20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2015(47 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Mrs Ann Marie Dibben |
---|---|
Status | Current |
Appointed | 06 January 2020(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Peter Michael George |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1990(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | 9 Downesbury 40 Steeles Road London NW3 4SA |
Director Name | Christopher Henry Andrews |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1990(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 August 1992) |
Role | Secretary |
Correspondence Address | Springwood Bury Rise Bovingdon Hertfordshire HP3 0DN |
Director Name | Keith Graeme Edelman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1990(22 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 1991) |
Role | Company Director |
Correspondence Address | 4 Heathside Close Northwood Middlesex HA6 2EQ |
Secretary Name | Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1990(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 June 1996) |
Role | Company Director |
Correspondence Address | Rectory Lodge Parsons Shaw Lusted Hall Lane Tatsfield Kent TN16 2NL |
Director Name | Russell Ian Foreman |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 May 1994) |
Role | Company Director |
Correspondence Address | Woodlands Pine Grove London N20 8LB |
Director Name | David Paul Matthews |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 8 Holmwood Gardens Finchley London N3 |
Director Name | Mr Peter Neil Atkin |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(27 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 June 1996) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hurst Dene New Place Pulborough West Sussex RH20 1AT |
Director Name | Alexander George Elkies |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(27 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 29 Tyrell Gardens Windsor Berkshire SL4 4DH |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 1999) |
Role | Chartered Accountant |
Correspondence Address | Farthings 67 Church Road Great Bookham Leatherhead Surrey KT23 3EG |
Director Name | John Richard Jacobs |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 April 1998) |
Role | Company Director |
Correspondence Address | 12 Priory Quay Quay Road Christchurch Dorset BH23 1DR |
Director Name | Roger St John Hulton Lewis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 1998) |
Role | Company Director |
Correspondence Address | Lower Mole House Tilt Road Cobham Surrey KT11 3HS |
Secretary Name | Mr Paul Sellars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(28 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(28 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 49 Pine Gardens Surbiton Surrey KT5 8LJ |
Director Name | Mr Michael John Freshney |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apple Orchard 136 Brox Road Ottershaw Chertsey Surrey KT16 0LG |
Director Name | David William Jackson |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | Parrotts Farm Parrotts Lane Cholesbury Hertfordshire HP23 6NE |
Director Name | Kevin Jonathan Davies |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2000) |
Role | Managing Director |
Correspondence Address | 25 Paines Lane Pinner Middlesex HA5 3DF |
Director Name | Mr Darryl John Flay |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Readers Court Teston Kent ME18 5EY |
Director Name | Mr Glyn David Hopping |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2001) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chequers Bishops Park Bishops Stortford Hertfordshire CM23 4BX |
Director Name | Griffith McCallum Marshalsay |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | 196a Reading Road Wokingham Berkshire RG41 1LH |
Director Name | Alisdair Mark Chant |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2001) |
Role | Managing Director |
Correspondence Address | Kuramathi Warnford Southampton Hampshire SO32 3LE |
Director Name | Mr Alan Robert Burgess |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(33 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 09 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pinetops Forest Road Horsham West Sussex RH12 4HU |
Director Name | Mr David Anthony Fox |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(33 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 30 September 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 37 Swallow Rise Knaphill Woking Surrey GU21 2LH |
Secretary Name | Mr Anthony Roy Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(38 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut House Upper Basildon Reading Berkshire RG8 8LS |
Secretary Name | Mr Robert Charles Grenville Perrins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(40 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runnymede Sandpit Hill Road Cobham Surrey GU24 8AN |
Secretary Name | Alexandra Dadd |
---|---|
Status | Resigned |
