About

Registered Number: 06242037
Date of Incorporation: 09/05/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Berkeley Two Hundred & One Ltd was registered on 09 May 2007 and are based in Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. Bradshaw, Alastair, Cranney, Jared Stephen Philip, Driver, Elaine Anne, Parsons, Gemma, Ross, Dominic, Edey, Kate, Hart, Christopher Chittenden, Uppal, Ravi Kumar, Watt, John Hew Wilson are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDEY, Kate 09 May 2007 16 May 2007 1
HART, Christopher Chittenden 16 May 2007 23 July 2009 1
UPPAL, Ravi Kumar 16 May 2007 23 July 2009 1
WATT, John Hew Wilson 16 May 2007 23 July 2009 1
Secretary Name Appointed Resigned Total Appointments
BRADSHAW, Alastair 16 December 2011 03 March 2014 1
CRANNEY, Jared Stephen Philip 04 May 2018 21 October 2019 1
DRIVER, Elaine Anne 03 March 2014 08 August 2016 1
PARSONS, Gemma 08 August 2016 04 May 2018 1
ROSS, Dominic 09 May 2007 16 May 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 August 2020
TM01 - Termination of appointment of director 01 July 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 28 January 2020
TM02 - Termination of appointment of secretary 30 October 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 May 2018
TM02 - Termination of appointment of secretary 08 May 2018
AP03 - Appointment of secretary 04 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 20 December 2016
AP03 - Appointment of secretary 12 August 2016
TM02 - Termination of appointment of secretary 12 August 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 12 April 2016
AP01 - Appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 25 September 2015
CH01 - Change of particulars for director 05 September 2015
AR01 - Annual Return 11 May 2015
AP01 - Appointment of director 13 April 2015
CH01 - Change of particulars for director 03 February 2015
CH01 - Change of particulars for director 03 February 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 13 May 2014
AP03 - Appointment of secretary 26 March 2014
TM02 - Termination of appointment of secretary 26 March 2014
CH01 - Change of particulars for director 29 July 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 15 May 2012
TM01 - Termination of appointment of director 19 January 2012
TM02 - Termination of appointment of secretary 19 January 2012
AP01 - Appointment of director 18 January 2012
AP03 - Appointment of secretary 18 January 2012
CH01 - Change of particulars for director 17 November 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 12 May 2010
CH03 - Change of particulars for secretary 19 November 2009
RESOLUTIONS - N/A 17 November 2009
CC04 - Statement of companies objects 17 November 2009
AP01 - Appointment of director 05 November 2009
AA - Annual Accounts 03 November 2009
CH01 - Change of particulars for director 23 October 2009
RESOLUTIONS - N/A 02 October 2009
CERTNM - Change of name certificate 03 September 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
363a - Annual Return 06 June 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
AA - Annual Accounts 19 February 2009
288b - Notice of resignation of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
363a - Annual Return 13 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
RESOLUTIONS - N/A 31 May 2007
RESOLUTIONS - N/A 31 May 2007
RESOLUTIONS - N/A 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2007
287 - Change in situation or address of Registered Office 31 May 2007
225 - Change of Accounting Reference Date 31 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
NEWINC - New incorporation documents 09 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.