About

Registered Number: 04942569
Date of Incorporation: 23/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 9 Stoke Road, Gosport, Hampshire, PO12 1LT

 

Based in Gosport, Hampshire, Kingswell Berney Ltd was established in 2003, it has a status of "Active". There are 3 directors listed as Whitby-smith, Jeremy Paul, Lowry, Victor Howard, Money, Robin Anthony for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITBY-SMITH, Jeremy Paul 02 February 2009 - 1
LOWRY, Victor Howard 23 October 2003 02 February 2009 1
MONEY, Robin Anthony 23 October 2003 02 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 03 December 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 12 December 2011
CH01 - Change of particulars for director 12 December 2011
CH01 - Change of particulars for director 12 December 2011
CH03 - Change of particulars for secretary 12 December 2011
AA - Annual Accounts 21 June 2011
AD01 - Change of registered office address 08 February 2011
AR01 - Annual Return 25 November 2010
AD01 - Change of registered office address 25 November 2010
CH01 - Change of particulars for director 25 November 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 06 February 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 26 July 2006
RESOLUTIONS - N/A 01 December 2005
RESOLUTIONS - N/A 01 December 2005
RESOLUTIONS - N/A 01 December 2005
RESOLUTIONS - N/A 01 December 2005
123 - Notice of increase in nominal capital 01 December 2005
363a - Annual Return 28 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 22 November 2004
225 - Change of Accounting Reference Date 13 April 2004
NEWINC - New incorporation documents 23 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.