About

Registered Number: 06045628
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: First Floor, 745 Ampress Lane, Lymington, Hampshire, SO41 8LW,

 

Mark Berryman Design Ltd was registered on 09 January 2007 and has its registered office in Hampshire, it's status at Companies House is "Active". There are 3 directors listed as Berryman, Charlotte May, Berryman, Mark, Berryman, James for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRYMAN, Charlotte May 31 July 2013 - 1
BERRYMAN, Mark 09 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BERRYMAN, James 09 January 2007 19 December 2012 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 21 January 2019
PSC04 - N/A 21 January 2019
CH01 - Change of particulars for director 21 January 2019
CH01 - Change of particulars for director 21 January 2019
PSC04 - N/A 21 January 2019
MR04 - N/A 11 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 14 December 2017
CH01 - Change of particulars for director 18 October 2017
CH01 - Change of particulars for director 18 October 2017
AD01 - Change of registered office address 18 October 2017
MR01 - N/A 01 February 2017
CS01 - N/A 14 January 2017
MR01 - N/A 05 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 04 January 2014
AP01 - Appointment of director 14 August 2013
AR01 - Annual Return 06 February 2013
CH01 - Change of particulars for director 06 February 2013
AD01 - Change of registered office address 05 February 2013
AA - Annual Accounts 27 December 2012
TM02 - Termination of appointment of secretary 19 December 2012
MG01 - Particulars of a mortgage or charge 06 December 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 10 January 2011
AA - Annual Accounts 04 June 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH03 - Change of particulars for secretary 19 February 2010
CH01 - Change of particulars for director 03 December 2009
AD01 - Change of registered office address 03 December 2009
DISS40 - Notice of striking-off action discontinued 28 November 2009
AR01 - Annual Return 27 November 2009
DISS16(SOAS) - N/A 16 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
363a - Annual Return 07 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2007
225 - Change of Accounting Reference Date 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2017 Outstanding

N/A

A registered charge 05 January 2017 Outstanding

N/A

Rent deposit deed 21 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.