Background WavePink WaveYellow Wave

BERKELEY HOMES (EASTERN) LIMITED (02630863)

BERKELEY HOMES (EASTERN) LIMITED (02630863) is an active UK company. incorporated on 19 July 1991. with registered office in Cobham. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. BERKELEY HOMES (EASTERN) LIMITED has been registered for 34 years. Current directors include ANNETTS, Benjamin Whinnerah, BLUH, Sarah Jane, BYRNE-PRICE, Toni Paul and 9 others.

Company Number
02630863
Status
active
Type
ltd
Incorporated
19 July 1991
Age
34 years
Address
Berkeley House, Cobham, KT11 1JG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANNETTS, Benjamin Whinnerah, BLUH, Sarah Jane, BYRNE-PRICE, Toni Paul, CROWSON, Michael James, EADY, Neil Leslie, FRASER, James Alexander Gordon, GORMAN, Stephen Philip, MICHAELS, Allen Edmond, NICHOLSON, Jack Trevor Ross, PERRINS, Robert Charles Grenville, STEARN, Richard James, VALLONE, Paul Mark
SIC Codes
41100, 41201, 41202, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKELEY HOMES (EASTERN) LIMITED

BERKELEY HOMES (EASTERN) LIMITED is an active company incorporated on 19 July 1991 with the registered office located in Cobham. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. BERKELEY HOMES (EASTERN) LIMITED was registered 34 years ago.(SIC: 41100, 41201, 41202, 74990)

Status

active

Active since 34 years ago

Company No

02630863

LTD Company

Age

34 Years

Incorporated 19 July 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

BERKELEY HOMES (KENT) LIMITED
From: 11 November 1991To: 6 May 1999
EMMACLOSE LIMITED
From: 19 July 1991To: 11 November 1991
Contact
Address

Berkeley House 19 Portsmouth Road Cobham, KT11 1JG,

Timeline

67 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Oct 09
Director Joined
Nov 09
Director Joined
May 10
Director Left
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Dec 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jun 16
Director Joined
Nov 16
Director Joined
Aug 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jul 19
Director Left
Jan 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
Jun 20
Director Joined
Nov 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
May 23
Director Left
Sept 23
Director Left
Jan 24
Director Left
Feb 24
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

MEE, Victoria Helen Frances

Active
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 10 Apr 2024

ANNETTS, Benjamin Whinnerah

Active
Berkeley House, CobhamKT11 1JG
Born March 1967
Director
Appointed 16 Mar 2023

BLUH, Sarah Jane

Active
Berkeley House, CobhamKT11 1JG
Born June 1986
Director
Appointed 22 Jul 2025

BYRNE-PRICE, Toni Paul

Active
Berkeley House, CobhamKT11 1JG
Born August 1984
Director
Appointed 08 Jan 2019

CROWSON, Michael James

Active
Berkeley House, CobhamKT11 1JG
Born May 1981
Director
Appointed 16 Mar 2023

EADY, Neil Leslie

Active
Berkeley House, CobhamKT11 1JG
Born November 1977
Director
Appointed 15 Aug 2018

FRASER, James Alexander Gordon

Active
Berkeley House, CobhamKT11 1JG
Born February 1977
Director
Appointed 16 Dec 2011

GORMAN, Stephen Philip

Active
Berkeley House, CobhamKT11 1JG
Born July 1973
Director
Appointed 23 Nov 2022

MICHAELS, Allen Edmond

Active
Berkeley House, CobhamKT11 1JG
Born February 1981
Director
Appointed 16 Mar 2023

NICHOLSON, Jack Trevor Ross

Active
Berkeley House, CobhamKT11 1JG
Born November 1986
Director
Appointed 22 Jul 2025

PERRINS, Robert Charles Grenville

Active
Berkeley House, CobhamKT11 1JG
Born April 1965
Director
Appointed 01 Feb 1999

STEARN, Richard James

Active
Berkeley House, CobhamKT11 1JG
Born August 1968
Director
Appointed 13 Apr 2015

VALLONE, Paul Mark

Active
Berkeley House, CobhamKT11 1JG
Born July 1964
Director
Appointed 16 Mar 2023

