About

Registered Number: 03333418
Date of Incorporation: 10/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Preston Park House, South Road, Brighton, East Sussex, BN1 6SB

 

Having been setup in 1997, Berkeley Capital Investment Ltd has its registered office in Brighton, it's status at Companies House is "Active". There is one director listed as Meyer, Diane Patricia for the company at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MEYER, Diane Patricia 10 March 1997 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AP01 - Appointment of director 12 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 24 March 2014
CH03 - Change of particulars for secretary 24 March 2014
AA - Annual Accounts 30 December 2013
MR04 - N/A 02 May 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 18 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 14 August 2009
395 - Particulars of a mortgage or charge 28 March 2009
363a - Annual Return 23 March 2009
225 - Change of Accounting Reference Date 21 January 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 27 December 2007
395 - Particulars of a mortgage or charge 23 July 2007
363a - Annual Return 07 June 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
AA - Annual Accounts 14 June 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 27 April 2005
363a - Annual Return 25 April 2005
AA - Annual Accounts 24 June 2004
363a - Annual Return 01 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
395 - Particulars of a mortgage or charge 02 October 2003
395 - Particulars of a mortgage or charge 02 October 2003
395 - Particulars of a mortgage or charge 02 October 2003
AA - Annual Accounts 30 July 2003
363a - Annual Return 10 April 2003
AA - Annual Accounts 31 July 2002
287 - Change in situation or address of Registered Office 31 July 2002
363a - Annual Return 26 March 2002
395 - Particulars of a mortgage or charge 08 February 2002
AA - Annual Accounts 23 August 2001
RESOLUTIONS - N/A 12 April 2001
RESOLUTIONS - N/A 12 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 02 November 1998
225 - Change of Accounting Reference Date 19 May 1998
363s - Annual Return 13 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1998
287 - Change in situation or address of Registered Office 01 October 1997
395 - Particulars of a mortgage or charge 22 April 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
NEWINC - New incorporation documents 10 March 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 March 2009 Fully Satisfied

N/A

Legal charge 20 July 2007 Fully Satisfied

N/A

Legal charge 30 September 2003 Outstanding

N/A

Legal charge 30 September 2003 Fully Satisfied

N/A

Legal charge 30 September 2003 Fully Satisfied

N/A

Legal mortgage 04 February 2002 Fully Satisfied

N/A

Legal mortgage 07 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.