Appointed | 30 July 2008(40 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | Troy House Holloway Hill Godalming Surrey GU7 1QS |
Secretary Name | Mr Richard James Stearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Searle Road Farnham Surrey GU9 8LJ |
Secretary Name | Mr Alastair Bradshaw |
---|---|
Status | Resigned |
Appointed | 16 December 2011(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Ms Elaine Anne Driver |
---|---|
Status | Resigned |
Appointed | 03 March 2014(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 August 2016) |
Role | Company Director |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Ms Gemma Parsons |
---|---|
Status | Resigned |
Appointed | 08 August 2016(48 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Status | Resigned |
Appointed | 04 May 2018(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 2019) |
Role | Company Director |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Ms Wendy Joan Pritchard |
---|---|
Status | Resigned |
Appointed | 21 October 2019(51 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 January 2020) |
Role | Company Director |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Telephone | 01932 871111 |
---|---|
Telephone region | Weybridge |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
170.1m at £0.05 | Berkeley Homes PLC 58.64% Deferred A |
---|---|
30m at £0.2 | Berkeley Homes PLC 41.36% Deferred B |
2.9k at $0.01 | Berkeley Homes PLC 0.00% Ordinary |
1 at £0.05 | Mr Anthony William Pidgley 0.00% Deferred A |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
24 April 1997 | Delivered on: 2 May 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Full point, 16 new road,esher,surrey. Outstanding |
---|---|
4 April 1997 | Delivered on: 17 April 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Ellesmere hospital,queens road,weybridge,surrey. Outstanding |
7 April 1997 | Delivered on: 17 April 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at birch cottage,dartnell avenue,west byfleet,surrey as comprised in a tansfer dated 070497 of part title no SY264325. Outstanding |
27 March 1997 | Delivered on: 16 April 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: The drive,belmont,cheam,sutton. Outstanding |
14 March 1997 | Delivered on: 3 April 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: High warren,tanbridge road,warlingham,surret. Outstanding |
30 August 1996 | Delivered on: 19 September 1996 Persons entitled: Fairbriar Projects Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: St pauls place,bournemouth. Outstanding |
30 August 1996 | Delivered on: 19 September 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at st pauls,bournemouth. Outstanding |
30 May 1997 | Delivered on: 18 June 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 22 fairbourne,cobham,surrey. Outstanding |
2 May 1997 | Delivered on: 22 May 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 18 st james square & 1,1A,1B & 1C king street,london. Outstanding |
24 April 1997 | Delivered on: 2 May 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Mead house & meadow cottage,steels lane,oxshott,surrey. Outstanding |
3 March 1988 | Delivered on: 8 March 1988 Satisfied on: 19 September 1989 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set-off Secured details: All sums due or to become due by the company or others. Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC. Fully Satisfied |
23 September 1987 | Delivered on: 12 October 1987 Satisfied on: 6 May 1988 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set off Secured details: All sums due or to become due by the company and/others. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC. Fully Satisfied |
8 February 2021 | Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages) |
---|---|
26 October 2020 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
30 June 2020 | Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page) |
5 May 2020 | Confirmation statement made on 3 May 2020 with updates (5 pages) |
8 January 2020 | Appointment of Mrs Ann Marie Dibben as a secretary on 6 January 2020 (2 pages) |
8 January 2020 | Termination of appointment of Wendy Joan Pritchard as a secretary on 6 January 2020 (1 page) |
21 October 2019 | Appointment of Ms Wendy Joan Pritchard as a secretary on 21 October 2019 (2 pages) |
21 October 2019 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page) |
11 October 2019 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (5 pages) |
17 August 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
24 May 2018 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages) |
24 May 2018 | Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page) |
9 May 2018 | Confirmation statement made on 3 May 2018 with updates (5 pages) |
13 October 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
13 October 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
28 October 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
28 October 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
