London
E14 5HP
Director Name | Mr Christopher Timothy Paul Stangroome |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2017(64 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Stergios Saloustros |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 30 May 2017(64 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 August 1996(44 years, 1 month after company formation) |
Appointment Duration | 27 years, 9 months |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | John Michael David Atterbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 August 1995) |
Role | Company Director |
Correspondence Address | New Lodge Woodham Rise Horsell Woking Surrey GU21 4EE |
Secretary Name | Mr Stephen Paul Merry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(43 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 07 August 1996) |
Role | Secretary |
Correspondence Address | 25 Farwell Road Sidcup Kent DA14 4LQ |
Director Name | Christopher John Wright |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(49 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 06 September 2002) |
Role | Bank Official |
Correspondence Address | 114 Church Road Ferndown Dorset BH22 9EX |
Director Name | Mrs Jacqueline Woods |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 January 2004) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Withy Graffham West Sussex GU28 0PY |
Director Name | Stephen Taylor |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(49 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 11 September 2002) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingarsby Station Ingarsby Hungarton Leicestershire LE7 9JL |
Director Name | Mark Hyde Harrison |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(50 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 November 2011) |
Role | Investment Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Stuart Paul Stephen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(50 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 July 2006) |
Role | Pensions Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mrs Lynne Joan Rosser |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 2007) |
Role | Pensions Professional |
Country of Residence | United Kingdom |
Correspondence Address | 68 York Road Connahs Quay Deeside CH5 4YF Wales |
Director Name | Clive Anthony Hawkins |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(53 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 January 2009) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Anthony John Broccardo |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(56 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 17 April 2024) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Raphael Alexander Simon Harris |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(56 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Simon David Banks |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(62 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 2017) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barclays Group Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1992(39 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 July 1999) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barclays Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1992(39 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 July 1999) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(47 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 August 2001) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(47 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 August 2001) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Website | barclays.com |
---|---|
Telephone | 020 71161000 |
Telephone region | London |
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 |
250k 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 from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
22 November 2007 | Delivered on: 24 November 2007 Persons entitled: Wurttemberger Hypo, a Division of Hypo Real Estate Bank International Ag Classification: Supplemental security agreement Secured details: All monies due or to become due from the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights under any hedging arrangements. Outstanding |
---|---|
14 December 2005 | Delivered on: 29 December 2005 Persons entitled: Wurttembergische Hypothekenbank Ag (The Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from the regent retail parks partnership to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The freehold property known as roaring meg retail park monkswood way stevenage t/n HD217130. See the mortgage charge document for full details. Outstanding |
29 September 2005 | Delivered on: 18 October 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from any of the borrowers to the chargee and/or to any members of the bank group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whitgift centre crodon t/n SGL564748 units 110 and 1110 whitgift centre croydon t/n SGL583886 and 60, 62, 64, 66, 68 and part 70 north end croydon together with all buildings fixtures and fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
1 August 2002 | Delivered on: 7 August 2002 Persons entitled: Wurttembergische Hypothekenbank Ag Classification: Charge Secured details: All monies due or to become due from the borrower or any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as roaring meg retail estate stevenage t/n HD217130 and the proceeds of sale thereof all rental income by way of fixed charge the benefit of all obligations relating to the property the benefit of all present or future policies or contracts of insurance relating to the property the benefit of all present or future hedging arrangements. See the mortgage charge document for full details. Outstanding |
26 June 2002 | Delivered on: 9 July 2002 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the borrower to the chargee as security trustee for the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 3, 4, 5, 6 & 7 fir tree close esher surrey t/nos: SY677744 SY677745 SY678706 SY678707 SY678708. See the mortgage charge document for full details. Outstanding |
16 March 2001 | Delivered on: 21 March 2001 Persons entitled: Wurttemberrgische Hypothekenbank Ag (The "Bank") Classification: Charge ("the debenture") as defined Secured details: All indebtedness obligations and liabilities due or to become due from the borrower (as defined) or any obligor (as defined) to the bank under the debenture or under any finance document (as defined). Particulars: F/Hold property known as st mark's retail park leeds; t/nos LL39687,LL138605 and LL88948; and the proceeds of sale thereof together with all rental income thereon; first fixed charge over the benefit of all obligations relating to the property and the benefit of all policies or contracts of insurance,all hedging arrangements (as defined); see form 395 for details. Outstanding |
