Company NameAdriatic Land 13 (GR2) Limited
Company StatusActive
Company Number10529290
CategoryPrivate Limited Company
Incorporation Date16 December 2016(7 years, 4 months ago)
Previous NameBerkeley Two Hundred And Twenty-One Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adrian Leslie Jeffery
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2023(6 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2023(6 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMs Davinia Elaine Smith
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed15 August 2023(6 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Secretary NameApex Group Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed15 August 2023(6 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMr David Martin Lowry
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Secretary NameMiss Gemma Elizabeth Mary Parsons
StatusResigned
Appointed16 December 2016(same day as company formation)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(3 weeks, 3 days after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(3 weeks, 3 days after company formation)
Appointment Duration6 years, 7 months (resigned 16 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed04 May 2018(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 2019)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG
Director NameMr James Sutton Nettleton Bird
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2023(6 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMr Marcus Giles Blake
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2023(6 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMr Piers Martin Clanford
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2023(6 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMr Mark Richard Elgar
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2023(6 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMr Robert William Elliott
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2023(6 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Secretary NameMrs Ann Marie Dibben
StatusResigned
Appointed30 June 2023(6 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 August 2023)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
KT11 1JG

Location

Registered Address6th Floor, 125
London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

22 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
9 December 2023Satisfaction of charge 105292900001 in full (1 page)
8 December 2023Previous accounting period shortened from 30 April 2023 to 31 March 2023 (1 page)
20 September 2023Registration of charge 105292900001, created on 20 September 2023 (42 pages)
22 August 2023Change of details for Adriatic Land 13 Limited as a person with significant control on 16 August 2023 (2 pages)
22 August 2023Termination of appointment of James Sutton Nettleton Bird as a director on 16 August 2023 (1 page)
22 August 2023Change of details for St George Blackfriars Limited as a person with significant control on 16 August 2023 (2 pages)
21 August 2023Termination of appointment of Marcus Giles Blake as a director on 16 August 2023 (1 page)
21 August 2023Termination of appointment of Piers Martin Clanford as a director on 16 August 2023 (1 page)
21 August 2023Termination of appointment of Robert Charles Grenville Perrins as a director on 16 August 2023 (1 page)
21 August 2023Termination of appointment of Mark Richard Elgar as a director on 16 August 2023 (1 page)
21 August 2023Termination of appointment of Ann Marie Dibben as a secretary on 16 August 2023 (1 page)
21 August 2023Registered 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 2023Appointment of Apex Group Secretaries (Uk) Limited as a secretary on 15 August 2023 (2 pages)
21 August 2023Appointment of Mr Sean Peter Martin as a director on 15 August 2023 (2 pages)
21 August 2023Appointment of Ms Davinia Elaine Smith as a director on 15 August 2023 (2 pages)
21 August 2023Termination of appointment of Richard James Stearn as a director on 16 August 2023 (1 page)
21 August 2023Termination of appointment of Robert William Elliott as a director on 16 August 2023 (1 page)
21 August 2023Company name changed berkeley two hundred and twenty-one LIMITED\certificate issued on 21/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-16
(3 pages)
21 August 2023Appointment of Mr Adrian Leslie Jeffery as a director on 15 August 2023 (2 pages)
30 June 2023Appointment of Mrs Ann Marie Dibben as a secretary on 30 June 2023 (2 pages)
23 June 2023Appointment of Mr Mark Richard Elgar as a director on 22 June 2023 (2 pages)
22 June 2023Appointment of Mr Piers Martin Clanford as a director on 22 June 2023 (2 pages)
22 June 2023Appointment of Mr Marcus Giles Blake as a director on 22 June 2023 (2 pages)
22 June 2023Notification of St George Blackfriars Limited as a person with significant control on 22 June 2023 (2 pages)
22 June 2023Appointment of Mr James Sutton Nettleton Bird as a director on 22 June 2023 (2 pages)
22 June 2023Appointment of Mr Robert William Elliott as a director on 22 June 2023 (2 pages)
22 June 2023Cessation of Berkeley Residential Limited as a person with significant control on 22 June 2023 (1 page)
6 February 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
12 December 2022Confirmation statement made on 10 December 2022 with updates (5 pages)
9 January 2022Accounts for a dormant company made up to 30 April 2021 (1 page)
15 December 2021Confirmation statement made on 10 December 2021 with updates (3 pages)
4 June 2021Accounts for a dormant company made up to 30 April 2020 (1 page)
12 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
14 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
4 August 2020Termination of appointment of David Martin Lowry as a director on 31 July 2020 (1 page)
1 July 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
28 January 2020Accounts for a dormant company made up to 30 April 2019 (1 page)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
30 October 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
20 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 30 April 2018 (1 page)
21 May 2018Termination of appointment of Gemma Elizabeth Mary Parsons as a secretary on 4 May 2018 (1 page)
21 May 2018Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages)
20 December 2017Confirmation statement made on 16 December 2017 with updates (5 pages)
21 April 2017Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page)
21 April 2017Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page)
13 January 2017Appointment of Mr Anthony William Pidgley as a director on 9 January 2017 (2 pages)
13 January 2017Appointment of Mr Robert Charles Grenville Perrins as a director on 9 January 2017 (2 pages)
13 January 2017Appointment of Mr Robert Charles Grenville Perrins as a director on 9 January 2017 (2 pages)
13 January 2017Appointment of Mr Anthony William Pidgley as a director on 9 January 2017 (2 pages)
16 December 2016Incorporation
Statement of capital on 2016-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
16 December 2016Incorporation
Statement of capital on 2016-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)