Having been setup in 1995, Berkeley Adam Ltd have registered office in Newport, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Bowling, Michael Campbell, Fawaz, Fuad for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWLING, Michael Campbell | 31 December 1996 | 02 December 1998 | 1 |
FAWAZ, Fuad | 12 October 2015 | 03 July 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 May 2020 | |
AP01 - Appointment of director | 01 May 2020 | |
AA - Annual Accounts | 23 April 2020 | |
TM01 - Termination of appointment of director | 25 July 2019 | |
CS01 - N/A | 14 May 2019 | |
AA - Annual Accounts | 22 March 2019 | |
CS01 - N/A | 15 May 2018 | |
AA - Annual Accounts | 06 April 2018 | |
CS01 - N/A | 23 May 2017 | |
AA - Annual Accounts | 27 March 2017 | |
MR04 - N/A | 21 February 2017 | |
MR04 - N/A | 21 February 2017 | |
MR04 - N/A | 21 February 2017 | |
MR01 - N/A | 16 February 2017 | |
AR01 - Annual Return | 13 May 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AP01 - Appointment of director | 12 October 2015 | |
AR01 - Annual Return | 12 May 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 17 March 2014 | |
RESOLUTIONS - N/A | 09 October 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 09 October 2013 | |
SH19 - Statement of capital | 09 October 2013 | |
CAP-SS - N/A | 09 October 2013 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 23 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 January 2013 | |
RESOLUTIONS - N/A | 08 January 2013 | |
MG01 - Particulars of a mortgage or charge | 02 January 2013 | |
AR01 - Annual Return | 30 May 2012 | |
AA - Annual Accounts | 04 May 2012 | |
AP01 - Appointment of director | 19 July 2011 | |
AR01 - Annual Return | 10 June 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 15 June 2010 | |
AA - Annual Accounts | 13 April 2010 | |
288b - Notice of resignation of directors or secretaries | 19 June 2009 | |
288b - Notice of resignation of directors or secretaries | 07 June 2009 | |
363a - Annual Return | 04 June 2009 | |
AA - Annual Accounts | 15 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 2009 | |
288b - Notice of resignation of directors or secretaries | 13 May 2009 | |
395 - Particulars of a mortgage or charge | 15 April 2009 | |
395 - Particulars of a mortgage or charge | 15 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2008 | |
363a - Annual Return | 14 July 2008 | |
288a - Notice of appointment of directors or secretaries | 16 June 2008 | |
288b - Notice of resignation of directors or secretaries | 28 May 2008 | |
288b - Notice of resignation of directors or secretaries | 28 May 2008 | |
288b - Notice of resignation of directors or secretaries | 28 May 2008 | |
288a - Notice of appointment of directors or secretaries | 28 May 2008 | |
288b - Notice of resignation of directors or secretaries | 28 May 2008 | |
288a - Notice of appointment of directors or secretaries | 28 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 2008 | |
AA - Annual Accounts | 18 April 2008 | |
395 - Particulars of a mortgage or charge | 05 April 2008 | |
395 - Particulars of a mortgage or charge | 05 April 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 March 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 March 2008 | |
288a - Notice of appointment of directors or secretaries | 30 January 2008 | |
AA - Annual Accounts | 16 October 2007 | |
288a - Notice of appointment of directors or secretaries | 04 July 2007 | |
363s - Annual Return | 22 June 2007 | |
363a - Annual Return | 06 February 2007 | |
288a - Notice of appointment of directors or secretaries | 10 November 2006 | |
288a - Notice of appointment of directors or secretaries | 10 November 2006 | |
288a - Notice of appointment of directors or secretaries | 10 November 2006 | |
288a - Notice of appointment of directors or secretaries | 10 November 2006 | |
AA - Annual Accounts | 11 August 2006 | |
AA - Annual Accounts | 17 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 2005 | |
363s - Annual Return | 30 July 2005 | |
288a - Notice of appointment of directors or secretaries | 10 May 2005 | |
288b - Notice of resignation of directors or secretaries | 25 April 2005 | |
288b - Notice of resignation of directors or secretaries | 12 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2005 | |
RESOLUTIONS - N/A | 06 January 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 06 January 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 06 January 2005 | |
AUD - Auditor's letter of resignation | 30 December 2004 | |
395 - Particulars of a mortgage or charge | 23 December 2004 | |
395 - Particulars of a mortgage or charge | 16 December 2004 | |
395 - Particulars of a mortgage or charge | 16 December 2004 | |
395 - Particulars of a mortgage or charge | 14 December 2004 | |
RESOLUTIONS - N/A | 13 December 2004 | |
288b - Notice of resignation of directors or secretaries | 13 December 2004 | |
288b - Notice of resignation of directors or secretaries | 13 December 2004 | |
288b - Notice of resignation of directors or secretaries | 13 December 2004 | |
288b - Notice of resignation of directors or secretaries | 13 December 2004 | |
288b - Notice of resignation of directors or secretaries | 13 December 2004 | |
288b - Notice of resignation of directors or secretaries | 13 December 2004 | |
288b - Notice of resignation of directors or secretaries | 13 December 2004 | |
288a - Notice of appointment of directors or secretaries | 13 December 2004 | |
288a - Notice of appointment of directors or secretaries | 13 December 2004 | |
288a - Notice of appointment of directors or secretaries | 13 December 2004 | |
