About

Registered Number: 05507175
Date of Incorporation: 13/07/2005 (18 years and 8 months ago)
Company Status: Administration
Registered Address: C/O Menzies Llp Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBEMARLE (SHOREHAM) LLP 16 June 2014 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.