8 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
8 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
4 March 2016 | Director's details changed for Mr Anthony William Pidgley on 4 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Mr Anthony William Pidgley on 4 March 2016 (2 pages) |
12 November 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
12 November 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
24 September 2015 | Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page) |
3 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
13 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
11 December 2014 | Director's details changed for Mr Robert Charles Grenville Perrins on 11 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr David Anthony Fox on 11 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr David Anthony Fox on 11 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr Robert Charles Grenville Perrins on 11 December 2014 (2 pages) |
24 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
24 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
10 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
10 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
10 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
10 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
31 October 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
15 August 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
15 August 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Termination of appointment of Richard Stearn as a secretary (1 page) |
24 January 2012 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
24 January 2012 | Termination of appointment of Richard Stearn as a secretary (1 page) |
24 January 2012 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
17 November 2011 | Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
19 October 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
19 October 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
26 November 2009 | Resolutions
|
26 November 2009 | Memorandum and Articles of Association (11 pages) |
26 November 2009 | Statement of company's objects (2 pages) |
26 November 2009 | Statement of company's objects (2 pages) |
26 November 2009 | Memorandum and Articles of Association (11 pages) |
26 November 2009 | Resolutions
|
29 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
29 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
22 October 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
22 October 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
14 October 2009 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
14 October 2009 | Appointment of Mr Nicolas Guy Simpkin as a director (2 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
11 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
11 March 2009 | Secretary appointed richard james stearn (1 page) |
11 March 2009 | Appointment terminated secretary alexandra dadd (1 page) |
11 March 2009 | Secretary appointed richard james stearn (1 page) |
11 September 2008 | Appointment terminated secretary robert charles grenville perrins (1 page) |
11 September 2008 | Secretary appointed alexandra dadd (1 page) |
11 September 2008 | Secretary appointed alexandra dadd (1 page) |
11 September 2008 | Appointment terminated secretary robert charles grenville perrins (1 page) |
23 July 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
23 July 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
3 June 2008 | Return made up to 03/05/08; full list of members (5 pages) |
3 June 2008 | Return made up to 03/05/08; full list of members (5 pages) |
9 May 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
9 May 2008 | Appointment terminated secretary anthony foster (1 page) |
9 May 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
9 May 2008 | Appointment terminated secretary anthony foster (1 page) |
14 November 2007 | Resolutions
|
14 November 2007 | Resolutions
|
14 November 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
14 November 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
11 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
11 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
31 August 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
31 August 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
31 August 2006 | Resolutions
|
31 August 2006 | Resolutions
|
18 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
18 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
1 December 2005 | New secretary appointed (1 page) |
1 December 2005 | New secretary appointed (1 page) |
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
23 November 2005 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
23 November 2005 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Secretary resigned (1 page) |
20 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
20 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
4 January 2005 | Director's particulars changed (1 page) |
4 January 2005 | Director's particulars changed (1 page) |
