Cobham
Surrey
KT11 1JG
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2015(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Anthony William Pidgley |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 10 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (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 | 13 April 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut House Upper Basildon Reading Berkshire RG8 8LS |
Secretary Name | Mr Robert Charles Grenville Perrins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(3 years, 7 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(4 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | Troy House Holloway Hill Godalming Surrey GU7 1QS |
Secretary Name | Mr Richard James Stearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(4 years, 7 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 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(5 years, 4 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 |
Secretary Name | Mr Alastair Bradshaw |
---|---|
Status | Resigned |
Appointed | 16 December 2011(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Ms Elaine Anne Driver |
---|---|
Status | Resigned |
Appointed | 03 March 2014(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 August 2016) |
Role | Company Director |
Correspondence Address | 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Ms Gemma Parsons |
---|---|
Status | Resigned |
Appointed | 08 August 2016(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Status | Resigned |
Appointed | 04 May 2018(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 2019) |
Role | Company Director |
Correspondence Address | 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | berkeleygroup.co.uk |
---|
Registered Address | 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 10 other UK companies use this postal address |
1 at £1 | Berkeley Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 21 June 2022 (9 months ago) |
---|---|
Next Return Due | 5 July 2023 (3 months, 2 weeks from now) |
27 September 2004 | Delivered on: 5 October 2004 Satisfied on: 26 November 2009 Persons entitled: Barclays Bank PLC as the Trustee for Itself and for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties 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 |
---|
9 January 2022 | Accounts for a dormant company made up to 30 April 2021 (1 page) |
---|---|
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
4 June 2021 | Accounts for a dormant company made up to 30 April 2020 (1 page) |
8 February 2021 | Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages) |
1 July 2020 | Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page) |
23 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (1 page) |
30 October 2019 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
10 May 2018 | Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page) |
9 May 2018 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages) |
26 January 2018 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
16 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
16 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
14 November 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
14 November 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
24 September 2015 | Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page) |
7 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
27 May 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
27 May 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Robert Charles Grenville Perrins on 5 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Anthony William Pidgley on 5 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Robert Charles Grenville Perrins on 5 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Anthony William Pidgley on 5 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Robert Charles Grenville Perrins on 5 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Anthony William Pidgley on 5 February 2015 (2 pages) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
24 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
26 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
26 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
26 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
26 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
5 July 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
18 July 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Termination of appointment of Richard Stearn as a secretary (1 page) |
19 January 2012 | Termination of appointment of Richard Stearn as a secretary (1 page) |
18 January 2012 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
18 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) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
17 May 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
28 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
26 May 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 November 2009 | Statement of company's objects (2 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Memorandum and Articles of Association (10 pages) |
17 November 2009 | Statement of company's objects (2 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Memorandum and Articles of Association (10 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) |
27 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
12 October 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
12 October 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
30 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
25 March 2009 | Secretary appointed richard james stearn (1 page) |
25 March 2009 | Secretary appointed richard james stearn (1 page) |
24 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
24 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
26 September 2008 | Secretary appointed alexandra dadd (1 page) |
26 September 2008 | Secretary appointed alexandra dadd (1 page) |
25 September 2008 | Appointment terminated secretary robert perrins (1 page) |
25 September 2008 | Appointment terminated secretary robert perrins (1 page) |
21 July 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
21 July 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
26 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
5 April 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
5 April 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
4 April 2008 | Appointment terminated secretary anthony foster (1 page) |
4 April 2008 | Appointment terminated secretary anthony foster (1 page) |
6 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
6 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
21 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
21 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
21 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
5 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | New secretary appointed (1 page) |
20 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
20 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
22 July 2005 | Return made up to 21/06/05; full list of members (5 pages) |
22 July 2005 | Return made up to 21/06/05; full list of members (5 pages) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
5 October 2004 | Particulars of mortgage/charge (9 pages) |
5 October 2004 | Particulars of mortgage/charge (9 pages) |
20 August 2004 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
20 August 2004 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
18 August 2004 | New director appointed (4 pages) |
18 August 2004 | New director appointed (4 pages) |
18 August 2004 | New secretary appointed (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 August 2004 | New director appointed (4 pages) |
18 August 2004 | New director appointed (4 pages) |
18 August 2004 | New secretary appointed (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
21 June 2004 | Incorporation (17 pages) |
21 June 2004 | Incorporation (17 pages) |