BRADSHAW, Alastair

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 16 Dec 2011
Resigned 03 Mar 2014

CRANNEY, Jared Stephen Philip

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 04 May 2018
Resigned 21 Oct 2019

DADD, Alexandra

Resigned
Holloway Hill, GodalmingGU7 1QS
Secretary
Appointed 30 Jul 2008
Resigned 02 Feb 2009

DIBBEN, Ann Marie

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 03 Sept 2021
Resigned 10 Apr 2024

DRIVER, Elaine Anne

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 03 Mar 2014
Resigned 08 Aug 2016

FOSTER, Anthony Roy

Resigned
Walnut House, ReadingRG8 8LS
Secretary
Appointed 19 Oct 2005
Resigned 15 Feb 2008

FOX, David Anthony

Resigned
The Granary, WarnhamRH12 3SP
Secretary
Appointed 01 Dec 1998
Resigned 30 Apr 2001

GORMAN, Stephen Philip

Resigned
74 Fennel Close, MaidstoneME16 0FG
Secretary
Appointed 01 May 2001
Resigned 03 May 2005

NORMAN, Peter Dudley

Resigned
53 Walsham Road, ChathamME5 9HX
Secretary
Appointed N/A
Resigned 15 Aug 1994

PARSONS, Gemma

Resigned
Berkeley House, CobhamKT11 1JG
Secretary
Appointed 08 Aug 2016
Resigned 04 May 2018

PERRINS, Robert Charles Grenville

Resigned
Sandpit Hill Road, CobhamGU24 8AN
Secretary
Appointed 15 Feb 2008
Resigned 30 Jul 2008

PERRINS, Robert Charles Grenville

Resigned
Runnymede, ChobhamGU24 8AN
Secretary
Appointed 15 Aug 1994
Resigned 01 Dec 1998

PUTTERGILL, Claire

Resigned
49 Pine Gardens, SurbitonKT5 8LJ
Secretary
Appointed 01 Feb 1999
Resigned 17 Oct 2003

STEARN, Richard James

Resigned
Searle Road, FarnhamGU9 8LJ
Secretary
Appointed 02 Feb 2009
Resigned 16 Dec 2011

TAYLOR, Elizabeth

Resigned
37 Swallow Rise, WokingGU21 2LH
Secretary
Appointed 01 Feb 2004
Resigned 30 Sept 2005

BAINBRIDGE, Stuart

Resigned
Berkeley House, CobhamKT11 1JG
Born February 1975
Director
Appointed 01 Sept 2011
Resigned 03 Nov 2015

BANGS, Stephen Anthony

Resigned
Cobbarn, Nr Tunbridge WellsTN3 9LA
Born November 1966
Director
Appointed 03 Aug 2000
Resigned 31 Mar 2008

BELLINGER, Martin John

Resigned
40 Park Road, BromleyBR1 3HP
Born November 1965
Director
Appointed 23 Dec 2003
Resigned 17 Jun 2004

BIDDLE, Matthew David

Resigned
Berkeley House, CobhamKT11 1JG
Born April 1969
Director
Appointed 10 Jul 2008
Resigned 31 Jan 2020

BONE, Richard John Allan

Resigned
2 Bourne Mill Cottages, TonbridgeTN11 0NQ
Born April 1954
Director
Appointed 02 Sept 2002
Resigned 09 May 2003

BRICE, Paddy

Resigned
53 Carlisle Avenue, St AlbansAL3 5LX
Born February 1969
Director
Appointed 11 Sept 2002
Resigned 31 Oct 2006

CHIVERS, Graham John

Resigned
Berkeley House, CobhamKT11 1JG
Born June 1980
Director
Appointed 06 Jun 2022
Resigned 23 Nov 2022