6 December 2004 | Director's particulars changed (1 page) |
6 December 2004 | Director's particulars changed (1 page) |
11 October 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
11 October 2004 | Resolutions
|
11 October 2004 | Resolutions
|
11 October 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
18 August 2004 | New director appointed (3 pages) |
18 August 2004 | New director appointed (3 pages) |
28 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
28 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | New secretary appointed (2 pages) |
3 November 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
3 November 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Resolutions
|
14 October 2003 | Resolutions
|
12 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
12 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
11 March 2003 | Auditor's resignation (2 pages) |
11 March 2003 | Auditor's resignation (2 pages) |
5 December 2002 | Full accounts made up to 30 April 2002 (14 pages) |
5 December 2002 | Full accounts made up to 30 April 2002 (14 pages) |
10 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
10 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
28 November 2001 | Full accounts made up to 30 April 2001 (16 pages) |
28 November 2001 | Full accounts made up to 30 April 2001 (16 pages) |
19 July 2001 | Secretary's particulars changed (1 page) |
19 July 2001 | Secretary's particulars changed (1 page) |
31 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
1 March 2001 | Director's particulars changed (1 page) |
1 March 2001 | Director's particulars changed (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
29 November 2000 | Company name changed berkeley twenty-seven public lim ited company\certificate issued on 29/11/00 (2 pages) |
29 November 2000 | Company name changed berkeley twenty-seven public lim ited company\certificate issued on 29/11/00 (2 pages) |
29 November 2000 | Full accounts made up to 30 April 2000 (17 pages) |
29 November 2000 | Full accounts made up to 30 April 2000 (17 pages) |
31 October 2000 | Company name changed berkeley homes public LIMITED co mpany\certificate issued on 31/10/00 (2 pages) |
31 October 2000 | Company name changed berkeley homes public LIMITED co mpany\certificate issued on 31/10/00 (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
15 May 2000 | Return made up to 03/05/00; full list of members
|
15 May 2000 | Return made up to 03/05/00; full list of members
|
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
1 December 1999 | Full accounts made up to 30 April 1999 (17 pages) |
1 December 1999 | Full accounts made up to 30 April 1999 (17 pages) |
20 September 1999 | Director's particulars changed (1 page) |
20 September 1999 | Director's particulars changed (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
8 July 1999 | Secretary's particulars changed (1 page) |
8 July 1999 | Secretary's particulars changed (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
27 May 1999 | Return made up to 03/05/99; no change of members (12 pages) |
27 May 1999 | Return made up to 03/05/99; no change of members (12 pages) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director's particulars changed (1 page) |
1 April 1999 | Director's particulars changed (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
10 December 1998 | Resolutions
|
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
16 November 1998 | Director's particulars changed (1 page) |
16 November 1998 | Director's particulars changed (1 page) |
4 November 1998 | Full accounts made up to 30 April 1998 (16 pages) |
4 November 1998 | Full accounts made up to 30 April 1998 (16 pages) |
3 November 1998 | Resolutions
|
3 November 1998 | Resolutions
|
3 November 1998 | £ nc 19130000/44130000 15/10/98 (1 page) |
3 November 1998 | £ nc 19130000/44130000 15/10/98 (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director's particulars changed (1 page) |
13 October 1998 | Director's particulars changed (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | New director appointed (3 pages) |
27 August 1998 | New director appointed (3 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
25 August 1998 | New director appointed (3 pages) |
25 August 1998 | New director appointed (3 pages) |
24 August 1998 | New director appointed (4 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (4 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
20 August 1998 | Auditor's resignation (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
11 May 1998 | Return made up to 03/05/98; full list of members (12 pages) |
11 May 1998 | Return made up to 03/05/98; full list of members (12 pages) |
11 February 1998 | Full accounts made up to 30 April 1997 (17 pages) |
11 February 1998 | Full accounts made up to 30 April 1997 (17 pages) |
18 June 1997 | Partic of mort/charge * (5 pages) |
18 June 1997 | Partic of mort/charge * (5 pages) |
22 May 1997 | Partic of mort/charge * (5 pages) |
