BERKELEY HOMES (CARMELITE) LIMITED
COBHAM METRO CONSTRUCTION LIMITED

Hellopages » Surrey » Elmbridge » KT11 1JG

Company number 06340689
Status Active
Incorporation Date 13 August 2007
Company Type Private Limited Company
Address BERKELEY HOUSE, 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 30 April 2016; Termination of appointment of Rameen Firoozan as a director on 31 December 2016; Appointment of Miss Elkie Catherine Lucy Lees as a director on 13 December 2016. The most likely internet sites of BERKELEY HOMES (CARMELITE) LIMITED are www.berkeleyhomescarmelite.co.uk, and www.berkeley-homes-carmelite.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Leatherhead Rail Station is 4.4 miles; to Chessington North Rail Station is 5.6 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berkeley Homes Carmelite Limited is a Private Limited Company. The company registration number is 06340689. Berkeley Homes Carmelite Limited has been working since 13 August 2007. The present status of the company is Active. The registered address of Berkeley Homes Carmelite Limited is Berkeley House 19 Portsmouth Road Cobham Surrey Kt11 1jg. . PARSONS, Gemma is a Secretary of the company. HARRISON, Steven is a Director of the company. LEES, Elkie Catherine Lucy is a Director of the company. PERRINS, Robert Charles Grenville is a Director of the company. PIDGLEY, Anthony William is a Director of the company. RODWAY, Timothy John is a Director of the company. SAUNDERS DAVIES, Andrew Michael is a Director of the company. STEARN, Richard James is a Director of the company. Secretary BRADSHAW, Alastair has been resigned. Secretary DRIVER, Elaine Anne has been resigned. Secretary LEARMAN, Jeremy Austin has been resigned. Secretary STEARN, Richard James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COHEN, Michael has been resigned. Director DALAH, Charles has been resigned. Director DANOUS, Hiam Elias has been resigned. Director FIROOZAN, Rameen has been resigned. Director GHAZAL, Said Joseph has been resigned. Director GHAZAL, Samir has been resigned. Director SIMPKIN, Nicolas Guy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PARSONS, Gemma
Appointed Date: 08 August 2016

Director
HARRISON, Steven
Appointed Date: 02 September 2011
61 years old

Director
LEES, Elkie Catherine Lucy
Appointed Date: 13 December 2016
40 years old

Director
PERRINS, Robert Charles Grenville
Appointed Date: 02 September 2011
60 years old

Director
PIDGLEY, Anthony William
Appointed Date: 02 September 2011
78 years old

Director
RODWAY, Timothy John
Appointed Date: 02 September 2011
67 years old

Director
SAUNDERS DAVIES, Andrew Michael
Appointed Date: 02 September 2011
66 years old

Director
STEARN, Richard James
Appointed Date: 13 April 2015
57 years old

Resigned Directors

Secretary
BRADSHAW, Alastair
Resigned: 03 March 2014
Appointed Date: 16 December 2011

Secretary
DRIVER, Elaine Anne
Resigned: 08 August 2016
Appointed Date: 03 March 2014

Secretary
LEARMAN, Jeremy Austin
Resigned: 02 September 2011
Appointed Date: 23 August 2007

Secretary
STEARN, Richard James
Resigned: 16 December 2011
Appointed Date: 02 September 2011

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 August 2007
Appointed Date: 13 August 2007

Director
COHEN, Michael
Resigned: 02 September 2011
Appointed Date: 23 August 2007
80 years old

Director
DALAH, Charles
Resigned: 02 September 2011
Appointed Date: 23 August 2007
67 years old

Director
DANOUS, Hiam Elias
Resigned: 02 September 2011
Appointed Date: 23 August 2007
70 years old

Director
FIROOZAN, Rameen
Resigned: 31 December 2016
Appointed Date: 02 September 2011
61 years old

Director
GHAZAL, Said Joseph
Resigned: 02 September 2011
Appointed Date: 23 August 2007
77 years old

Director
GHAZAL, Samir
Resigned: 02 September 2011
Appointed Date: 02 June 2008
83 years old

Director
SIMPKIN, Nicolas Guy
Resigned: 23 September 2015
Appointed Date: 02 September 2011
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 August 2007
Appointed Date: 13 August 2007

Persons With Significant Control

Berkeley Homes (Three Valleys) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BERKELEY HOMES (CARMELITE) LIMITED Events

27 Jan 2017
Full accounts made up to 30 April 2016
03 Jan 2017
Termination of appointment of Rameen Firoozan as a director on 31 December 2016
13 Dec 2016
Appointment of Miss Elkie Catherine Lucy Lees as a director on 13 December 2016
15 Aug 2016
Confirmation statement made on 14 August 2016 with updates
08 Aug 2016
Appointment of Ms Gemma Parsons as a secretary on 8 August 2016
...
... and 73 more events
10 Sep 2007
New director appointed
10 Sep 2007
New director appointed
10 Sep 2007
New secretary appointed
01 Sep 2007
Registered office changed on 01/09/07 from: 788-790 finchley road london NW11 7TJ
13 Aug 2007
Incorporation

BERKELEY HOMES (CARMELITE) LIMITED Charges

7 September 2007
Debenture
Delivered: 19 September 2007
Status: Satisfied on 5 October 2011
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 2007
Legal mortgage
Delivered: 12 September 2007
Status: Satisfied on 5 October 2011
Persons entitled: Bank Leumi (UK) PLC
Description: Carmelite monastery 119 bridge lane golders green t/no…