288a - Notice of appointment of directors or secretaries | 13 December 2004 | |
287 - Change in situation or address of Registered Office | 13 December 2004 | |
363s - Annual Return | 13 July 2004 | |
AA - Annual Accounts | 02 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2004 | |
288b - Notice of resignation of directors or secretaries | 04 March 2004 | |
AA - Annual Accounts | 30 October 2003 | |
363s - Annual Return | 23 July 2003 | |
RESOLUTIONS - N/A | 10 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 October 2002 | |
395 - Particulars of a mortgage or charge | 30 July 2002 | |
363s - Annual Return | 21 July 2002 | |
AA - Annual Accounts | 19 July 2002 | |
288b - Notice of resignation of directors or secretaries | 21 May 2002 | |
AA - Annual Accounts | 28 June 2001 | |
363s - Annual Return | 12 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 October 2000 | |
AA - Annual Accounts | 10 August 2000 | |
395 - Particulars of a mortgage or charge | 04 August 2000 | |
395 - Particulars of a mortgage or charge | 29 July 2000 | |
395 - Particulars of a mortgage or charge | 26 July 2000 | |
RESOLUTIONS - N/A | 23 June 2000 | |
RESOLUTIONS - N/A | 23 June 2000 | |
MEM/ARTS - N/A | 23 June 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 June 2000 | |
363s - Annual Return | 23 June 2000 | |
287 - Change in situation or address of Registered Office | 20 March 2000 | |
RESOLUTIONS - N/A | 10 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 March 2000 | |
AA - Annual Accounts | 26 October 1999 | |
225 - Change of Accounting Reference Date | 12 October 1999 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 30 September 1999 | |
169 - Return by a company purchasing its own shares | 30 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 June 1999 | |
363s - Annual Return | 29 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 1999 | |
AA - Annual Accounts | 13 March 1999 | |
RESOLUTIONS - N/A | 08 February 1999 | |
RESOLUTIONS - N/A | 08 February 1999 | |
288b - Notice of resignation of directors or secretaries | 08 February 1999 | |
RESOLUTIONS - N/A | 03 December 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 December 1998 | |
123 - Notice of increase in nominal capital | 03 December 1998 | |
288b - Notice of resignation of directors or secretaries | 27 November 1998 | |
288a - Notice of appointment of directors or secretaries | 27 November 1998 | |
395 - Particulars of a mortgage or charge | 18 November 1998 | |
395 - Particulars of a mortgage or charge | 18 November 1998 | |
RESOLUTIONS - N/A | 08 September 1998 | |
288a - Notice of appointment of directors or secretaries | 14 August 1998 | |
363s - Annual Return | 16 July 1998 | |
395 - Particulars of a mortgage or charge | 04 June 1998 | |
395 - Particulars of a mortgage or charge | 04 June 1998 | |
AA - Annual Accounts | 16 December 1997 | |
RESOLUTIONS - N/A | 07 November 1997 | |
169 - Return by a company purchasing its own shares | 07 November 1997 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 07 November 1997 | |
363s - Annual Return | 17 June 1997 | |
288a - Notice of appointment of directors or secretaries | 04 March 1997 | |
288a - Notice of appointment of directors or secretaries | 04 March 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 February 1997 | |
123 - Notice of increase in nominal capital | 25 February 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 February 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 February 1997 | |
288a - Notice of appointment of directors or secretaries | 25 February 1997 | |
288a - Notice of appointment of directors or secretaries | 25 February 1997 | |
288a - Notice of appointment of directors or secretaries | 25 February 1997 | |
288a - Notice of appointment of directors or secretaries | 25 February 1997 | |
288a - Notice of appointment of directors or secretaries | 25 February 1997 | |
287 - Change in situation or address of Registered Office | 03 February 1997 | |
RESOLUTIONS - N/A | 05 December 1996 | |
AA - Annual Accounts | 05 December 1996 | |
363s - Annual Return | 29 October 1996 | |
MEM/ARTS - N/A | 16 January 1996 | |
288 - N/A | 31 October 1995 | |
288 - N/A | 31 October 1995 | |
288 - N/A | 31 October 1995 | |
288 - N/A | 31 October 1995 | |
287 - Change in situation or address of Registered Office | 11 July 1995 | |
CERTNM - Change of name certificate | 10 July 1995 | |
288 - N/A | 16 June 1995 | |
288 - N/A | 16 June 1995 | |
287 - Change in situation or address of Registered Office | 16 June 1995 | |
NEWINC - New incorporation documents | 10 May 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 February 2017 | Outstanding |
N/A |
Guarantee & debenture | 21 December 2012 | Fully Satisfied |
N/A |
Legal charge | 01 April 2009 | Fully Satisfied |
N/A |
Legal charge | 01 April 2009 | Fully Satisfied |
N/A |
Guarantee & debenture | 31 March 2008 | Outstanding |
N/A |
Legal charge | 31 March 2008 | Fully Satisfied |
N/A |
Legal charge | 03 December 2004 | Fully Satisfied |
N/A |
Legal charge | 03 December 2004 | Fully Satisfied |
N/A |
Debenture | 03 December 2004 | Fully Satisfied |
N/A |
Mortgage and fixed charge | 03 December 2004 | Fully Satisfied |
N/A |
Legal charge | 19 July 2002 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 21 July 2000 | Fully Satisfied |
N/A |
Legal charge | 21 July 2000 | Fully Satisfied |
N/A |
Debenture | 21 July 2000 | Fully Satisfied |
N/A |
Equitable charge | 13 November 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 13 November 1998 | Fully Satisfied |
N/A |
Charge | 20 May 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 20 May 1998 | Fully Satisfied |
N/A |