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 | 12 March 2013(8 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Clive Gordon Shepherd |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2015(10 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Marcus Giles Blake |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2015(10 years after company formation) |
Appointment Duration | 9 years, 1 month |
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(10 years, 1 month 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 James Paul Nicolson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 02 February 2016(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
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(12 years, 4 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(14 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Paul Terence Kelner |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2019(14 years, 4 months after company formation) |
Appointment Duration | 4 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 Stephen Alan Kirwan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 24 July 2019(14 years, 4 months after company formation) |
Appointment Duration | 4 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 James Sutton Nettleton Bird |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2019(14 years, 4 months after company formation) |
Appointment Duration | 4 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 Raymond Jeffrey Clare |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2019(14 years, 4 months after company formation) |
Appointment Duration | 4 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 James Thomas Purton |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Roger St John Hulton Lewis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Le Bocage La Rue Du Bocage St Brelade Jersey Channel Islands JE3 8BP |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Swallow Rise Knaphill Woking Surrey GU21 2LH |
Secretary Name | Mr Anthony Roy Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years (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(2 years, 11 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(3 years, 4 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 |
Secretary Name | Mr Richard James Stearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(3 years, 11 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 Benjamin James Marks |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 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 | Mr Alastair Bradshaw |
---|---|
Status | Resigned |
Appointed | 16 December 2011(6 years, 9 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 | 12 March 2013(8 years after company formation) |
Appointment Duration | 4 years, 4 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 Gregory John Fry |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(8 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr John Ross Faragher |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(8 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 August 2015) |
Role | Company Director |
Country of Residence | England |
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 | 12 March 2013(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 February 2016) |
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 | 12 March 2013(8 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 September 2016) |
Role | Directors |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Stuart Richard Luck |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(8 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 September 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mr Stuart Richard Luck |
---|---|
Status | Resigned |
Appointed | 12 March 2013(8 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 September 2016) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Ms Elaine Anne Driver |
---|---|
Status | Resigned |
Appointed | 03 March 2014(9 years 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 Stephen Alan Kirwan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 May 2016(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Ms Gemma Parsons |
---|---|
Status | Resigned |
Appointed | 08 August 2016(11 years, 5 months 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 |
Director Name | Mr Edward Villiers Noble |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Paul Roger Kimber |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mr Benjamin James Marks |
---|---|
Status | Resigned |
Appointed | 09 September 2016(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 March 2019) |
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(13 years, 2 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 |
Website | stgeorgeplc.com |
---|
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 |
99 at £1 | St George South London LTD 99.00% Ordinary |
---|---|
1 at £1 | Berkeley Residential LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £223,530,858 |
Cash | £25,785,788 |
Current Liabilities | £105,062,363 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
20 February 2024 | Director's details changed for Mr James Thomas Purton on 20 December 2023 (2 pages) |
---|---|
12 February 2024 | Director's details changed for Mr Raymond Jeffrey Clare on 9 February 2024 (2 pages) |
17 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
19 December 2023 | Full accounts made up to 30 April 2023 (24 pages) |
18 October 2023 | Director's details changed for Mr Marcus Giles Blake on 12 October 2023 (2 pages) |
6 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
6 February 2023 | Full accounts made up to 30 April 2022 (27 pages) |
18 March 2022 | Confirmation statement made on 4 March 2022 with updates (3 pages) |
7 January 2022 | Director's details changed (2 pages) |
5 January 2022 | Director's details changed for Mr James Paul Nicolson on 31 March 2017 (2 pages) |
10 November 2021 | Full accounts made up to 30 April 2021 (24 pages) |
21 April 2021 | Director's details changed for Mr Robert William Elliott on 23 September 2020 (2 pages) |
5 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
10 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 (22 pages) |
26 October 2020 | Appointment of Mr James Thomas Purton as a director on 1 September 2020 (2 pages) |
