About

Registered Number: 03639967
Date of Incorporation: 29/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Berkshire Fiesta Centre, A4 Bath Road Padworth, Reading, RG7 5HR

 

Berkshire Fiesta Centre Ltd was registered on 29 September 1998 and has its registered office in Reading. This organisation has 3 directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLIS, Justin David 25 October 2006 28 February 2013 1
WALLIS, Justin 17 August 1999 04 February 2000 1
Secretary Name Appointed Resigned Total Appointments
GOODEN, Antony 17 August 1999 04 February 2000 1

Filing History

Document Type Date
AA - Annual Accounts 14 January 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 01 October 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 15 October 2013
TM01 - Termination of appointment of director 17 March 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 18 October 2012
CH01 - Change of particulars for director 18 October 2012
CH03 - Change of particulars for secretary 18 October 2012
CH01 - Change of particulars for director 18 October 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 01 October 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 03 September 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
AA - Annual Accounts 04 September 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 09 July 2007
288a - Notice of appointment of directors or secretaries 07 November 2006
363s - Annual Return 27 October 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 28 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 July 2005
288c - Notice of change of directors or secretaries or in their particulars 01 February 2005
287 - Change in situation or address of Registered Office 01 February 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 29 September 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 09 October 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 25 October 2002
395 - Particulars of a mortgage or charge 27 June 2002
395 - Particulars of a mortgage or charge 18 January 2002
AA - Annual Accounts 14 January 2002
225 - Change of Accounting Reference Date 10 December 2001
363s - Annual Return 11 October 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 08 June 2000
288a - Notice of appointment of directors or secretaries 04 March 2000
288a - Notice of appointment of directors or secretaries 04 March 2000
287 - Change in situation or address of Registered Office 04 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
363s - Annual Return 13 January 2000
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
287 - Change in situation or address of Registered Office 27 August 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
RESOLUTIONS - N/A 30 April 1999
RESOLUTIONS - N/A 30 April 1999
RESOLUTIONS - N/A 30 April 1999
RESOLUTIONS - N/A 30 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1999
287 - Change in situation or address of Registered Office 30 April 1999
288a - Notice of appointment of directors or secretaries 15 October 1998
287 - Change in situation or address of Registered Office 15 October 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
NEWINC - New incorporation documents 29 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 2002 Outstanding

N/A

Legal charge 04 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.