London
E14 5HP
Director Name | Howard Phillip Staiano |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2017(82 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Iain Stuart Mackenzie |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(86 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 1998(63 years, 5 months after company formation) |
Appointment Duration | 25 years, 6 months |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Trevor John Powell Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(56 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 August 1995) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Upton Grey Hampshire RG25 2RH |
Secretary Name | Ian Craig Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(60 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | 172 Forest Road Tunbridge Wells Kent TN2 5JD |
Director Name | Mr Andrew Frederick West |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(70 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 March 2012) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Fraser Mackenzie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(70 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 April 2013) |
Role | Operations Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Elizabeth Anne Konvalinka |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2005(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 September 2006) |
Role | Head Of Uk & European Operatio |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | John George Belam |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(70 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 2011) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Yin Hai Anita Leung |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(74 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2011) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | David Mark Berry |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(74 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 April 2013) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | James Richard Burrows |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(74 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 April 2016) |
Role | Operations |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Paul John Burleton |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(78 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 June 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Alan Edward Philpot |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(78 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 March 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Bruce Johnathan Perry |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(78 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Stuart Leslie Orr |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 February 2014(78 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 September 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Valentino Wotton |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(80 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 April 2017) |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Paul Kivlehan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 May 2016(81 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Alan Begley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(82 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 14 February 2018) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ms Judith Margaret Currie |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(82 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 October 2021) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Sharon Elizabeth Hunt |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2018(83 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 July 2019) |
Role | Network Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1992(56 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 June 2005) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ebbgate Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1994(58 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 March 1999) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(61 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 June 2005) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Website | barclays.com |
---|
Registered Address | 1 Churchill Place London E14 5HP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
8 at £1 | Barclays Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
24 May 1999 | Delivered on: 2 June 1999 Satisfied on: 29 October 2014 Persons entitled: Barclays Bank PLC Classification: Supplemental security deed (the "supplemental security deed") which is supplemental to a security deed dated 11TH november 1997 (the "principal deed") Secured details: All debts, obligations and liabilities whatsoever now and from time to time thereafter due, owing or incurred by the company to the chargee. Particulars: By way of first fixed charge all sums payments monies interests rights and remedies (charged by clause 3.1 of the principal deed)..by way of first floating charge all stock money property assets benefits interests rights and remedies (charged by clause 3.2 of the principal deed).. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 November 1997 | Delivered on: 21 November 1997 Satisfied on: 29 October 2014 Persons entitled: Barclays Bank PLC Classification: Security deed Secured details: All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whether solely or jointly, or jointly and severally, with another or others, and whether as principal or surety, and whether actual or contingent, present or future) including (whether before or after any judgement) all interest, costs and other charges whatsoever and including, without limitation, any such debts, obligations and liabilities which arise out of or in connection with the provision of cgo settlement bank facilities (as more particularly described in the security deed). Particulars: All sums and payments receivable by or on behalf of or for the account of the company in respect of any transfer or debit and all right title and interest to and in all monies standing to the credit of the controlled accounts, by way of first floating charge all eligible stock all and any property rights or interests any sums stock assets etc. see the mortgage charge document for full details. Fully Satisfied |