2 July 2020 | Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page) |
5 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
20 December 2019 | Full accounts made up to 30 April 2019 (22 pages) |
1 November 2019 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page) |
25 July 2019 | Appointment of Mr Paul Terence Kelner as a director on 24 July 2019 (2 pages) |
24 July 2019 | Termination of appointment of Edward Villiers Noble as a director on 24 July 2019 (1 page) |
24 July 2019 | Appointment of Mr Raymond Clare as a director on 24 July 2019 (2 pages) |
24 July 2019 | Appointment of Mr Stephen Alan Kirwan as a director on 24 July 2019 (2 pages) |
24 July 2019 | Appointment of Mr James Bird as a director on 24 July 2019 (2 pages) |
4 June 2019 | Termination of appointment of Paul Roger Kimber as a director on 31 May 2019 (1 page) |
28 March 2019 | Appointment of Mr Robert William Elliott as a director on 28 March 2019 (2 pages) |
28 March 2019 | Termination of appointment of Benjamin James Marks as a director on 28 March 2019 (1 page) |
28 March 2019 | Termination of appointment of Benjamin James Marks as a secretary on 28 March 2019 (1 page) |
5 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
19 December 2018 | Director's details changed for Mr Edward Villiers Noble on 22 November 2018 (2 pages) |
28 November 2018 | Termination of appointment of Stephen Alan Kirwan as a director on 28 November 2018 (1 page) |
7 November 2018 | Full accounts made up to 30 April 2018 (18 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) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
1 February 2018 | Full accounts made up to 30 April 2017 (12 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) |
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) |
2 May 2017 | Director's details changed for Mr Clive Gordon Shepherd on 30 March 2015 (2 pages) |
2 May 2017 | Director's details changed for Mr Clive Gordon Shepherd on 30 March 2015 (2 pages) |
28 April 2017 | Director's details changed (2 pages) |
28 April 2017 | Director's details changed (2 pages) |
11 April 2017 | Full accounts made up to 30 April 2016 (15 pages) |
11 April 2017 | Full accounts made up to 30 April 2016 (15 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
4 January 2017 | Termination of appointment of Gregory John Fry as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Gregory John Fry as a director on 31 December 2016 (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 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 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 Ian Antony Pearcey as a director on 9 September 2016 (1 page) |
19 September 2016 | Appointment of Mr Paul Roger Kimber as a director on 9 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Philip James Wong 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) |
19 September 2016 | Termination of appointment of Stuart Richard Luck as a secretary on 9 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Stuart Richard Luck as a secretary on 9 September 2016 (1 page) |
19 September 2016 | Appointment of Mr Edward Villiers Noble as a director on 9 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Benjamin James Marks as a secretary on 9 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Edward Villiers Noble as a director on 9 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Paul Roger Kimber as a director on 9 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Benjamin James Marks as a secretary on 9 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Ian Antony Pearcey as a director on 9 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Philip James Wong as a director on 9 September 2016 (1 page) |
8 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
13 June 2016 | Appointment of Mr Stephen Alan Kirwan as a director on 3 May 2016 (2 pages) |
13 June 2016 | Appointment of Mr Stephen Alan Kirwan as a director on 3 May 2016 (2 pages) |
4 May 2016 | Termination of appointment of Anthony James Vernon Pressley as a director on 29 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Anthony James Vernon Pressley as a director on 29 April 2016 (1 page) |
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
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) |
16 February 2016 | Appointment of Mr James Paul Nicolson as a director on 2 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr James Paul Nicolson as a director on 2 February 2016 (2 pages) |
9 December 2015 | Full accounts made up to 30 April 2015 (11 pages) |
9 December 2015 | Full accounts made up to 30 April 2015 (11 pages) |
28 November 2015 | Director's details changed for Mr Stuart Richard Luck on 13 March 2013 (2 pages) |
28 November 2015 | Director's details changed for Mr Stuart Richard Luck on 13 March 2013 (2 pages) |
27 November 2015 | Director's details changed (2 pages) |
27 November 2015 | Director's details changed (2 pages) |
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) |
24 August 2015 | Termination of appointment of John Ross Faragher as a director on 13 August 2015 (1 page) |
24 August 2015 | Termination of appointment of John Ross Faragher as a director on 13 August 2015 (1 page) |
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) |
30 March 2015 | Appointment of Mr Marcus Giles Blake as a director on 30 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Marcus Giles Blake as a director on 30 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Clive Gordon Shepherd as a director on 30 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Clive Gordon Shepherd as a director on 30 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
11 February 2015 | Director's details changed for Mr Robert Charles Grenville Perrins on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr Robert Charles Grenville Perrins on 11 February 2015 (2 pages) |
4 December 2014 | Full accounts made up to 30 April 2014 (13 pages) |
4 December 2014 | Full accounts made up to 30 April 2014 (13 pages) |
31 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
31 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
31 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
31 March 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) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