22 May 1997 | Return made up to 03/05/97; full list of members (11 pages) |
22 May 1997 | Return made up to 03/05/97; full list of members (11 pages) |
22 May 1997 | Partic of mort/charge * (5 pages) |
2 May 1997 | Partic of mort/charge * (3 pages) |
2 May 1997 | Partic of mort/charge * (7 pages) |
2 May 1997 | Partic of mort/charge * (3 pages) |
2 May 1997 | Partic of mort/charge * (7 pages) |
17 April 1997 | Partic of mort/charge * (7 pages) |
17 April 1997 | Partic of mort/charge * (3 pages) |
17 April 1997 | Partic of mort/charge * (7 pages) |
17 April 1997 | Partic of mort/charge * (3 pages) |
16 April 1997 | Partic of mort/charge * (5 pages) |
16 April 1997 | Partic of mort/charge * (5 pages) |
3 April 1997 | Partic of mort/charge * (5 pages) |
3 April 1997 | Partic of mort/charge * (5 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
16 January 1997 | Accounting reference date extended from 31/12/96 to 30/04/97 (1 page) |
16 January 1997 | Accounting reference date extended from 31/12/96 to 30/04/97 (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
25 September 1996 | Registered office changed on 25/09/96 from: orchard brae house queensferry road edinburgh EH4 2HG (1 page) |
25 September 1996 | Registered office changed on 25/09/96 from: orchard brae house queensferry road edinburgh EH4 2HG (1 page) |
19 September 1996 | Partic of mort/charge * (8 pages) |
19 September 1996 | Partic of mort/charge * (3 pages) |
19 September 1996 | Partic of mort/charge * (8 pages) |
19 September 1996 | Partic of mort/charge * (3 pages) |
10 September 1996 | New director appointed (7 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | New director appointed (7 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Resolutions
|
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | New director appointed (4 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Us$ nc 1/51 27/06/96 (1 page) |
10 September 1996 | New director appointed (7 pages) |
10 September 1996 | New director appointed (7 pages) |
10 September 1996 | New secretary appointed;new director appointed (5 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Us$ nc 1/51 27/06/96 (1 page) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | Resolutions
|
10 September 1996 | New director appointed (4 pages) |
10 September 1996 | New director appointed (7 pages) |
10 September 1996 | New director appointed (7 pages) |
10 September 1996 | New director appointed (3 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | New director appointed (3 pages) |
10 September 1996 | S-div 27/06/96 (1 page) |
10 September 1996 | S-div 27/06/96 (1 page) |
10 September 1996 | New secretary appointed;new director appointed (5 pages) |
31 July 1996 | Ad 27/06/96--------- £ si [email protected]=28 £ ic 14506524/14506552 (4 pages) |
31 July 1996 | Ad 27/06/96--------- £ si [email protected]=28 £ ic 14506524/14506552 (4 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | Ad 24/06/96--------- us$ si 1@1=1 us$ ic 0/1 (2 pages) |
3 July 1996 | Us$ nc 0/1 24/06/96 (1 page) |
3 July 1996 | Conve 24/06/96 (1 page) |
3 July 1996 | Resolutions
|
3 July 1996 | Ad 24/06/96--------- us$ si 1@1=1 us$ ic 0/1 (2 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | Us$ nc 0/1 24/06/96 (1 page) |
3 July 1996 | Memorandum and Articles of Association (48 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Memorandum and Articles of Association (48 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Particulars of contract relating to shares (4 pages) |
3 July 1996 | Particulars of contract relating to shares (4 pages) |
3 July 1996 | Conve 24/06/96 (1 page) |
28 June 1996 | Company name changed thomson t - line PLC\certificate issued on 28/06/96 (2 pages) |
28 June 1996 | Company name changed thomson t - line PLC\certificate issued on 28/06/96 (2 pages) |
12 June 1996 | Interim accounts made up to 31 May 1996 (8 pages) |
12 June 1996 | Interim accounts made up to 31 May 1996 (8 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 June 1996 | Return made up to 03/05/96; full list of members (7 pages) |
4 June 1996 | Return made up to 03/05/96; full list of members (7 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 June 1995 | Return made up to 03/05/95; full list of members (16 pages) |
1 June 1995 | Return made up to 03/05/95; full list of members (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
23 October 1989 | Full accounts made up to 30 April 1989 (15 pages) |
23 October 1989 | Full accounts made up to 30 April 1989 (15 pages) |
7 November 1988 | Memorandum and Articles of Association (86 pages) |
7 November 1988 | Memorandum and Articles of Association (86 pages) |
4 November 1988 | Memorandum and Articles of Association (86 pages) |
4 November 1988 | Memorandum and Articles of Association (86 pages) |
4 October 1988 | Full group accounts made up to 30 April 1988 (26 pages) |
4 October 1988 | Full group accounts made up to 30 April 1988 (26 pages) |
13 November 1967 | Certificate of incorporation (1 page) |
13 November 1967 | Certificate of incorporation (1 page) |