Company NameBarclays Nominees (George Yard) Limited
Company StatusActive
Company Number00509240
CategoryPrivate Limited Company
Incorporation Date26 June 1952(71 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnnelis Brophy
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(61 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Christopher Timothy Paul Stangroome
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2017(64 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Stergios Saloustros
Date of BirthNovember 1974 (Born 49 years ago)
NationalityGreek
StatusCurrent
Appointed30 May 2017(64 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed07 August 1996(44 years, 1 month after company formation)
Appointment Duration27 years, 9 months
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed15 May 1992(39 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 August 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Secretary NameMr Stephen Paul Merry
NationalityBritish
StatusResigned
Appointed03 August 1995(43 years, 1 month after company formation)
Appointment Duration1 year (resigned 07 August 1996)
RoleSecretary
Correspondence Address25 Farwell Road
Sidcup
Kent
DA14 4LQ
Director NameChristopher John Wright
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(49 years, 2 months after company formation)
Appointment Duration1 year (resigned 06 September 2002)
RoleBank Official
Correspondence Address114 Church Road
Ferndown
Dorset
BH22 9EX
Director NameMrs Jacqueline Woods
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(49 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 January 2004)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressWithy
Graffham
West Sussex
GU28 0PY
Director NameStephen Taylor
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(49 years, 2 months after company formation)
Appointment Duration1 year (resigned 11 September 2002)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngarsby Station
Ingarsby
Hungarton
Leicestershire
LE7 9JL
Director NameMark Hyde Harrison
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(50 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 November 2011)
RoleInvestment Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameStuart Paul Stephen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(50 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 July 2006)
RolePensions Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMrs Lynne Joan Rosser
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(53 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 2007)
RolePensions Professional
Country of ResidenceUnited Kingdom
Correspondence Address68 York Road
Connahs Quay
Deeside
CH5 4YF
Wales
Director NameClive Anthony Hawkins
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(53 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 January 2009)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Anthony John Broccardo
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(56 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 17 April 2024)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRaphael Alexander Simon Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(56 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Simon David Banks
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(62 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 2017)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarclays Group Holdings Limited (Corporation)
StatusResigned
Appointed15 May 1992(39 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Directors Limited (Corporation)
StatusResigned
Appointed15 May 1992(39 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed27 July 1999(47 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 August 2001)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed27 July 1999(47 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 August 2001)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Contact

Websitebarclays.com
Telephone020 71161000
Telephone regionLondon

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250k at £1Barclays Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

22 November 2007Delivered 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 2005Delivered 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 2005Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 1994Delivered 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 2010Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 1986Delivered 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