7 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
1 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
15 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
6 October 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
20 September 2022 | Termination of appointment of Stuart Leslie Orr as a director on 1 September 2022 (1 page) |
7 April 2022 | Appointment of Mr Iain Stuart Mackenzie as a director on 31 March 2022 (2 pages) |
14 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
4 October 2021 | Termination of appointment of Judith Margaret Currie as a director on 4 October 2021 (1 page) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
7 January 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
20 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
9 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
19 July 2019 | Termination of appointment of Sharon Elizabeth Hunt as a director on 18 July 2019 (1 page) |
5 April 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
11 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
5 September 2018 | Appointment of Sharon Elizabeth Hunt as a director on 29 August 2018 (2 pages) |
3 September 2018 | Termination of appointment of Bruce Johnathan Perry as a director on 31 August 2018 (1 page) |
30 April 2018 | Appointment of Ms Judith Margaret Currie as a director on 23 April 2018 (2 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
19 February 2018 | Termination of appointment of Alan Begley as a director on 14 February 2018 (1 page) |
12 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
21 August 2017 | Termination of appointment of Paul Kivlehan as a director on 16 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Paul Kivlehan as a director on 16 August 2017 (1 page) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
11 August 2017 | Appointment of Howard Phillip Staiano as a director on 7 August 2017 (2 pages) |
11 August 2017 | Appointment of Howard Phillip Staiano as a director on 7 August 2017 (2 pages) |
1 June 2017 | Appointment of Mr Alan Begley as a director on 22 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Alan Begley as a director on 22 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Valentino Wotton as a director on 28 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Valentino Wotton as a director on 28 April 2017 (1 page) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (8 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (8 pages) |
24 May 2016 | Appointment of Mr Paul Kivlehan as a director on 11 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Paul Kivlehan as a director on 11 May 2016 (2 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 April 2016 | Termination of appointment of James Richard Burrows as a director on 22 April 2016 (1 page) |
29 April 2016 | Termination of appointment of James Richard Burrows as a director on 22 April 2016 (1 page) |
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
24 June 2015 | Termination of appointment of Paul John Burleton as a director on 12 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Paul John Burleton as a director on 12 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Valentino Wotton as a director on 16 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Valentino Wotton as a director on 16 June 2015 (2 pages) |
9 March 2015 | Termination of appointment of Alan Edward Philpot as a director on 4 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Alan Edward Philpot as a director on 4 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Alan Edward Philpot as a director on 4 March 2015 (1 page) |
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
19 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
29 October 2014 | Satisfaction of charge 2 in full (3 pages) |
29 October 2014 | Satisfaction of charge 1 in full (3 pages) |
29 October 2014 | Satisfaction of charge 1 in full (3 pages) |
29 October 2014 | Satisfaction of charge 2 in full (3 pages) |
14 October 2014 | Statement of company's objects (2 pages) |
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
14 October 2014 | Statement of company's objects (2 pages) |
9 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
28 February 2014 | Appointment of Bruce Johnathan Perry as a director (2 pages) |
28 February 2014 | Appointment of Stuart Leslie Orr as a director (2 pages) |
28 February 2014 | Appointment of Bruce Johnathan Perry as a director (2 pages) |
28 February 2014 | Appointment of Paul John Burleton as a director (2 pages) |
28 February 2014 | Appointment of Brian Williams as a director (2 pages) |
28 February 2014 | Appointment of Stuart Leslie Orr as a director (2 pages) |
28 February 2014 | Appointment of Mr Alan Edward Philpot as a director (2 pages) |
28 February 2014 | Appointment of Mr Alan Edward Philpot as a director (2 pages) |
28 February 2014 | Appointment of Brian Williams as a director (2 pages) |
28 February 2014 | Appointment of Paul John Burleton as a director (2 pages) |
10 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 May 2013 | Termination of appointment of Fraser Mackenzie as a director (1 page) |
