 September 2014
  • ANNOTATION Clarification a second filed AR01 was registered on 23/07/2015
(2 pages)
16 October 2014Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 27/07/2015.
(3 pages)
16 October 2014Termination of appointment of Christopher Charles Mcgill as a director on 9 October 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 24/07/2015.
(1 page)
16 October 2014Termination of appointment of Christopher Charles Mcgill as a director on 9 October 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 24/07/2015.
(1 page)
16 October 2014Appointment of Mr Martin Charles Schnaier as a director on 23 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 24/07/2015
(2 pages)
16 October 2014Termination of appointment of Paul Hallam as a secretary on 23 September 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 16/04/2014
(2 pages)
16 October 2014Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 27/07/2015.
(3 pages)
16 October 2014Termination of appointment of William Kenneth Procter as a director on 23 September 2014
  • ANNOTATION Clarification a second filed AR01 was registered on 23/07/2015
(2 pages)
16 October 2014Termination of appointment of Christopher Charles Mcgill as a director on 9 October 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 24/07/2015.
(1 page)
21 May 2014Full accounts made up to 31 December 2013 (13 pages)
21 May 2014Full accounts made up to 31 December 2013 (13 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(5 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
7 January 2013Full accounts made up to 31 December 2011 (13 pages)
7 January 2013Full accounts made up to 31 December 2011 (13 pages)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
21 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
6 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
6 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
6 March 2012Appointment of Paul Hallam as a secretary (2 pages)
6 March 2012Appointment of Paul Hallam as a secretary (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
18 April 2011Director's details changed for Mr. William Kenneth Procter on 21 March 2010 (2 pages)
18 April 2011Secretary's details changed for Mr Ian Rapley on 21 March 2010 (2 pages)
18 April 2011Secretary's details changed for Mr Ian Rapley on 21 March 2010 (2 pages)
18 April 2011Director's details changed for Mr. William Kenneth Procter on 21 March 2010 (2 pages)
18 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
15 October 2010Full accounts made up to 31 December 2009 (13 pages)
15 October 2010Full accounts made up to 31 December 2009 (13 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
23 July 2010Appointment of Ian Rapley as a director (3 pages)
23 July 2010Appointment of Ian Rapley as a director (3 pages)
8 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed (3 pages)
23 March 2010Director's details changed (3 pages)
23 December 2009Full accounts made up to 31 December 2008 (13 pages)
23 December 2009Full accounts made up to 31 December 2008 (13 pages)
2 November 2009Director's details changed for Mr. William Kenneth Proctor on 26 August 2009 (1 page)
2 November 2009Director's details changed for Mr. William Kenneth Proctor on 26 August 2009 (1 page)
7 September 2009Director appointed christopher charles mcgill (1 page)
7 September 2009Director appointed christopher charles mcgill (1 page)
4 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
4 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
20 August 2009Full accounts made up to 31 December 2007 (13 pages)
20 August 2009Full accounts made up to 31 December 2007 (13 pages)
24 April 2009Return made up to 20/03/09; full list of members (3 pages)
24 April 2009Return made up to 20/03/09; full list of members (3 pages)
6 November 2008Registered office changed on 06/11/2008 from euro house 131-133 ballards lane london N3 1GR (1 page)
6 November 2008Registered office changed on 06/11/2008 from euro house 131-133 ballards lane london N3 1GR (1 page)
25 March 2008Return made up to 20/03/08; full list of members (3 pages)
25 March 2008Return made up to 20/03/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 December 2006 (12 pages)
2 February 2008Full accounts made up to 31 December 2006 (12 pages)
2 May 2007Full accounts made up to 31 December 2005 (6 pages)
2 May 2007Full accounts made up to 31 December 2005 (6 pages)
10 April 2007Return made up to 20/03/07; full list of members (2 pages)
10 April 2007Return made up to 20/03/07; full list of members (2 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
16 September 2006Declaration of satisfaction of mortgage/charge (1 page)
16 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Particulars of mortgage/charge (377 pages)
13 September 2006Particulars of mortgage/charge (377 pages)
7 September 2006Declaration of assistance for shares acquisition (7 pages)
7 September 2006Declaration of assistance for shares acquisition (7 pages)
7 September 2006Declaration of assistance for shares acquisition (7 pages)
7 September 2006Declaration of assistance for shares acquisition (7 pages)
28 July 2006Accounting reference date shortened from 31/10/06 to 31/12/05 (1 page)
28 July 2006Accounting reference date shortened from 31/10/06 to 31/12/05 (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
11 May 2006New secretary appointed (2 pages)
11 May 2006Registered office changed on 11/05/06 from: berkeley house 19 portsmouth road, cobham surrey KT11 1JG (1 page)
11 May 2006New director appointed (8 pages)
11 May 2006Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
11 May 2006Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
11 May 2006New director appointed (8 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006Declaration of assistance for shares acquisition (8 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appt dir 27/04/06
(15 pages)
11 May 2006Declaration of assistance for shares acquisition (8 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appt dir 27/04/06
(15 pages)
11 May 2006Registered office changed on 11/05/06 from: berkeley house 19 portsmouth road, cobham surrey KT11 1JG (1 page)
8 May 2006Particulars of mortgage/charge (5 pages)
8 May 2006Particulars of mortgage/charge (8 pages)
8 May 2006Particulars of mortgage/charge (5 pages)
8 May 2006Particulars of mortgage/charge (8 pages)
5 May 2006Company name changed berkeley fifty-six LIMITED\certificate issued on 05/05/06 (2 pages)
5 May 2006Company name changed berkeley fifty-six LIMITED\certificate issued on 05/05/06 (2 pages)
20 March 2006Return made up to 20/03/06; full list of members (2 pages)
20 March 2006Return made up to 20/03/06; full list of members (2 pages)
10 March 2006New secretary appointed (1 page)
10 March 2006New secretary appointed (1 page)
2 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
2 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)
4 April 2005Return made up to 20/03/05; full list of members (5 pages)
4 April 2005Return made up to 20/03/05; full list of members (5 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
1 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
1 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
31 March 2004Return made up to 20/03/04; full list of members (5 pages)
31 March 2004Return made up to 20/03/04; full list of members (5 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
3 April 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
3 April 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
3 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2003Incorporation (37 pages)
20 March 2003Incorporation (37 pages)