Company NameBerkshire Hanworth Limited
Company StatusActive
Company Number11823195
CategoryPrivate Limited Company
Incorporation Date12 February 2019(5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Karl David Laxton
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(same day as company formation)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 2 Babmaes Street
London
SW1Y 6HD
Director NameMr Steven Richard Glancy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr John Auld Mactaggart
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingly Street
London
W1B 5PD
Director NameMiss Kinvara May Mactaggart
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingly Street
London
W1B 5PD
Director NameMiss Sholto Mactaggart
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingly Street
London
W1B 5PD
Director NameMr Nigel William Reynolds
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingly Street
London
W1B 5PD
Director NameMiss Aphra Hope Mactaggart
Date of BirthJuly 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingly Street
London
W1B 5PD
Director NameSir John Auld Mactaggart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingly Street
London
W1B 5PD

Location

Registered Address2 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

1 October 2019Delivered on: 2 October 2019
Persons entitled: Jordan International Bank PLC

Classification: A registered charge
Particulars: All that freehold land and buildings being land at nallhead road, feltham as the same is registered at the land registry with title absolute under title number AGL299828.
Outstanding
1 October 2019Delivered on: 2 October 2019
Persons entitled: Jordan International Bank PLC

Classification: A registered charge
Particulars: All that freehold land and buildings being land at nallhead road, feltham as the same is registered at the land registry with title absolute under title number AGL299828.
Outstanding

Filing History

17 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 March 2023Confirmation statement made on 11 February 2023 with updates (26 pages)
1 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
17 March 2022Confirmation statement made on 11 February 2022 with updates (26 pages)
5 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 April 2021Confirmation statement made on 11 February 2021 with updates (26 pages)
23 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 September 2020Registered office address changed from 3 Kingly Street London W1B 5PD United Kingdom to 2 Babmaes Street London SW1Y 6HD on 16 September 2020 (1 page)
18 February 2020Confirmation statement made on 11 February 2020 with updates (19 pages)
2 October 2019Registration of charge 118231950002, created on 1 October 2019 (20 pages)
2 October 2019Registration of charge 118231950001, created on 1 October 2019 (36 pages)
20 June 2019Sub-division of shares on 28 March 2019 (6 pages)
3 June 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
30 May 2019Cessation of William Karl David Laxton as a person with significant control on 28 March 2019 (3 pages)
30 May 2019Notification of John Mactaggart Bt as a person with significant control on 28 March 2019 (2 pages)
30 May 2019Cessation of Steven Glancy as a person with significant control on 28 March 2019 (3 pages)
17 May 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 871.24
(18 pages)
16 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
14 May 2019Change of share class name or designation (2 pages)
8 May 2019Appointment of Sir John Auld Mactaggart as a director on 28 March 2019 (2 pages)
8 May 2019Appointment of Mr Nigel William Reynolds as a director on 28 March 2019 (2 pages)
8 May 2019Appointment of Miss Sholto Mactaggart as a director on 28 March 2019 (2 pages)
8 May 2019Appointment of Miss Aphra Mactaggart as a director on 28 March 2019 (2 pages)
8 May 2019Appointment of Mr John Mactaggart as a director on 28 March 2019 (2 pages)
8 May 2019Appointment of Miss Kinvara May Mactaggart as a director on 28 March 2019 (2 pages)
12 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-12
  • GBP 2
(27 pages)