3 May 2013 | Termination of appointment of Fraser Mackenzie as a director (1 page) |
3 May 2013 | Termination of appointment of David Berry as a director (1 page) |
3 May 2013 | Termination of appointment of David Berry as a director (1 page) |
8 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 April 2012 | Termination of appointment of Andrew West as a director (1 page) |
19 April 2012 | Termination of appointment of Andrew West as a director (1 page) |
16 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Termination of appointment of John Belam as a director (1 page) |
19 December 2011 | Termination of appointment of John Belam as a director (1 page) |
17 June 2011 | Termination of appointment of Yin Leung as a director (1 page) |
17 June 2011 | Termination of appointment of Yin Leung as a director (1 page) |
13 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (9 pages) |
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (9 pages) |
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (9 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
3 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Appointment of Yin Hai Anita Leung as a director (2 pages) |
28 January 2010 | Appointment of Yin Hai Anita Leung as a director (2 pages) |
10 November 2009 | Resolutions
|
10 November 2009 | Resolutions
|
6 July 2009 | Director appointed james richard burrows (2 pages) |
6 July 2009 | Director appointed david mark berry (2 pages) |
6 July 2009 | Director appointed david mark berry (2 pages) |
6 July 2009 | Director appointed james richard burrows (2 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
7 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
4 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
10 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
10 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
5 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
9 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
9 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
27 June 2005 | New director appointed (1 page) |
27 June 2005 | New director appointed (1 page) |
27 June 2005 | New director appointed (1 page) |
27 June 2005 | New director appointed (1 page) |
27 June 2005 | New director appointed (1 page) |
27 June 2005 | New director appointed (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
28 January 2005 | Return made up to 26/01/05; full list of members (2 pages) |
28 January 2005 | Return made up to 26/01/05; full list of members (2 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
5 February 2004 | Return made up to 01/01/04; full list of members (2 pages) |
5 February 2004 | Return made up to 01/01/04; full list of members (2 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Return made up to 26/01/03; full list of members (2 pages) |
4 February 2003 | Return made up to 26/01/03; full list of members (2 pages) |
3 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
3 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
31 January 2002 | Return made up to 26/01/02; full list of members (2 pages) |
31 January 2002 | Return made up to 26/01/02; full list of members (2 pages) |
22 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
22 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
2 February 2001 | Return made up to 26/01/01; full list of members (2 pages) |
2 February 2001 | Return made up to 26/01/01; full list of members (2 pages) |
1 February 2000 | Auditor's resignation (1 page) |
1 February 2000 | Auditor's resignation (1 page) |
29 January 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
29 January 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
28 January 2000 | Return made up to 26/01/00; full list of members (14 pages) |
28 January 2000 | Return made up to 26/01/00; full list of members (14 pages) |
23 December 1999 | Resolutions
|
23 December 1999 | Resolutions
|
2 June 1999 | Particulars of mortgage/charge (6 pages) |
2 June 1999 | Particulars of mortgage/charge (6 pages) |
4 May 1999 | Return made up to 26/01/99; full list of members; amend (8 pages) |
4 May 1999 | Return made up to 26/01/99; full list of members; amend (8 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
2 March 1999 | Return made up to 26/01/99; full list of members (8 pages) |
2 March 1999 | Return made up to 26/01/99; full list of members (8 pages) |
25 February 1999 | Director's particulars changed (1 page) |
25 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
29 June 1998 | Director's particulars changed (1 page) |
29 June 1998 | Director's particulars changed (1 page) |
1 April 1998 | Full accounts made up to 31 December 1997 (5 pages) |
1 April 1998 | Full accounts made up to 31 December 1997 (5 pages) |
5 February 1998 | Return made up to 26/01/98; full list of members (9 pages) |
5 February 1998 | Return made up to 26/01/98; full list of members (9 pages) |
21 November 1997 | Particulars of mortgage/charge (5 pages) |
21 November 1997 | Particulars of mortgage/charge (5 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: ebbgate 2 swan lane london EC4R 3TH (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: ebbgate 2 swan lane london EC4R 3TH (1 page) |
29 April 1997 | New director appointed (1 page) |
29 April 1997 | New director appointed (1 page) |
30 January 1997 | Return made up to 26/01/97; full list of members (6 pages) |
30 January 1997 | Return made up to 26/01/97; full list of members (6 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
17 February 1996 | Return made up to 26/01/96; full list of members (6 pages) |
17 February 1996 | Return made up to 26/01/96; full list of members (6 pages) |
16 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
16 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
30 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
26 February 1992 | Resolutions
|
26 February 1992 | Resolutions
|