The Old Berkhamstedians Limited BERKHAMSTED


Founded in 2009, The Old Berkhamstedians, classified under reg no. 06786566 is an active company. Currently registered at Overton House HP4 2DJ, Berkhamsted the company has been in the business for 15 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 6 directors in the the firm, namely Andrew B., Michael H. and Zoe C. and others. In addition one secretary - Zoe C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Old Berkhamstedians Limited Address / Contact

Office Address Overton House
Office Address2 131 High Street
Town Berkhamsted
Post code HP4 2DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06786566
Date of Incorporation Thu, 8th Jan 2009
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st July
Company age 15 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Andrew B.

Position: Director

Appointed: 15 June 2023

Michael H.

Position: Director

Appointed: 16 January 2023

Zoe C.

Position: Secretary

Appointed: 24 March 2022

Zoe C.

Position: Director

Appointed: 30 March 2019

Brigitta C.

Position: Director

Appointed: 29 March 2019

Alison C.

Position: Director

Appointed: 16 September 2017

Peter W.

Position: Director

Appointed: 17 January 2015

David D.

Position: Director

Appointed: 24 March 2022

Resigned: 04 May 2023

Alison C.

Position: Director

Appointed: 01 August 2017

Resigned: 16 September 2017

Gavin R.

Position: Director

Appointed: 18 March 2016

Resigned: 26 March 2018

John R.

Position: Director

Appointed: 20 March 2015

Resigned: 24 March 2022

Peter W.

Position: Secretary

Appointed: 20 September 2014

Resigned: 01 September 2021

Emma J.

Position: Director

Appointed: 17 May 2014

Resigned: 30 March 2019

Michael H.

Position: Director

Appointed: 17 May 2014

Resigned: 18 March 2016

Alison C.

Position: Director

Appointed: 17 May 2014

Resigned: 04 February 2018

Peter R.

Position: Director

Appointed: 17 May 2014

Resigned: 18 January 2016

Yvonne R.

Position: Secretary

Appointed: 28 February 2011

Resigned: 20 September 2014

Stephen B.

Position: Director

Appointed: 11 July 2009

Resigned: 19 January 2013

Margaret R.

Position: Director

Appointed: 11 July 2009

Resigned: 17 January 2016

Natasha C.

Position: Director

Appointed: 11 July 2009

Resigned: 17 May 2014

James L.

Position: Director

Appointed: 11 July 2009

Resigned: 17 May 2014

John B.

Position: Secretary

Appointed: 11 July 2009

Resigned: 28 February 2011

Andrew B.

Position: Director

Appointed: 11 July 2009

Resigned: 16 May 2015

John B.

Position: Director

Appointed: 11 July 2009

Resigned: 28 February 2011

John R.

Position: Director

Appointed: 08 January 2009

Resigned: 11 July 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-31
Balance Sheet
Current Assets23 64612 91326 79129 100
Net Assets Liabilities60 98347 66087 6777 824
Other
Creditors864 159925 465967 950967 818
Fixed Assets945 1601 012 0861 041 7021 053 988
Net Current Assets Liabilities-20 018-38 96113 925-78 346
Total Assets Less Current Liabilities925 142973 1251 055 627975 642

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 16th, February 2024
Free Download (4 pages)

Company search

Advertisements