5 February 2014 | Full accounts made up to 30 April 2013 (11 pages) |
5 February 2014 | Full accounts made up to 30 April 2013 (11 pages) |
9 August 2013 | Director's details changed for Mr Benjamin James Marks on 26 July 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Benjamin James Marks on 26 July 2013 (2 pages) |
19 April 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
19 April 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
14 March 2013 | Company name changed berkeley eighty-four LIMITED\certificate issued on 14/03/13
|
14 March 2013 | Change of name notice (2 pages) |
14 March 2013 | Company name changed berkeley eighty-four LIMITED\certificate issued on 14/03/13
|
14 March 2013 | Change of name notice (2 pages) |
13 March 2013 | Appointment of Mr. Gregory John Fry as a director (2 pages) |
13 March 2013 | Appointment of Mr Anthony James Vernon Pressley as a director (2 pages) |
13 March 2013 | Appointment of Mr Ian Antony Pearcey as a director (2 pages) |
13 March 2013 | Appointment of Mr Stuart Richard Luck as a director (2 pages) |
13 March 2013 | Appointment of Mr Mark Richard Elgar as a director (2 pages) |
13 March 2013 | Appointment of Mr Stuart Richard Luck as a secretary (1 page) |
13 March 2013 | Appointment of Mr Philip James Wong as a director (2 pages) |
13 March 2013 | Appointment of Mr John Ross Faragher as a director (2 pages) |
13 March 2013 | Appointment of Mr Anthony William Pidgley as a director (2 pages) |
13 March 2013 | Appointment of Mr Stuart Richard Luck as a director (2 pages) |
13 March 2013 | Appointment of Mr Mark Griffiths as a director (2 pages) |
13 March 2013 | Appointment of Mr Anthony William Pidgley as a director (2 pages) |
13 March 2013 | Appointment of Mr Ian Antony Pearcey as a director (2 pages) |
13 March 2013 | Appointment of Mr Mark Richard Elgar as a director (2 pages) |
13 March 2013 | Appointment of Mr Michael Spencer Bryn-Jones as a director (2 pages) |
13 March 2013 | Appointment of Mr Mark Griffiths as a director (2 pages) |
13 March 2013 | Appointment of Mr Michael Spencer Bryn-Jones as a director (2 pages) |
13 March 2013 | Appointment of Mr. Gregory John Fry as a director (2 pages) |
13 March 2013 | Appointment of Mr Philip James Wong as a director (2 pages) |
13 March 2013 | Appointment of Mr Anthony James Vernon Pressley as a director (2 pages) |
13 March 2013 | Appointment of Mr Stuart Richard Luck as a secretary (1 page) |
13 March 2013 | Appointment of Mr John Ross Faragher as a director (2 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
13 August 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
13 August 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
29 May 2012 | Memorandum and Articles of Association (6 pages) |
29 May 2012 | Resolutions
|
29 May 2012 | Resolutions
|
29 May 2012 | Memorandum and Articles of Association (6 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Director's details changed for Mr Benjamin James Marks on 1 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Benjamin James Marks on 1 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Benjamin James Marks on 1 February 2012 (2 pages) |
16 December 2011 | Appointment of Mr Benjamin James Marks as a director (2 pages) |
16 December 2011 | Termination of appointment of Richard Stearn as a director (1 page) |
16 December 2011 | Appointment of Mr Benjamin James Marks as a director (2 pages) |
16 December 2011 | Termination of appointment of Richard Stearn as a director (1 page) |
16 December 2011 | Termination of appointment of Richard Stearn as a secretary (1 page) |
16 December 2011 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
16 December 2011 | Termination of appointment of Richard Stearn as a secretary (1 page) |
16 December 2011 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
19 May 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
19 May 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
25 May 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
25 May 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
9 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
27 January 2010 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
19 November 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
19 November 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
11 September 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
11 September 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
10 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
27 February 2009 | Appointment terminated secretary alexandra dadd (1 page) |
27 February 2009 | Secretary appointed richard james stearn (1 page) |
27 February 2009 | Secretary appointed richard james stearn (1 page) |
27 February 2009 | Appointment terminated secretary alexandra dadd (1 page) |
31 July 2008 | Appointment terminated secretary robert charles grenville perrins (1 page) |
31 July 2008 | Appointment terminated secretary robert charles grenville perrins (1 page) |
30 July 2008 | Secretary appointed alexandra dadd (1 page) |
30 July 2008 | Secretary appointed alexandra dadd (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) |
17 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
17 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
11 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
11 March 2008 | Appointment terminated secretary anthony foster (1 page) |
11 March 2008 | Appointment terminated secretary anthony foster (1 page) |
11 March 2008 | Secretary appointed mr robert charles grenville perrins (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) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | New director appointed (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
6 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
6 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
19 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
13 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
27 January 2006 | New secretary appointed (1 page) |
27 January 2006 | New secretary appointed (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
29 March 2005 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
29 March 2005 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
29 March 2005 | Resolutions
|
29 March 2005 | Resolutions
|
4 March 2005 | Incorporation (58 pages) |
4 March 2005 | Incorporation (58 pages) |