About

Registered Number: 03886923
Date of Incorporation: 01/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR,

 

Having been setup in 1999, Berkley Square Mortgage Clients Ltd are based in Chippenham in Wiltshire, it's status at Companies House is "Active". This organisation has 2 directors listed as Ritchie, Joanne Clare, O'connell, Susan Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RITCHIE, Joanne Clare 01 December 2015 - 1
O'CONNELL, Susan Elizabeth 01 December 2010 01 December 2015 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 03 December 2018
RESOLUTIONS - N/A 18 October 2018
CONNOT - N/A 18 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 10 May 2017
CS01 - N/A 15 February 2017
AA01 - Change of accounting reference date 05 May 2016
AA - Annual Accounts 03 April 2016
AA01 - Change of accounting reference date 16 March 2016
AD01 - Change of registered office address 08 February 2016
AR01 - Annual Return 30 December 2015
TM01 - Termination of appointment of director 03 December 2015
AA01 - Change of accounting reference date 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
AP01 - Appointment of director 03 December 2015
AP01 - Appointment of director 03 December 2015
CH01 - Change of particulars for director 16 November 2015
AD01 - Change of registered office address 16 November 2015
AA - Annual Accounts 10 November 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 07 February 2011
AP01 - Appointment of director 08 December 2010
AR01 - Annual Return 01 December 2010
TM02 - Termination of appointment of secretary 18 June 2010
TM01 - Termination of appointment of director 18 June 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 18 December 2007
363s - Annual Return 29 June 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 13 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 December 2006
353 - Register of members 13 December 2006
287 - Change in situation or address of Registered Office 13 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2006
395 - Particulars of a mortgage or charge 01 March 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 05 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 03 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 10 December 2003
395 - Particulars of a mortgage or charge 11 September 2003
225 - Change of Accounting Reference Date 08 April 2003
363s - Annual Return 05 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2002
AA - Annual Accounts 21 August 2002
RESOLUTIONS - N/A 13 May 2002
RESOLUTIONS - N/A 13 May 2002
RESOLUTIONS - N/A 13 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2002
128(4) - Notice of assignment of name or new name to any class of shares 13 May 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 May 2002
123 - Notice of increase in nominal capital 13 May 2002
MEM/ARTS - N/A 13 May 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 20 September 2001
363s - Annual Return 19 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2000
288b - Notice of resignation of directors or secretaries 02 December 1999
NEWINC - New incorporation documents 01 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 17 February 2006 Outstanding

N/A

Debenture 08 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.