Company NameSt Edward Homes Limited
Company StatusActive
Company Number05857216
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House, 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Director NameMr Tom Edward Pocock
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(11 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House, 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Director NameMr Robert James Tidy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(12 years, 9 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 Paul Mark Vallone
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(14 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House, 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Director NameMr Alexander William Western Greaves
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(14 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameDr Jennifer Gaye Cleverton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed04 May 2023(16 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameVictoria Helen Frances Mee
StatusCurrent
Appointed10 April 2024(17 years, 9 months after company formation)
Appointment Duration2 weeks
RoleCompany Director
Correspondence AddressBerkeley House, 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Director NameMr Roger St John Hulton Lewis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Bocage
La Rue Du Bocage St Brelade
Jersey
Channel Islands
JE3 8BP
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House, 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Secretary NameMr Anthony Roy Foster
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut House
Upper Basildon
Reading
Berkshire
RG8 8LS
Director NameMr Angus James Michie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House, 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Director NameMr Simon Richard Conway Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(3 months, 4 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 July 2007)
RoleChartered Surveyor
Correspondence AddressChristmas Cottage
School Lane, Chearsley
Aylesbury
Buckinghamshire
HP18 0BT
Director NameRobert Radley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(3 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 09 February 2009)
RoleChartered Surveyor
Correspondence Address126 Fairview Road
Stevenage
Hertfordshire
SG1 2NS
Director NameMr Martin Richard Moore
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed23 October 2006(3 months, 4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBerkeley House, 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Director NameMr David Geoffrey Morris
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(1 year, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House, 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Secretary NameMr Robert Charles Grenville Perrins
NationalityBritish
StatusResigned
Appointed15 February 2008(1 year, 7 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(2 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressTroy House Holloway Hill
Godalming
Surrey
GU7 1QS
Secretary NameMr Richard James Stearn
NationalityBritish
StatusResigned
Appointed30 January 2009(2 years, 7 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 Jonathan Peter Niblett
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 June 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Alexandra Road
Twickenham
Middlesex
TW1 2HE
Director NameMr Nicolas Guy Simpkin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(3 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 15 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Clarence Road
Teddington
Middlesex
TW11 0BW
Secretary NameMr Alastair Bradshaw
StatusResigned
Appointed16 December 2011(5 years, 5 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 Derek James Forbes
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House, 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Director NameMr Alexander Daniel Jeffrey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(7 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 23 March 2018)
RoleReal Estate Board Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House, 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Secretary NameMs Elaine Anne Driver
StatusResigned
Appointed03 March 2014(7 years, 8 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 Matthew Leonard Molton
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 June 2018)
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
StatusResigned
Appointed13 April 2015(8 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House, 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Secretary NameMs Gemma Parsons
StatusResigned
Appointed08 August 2016(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 2018)
RoleCompany Director
Correspondence AddressBerkeley House, 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Director NameMr Trevor John Hankin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House, 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed04 May 2018(11 years, 10 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 NameMs Frances Luisa Ruocco
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House, 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Secretary NameMs Wendy Joan Pritchard
StatusResigned
Appointed21 October 2019(13 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 January 2020)
RoleCompany Director
Correspondence AddressBerkeley House, 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Secretary NameMrs Ann Marie Dibben
StatusResigned
Appointed06 January 2020(13 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 April 2024)
RoleCompany Director
Correspondence AddressBerkeley House, 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteberkeleygroup.co.uk
Telephone01932 868555
Telephone regionWeybridge

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 Matches2 other UK companies use this postal address

Shareholders

5k at £1Berkeley Group PLC
49.01%
Ordinary A
5k at £1Prudential Assurance Company LTD
49.01%
Ordinary B
100 at £1Berkeley Group PLC
0.98%
Preference D
100 at £1Prudential Assurance Company LTD
0.98%
Preference D
1 at £1Berkeley Group PLC
0.01%
Preference C
1 at £1Prudential Assurance Company LTD
0.01%
Preference C

Financials

Year2014
Turnover£100,253,626
Gross Profit£7,200,000
Net Worth£211,918
Cash£2,868,834
Current Liabilities£20,363,935

