Berkshire Nominee 1 Ltd was registered on 13 July 2005 and are based in London, it has a status of "Administration". Currently we aren't aware of the number of employees at the this organisation. The companies director is listed as Albemarle (Shoreham) Llp.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALBEMARLE (SHOREHAM) LLP | 16 June 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AM10 - N/A | 18 October 2017 | |
MR01 - N/A | 29 September 2017 | |
AM19 - N/A | 25 September 2017 | |
MR01 - N/A | 05 September 2017 | |
2.24B - N/A | 11 April 2017 | |
F2.18 - N/A | 29 November 2016 | |
2.17B - N/A | 10 November 2016 | |
AD01 - Change of registered office address | 04 October 2016 | |
2.12B - N/A | 26 September 2016 | |
CS01 - N/A | 26 July 2016 | |
AA - Annual Accounts | 17 November 2015 | |
AR01 - Annual Return | 15 July 2015 | |
AA - Annual Accounts | 05 December 2014 | |
AR01 - Annual Return | 19 August 2014 | |
CH01 - Change of particulars for director | 19 August 2014 | |
TM01 - Termination of appointment of director | 01 July 2014 | |
AP02 - Appointment of corporate director | 26 June 2014 | |
MR01 - N/A | 20 June 2014 | |
AP01 - Appointment of director | 21 May 2014 | |
AD01 - Change of registered office address | 16 April 2014 | |
TM01 - Termination of appointment of director | 04 March 2014 | |
TM01 - Termination of appointment of director | 04 March 2014 | |
AA - Annual Accounts | 04 December 2013 | |
AR01 - Annual Return | 26 July 2013 | |
AA - Annual Accounts | 27 December 2012 | |
AR01 - Annual Return | 30 July 2012 | |
MG01 - Particulars of a mortgage or charge | 04 April 2012 | |
AR01 - Annual Return | 08 August 2011 | |
AP01 - Appointment of director | 05 August 2011 | |
TM01 - Termination of appointment of director | 05 August 2011 | |
AA - Annual Accounts | 07 June 2011 | |
AD01 - Change of registered office address | 24 May 2011 | |
AD01 - Change of registered office address | 24 May 2011 | |
TM01 - Termination of appointment of director | 22 February 2011 | |
AP01 - Appointment of director | 14 January 2011 | |
TM02 - Termination of appointment of secretary | 22 December 2010 | |
AP01 - Appointment of director | 22 December 2010 | |
AA - Annual Accounts | 24 August 2010 | |
AR01 - Annual Return | 24 August 2010 | |
AA - Annual Accounts | 13 July 2010 | |
363a - Annual Return | 24 July 2009 | |
363a - Annual Return | 13 August 2008 | |
AA - Annual Accounts | 11 July 2008 | |
287 - Change in situation or address of Registered Office | 18 June 2008 | |
AA - Annual Accounts | 28 January 2008 | |
287 - Change in situation or address of Registered Office | 15 January 2008 | |
363a - Annual Return | 14 September 2007 | |
288b - Notice of resignation of directors or secretaries | 13 September 2007 | |
288b - Notice of resignation of directors or secretaries | 13 September 2007 | |
288b - Notice of resignation of directors or secretaries | 13 September 2007 | |
288b - Notice of resignation of directors or secretaries | 13 September 2007 | |
AA - Annual Accounts | 27 July 2007 | |
287 - Change in situation or address of Registered Office | 13 June 2007 | |
288a - Notice of appointment of directors or secretaries | 29 May 2007 | |
288a - Notice of appointment of directors or secretaries | 29 May 2007 | |
287 - Change in situation or address of Registered Office | 29 May 2007 | |
288a - Notice of appointment of directors or secretaries | 29 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2007 | |
363a - Annual Return | 29 September 2006 | |
395 - Particulars of a mortgage or charge | 03 July 2006 | |
395 - Particulars of a mortgage or charge | 22 December 2005 | |
395 - Particulars of a mortgage or charge | 21 November 2005 | |
RESOLUTIONS - N/A | 08 November 2005 | |
395 - Particulars of a mortgage or charge | 18 October 2005 | |
288a - Notice of appointment of directors or secretaries | 14 September 2005 | |
288a - Notice of appointment of directors or secretaries | 30 August 2005 | |
288a - Notice of appointment of directors or secretaries | 30 August 2005 | |
288b - Notice of resignation of directors or secretaries | 30 August 2005 | |
288b - Notice of resignation of directors or secretaries | 30 August 2005 | |
288b - Notice of resignation of directors or secretaries | 30 August 2005 | |
225 - Change of Accounting Reference Date | 30 August 2005 | |
287 - Change in situation or address of Registered Office | 30 August 2005 | |
CERTNM - Change of name certificate | 25 July 2005 | |
NEWINC - New incorporation documents | 13 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 September 2017 | Outstanding |
N/A |
A registered charge | 31 August 2017 | Outstanding |
N/A |
A registered charge | 16 June 2014 | Outstanding |
N/A |
Supplemental legal charge | 02 April 2012 | Outstanding |
N/A |
Supplemental composite charge | 30 June 2006 | Outstanding |
N/A |
Supplemental composite charge | 21 December 2005 | Outstanding |
N/A |
Supplemental composite charge pursuant to a composite debenture dated 14 october 2005 and | 15 November 2005 | Outstanding |
N/A |
Composite debenture | 14 October 2005 | Outstanding |
N/A |