Persons with significant control

1

19 Portsmouth Road, CobhamKT11 1JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

360

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
13 November 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 September 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Director Company
12 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Change Person Director Company
21 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Secretary Company With Name
6 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Dormant
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Resolution
17 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
17 November 2009
CC04CC04
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 October 2009
AAAnnual Accounts
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Legacy
11 December 2008
288cChange of Particulars
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 July 2008
AAAnnual Accounts
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
363aAnnual Return
Legacy
30 November 2006
288cChange of Particulars
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 August 2006
AAAnnual Accounts
Legacy
24 February 2006
363aAnnual Return
Legacy
16 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 November 2005
AAAnnual Accounts
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
288cChange of Particulars
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
363aAnnual Return
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
288cChange of Particulars
Legacy
9 December 2004
288cChange of Particulars
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 October 2004
AAAnnual Accounts
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
363aAnnual Return
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 September 2003
AAAnnual Accounts
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288cChange of Particulars
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
363aAnnual Return
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2002
AAAnnual Accounts
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
363aAnnual Return
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288cChange of Particulars
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 November 2001
AAAnnual Accounts
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288cChange of Particulars
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288cChange of Particulars
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
363aAnnual Return
Legacy
16 February 2001
288cChange of Particulars
Legacy
16 February 2001
288cChange of Particulars
Legacy
25 September 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
22 September 2000
AAAnnual Accounts
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 October 1999
AAAnnual Accounts
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288cChange of Particulars
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288cChange of Particulars
Certificate Change Of Name Company
6 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 October 1998
AAAnnual Accounts
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
395Particulars of Mortgage or Charge
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
395Particulars of Mortgage or Charge
Legacy
2 March 1998
288cChange of Particulars
Legacy
17 February 1998
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 1998
AAAnnual Accounts
Legacy
17 September 1997
395Particulars of Mortgage or Charge
Legacy
19 June 1997
288cChange of Particulars
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
363aAnnual Return
Accounts With Accounts Type Dormant
18 December 1996
AAAnnual Accounts
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
26 September 1996
288288
Legacy
31 May 1996
363x363x
Legacy
31 May 1996
363(353)363(353)
Legacy
31 May 1996
288288
Resolution
18 April 1996
RESOLUTIONSResolutions
Resolution
18 April 1996
RESOLUTIONSResolutions
Legacy
5 April 1996
395Particulars of Mortgage or Charge
Legacy
11 February 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
19 October 1995
AAAnnual Accounts
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
9 March 1995
288288
Legacy
9 March 1995
288288
Legacy
9 March 1995
288288
Legacy
9 March 1995
288288
Legacy
9 March 1995
288288
Legacy
7 March 1995
363x363x
Legacy
6 March 1995
288288
Legacy
21 February 1995
288288
Accounts With Accounts Type Dormant
17 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 September 1994
288288
Legacy
19 September 1994
288288
Legacy
7 March 1994
363x363x
Legacy
25 February 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
7 January 1994
AAAnnual Accounts
Legacy
7 December 1993
395Particulars of Mortgage or Charge
Legacy
8 March 1993
363x363x
Accounts With Accounts Type Dormant
28 February 1993
AAAnnual Accounts
Legacy
9 November 1992
288288
Legacy
4 November 1992
288288
Legacy
4 November 1992
288288
Legacy
3 July 1992
395Particulars of Mortgage or Charge
Legacy
6 May 1992
395Particulars of Mortgage or Charge
Legacy
29 April 1992
395Particulars of Mortgage or Charge
Legacy
17 February 1992
363x363x
Legacy
12 February 1992
395Particulars of Mortgage or Charge
Legacy
17 January 1992
363x363x
Resolution
17 January 1992
RESOLUTIONSResolutions
Legacy
26 November 1991
288288
Legacy
26 November 1991
288288
Legacy
26 November 1991
288288
Legacy
26 November 1991
288288
Resolution
20 November 1991
RESOLUTIONSResolutions
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Certificate Change Of Name Company
8 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 1991
287Change of Registered Office
Legacy
8 November 1991
288288
Legacy
8 November 1991
288288
Legacy
8 November 1991
288288
Legacy
8 November 1991
288288
Legacy
8 November 1991
288288
Legacy
8 November 1991
288288
Legacy
8 November 1991
288288
Legacy
8 November 1991
288288
Legacy
8 November 1991
224224
Incorporation Company
19 July 1991
NEWINCIncorporation