BERKELEY COURT (1988) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS8 1HE

Company number 02261459
Status Active
Incorporation Date 24 May 1988
Company Type Private Limited Company
Address THE PADDOCK, LIDGETT PLACE, LEEDS, LS8 1HE
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 15 . The most likely internet sites of BERKELEY COURT (1988) LIMITED are www.berkeleycourt1988.co.uk, and www.berkeley-court-1988.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Berkeley Court 1988 Limited is a Private Limited Company. The company registration number is 02261459. Berkeley Court 1988 Limited has been working since 24 May 1988. The present status of the company is Active. The registered address of Berkeley Court 1988 Limited is The Paddock Lidgett Place Leeds Ls8 1he. The company`s financial liabilities are £10.18k. It is £0.52k against last year. And the total assets are £10.18k, which is £0.52k against last year. CADMAN, Christina Robinson is a Secretary of the company. IRVING, David Leslie is a Director of the company. Secretary AGGELI, Amalia, Dr has been resigned. Secretary JERWOOD, Kate has been resigned. Secretary LALLY, Sukhjeet Sing, Dr has been resigned. Secretary PILLING, Paul James has been resigned. Secretary RAHIM, Asad, Dr has been resigned. Secretary SARGEANT, Sylvie Helen has been resigned. Secretary WHEELER, Sally Margaret Devereux has been resigned. Secretary WICKS, Louise Mary has been resigned. Secretary WICKS, Louise Mary has been resigned. Secretary ZABETAKIS, Ioannis has been resigned. Director ALBAN METCALFE, John, Dr has been resigned. Director FRIESON, Fredrick has been resigned. Director JENNINGS, Elizabeth Anne has been resigned. Director MULVEY, Michael has been resigned. Director SAUND, Balvir has been resigned. Director SOPER, Angela Mary has been resigned. The company operates in "Other accommodation".


berkeley court (1988) Key Finiance

LIABILITIES £10.18k
+5%
CASH n/a
TOTAL ASSETS £10.18k
+5%
All Financial Figures

Current Directors

Secretary
CADMAN, Christina Robinson
Appointed Date: 17 December 2007

Director
IRVING, David Leslie
Appointed Date: 17 December 2007
82 years old

Resigned Directors

Secretary
AGGELI, Amalia, Dr
Resigned: 10 January 2008
Appointed Date: 23 October 2001

Secretary
JERWOOD, Kate
Resigned: 05 December 1995
Appointed Date: 01 July 1995

Secretary
LALLY, Sukhjeet Sing, Dr
Resigned: 09 September 2001
Appointed Date: 01 July 2000

Secretary
PILLING, Paul James
Resigned: 31 August 1999
Appointed Date: 21 January 1997

Secretary
RAHIM, Asad, Dr
Resigned: 01 July 1995
Appointed Date: 14 November 1994

Secretary
SARGEANT, Sylvie Helen
Resigned: 01 February 1993
Appointed Date: 20 November 1991

Secretary
WHEELER, Sally Margaret Devereux
Resigned: 20 January 1997
Appointed Date: 06 December 1995

Secretary
WICKS, Louise Mary
Resigned: 14 November 1994

Secretary
WICKS, Louise Mary
Resigned: 20 November 1991

Secretary
ZABETAKIS, Ioannis
Resigned: 01 July 2000
Appointed Date: 01 September 1999

Director
ALBAN METCALFE, John, Dr
Resigned: 01 July 2000
Appointed Date: 01 September 1999
83 years old

Director
FRIESON, Fredrick
Resigned: 15 August 2008
Appointed Date: 23 October 2001
48 years old

Director
JENNINGS, Elizabeth Anne
Resigned: 23 June 2004
Appointed Date: 23 October 2001
72 years old

Director
MULVEY, Michael
Resigned: 04 March 2002
77 years old

Director
SAUND, Balvir
Resigned: 28 July 1999
Appointed Date: 20 November 1991
73 years old

Director
SOPER, Angela Mary
Resigned: 20 November 1991
84 years old

Persons With Significant Control

Mr David Leslie Irving
Notified on: 7 April 2016
82 years old
Nature of control: Has significant influence or control

BERKELEY COURT (1988) LIMITED Events

03 Aug 2016
Confirmation statement made on 28 July 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 December 2015
04 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 15

04 Aug 2015
Secretary's details changed for Christina Robinson Cadman on 24 October 2014
04 Aug 2015
Director's details changed for Mr David Leslie Irving on 24 October 2014
...
... and 95 more events
30 Aug 1989
Return made up to 11/08/89; full list of members

05 Aug 1989
Declaration of satisfaction of mortgage/charge

04 Jan 1989
Particulars of mortgage/charge

22 Jun 1988
Accounting reference date notified as 31/12

24 May 1988
Incorporation

BERKELEY COURT (1988) LIMITED Charges

19 December 1988
Legal charge
Delivered: 4 January 1989
Status: Satisfied on 5 August 1989
Persons entitled: The Governor & Company of the Bank of Scotland
Description: Boheley house clarendan road leeds west yorkshire. Title…