About

Registered Number: 05707884
Date of Incorporation: 13/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Highlands House, Basingstoke Road Spencers Wood, Reading, Berkshire, RG7 1NT

 

Http Berkshire Ltd was registered on 13 February 2006 and has its registered office in Reading in Berkshire, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 4 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHASIN, Ashutosh K 01 October 2010 - 1
JACKSON, Karen 13 February 2006 16 March 2015 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Gillian 13 February 2006 18 November 2007 1
RICHARDSON, Ian 19 November 2007 31 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 17 February 2016
DISS40 - Notice of striking-off action discontinued 15 August 2015
AA - Annual Accounts 13 August 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
TM01 - Termination of appointment of director 18 March 2015
AR01 - Annual Return 16 February 2015
AA01 - Change of accounting reference date 19 September 2014
CERTNM - Change of name certificate 13 March 2014
CONNOT - N/A 13 March 2014
CERTNM - Change of name certificate 07 March 2014
AR01 - Annual Return 03 March 2014
MR04 - N/A 18 February 2014
CONNOT - N/A 17 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 28 March 2011
SH01 - Return of Allotment of shares 25 October 2010
AP01 - Appointment of director 15 October 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 01 May 2009
395 - Particulars of a mortgage or charge 10 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
AA - Annual Accounts 16 January 2008
287 - Change in situation or address of Registered Office 16 January 2008
363a - Annual Return 17 April 2007
225 - Change of Accounting Reference Date 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
NEWINC - New incorporation documents 13 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.