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

30 March 2011Delivered on: 15 April 2011
Persons entitled: Barclays Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
10 May 2023Termination of appointment of Frances Luisa Ruocco as a director on 4 May 2023 (1 page)
10 May 2023Appointment of Dr Jennifer Gaye Cleverton as a director on 4 May 2023 (2 pages)
6 February 2023Full accounts made up to 30 April 2022 (21 pages)
1 July 2022Confirmation statement made on 26 June 2022 with updates (3 pages)
10 November 2021Full accounts made up to 30 April 2021 (21 pages)
28 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
23 February 2021Director's details changed (2 pages)
23 February 2021Director's details changed for Mr Paul Mark Vallone on 26 June 2020 (2 pages)
9 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
6 November 2020Full accounts made up to 30 April 2020 (19 pages)
10 September 2020Termination of appointment of Trevor John Hankin as a director on 28 August 2020 (1 page)
10 September 2020Appointment of Mr Alexander William Western Greaves as a director on 28 August 2020 (2 pages)
9 July 2020Appointment of Mr Paul Mark Vallone as a director on 26 June 2020 (2 pages)
29 June 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
8 January 2020Termination of appointment of Wendy Joan Pritchard as a secretary on 6 January 2020 (1 page)
8 January 2020Appointment of Mrs Ann Marie Dibben as a secretary on 6 January 2020 (2 pages)
20 December 2019Full accounts made up to 30 April 2019 (20 pages)
21 October 2019Appointment of Ms Wendy Joan Pritchard as a secretary on 21 October 2019 (2 pages)
21 October 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
26 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
29 May 2019Change of details for The Prudential Assurance Company Limited as a person with significant control on 12 April 2019 (2 pages)
18 April 2019Termination of appointment of David Geoffrey Morris as a director on 18 April 2019 (1 page)
18 April 2019Appointment of Mr Robert James Tidy as a director on 18 April 2019 (2 pages)
15 November 2018Full accounts made up to 30 April 2018 (16 pages)
9 November 2018Appointment of Ms Frances Luisa Ruocco as a director on 7 November 2018 (2 pages)
27 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
27 June 2018Termination of appointment of Matthew Leonard Molton as a director on 22 June 2018 (1 page)
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)
17 April 2018Appointment of Mr Trevor John Hankin as a director on 16 April 2018 (2 pages)
17 April 2018Termination of appointment of a director (1 page)
16 April 2018Termination of appointment of Alexander Daniel Jeffrey as a director on 23 March 2018 (1 page)
22 March 2018Director's details changed for Mr Mattew Leonard Molton on 21 March 2018 (2 pages)
6 February 2018Full accounts made up to 30 April 2017 (18 pages)
30 January 2018Termination of appointment of Angus James Michie as a director on 29 January 2018 (1 page)
30 January 2018Appointment of Mr Tom Edward Pocock as a director on 29 January 2018 (2 pages)
6 July 2017Notification of The Prudential Assurance Company Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of The Berkeley Group Plc as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of The Prudential Assurance Company Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of The Berkeley Group Plc as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of The Berkeley Group Plc as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of The Prudential Assurance Company Limited as a person with significant control on 6 July 2017 (2 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (6 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (6 pages)
3 February 2017Full accounts made up to 30 April 2016 (15 pages)
3 February 2017Full accounts made up to 30 April 2016 (15 pages)
19 November 2016Satisfaction of charge 1 in full (4 pages)
19 November 2016Satisfaction of charge 1 in full (4 pages)
8 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
8 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
8 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
8 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,202
(8 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,202
(8 pages)
5 February 2016Full accounts made up to 30 April 2015 (15 pages)
5 February 2016Full accounts made up to 30 April 2015 (15 pages)
6 August 2015Termination of appointment of Richard James Stearn as a director on 13 April 2015 (1 page)
6 August 2015Termination of appointment of Richard James Stearn as a director on 13 April 2015 (1 page)
23 July 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
23 July 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,202
(8 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,202
(8 pages)
13 May 2015Appointment of Mr Mattew Leonard Molton as a director on 9 December 2014 (2 pages)
13 May 2015Appointment of Mr Mattew Leonard Molton as a director on 9 December 2014 (2 pages)
13 May 2015Appointment of Mr Mattew Leonard Molton as a director on 9 December 2014 (2 pages)
13 May 2015Termination of appointment of Derek James Forbes as a director on 25 October 2014 (1 page)
13 May 2015Termination of appointment of Derek James Forbes as a director on 25 October 2014 (1 page)
26 February 2015Director's details changed for Mr Anthony William Pidgley on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mr David Geoffrey Morris on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Anthony William Pidgley on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Robert Charles Grenville Perrins on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Angus James Michie on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Robert Charles Grenville Perrins on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Angus James Michie on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Alexander Daniel Jeffrey on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mr David Geoffrey Morris on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Alexander Daniel Jeffrey on 26 February 2015 (2 pages)