30 November 2000 | Delivered on: 7 December 2000 Persons entitled: Wurttembergische Hypothekenbank Ag Classification: Debenture Secured details: All monies due or to become due from the company to the chargee, by cross reference to a loan agreement dated 22ND november 2000. Particulars: The freehold property known as junction 1 retail park, leeds t/nos: WYK529262 and WYK529263. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 June 1994 | Delivered on: 14 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or hammersmith embankment limited to the chargee on any account whatsoever. Particulars: Land on the north west side of winslow road, l/b of hammersmith and fulham t/no: ngl 12126. Outstanding |
26 February 2010 | Delivered on: 5 March 2010 Persons entitled: Homes and Communities Agency Classification: Deed of overage and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings at site B3.2 North central milton keynes and k/a the pinnacles milton keynes. Outstanding |
31 January 2008 | Delivered on: 5 February 2008 Persons entitled: Nykredit Realkredit a/S (The "Security Trustee") Classification: Legal mortgage over land Secured details: All monies due or to become due from the borrower and the company to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Brotherhood retail park lincoln road peterborough t/no CB105342, premisesand fixtures,all licences,the sales account and the deposit moneys. See the mortgage charge document for full details. Outstanding |
22 November 2007 | Delivered on: 24 November 2007 Persons entitled: Wurttemberger Hypo, a Division of Hypo Real Estate Bank International Ag (The Facility Agent) Classification: A security agreement Secured details: All monies due or to become due from the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H junction 1 retail park leeds being land on the west side and south side of ring road beeston t/nos WYK529262 and wyk. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
22 November 2007 | Delivered on: 24 November 2007 Persons entitled: Wurttemberger Hypo, a Division of Hypo Real Estate Bank International Ag (Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from the regent retail parks partnership acting by its general partner regent property partners (retail parks) limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as roaring meg retail estate being land and buildings on the west side of monkswood way stevenage t/n HD217130,. See the mortgage charge document for full details. Outstanding |
5 February 1986 | Delivered on: 24 February 1986 Persons entitled: Lloyds Bank PLC Classification: Deed of subordination Secured details: All monies due or to become due from the paternoster consortium limited to the chargee pursuant to a facility letter dated 4 feb 86. Particulars: In the event of a liquidation of the paternoster consortium LTD making arrangement in favour of creditors, any sums received by the company in repayment of its holding of floating rate subordintaed unsecured loan stock 1991 of the paternoster consortium LTD or any interest thereon or from any security which the company may then hold in respect thereof. Outstanding |
10 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
15 November 2022 | Confirmation statement made on 1 November 2022 with updates (4 pages) |
6 July 2022 | Accounts for a dormant company made up to 31 December 2021 (12 pages) |
10 June 2022 | Satisfaction of charge 13 in full (4 pages) |
10 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
27 April 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
4 December 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
7 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
18 April 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
14 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
22 September 2017 | Director's details changed for Mr Stergios Saloustros on 12 June 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Stergios Saloustros on 12 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Stergios Saloustros as a director on 30 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Stergios Saloustros as a director on 30 May 2017 (2 pages) |
20 June 2017 | Appointment of Mr Christopher Timothy Paul Stangroome as a director on 30 May 2017 (2 pages) |
20 June 2017 | Appointment of Mr Christopher Timothy Paul Stangroome as a director on 30 May 2017 (2 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 March 2017 | Termination of appointment of Simon David Banks as a director on 3 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Simon David Banks as a director on 3 March 2017 (1 page) |
11 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
14 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
28 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
20 April 2015 | Appointment of Mr Simon David Banks as a director on 20 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Simon David Banks as a director on 20 April 2015 (2 pages) |
8 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
4 June 2014 | Termination of appointment of Raphael Harris as a director (1 page) |
4 June 2014 | Termination of appointment of Raphael Harris as a director (1 page) |
21 May 2014 | Appointment of Annelis Brophy as a director (2 pages) |
21 May 2014 | Appointment of Annelis Brophy as a director (2 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 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
|
30 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
31 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (14 pages) |
31 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (14 pages) |
31 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (14 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Termination of appointment of Mark Hyde Harrison as a director (1 page) |
5 December 2011 | Termination of appointment of Mark Hyde Harrison as a director (1 page) |
29 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
27 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (15 pages) |
27 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (15 pages) |
27 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (15 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
29 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (15 pages) |
29 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (15 pages) |
29 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (15 pages) |
31 October 2009 | Resolutions
|
31 October 2009 | Resolutions
|
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
9 February 2009 | Appointment terminated director clive hawkins (1 page) |
9 February 2009 | Appointment terminated director clive hawkins (1 page) |
