Road, Cobham
Surrey
KT11 1JG
Director Name | Mr Tom Edward Pocock |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2018(11 years, 7 months 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 | Ms Frances Luisa Ruocco |
---|---|
Date of Birth | January 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2018(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House, 19 Portsmouth Road, Cobham Surrey KT11 1JG |
Director Name | Mr Robert James Tidy |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2019(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House, 19 Portsmouth Road, Cobham Surrey KT11 1JG |
Secretary Name | Mrs Ann Marie Dibben |
---|---|
Status | Current |
Appointed | 06 January 2020(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Berkeley House, 19 Portsmouth Road, Cobham Surrey KT11 1JG |
Director Name | Mr Paul Mark Vallone |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(14 years after company formation) |
Appointment Duration | 2 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 Alexander William Western Greaves |
---|---|
Date of Birth | November 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Anthony William Pidgley |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
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 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(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 | Mr Anthony Roy Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut House Upper Basildon Reading Berkshire RG8 8LS |
Director Name | Mr Angus James Michie |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House, 19 Portsmouth Road, Cobham Surrey KT11 1JG |
Director Name | Mr Martin Richard Moore |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 October 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Berkeley House, 19 Portsmouth Road, Cobham Surrey KT11 1JG |
Director Name | Robert Radley |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 February 2009) |
Role | Chartered Surveyor |
Correspondence Address | 126 Fairview Road Stevenage Hertfordshire SG1 2NS |
Director Name | Mr Simon Richard Conway Smith |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 July 2007) |
Role | Chartered Surveyor |
Correspondence Address | Christmas Cottage School Lane, Chearsley Aylesbury Buckinghamshire HP18 0BT |
Director Name | Mr David Geoffrey Morris |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 April 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House, 19 Portsmouth Road, Cobham Surrey KT11 1JG |
Secretary Name | Mr Robert Charles Grenville Perrins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(1 year, 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(2 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(2 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 Jonathan Peter Niblett |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 June 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Alexandra Road Twickenham Middlesex TW1 2HE |
Director Name | Mr Nicolas Guy Simpkin |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(3 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 January 2010) |
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(5 years, 5 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 Derek James Forbes |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House, 19 Portsmouth Road, Cobham Surrey KT11 1JG |
Director Name | Mr Alexander Daniel Jeffrey |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 March 2018) |
Role | Real Estate Board Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House, 19 Portsmouth Road, Cobham Surrey KT11 1JG |
Secretary Name | Ms Elaine Anne Driver |
---|---|
Status | Resigned |
Appointed | 03 March 2014(7 years, 8 months 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 Matthew Leonard Molton |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 June 2018) |
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 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(8 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 April 2015) |
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(10 years, 1 month 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 Trevor John Hankin |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House, 19 Portsmouth Road, Cobham Surrey KT11 1JG |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Status | Resigned |
Appointed | 04 May 2018(11 years, 10 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 |
Secretary Name | Ms Wendy Joan Pritchard |
---|---|
Status | Resigned |
Appointed | 21 October 2019(13 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 January 2020) |
Role | Company Director |
Correspondence Address | Berkeley House, 19 Portsmouth Road, Cobham Surrey KT11 1JG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | berkeleygroup.co.uk |
---|---|
Telephone | 01932 868555 |
Telephone region | Weybridge |
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 | 2 other UK companies use this postal address |
5k at £1 | Berkeley Group PLC 49.01% Ordinary A |
---|---|
5k at £1 | Prudential Assurance Company LTD 49.01% Ordinary B |
100 at £1 | Berkeley Group PLC 0.98% Preference D |
100 at £1 | Prudential Assurance Company LTD 0.98% Preference D |
1 at £1 | Berkeley Group PLC 0.01% Preference C |
1 at £1 | Prudential Assurance Company LTD 0.01% Preference C |
Year | 2014 |
---|---|
Turnover | £100,253,626 |
Gross Profit | £7,200,000 |
Net Worth | £211,918 |
Cash | £2,868,834 |
Current Liabilities | £20,363,935 |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 26 June 2022 (9 months ago) |
---|---|
Next Return Due | 10 July 2023 (3 months, 2 weeks from now) |
30 March 2011 | Delivered 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 |
---|
10 November 2021 | Full accounts made up to 30 April 2021 (21 pages) |
---|---|
28 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
23 February 2021 | Director's details changed for Mr Paul Mark Vallone on 26 June 2020 (2 pages) |