16 January 2015Full accounts made up to 30 April 2014 (17 pages)
16 January 2015Full accounts made up to 30 April 2014 (17 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,202
(10 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,202
(10 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)
5 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
5 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
5 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
5 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
5 February 2014Full accounts made up to 30 April 2013 (15 pages)
5 February 2014Full accounts made up to 30 April 2013 (15 pages)
22 August 2013Termination of appointment of Martin Moore as a director (1 page)
22 August 2013Termination of appointment of Martin Moore as a director (1 page)
7 August 2013Appointment of Alexander Daniel Jeffrey as a director (3 pages)
7 August 2013Appointment of Alexander Daniel Jeffrey as a director (3 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (10 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (10 pages)
5 December 2012Full accounts made up to 30 April 2012 (14 pages)
5 December 2012Full accounts made up to 30 April 2012 (14 pages)
4 October 2012Director's details changed for Mr Martin Richard Moore on 3 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Martin Richard Moore on 3 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Martin Richard Moore on 3 October 2012 (2 pages)
9 August 2012Appointment of Mr Derek James Forbes as a director (2 pages)
9 August 2012Appointment of Mr Derek James Forbes as a director (2 pages)
8 August 2012Termination of appointment of Jonathan Niblett as a director (1 page)
8 August 2012Termination of appointment of Jonathan Niblett as a director (1 page)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (10 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (10 pages)
2 February 2012Full accounts made up to 30 April 2011 (14 pages)
2 February 2012Full accounts made up to 30 April 2011 (14 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 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
24 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
18 November 2011Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages)
18 November 2011Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (11 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (11 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 February 2011Full accounts made up to 30 April 2010 (14 pages)
1 February 2011Full accounts made up to 30 April 2010 (14 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (9 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (9 pages)
4 February 2010Full accounts made up to 30 April 2009 (13 pages)
4 February 2010Full accounts made up to 30 April 2009 (13 pages)
27 January 2010Termination of appointment of Nicolas Simpkin as a director (1 page)
27 January 2010Termination of appointment of Nicolas Simpkin as a director (1 page)
26 January 2010Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
26 January 2010Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
22 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
22 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
1 July 2009Return made up to 26/06/09; full list of members (6 pages)
1 July 2009Return made up to 26/06/09; full list of members (6 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)
4 March 2009Director appointed jonathan peter niblett (1 page)
4 March 2009Director appointed jonathan peter niblett (1 page)
3 March 2009Appointment terminated director robert radley (1 page)
3 March 2009Appointment terminated director robert radley (1 page)
19 February 2009Full accounts made up to 30 April 2008 (13 pages)
19 February 2009Full accounts made up to 30 April 2008 (13 pages)
26 September 2008Appointment terminated secretary robert perrins (1 page)
26 September 2008Appointment terminated secretary robert perrins (1 page)
26 September 2008Secretary appointed alexandra dadd (1 page)
26 September 2008Secretary appointed alexandra dadd (1 page)
4 July 2008Return made up to 26/06/08; full list of members (6 pages)
4 July 2008Return made up to 26/06/08; full list of members (6 pages)
4 April 2008Secretary appointed mr robert charles grenville perrins (1 page)
4 April 2008Secretary appointed mr robert charles grenville perrins (1 page)
3 April 2008Appointment terminated secretary anthony foster (1 page)
3 April 2008Appointment terminated secretary anthony foster (1 page)
3 March 2008Full accounts made up to 30 April 2007 (13 pages)
3 March 2008Full accounts made up to 30 April 2007 (13 pages)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
12 July 2007Return made up to 26/06/07; full list of members (4 pages)
12 July 2007Return made up to 26/06/07; full list of members (4 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
24 January 2007New director appointed (3 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (3 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 November 2006Nc inc already adjusted 23/10/06 (2 pages)
10 November 2006Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
10 November 2006Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
10 November 2006Nc inc already adjusted 23/10/06 (2 pages)
10 November 2006Ad 23/10/06--------- £ si 10201@1=10201 £ ic 1/10202 (2 pages)
10 November 2006Ad 23/10/06--------- £ si 10201@1=10201 £ ic 1/10202 (2 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 July 2006New director appointed (3 pages)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (3 pages)
18 July 2006Director resigned (1 page)
4 July 2006New secretary appointed (2 pages)
4 July 2006New director appointed (7 pages)
4 July 2006New director appointed (7 pages)
4 July 2006New director appointed (10 pages)
4 July 2006New director appointed (7 pages)
4 July 2006New director appointed (10 pages)
4 July 2006New director appointed (7 pages)
4 July 2006New secretary appointed (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
26 June 2006Incorporation (18 pages)
26 June 2006Incorporation (18 pages)