About

Registered Number: 04008223
Date of Incorporation: 05/06/2000 (23 years and 10 months ago)
Company Status: Liquidation
Registered Address: Barham Court, Teston, Maidstone, Kent, ME18 5BZ

 

Based in Maidstone, Kent, Berkeley Business Centres Ltd was founded on 05 June 2000. There are no directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the Berkeley Business Centres Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
COCOMP - Order to wind up 20 June 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 11 July 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
AA - Annual Accounts 06 February 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
363a - Annual Return 03 September 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 23 April 2007
288b - Notice of resignation of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
363a - Annual Return 19 June 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
AA - Annual Accounts 15 November 2005
363s - Annual Return 05 July 2005
RESOLUTIONS - N/A 18 March 2005
RESOLUTIONS - N/A 12 January 2005
AA - Annual Accounts 30 December 2004
RESOLUTIONS - N/A 08 December 2004
RESOLUTIONS - N/A 08 December 2004
363s - Annual Return 18 June 2004
395 - Particulars of a mortgage or charge 03 April 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 23 July 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
287 - Change in situation or address of Registered Office 05 April 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 14 November 2002
395 - Particulars of a mortgage or charge 10 July 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
395 - Particulars of a mortgage or charge 15 May 2002
AA - Annual Accounts 25 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2001
225 - Change of Accounting Reference Date 15 August 2001
363s - Annual Return 02 August 2001
288a - Notice of appointment of directors or secretaries 24 July 2000
287 - Change in situation or address of Registered Office 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
NEWINC - New incorporation documents 05 June 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 March 2004 Outstanding

N/A

Legal charge 05 July 2002 Outstanding

N/A

Debenture 10 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.