Riverview Park
Gravesend
Kent
DA12 4QH
Director Name | Mr Mark James Jeffrey |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hart Lane Harvel Street Meopham Gravesend DA13 0DS |
Director Name | Mr Phillip James Denne |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2020(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Ewell Road Sutton Surrey SM3 8DD |
Secretary Name | Fairways Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2015(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | Highland House Albert Drive Burgess Hill West Sussex RH15 9TN |
Director Name | Mr Richard George Frank White |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Beaulieu Brookhill Road Copthorne Crawley West Sussex RH10 3PL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Sally Ann Poirier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodcot 117 Three Bridges Road Crawley West Sussex RH10 1JR |
Director Name | Sally Ann Poirier |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcot 117 Three Bridges Road Crawley West Sussex RH10 1JR |
Secretary Name | Fairway Secretairies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2014(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 December 2015) |
Correspondence Address | Highland House Albert Drive Burgess Hill West Sussex RH15 9TN |
Website | berkeleyprojects.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86431228 |
Telephone region | London |
Registered Address | 17 Ewell Road Sutton Surrey SM3 8DD |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
76.8k at £1 | Gillian Pamela White 25.50% Ordinary |
---|---|
76.8k at £1 | Richard George Frank White 25.50% Ordinary |
73.8k at £1 | Alison Elizabeth Jeffrey 24.50% Ordinary |
73.8k at £1 | Mark James Jeffrey 24.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,404,630 |
Gross Profit | £1,517,248 |
Net Worth | £1,822,999 |
Cash | £2,248,061 |
Current Liabilities | £2,124,929 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 August 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2023 (3 months, 1 week from now) |
1 April 2010 | Delivered on: 10 April 2010 Satisfied on: 1 July 2013 Persons entitled: Sally Ann Poirier and Graham Mcmillan Barrie Classification: Share pledge Secured details: £506,250 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 4,998 ordinary shares of £1.00 in the capital of co-efficient (GB) limited all dividends, see image for full details. Fully Satisfied |
---|
25 October 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
---|---|
25 October 2021 | Director's details changed for Mr Mark James Jeffrey on 19 October 2021 (2 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
4 November 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
17 March 2020 | Notification of Red Ink Ltd as a person with significant control on 4 March 2020 (2 pages) |
17 March 2020 | Cessation of Richard George Frank White as a person with significant control on 4 March 2020 (1 page) |
17 March 2020 | Cessation of Gillian Pamela White as a person with significant control on 4 March 2020 (1 page) |
17 March 2020 | Appointment of Mr Phillip James Denne as a director on 4 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Richard George Frank White as a director on 4 March 2020 (1 page) |
30 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
15 October 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
19 October 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
19 October 2017 | Notification of Gillian Pamela White as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
19 October 2017 | Notification of Gillian Pamela White as a person with significant control on 19 October 2017 (2 pages) |
20 June 2017 | Unaudited abridged accounts made up to 30 September 2016 (8 pages) |
20 June 2017 | Unaudited abridged accounts made up to 30 September 2016 (8 pages) |
13 October 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
13 October 2016 | Appointment of Fairways Secretaries Ltd as a secretary on 17 December 2015 (2 pages) |
13 October 2016 | Termination of appointment of Fairway Secretairies Limited as a secretary on 16 December 2015 (1 page) |
13 October 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
13 October 2016 | Appointment of Fairways Secretaries Ltd as a secretary on 17 December 2015 (2 pages) |
13 October 2016 | Termination of appointment of Fairway Secretairies Limited as a secretary on 16 December 2015 (1 page) |
23 June 2016 | Group of companies' accounts made up to 30 September 2015 (23 pages) |
23 June 2016 | Group of companies' accounts made up to 30 September 2015 (23 pages) |
6 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
18 June 2015 | Group of companies' accounts made up to 30 September 2014 (23 pages) |
18 June 2015 | Group of companies' accounts made up to 30 September 2014 (23 pages) |
14 November 2014 | Director's details changed for Richard George Frank White on 1 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Richard George Frank White on 1 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Richard George Frank White on 1 November 2014 (2 pages) |
18 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
27 June 2014 | Group of companies' accounts made up to 30 September 2013 (23 pages) |
27 June 2014 | Purchase of own shares. (3 pages) |
27 June 2014 | Group of companies' accounts made up to 30 September 2013 (23 pages) |
27 June 2014 | Purchase of own shares. (3 pages) |
12 May 2014 | Appointment of Fairway Secretairies Limited as a secretary (2 pages) |
12 May 2014 | Termination of appointment of Sally Poirier as a director (1 page) |
12 May 2014 | Termination of appointment of Sally Poirier as a secretary (1 page) |
12 May 2014 | Appointment of Fairway Secretairies Limited as a secretary (2 pages) |
12 May 2014 | Termination of appointment of Sally Poirier as a director (1 page) |
12 May 2014 | Termination of appointment of Sally Poirier as a secretary (1 page) |
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
1 July 2013 | Satisfaction of charge 1 in full (1 page) |
1 July 2013 | Satisfaction of charge 1 in full (1 page) |
25 June 2013 | Group of companies' accounts made up to 30 September 2012 (21 pages) |
25 June 2013 | Group of companies' accounts made up to 30 September 2012 (21 pages) |
28 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Group of companies' accounts made up to 30 September 2011 (22 pages) |
25 May 2012 | Group of companies' accounts made up to 30 September 2011 (22 pages) |
26 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Full accounts made up to 30 September 2010 (16 pages) |
29 March 2011 | Full accounts made up to 30 September 2010 (16 pages) |
25 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
14 April 2010 | Appointment of Sally Ann Poirier as a director (3 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
14 April 2010 | Resolutions
|
14 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
14 April 2010 | Appointment of Sally Ann Poirier as a director (3 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from highland house albert drive burgess hill west sussex RH15 9TN (1 page) |
23 September 2009 | Accounting reference date extended from 31/08/2010 to 30/09/2010 (1 page) |
23 September 2009 | Ad 16/09/09\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
23 September 2009 | Secretary appointed sally ann poirier (2 pages) |
23 September 2009 | Director appointed mark james jeffrey (2 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from highland house albert drive burgess hill west sussex RH15 9TN (1 page) |
23 September 2009 | Accounting reference date extended from 31/08/2010 to 30/09/2010 (1 page) |
23 September 2009 | Ad 16/09/09\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
23 September 2009 | Secretary appointed sally ann poirier (2 pages) |
23 September 2009 | Director appointed mark james jeffrey (2 pages) |
22 September 2009 | Director appointed richard george white (2 pages) |
22 September 2009 | Director appointed richard george white (2 pages) |
25 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
25 August 2009 | Incorporation (9 pages) |
25 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
25 August 2009 | Incorporation (9 pages) |