12 January 2009 | Director appointed raphael alexander simon harris (2 pages) |
12 January 2009 | Director appointed raphael alexander simon harris (2 pages) |
2 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
2 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
18 December 2008 | Director appointed anthony john broccardo (3 pages) |
18 December 2008 | Director appointed anthony john broccardo (3 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
15 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
5 February 2008 | Particulars of mortgage/charge (8 pages) |
5 February 2008 | Particulars of mortgage/charge (8 pages) |
24 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
24 November 2007 | Particulars of mortgage/charge (10 pages) |
24 November 2007 | Particulars of mortgage/charge (10 pages) |
24 November 2007 | Particulars of mortgage/charge (10 pages) |
24 November 2007 | Particulars of mortgage/charge (10 pages) |
24 November 2007 | Particulars of mortgage/charge (6 pages) |
24 November 2007 | Particulars of mortgage/charge (6 pages) |
10 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
5 October 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (3 pages) |
28 June 2006 | New director appointed (3 pages) |
15 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
12 May 2006 | Location of debenture register (1 page) |
12 May 2006 | Location of debenture register (1 page) |
12 May 2006 | Location of register of members (1 page) |
12 May 2006 | Location of register of members (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
29 December 2005 | Particulars of mortgage/charge (9 pages) |
29 December 2005 | Particulars of mortgage/charge (9 pages) |
3 November 2005 | New director appointed (1 page) |
3 November 2005 | New director appointed (1 page) |
18 October 2005 | Particulars of mortgage/charge (15 pages) |
18 October 2005 | Particulars of mortgage/charge (15 pages) |
20 September 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
20 September 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
2 September 2005 | Resolutions
|
2 September 2005 | Resolutions
|
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Secretary's particulars changed (1 page) |
9 June 2005 | Secretary'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) |
4 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
4 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
25 August 2004 | Return made up to 15/05/04; full list of members (2 pages) |
25 August 2004 | Return made up to 15/05/04; full list of members (2 pages) |
12 February 2004 | Director resigned (2 pages) |
12 February 2004 | Director resigned (2 pages) |
25 November 2003 | Director's particulars changed (1 page) |
25 November 2003 | Director's particulars changed (1 page) |
23 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
23 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
22 September 2003 | Director's particulars changed (1 page) |
22 September 2003 | Director's particulars changed (1 page) |
20 June 2003 | Return made up to 15/05/03; full list of members (2 pages) |
20 June 2003 | Return made up to 15/05/03; full list of members (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
3 January 2003 | New director appointed (3 pages) |
3 January 2003 | New director appointed (3 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
2 October 2002 | New director appointed (3 pages) |
2 October 2002 | New director appointed (3 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
7 August 2002 | Particulars of mortgage/charge (7 pages) |
7 August 2002 | Particulars of mortgage/charge (7 pages) |
9 July 2002 | Particulars of mortgage/charge (19 pages) |
9 July 2002 | Particulars of mortgage/charge (19 pages) |
30 May 2002 | Return made up to 15/05/02; full list of members (2 pages) |
30 May 2002 | Return made up to 15/05/02; full list of members (2 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | New director appointed (3 pages) |
7 June 2001 | Return made up to 15/05/01; full list of members (3 pages) |
7 June 2001 | Return made up to 15/05/01; full list of members (3 pages) |
21 March 2001 | Particulars of mortgage/charge (7 pages) |
21 March 2001 | Particulars of mortgage/charge (7 pages) |
7 December 2000 | Particulars of mortgage/charge (7 pages) |
7 December 2000 | Particulars of mortgage/charge (7 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
23 May 2000 | Return made up to 15/05/00; no change of members (4 pages) |
23 May 2000 | Return made up to 15/05/00; no change of members (4 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
17 June 1999 | Return made up to 15/05/99; full list of members (3 pages) |
17 June 1999 | Return made up to 15/05/99; full list of members (3 pages) |
13 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
13 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
23 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
23 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
9 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
9 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 May 1997 | Return made up to 15/05/97; full list of members (8 pages) |
29 May 1997 | Return made up to 15/05/97; full list of members (8 pages) |
27 August 1996 | New secretary appointed (2 pages) |
27 August 1996 | New secretary appointed (2 pages) |
13 August 1996 | Secretary resigned (1 page) |
13 August 1996 | Secretary resigned (1 page) |
4 June 1996 | Return made up to 15/05/96; full list of members (7 pages) |
4 June 1996 | Return made up to 15/05/96; full list of members (7 pages) |
20 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
20 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
11 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 July 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
17 July 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
30 May 1995 | Return made up to 15/05/95; full list of members (14 pages) |
30 May 1995 | Return made up to 15/05/95; full list of members (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |
14 July 1994 | Particulars of mortgage/charge (3 pages) |
14 July 1994 | Particulars of mortgage/charge (3 pages) |
16 October 1991 | Resolutions
|
16 October 1991 | Resolutions
|
13 August 1988 | Declaration of mortgage charge released/ceased (1 page) |
13 August 1988 | Declaration of mortgage charge released/ceased (1 page) |
28 April 1986 | Accounts for a dormant company made up to 31 December 1985 (5 pages) |
28 April 1986 | Accounts for a dormant company made up to 31 December 1985 (5 pages) |
1 April 1986 | Memorandum and Articles of Association (13 pages) |
1 April 1986 | Memorandum and Articles of Association (13 pages) |
26 June 1952 | Certificate of incorporation (1 page) |
26 June 1952 | Certificate of incorporation (1 page) |