Filing History

10 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
6 July 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
15 November 2022Confirmation statement made on 1 November 2022 with updates (4 pages)
6 July 2022Accounts for a dormant company made up to 31 December 2021 (12 pages)
10 June 2022Satisfaction of charge 13 in full (4 pages)
10 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
27 April 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
4 December 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
7 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
18 April 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
14 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
22 September 2017Director's details changed for Mr Stergios Saloustros on 12 June 2017 (2 pages)
22 September 2017Director's details changed for Mr Stergios Saloustros on 12 June 2017 (2 pages)
21 June 2017Appointment of Mr Stergios Saloustros as a director on 30 May 2017 (2 pages)
21 June 2017Appointment of Mr Stergios Saloustros as a director on 30 May 2017 (2 pages)
20 June 2017Appointment of Mr Christopher Timothy Paul Stangroome as a director on 30 May 2017 (2 pages)
20 June 2017Appointment of Mr Christopher Timothy Paul Stangroome as a director on 30 May 2017 (2 pages)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 March 2017Termination of appointment of Simon David Banks as a director on 3 March 2017 (1 page)
7 March 2017Termination of appointment of Simon David Banks as a director on 3 March 2017 (1 page)
11 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
1 April 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 April 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 250,000
(6 pages)
14 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 250,000
(6 pages)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 April 2015Appointment of Mr Simon David Banks as a director on 20 April 2015 (2 pages)
20 April 2015Appointment of Mr Simon David Banks as a director on 20 April 2015 (2 pages)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 250,000
(5 pages)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 250,000
(5 pages)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 250,000
(5 pages)
4 June 2014Termination of appointment of Raphael Harris as a director (1 page)
4 June 2014Termination of appointment of Raphael Harris as a director (1 page)
21 May 2014Appointment of Annelis Brophy as a director (2 pages)
21 May 2014Appointment of Annelis Brophy as a director (2 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 250,000
(5 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 250,000
(5 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 250,000
(5 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
31 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (14 pages)
31 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (14 pages)
31 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (14 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
5 December 2011Termination of appointment of Mark Hyde Harrison as a director (1 page)
5 December 2011Termination of appointment of Mark Hyde Harrison as a director (1 page)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (15 pages)
27 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (15 pages)
27 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (15 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
29 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (15 pages)
29 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (15 pages)
29 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (15 pages)
31 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
31 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
9 February 2009Appointment terminated director clive hawkins (1 page)
9 February 2009Appointment terminated director clive hawkins (1 page)
12 January 2009Director appointed raphael alexander simon harris (2 pages)
12 January 2009Director appointed raphael alexander simon harris (2 pages)
2 January 2009Return made up to 01/01/09; full list of members (4 pages)
2 January 2009Return made up to 01/01/09; full list of members (4 pages)
18 December 2008Director appointed anthony john broccardo (3 pages)
18 December 2008Director appointed anthony john broccardo (3 pages)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 19/08/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 19/08/2008
(1 page)
15 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
15 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
5 February 2008Particulars of mortgage/charge (8 pages)
5 February 2008Particulars of mortgage/charge (8 pages)
24 January 2008Return made up to 01/01/08; full list of members (2 pages)
24 January 2008Return made up to 01/01/08; full list of members (2 pages)
24 November 2007Particulars of mortgage/charge (10 pages)
24 November 2007Particulars of mortgage/charge (10 pages)
24 November 2007Particulars of mortgage/charge (10 pages)
24 November 2007Particulars of mortgage/charge (10 pages)
24 November 2007Particulars of mortgage/charge (6 pages)
24 November 2007Particulars of mortgage/charge (6 pages)
10 May 2007Return made up to 01/05/07; full list of members (2 pages)
10 May 2007Return made up to 01/05/07; full list of members (2 pages)
8 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
8 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
28 June 2006New director appointed (3 pages)
28 June 2006New director appointed (3 pages)
15 May 2006Return made up to 01/05/06; full list of members (2 pages)
15 May 2006Return made up to 01/05/06; full list of members (2 pages)
12 May 2006Location of debenture register (1 page)
12 May 2006Location of debenture register (1 page)
12 May 2006Location of register of members (1 page)
12 May 2006Location of register of members (1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
29 December 2005Particulars of mortgage/charge (9 pages)
29 December 2005Particulars of mortgage/charge (9 pages)
3 November 2005New director appointed (1 page)
3 November 2005New director appointed (1 page)
18 October 2005Particulars of mortgage/charge (15 pages)
18 October 2005Particulars of mortgage/charge (15 pages)
20 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
20 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
4 May 2005Return made up to 01/05/05; full list of members (2 pages)
4 May 2005Return made up to 01/05/05; full list of members (2 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
25 August 2004Return made up to 15/05/04; full list of members (2 pages)
25 August 2004Return made up to 15/05/04; full list of members (2 pages)
12 February 2004Director resigned (2 pages)
12 February 2004Director resigned (2 pages)
25 November 2003Director's particulars changed (1 page)
25 November 2003Director's particulars changed (1 page)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
20 June 2003Return made up to 15/05/03; full list of members (2 pages)
20 June 2003Return made up to 15/05/03; full list of members (2 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
3 January 2003New director appointed (3 pages)
3 January 2003New director appointed (3 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
2 October 2002New director appointed (3 pages)
2 October 2002New director appointed (3 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
7 August 2002Particulars of mortgage/charge (7 pages)
7 August 2002Particulars of mortgage/charge (7 pages)
9 July 2002Particulars of mortgage/charge (19 pages)
9 July 2002Particulars of mortgage/charge (19 pages)
30 May 2002Return made up to 15/05/02; full list of members (2 pages)
30 May 2002Return made up to 15/05/02; full list of members (2 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (3 pages)
12 September 2001New director appointed (3 pages)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (3 pages)
12 September 2001New director appointed (3 pages)
7 June 2001Return made up to 15/05/01; full list of members (3 pages)
7 June 2001Return made up to 15/05/01; full list of members (3 pages)
21 March 2001Particulars of mortgage/charge (7 pages)
21 March 2001Particulars of mortgage/charge (7 pages)
7 December 2000Particulars of mortgage/charge (7 pages)
7 December 2000Particulars of mortgage/charge (7 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 May 2000Return made up to 15/05/00; no change of members (4 pages)
23 May 2000Return made up to 15/05/00; no change of members (4 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
17 June 1999Return made up to 15/05/99; full list of members (3 pages)
17 June 1999Return made up to 15/05/99; full list of members (3 pages)
13 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 March 1999Director's particulars changed (1 page)
8 March 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
23 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 May 1997Return made up to 15/05/97; full list of members (8 pages)
29 May 1997Return made up to 15/05/97; full list of members (8 pages)
27 August 1996New secretary appointed (2 pages)
27 August 1996New secretary appointed (2 pages)
13 August 1996Secretary resigned (1 page)
13 August 1996Secretary resigned (1 page)
4 June 1996Return made up to 15/05/96; full list of members (7 pages)
4 June 1996Return made up to 15/05/96; full list of members (7 pages)
20 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 August 1995Secretary resigned;new secretary appointed (2 pages)
11 August 1995Secretary resigned;new secretary appointed (2 pages)
17 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
17 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
30 May 1995Return made up to 15/05/95; full list of members (14 pages)
30 May 1995Return made up to 15/05/95; full list of members (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
14 July 1994Particulars of mortgage/charge (3 pages)
14 July 1994Particulars of mortgage/charge (3 pages)
16 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
13 August 1988Declaration of mortgage charge released/ceased (1 page)
13 August 1988Declaration of mortgage charge released/ceased (1 page)
28 April 1986Accounts for a dormant company made up to 31 December 1985 (5 pages)
28 April 1986Accounts for a dormant company made up to 31 December 1985 (5 pages)
1 April 1986Memorandum and Articles of Association (13 pages)
1 April 1986Memorandum and Articles of Association (13 pages)
26 June 1952Certificate of incorporation (1 page)
26 June 1952Certificate of incorporation (1 page)