London
EC2Y 5AS
Director Name | Mr Sean Peter Martin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2023(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Ms Davinia Elaine Smith |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 August 2023(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Secretary Name | Apex Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 2023(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Mr David Martin Lowry |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Secretary Name | Miss Gemma Elizabeth Mary Parsons |
---|---|
Status | Resigned |
Appointed | 16 December 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Director Name | Mr Anthony William Pidgley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Director Name | Mr Robert Charles Grenville Perrins |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Status | Resigned |
Appointed | 04 May 2018(1 year, 4 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 KT11 1JG |
Director Name | Mr James Sutton Nettleton Bird |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2023(6 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Mr Marcus Giles Blake |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2023(6 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Mr Piers Martin Clanford |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2023(6 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Mr Mark Richard Elgar |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2023(6 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Mr Robert William Elliott |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2023(6 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Secretary Name | Mrs Ann Marie Dibben |
---|---|
Status | Resigned |
Appointed | 30 June 2023(6 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 August 2023) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Registered Address | 6th Floor, 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
22 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
9 December 2023 | Satisfaction of charge 105292900001 in full (1 page) |
8 December 2023 | Previous accounting period shortened from 30 April 2023 to 31 March 2023 (1 page) |
20 September 2023 | Registration of charge 105292900001, created on 20 September 2023 (42 pages) |
22 August 2023 | Change of details for Adriatic Land 13 Limited as a person with significant control on 16 August 2023 (2 pages) |
22 August 2023 | Termination of appointment of James Sutton Nettleton Bird as a director on 16 August 2023 (1 page) |
22 August 2023 | Change of details for St George Blackfriars Limited as a person with significant control on 16 August 2023 (2 pages) |
21 August 2023 | Termination of appointment of Marcus Giles Blake as a director on 16 August 2023 (1 page) |
21 August 2023 | Termination of appointment of Piers Martin Clanford as a director on 16 August 2023 (1 page) |
21 August 2023 | Termination of appointment of Robert Charles Grenville Perrins as a director on 16 August 2023 (1 page) |
21 August 2023 | Termination of appointment of Mark Richard Elgar as a director on 16 August 2023 (1 page) |
21 August 2023 | Termination of appointment of Ann Marie Dibben as a secretary on 16 August 2023 (1 page) |
21 August 2023 | Registered office address changed from Berkeley House 19 Portsmouth Road Cobham KT11 1JG United Kingdom to 6th Floor, 125 London Wall London EC2Y 5AS on 21 August 2023 (1 page) |
21 August 2023 | Appointment of Apex Group Secretaries (Uk) Limited as a secretary on 15 August 2023 (2 pages) |
21 August 2023 | Appointment of Mr Sean Peter Martin as a director on 15 August 2023 (2 pages) |
21 August 2023 | Appointment of Ms Davinia Elaine Smith as a director on 15 August 2023 (2 pages) |
21 August 2023 | Termination of appointment of Richard James Stearn as a director on 16 August 2023 (1 page) |
21 August 2023 | Termination of appointment of Robert William Elliott as a director on 16 August 2023 (1 page) |
21 August 2023 | Company name changed berkeley two hundred and twenty-one LIMITED\certificate issued on 21/08/23
|
21 August 2023 | Appointment of Mr Adrian Leslie Jeffery as a director on 15 August 2023 (2 pages) |
30 June 2023 | Appointment of Mrs Ann Marie Dibben as a secretary on 30 June 2023 (2 pages) |
23 June 2023 | Appointment of Mr Mark Richard Elgar as a director on 22 June 2023 (2 pages) |
22 June 2023 | Appointment of Mr Piers Martin Clanford as a director on 22 June 2023 (2 pages) |
22 June 2023 | Appointment of Mr Marcus Giles Blake as a director on 22 June 2023 (2 pages) |
22 June 2023 | Notification of St George Blackfriars Limited as a person with significant control on 22 June 2023 (2 pages) |
22 June 2023 | Appointment of Mr James Sutton Nettleton Bird as a director on 22 June 2023 (2 pages) |
22 June 2023 | Appointment of Mr Robert William Elliott as a director on 22 June 2023 (2 pages) |
22 June 2023 | Cessation of Berkeley Residential Limited as a person with significant control on 22 June 2023 (1 page) |
6 February 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
12 December 2022 | Confirmation statement made on 10 December 2022 with updates (5 pages) |
9 January 2022 | Accounts for a dormant company made up to 30 April 2021 (1 page) |
15 December 2021 | Confirmation statement made on 10 December 2021 with updates (3 pages) |
4 June 2021 | Accounts for a dormant company made up to 30 April 2020 (1 page) |
12 February 2021 | Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages) |
14 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
4 August 2020 | Termination of appointment of David Martin Lowry as a director on 31 July 2020 (1 page) |
1 July 2020 | Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page) |
28 January 2020 | Accounts for a dormant company made up to 30 April 2019 (1 page) |
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
30 October 2019 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page) |
20 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
29 August 2018 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
21 May 2018 | Termination of appointment of Gemma Elizabeth Mary Parsons as a secretary on 4 May 2018 (1 page) |
21 May 2018 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages) |
20 December 2017 | Confirmation statement made on 16 December 2017 with updates (5 pages) |
21 April 2017 | Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page) |
21 April 2017 | Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page) |
13 January 2017 | Appointment of Mr Anthony William Pidgley as a director on 9 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Robert Charles Grenville Perrins as a director on 9 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Robert Charles Grenville Perrins as a director on 9 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Anthony William Pidgley as a director on 9 January 2017 (2 pages) |
16 December 2016 | Incorporation Statement of capital on 2016-12-16
|
16 December 2016 | Incorporation Statement of capital on 2016-12-16
|