23 February 2021 | Director's details changed (2 pages) |
9 February 2021 | Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages) |
6 November 2020 | Full accounts made up to 30 April 2020 (19 pages) |
10 September 2020 | Appointment of Mr Alexander William Western Greaves as a director on 28 August 2020 (2 pages) |
10 September 2020 | Termination of appointment of Trevor John Hankin as a director on 28 August 2020 (1 page) |
9 July 2020 | Appointment of Mr Paul Mark Vallone as a director on 26 June 2020 (2 pages) |
29 June 2020 | Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page) |
29 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
8 January 2020 | Appointment of Mrs Ann Marie Dibben as a secretary on 6 January 2020 (2 pages) |
8 January 2020 | Termination of appointment of Wendy Joan Pritchard as a secretary on 6 January 2020 (1 page) |
20 December 2019 | Full accounts made up to 30 April 2019 (20 pages) |
21 October 2019 | Appointment of Ms Wendy Joan Pritchard as a secretary on 21 October 2019 (2 pages) |
21 October 2019 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
29 May 2019 | Change of details for The Prudential Assurance Company Limited as a person with significant control on 12 April 2019 (2 pages) |
18 April 2019 | Termination of appointment of David Geoffrey Morris as a director on 18 April 2019 (1 page) |
18 April 2019 | Appointment of Mr Robert James Tidy as a director on 18 April 2019 (2 pages) |
15 November 2018 | Full accounts made up to 30 April 2018 (16 pages) |
9 November 2018 | Appointment of Ms Frances Luisa Ruocco as a director on 7 November 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
27 June 2018 | Termination of appointment of Matthew Leonard Molton as a director on 22 June 2018 (1 page) |
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) |
17 April 2018 | Appointment of Mr Trevor John Hankin as a director on 16 April 2018 (2 pages) |
17 April 2018 | Termination of appointment of a director (1 page) |
16 April 2018 | Termination of appointment of Alexander Daniel Jeffrey as a director on 23 March 2018 (1 page) |
22 March 2018 | Director's details changed for Mr Mattew Leonard Molton on 21 March 2018 (2 pages) |
6 February 2018 | Full accounts made up to 30 April 2017 (18 pages) |
30 January 2018 | Appointment of Mr Tom Edward Pocock as a director on 29 January 2018 (2 pages) |
30 January 2018 | Termination of appointment of Angus James Michie as a director on 29 January 2018 (1 page) |
6 July 2017 | Notification of The Prudential Assurance Company Limited as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of The Berkeley Group Plc as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of The Prudential Assurance Company Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of The Berkeley Group Plc as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of The Prudential Assurance Company Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of The Berkeley Group Plc as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with updates (6 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with updates (6 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (15 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (15 pages) |
19 November 2016 | Satisfaction of charge 1 in full (4 pages) |
19 November 2016 | Satisfaction of charge 1 in full (4 pages) |
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 | 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) |
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
5 February 2016 | Full accounts made up to 30 April 2015 (15 pages) |
5 February 2016 | Full accounts made up to 30 April 2015 (15 pages) |
6 August 2015 | Termination of appointment of Richard James Stearn as a director on 13 April 2015 (1 page) |
6 August 2015 | Termination of appointment of Richard James Stearn as a director on 13 April 2015 (1 page) |
23 July 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
23 July 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
30 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
13 May 2015 | Appointment of Mr Mattew Leonard Molton as a director on 9 December 2014 (2 pages) |
13 May 2015 | Termination of appointment of Derek James Forbes as a director on 25 October 2014 (1 page) |
13 May 2015 | Appointment of Mr Mattew Leonard Molton as a director on 9 December 2014 (2 pages) |
13 May 2015 | Appointment of Mr Mattew Leonard Molton as a director on 9 December 2014 (2 pages) |
13 May 2015 | Termination of appointment of Derek James Forbes as a director on 25 October 2014 (1 page) |
26 February 2015 | Director's details changed for Mr David Geoffrey Morris on 26 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Robert Charles Grenville Perrins on 26 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Alexander Daniel Jeffrey on 26 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Angus James Michie on 26 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Anthony William Pidgley on 26 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr David Geoffrey Morris on 26 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Robert Charles Grenville Perrins on 26 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Alexander Daniel Jeffrey on 26 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Angus James Michie on 26 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Anthony William Pidgley on 26 February 2015 (2 pages) |
16 January 2015 | Full accounts made up to 30 April 2014 (17 pages) |
16 January 2015 | Full accounts made up to 30 April 2014 (17 pages) |
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
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) |
5 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
5 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
5 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
5 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
5 February 2014 | Full accounts made up to 30 April 2013 (15 pages) |
5 February 2014 | Full accounts made up to 30 April 2013 (15 pages) |
