BERRIE RADCLIFFE LTD

Register to unlock more data on OkredoRegister

BERRIE RADCLIFFE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04199500

Incorporation date

12/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Spinnmaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey KT1 4EQCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2001)
dot icon12/11/2024
Final Gazette dissolved following liquidation
dot icon12/08/2024
Return of final meeting in a members' voluntary winding up
dot icon28/12/2023
Declaration of solvency
dot icon28/12/2023
Resolutions
dot icon28/12/2023
Appointment of a voluntary liquidator
dot icon28/12/2023
Registered office address changed from Ridge House 9 Windmill Lane Friston Eastbourne BN20 0EE England to Unit 2 Spinnmaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 2023-12-28
dot icon23/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/04/2022
Cessation of Dorothy Joy West as a person with significant control on 2022-03-27
dot icon25/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon15/01/2021
Micro company accounts made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon26/04/2019
Director's details changed for Mrs Dorothy Joy West on 2019-04-26
dot icon26/04/2019
Director's details changed for Mr Ashley Brendon George West on 2019-04-26
dot icon26/04/2019
Change of details for Mrs Dorothy Joy West as a person with significant control on 2019-04-26
dot icon26/04/2019
Change of details for Mr Ashley Brendon George West as a person with significant control on 2019-04-26
dot icon26/04/2019
Registered office address changed from Whitecraigs Parkfield Sevenoaks Kent TN15 0HX United Kingdom to Ridge House 9 Windmill Lane Friston Eastbourne BN20 0EE on 2019-04-26
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/06/2018
Registered office address changed from Westcombe House Wildernesse Avenue Sevenoaks Kent TN15 0EA to Whitecraigs Parkfield Sevenoaks Kent TN15 0HX on 2018-06-13
dot icon23/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon23/04/2012
Director's details changed for Dorothy Joy West on 2012-04-12
dot icon23/04/2012
Director's details changed for Mr Ashley Brendon George West on 2012-04-12
dot icon23/04/2012
Secretary's details changed for Dorothy Joy West on 2012-04-12
dot icon11/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon10/05/2010
Director's details changed for Dorothy Joy West on 2010-04-12
dot icon07/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 12/04/09; full list of members
dot icon30/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 12/04/08; full list of members
dot icon21/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/05/2007
Return made up to 12/04/07; no change of members
dot icon24/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon18/05/2006
Ad 01/03/06--------- £ si 99@1
dot icon18/05/2006
Return made up to 12/04/06; full list of members
dot icon17/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon16/05/2005
Return made up to 12/04/05; full list of members
dot icon18/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon19/04/2004
Return made up to 12/04/04; full list of members
dot icon08/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon27/04/2003
Return made up to 12/04/03; full list of members
dot icon19/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon15/05/2002
Return made up to 12/04/02; full list of members
dot icon28/11/2001
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon28/11/2001
Registered office changed on 28/11/01 from: cranmore house blackhall lane sevenoaks kent TN15 0HL
dot icon26/04/2001
New secretary appointed;new director appointed
dot icon26/04/2001
New director appointed
dot icon23/04/2001
Secretary resigned
dot icon23/04/2001
Director resigned
dot icon12/04/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
12/04/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
182.89K
-
0.00
-
-
2022
1
178.16K
-
0.00
-
-
2023
1
165.77K
-
0.00
-
-
2023
1
165.77K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

165.77K £Descended-6.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
West, Dorothy Joy
Director
12/04/2001 - Present
-
West, Ashley Brendon George
Director
12/04/2001 - Present
37
West, Dorothy Joy
Secretary
12/04/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BERRIE RADCLIFFE LTD

BERRIE RADCLIFFE LTD is an(a) Dissolved company incorporated on 12/04/2001 with the registered office located at Unit 2 Spinnmaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey KT1 4EQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BERRIE RADCLIFFE LTD?

toggle

BERRIE RADCLIFFE LTD is currently Dissolved. It was registered on 12/04/2001 and dissolved on 12/11/2024.

Where is BERRIE RADCLIFFE LTD located?

toggle

BERRIE RADCLIFFE LTD is registered at Unit 2 Spinnmaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey KT1 4EQ.

What does BERRIE RADCLIFFE LTD do?

toggle

BERRIE RADCLIFFE LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BERRIE RADCLIFFE LTD have?

toggle

BERRIE RADCLIFFE LTD had 1 employees in 2023.

What is the latest filing for BERRIE RADCLIFFE LTD?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved following liquidation.