BERKELEY HOMES (WEST LONDON) LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mr Toni Paul Byrne-Price as a director on 2025-07-22

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr Thomas Matthew Rajan on 2025-07-23

View Document

23/07/2523 July 2025 NewAppointment of Mr Stephen Philip Gorman as a director on 2025-07-22

View Document

23/07/2523 July 2025 NewAppointment of Mr Thomas Matthew Rajan as a director on 2025-07-22

View Document

23/07/2523 July 2025 NewAppointment of Mr Benjamin Whinnerah Annetts as a director on 2025-07-22

View Document

23/07/2523 July 2025 NewAppointment of Mr Thomas Patrick O'shea as a director on 2025-07-22

View Document

13/06/2513 June 2025 NewTermination of appointment of Patrick Gerald Duffin as a director on 2025-05-12

View Document

11/06/2511 June 2025 NewDirector's details changed for Mr Allen Edmond Michaels on 2025-06-09

View Document

14/01/2514 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

20/04/2420 April 2024 Appointment of Victoria Helen Frances Mee as a secretary on 2024-04-10

View Document

18/04/2418 April 2024 Termination of appointment of Ann Marie Dibben as a secretary on 2024-04-10

View Document

18/03/2418 March 2024 Director's details changed for Mr Allen Edmond Michaels on 2024-03-18

View Document

04/03/244 March 2024 Termination of appointment of James Lockwood as a director on 2024-03-04

View Document

28/02/2428 February 2024 Director's details changed for Mr Allen Edmond Michaels on 2024-01-25

View Document

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

02/01/242 January 2024 Appointment of Mrs Sarah Jane Bluh as a director on 2024-01-02

View Document

20/12/2320 December 2023 Termination of appointment of Daniel Andrew Shane as a director on 2023-12-20

View Document

14/07/2314 July 2023 Appointment of Mrs Ann Marie Dibben as a secretary on 2023-07-07

View Document

24/03/2324 March 2023 Termination of appointment of Toni Paul Byrne-Price as a director on 2023-03-16

View Document

16/03/2316 March 2023 Director's details changed for Mr Allen Edmond Michaels on 2021-12-03

View Document

16/03/2316 March 2023 Director's details changed for Mr Toni Paul Byrne-Price on 2020-11-05

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

20/12/2220 December 2022 Termination of appointment of Joseph Gurney as a director on 2022-12-16

View Document

07/12/227 December 2022 Director's details changed

View Document

06/12/226 December 2022 Director's details changed

View Document

05/12/225 December 2022 Director's details changed for Mr Daniel Andrew Shane on 2022-12-05

View Document

29/11/2229 November 2022 Appointment of Mr James Lockwood as a director on 2022-11-24

View Document

29/11/2229 November 2022 Termination of appointment of Daniel Jason Rowland as a director on 2022-11-23

View Document

29/11/2229 November 2022 Termination of appointment of Duncan Robin Matthews as a director on 2022-11-23

View Document

29/11/2229 November 2022 Appointment of Mr Daniel Andrew Shane as a director on 2022-11-24

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

04/01/224 January 2022 Termination of appointment of Jonathan Mark David Smee as a director on 2021-12-31

View Document

09/08/219 August 2021 Appointment of Mr Michael James Crowson as a director on 2021-08-09

View Document

09/08/219 August 2021 Termination of appointment of James Alexander Gordon Fraser as a director on 2021-08-09

View Document

09/08/219 August 2021 Appointment of Mr Patrick Gerald Duffin as a director on 2021-08-09

View Document

09/08/219 August 2021 Appointment of Mr Duncan Robin Matthews as a director on 2021-08-09

View Document

21/04/1721 April 2017 CHANGE PERSON AS DIRECTOR

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS EDGAR / 29/02/2016

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER GORDON FRASER / 15/07/2013

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL COOPER / 13/04/2017

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID BIDDLE / 15/01/2017

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY ELAINE DRIVER

View Document

08/08/168 August 2016 SECRETARY APPOINTED MS GEMMA PARSONS

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR ALAN THOMAS EDGAR

View Document

02/02/162 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLAS SIMPKIN

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 02/09/2015

View Document

27/08/1527 August 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 026600630001

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL COOPER / 13/02/2015

View Document

03/02/153 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GRENVILLE PERRINS / 11/12/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID BIDDLE / 11/12/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 11/12/2014

View Document

04/09/144 September 2014 COMPANY NAME CHANGED BERKELEY FIRST LIMITED
CERTIFICATE ISSUED ON 04/09/14

View Document

04/09/144 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/03/145 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026600630001

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

08/02/128 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARKS

View Document

16/12/1116 December 2011 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR JAMES ALEXANDER GORDON FRASER

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 17/11/2011

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN LACKEY

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MARKS / 24/05/2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID BIDDLE / 01/07/2007

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

01/02/111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR BENJAMIN JAMES MARKS

View Document

06/02/106 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MR DANIEL COOPER

View Document

17/11/0917 November 2009 ADOPT ARTICLES 05/11/2009

View Document

17/11/0917 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR NICOLAS GUY SIMPKIN

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

04/03/094 March 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

18/02/0918 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN LEACH

View Document

12/03/0812 March 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY FOSTER

View Document

06/02/086 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

22/01/0622 January 2006 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

08/01/048 January 2004 COMPANY NAME CHANGED
BERKELEY COLLEGE HOMES LIMITED
CERTIFICATE ISSUED ON 08/01/04

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

24/07/0124 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

21/06/0021 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0013 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/008 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

06/07/996 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 NEW SECRETARY APPOINTED

View Document

29/05/9829 May 1998 SECRETARY RESIGNED

View Document

02/04/982 April 1998 NEW SECRETARY APPOINTED

View Document

25/03/9825 March 1998 SECRETARY RESIGNED

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

25/09/9625 September 1996 SECRETARY RESIGNED

View Document

25/09/9625 September 1996 NEW SECRETARY APPOINTED

View Document

18/04/9618 April 1996 S366A DISP HOLDING AGM 14/11/95

View Document

18/04/9618 April 1996 S252 DISP LAYING ACC 14/11/95

View Document

06/03/966 March 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED

View Document

06/03/966 March 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 SECRETARY RESIGNED

View Document

11/02/9611 February 1996 REGISTERED OFFICE CHANGED ON 11/02/96 FROM:
THE OLD HOUSE 4 HEATH ROAD
WEYBRIDGE
SURREY
KT13 8TB

View Document

19/10/9519 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

22/06/9522 June 1995 SECRETARY RESIGNED

View Document

22/06/9522 June 1995 NEW SECRETARY APPOINTED

View Document

08/03/958 March 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/03/944 March 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 REGISTERED OFFICE CHANGED ON 25/02/94 FROM:
LANGTON PRIORY
PORTSMOUTH ROAD
GUILDFORD
SURREY GU2 5EH

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

23/11/9323 November 1993 RETURN MADE UP TO 21/10/93; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

12/07/9312 July 1993 NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 COMPANY NAME CHANGED
ANGELFISH ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 12/05/93

View Document

30/03/9330 March 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/04

View Document

16/02/9316 February 1993 NEW SECRETARY APPOINTED

View Document

16/02/9316 February 1993 NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED

View Document

16/02/9316 February 1993 SECRETARY RESIGNED

View Document

16/02/9316 February 1993 NEW DIRECTOR APPOINTED

View Document

01/11/921 November 1992 RETURN MADE UP TO 21/10/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 EXEMPTION FROM APPOINTING AUDITORS 30/09/92

View Document

05/07/925 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/06/9229 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 REGISTERED OFFICE CHANGED ON 29/06/92 FROM:
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company