About

Registered Number: 06786566
Date of Incorporation: 08/01/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: Overton House, 131 High Street, Berkhamsted, Herts, HP4 2DJ

 

Established in 2009, The Old Berkhamstedians Ltd are based in Berkhamsted in Herts, it's status at Companies House is "Active". There are 8 directors listed as Willson, Peter, Rush, Yvonne, Charleton, Natasha, Connell, Alison, Langley, James Richard, Rees, Gavin, Rodwell, Peter James, Rush, Margaret Yvonne for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLETON, Natasha 11 July 2009 17 May 2014 1
CONNELL, Alison 17 May 2014 04 February 2018 1
LANGLEY, James Richard 11 July 2009 17 May 2014 1
REES, Gavin 18 March 2016 26 March 2018 1
RODWELL, Peter James 17 May 2014 18 January 2016 1
RUSH, Margaret Yvonne 11 July 2009 17 January 2016 1
Secretary Name Appointed Resigned Total Appointments
WILLSON, Peter 20 September 2014 - 1
RUSH, Yvonne 28 February 2011 20 September 2014 1

Filing History

Document Type Date
CS01 - N/A 16 February 2020
AA - Annual Accounts 09 October 2019
AP01 - Appointment of director 30 April 2019
AP01 - Appointment of director 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
CS01 - N/A 16 February 2019
AA - Annual Accounts 17 October 2018
TM01 - Termination of appointment of director 26 March 2018
CS01 - N/A 18 February 2018
TM01 - Termination of appointment of director 04 February 2018
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 18 September 2017
TM01 - Termination of appointment of director 16 September 2017
AP01 - Appointment of director 14 August 2017
CS01 - N/A 18 February 2017
AP01 - Appointment of director 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 21 February 2016
AP01 - Appointment of director 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
TM01 - Termination of appointment of director 17 January 2016
CH03 - Change of particulars for secretary 17 January 2016
AA - Annual Accounts 13 January 2016
AP01 - Appointment of director 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 17 February 2015
AP03 - Appointment of secretary 19 January 2015
TM02 - Termination of appointment of secretary 17 January 2015
TM01 - Termination of appointment of director 01 September 2014
AP01 - Appointment of director 01 September 2014
AP01 - Appointment of director 01 September 2014
AP01 - Appointment of director 01 September 2014
AP01 - Appointment of director 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 09 April 2014
MEM/ARTS - N/A 26 November 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 05 February 2013
TM01 - Termination of appointment of director 04 February 2013
AA - Annual Accounts 27 April 2012
MEM/ARTS - N/A 11 April 2012
AR01 - Annual Return 13 February 2012
TM02 - Termination of appointment of secretary 12 February 2012
AP03 - Appointment of secretary 12 February 2012
TM01 - Termination of appointment of director 12 February 2012
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 01 February 2011
MEM/ARTS - N/A 20 May 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
288a - Notice of appointment of directors or secretaries 29 July 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
225 - Change of Accounting Reference Date 24 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
NEWINC - New incorporation documents 08 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.