22 August 2013 | Termination of appointment of Martin Moore as a director (1 page) |
22 August 2013 | Termination of appointment of Martin Moore as a director (1 page) |
7 August 2013 | Appointment of Alexander Daniel Jeffrey as a director (3 pages) |
7 August 2013 | Appointment of Alexander Daniel Jeffrey as a director (3 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (10 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (10 pages) |
5 December 2012 | Full accounts made up to 30 April 2012 (14 pages) |
5 December 2012 | Full accounts made up to 30 April 2012 (14 pages) |
4 October 2012 | Director's details changed for Mr Martin Richard Moore on 3 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Martin Richard Moore on 3 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Martin Richard Moore on 3 October 2012 (2 pages) |
9 August 2012 | Appointment of Mr Derek James Forbes as a director (2 pages) |
9 August 2012 | Appointment of Mr Derek James Forbes as a director (2 pages) |
8 August 2012 | Termination of appointment of Jonathan Niblett as a director (1 page) |
8 August 2012 | Termination of appointment of Jonathan Niblett as a director (1 page) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (10 pages) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (10 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (14 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (14 pages) |
24 January 2012 | Termination of appointment of Richard Stearn as a secretary (1 page) |
24 January 2012 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
24 January 2012 | Termination of appointment of Richard Stearn as a secretary (1 page) |
24 January 2012 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
18 November 2011 | Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages) |
18 November 2011 | Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (11 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (11 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 April 2011 | Resolutions
|
5 April 2011 | Resolutions
|
1 February 2011 | Full accounts made up to 30 April 2010 (14 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (14 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (9 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (9 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (13 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (13 pages) |
27 January 2010 | Termination of appointment of Nicolas Simpkin as a director (1 page) |
27 January 2010 | Termination of appointment of Nicolas Simpkin as a director (1 page) |
26 January 2010 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
26 January 2010 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
22 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
1 July 2009 | Return made up to 26/06/09; full list of members (6 pages) |
1 July 2009 | Return made up to 26/06/09; full list of members (6 pages) |
16 March 2009 | Secretary appointed richard james stearn (1 page) |
16 March 2009 | Secretary appointed richard james stearn (1 page) |
13 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
13 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
4 March 2009 | Director appointed jonathan peter niblett (1 page) |
4 March 2009 | Director appointed jonathan peter niblett (1 page) |
3 March 2009 | Appointment terminated director robert radley (1 page) |
3 March 2009 | Appointment terminated director robert radley (1 page) |
19 February 2009 | Full accounts made up to 30 April 2008 (13 pages) |
19 February 2009 | Full accounts made up to 30 April 2008 (13 pages) |
26 September 2008 | Appointment terminated secretary robert perrins (1 page) |
26 September 2008 | Secretary appointed alexandra dadd (1 page) |
26 September 2008 | Appointment terminated secretary robert perrins (1 page) |
26 September 2008 | Secretary appointed alexandra dadd (1 page) |
4 July 2008 | Return made up to 26/06/08; full list of members (6 pages) |
4 July 2008 | Return made up to 26/06/08; full list of members (6 pages) |
4 April 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
4 April 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
3 April 2008 | Appointment terminated secretary anthony foster (1 page) |
3 April 2008 | Appointment terminated secretary anthony foster (1 page) |
3 March 2008 | Full accounts made up to 30 April 2007 (13 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (13 pages) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | New director appointed (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
12 July 2007 | Return made up to 26/06/07; full list of members (4 pages) |
12 July 2007 | Return made up to 26/06/07; full list of members (4 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
24 January 2007 | New director appointed (3 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (3 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
10 November 2006 | Nc inc already adjusted 23/10/06 (2 pages) |
10 November 2006 | Ad 23/10/06--------- £ si [email protected]=10201 £ ic 1/10202 (2 pages) |
10 November 2006 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
10 November 2006 | Resolutions
|
10 November 2006 | Nc inc already adjusted 23/10/06 (2 pages) |
10 November 2006 | Ad 23/10/06--------- £ si [email protected]=10201 £ ic 1/10202 (2 pages) |
10 November 2006 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
10 November 2006 | Resolutions
|
18 July 2006 | New director appointed (3 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (3 pages) |
18 July 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (10 pages) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | New director appointed (7 pages) |
4 July 2006 | New director appointed (7 pages) |
4 July 2006 | New director appointed (10 pages) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | New director appointed (7 pages) |
4 July 2006 | New director appointed (7 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Incorporation (18 pages) |
26 June 2006 | Incorporation (18 pages) |