Barbican
London
EC2Y 8BA
Director Name | Eric Marie Michel Zeller |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 January 2002(43 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Deputy Group Finance Director |
Correspondence Address | 68 Rue Blomet 75015 Paris France |
Secretary Name | Mr David William Bowler |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2002(44 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dorset Square London NW1 6QJ |
Director Name | Mr Roger Stuart Dawe |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(34 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nunnery Nunnery Lane Penshurst Tonbridge Kent TN11 8HA |
Director Name | Mr John Wilson Gray |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(34 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 10 Rowley Avenue Sidcup Kent DA15 9LA |
Secretary Name | Mr John Wilson Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(34 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 10 Rowley Avenue Sidcup Kent DA15 9LA |
Secretary Name | Teresa Ann Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | Lanreath Cryers Hill Road Cryers Hill High Wycombe Buckinghamshire HP15 6JS |
Secretary Name | Kay Lisa Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(43 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 November 2002) |
Role | Secretary |
Correspondence Address | Sundew Fernie Fields Booker Buckinghamshire HP12 4SN |
Registered Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £93,482 |
Current Liabilities | £3,400 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2006 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 17 December 2016 (overdue) |
---|
4 April 1997 | Delivered on: 15 April 1997 Satisfied on: 3 January 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 May 1987 | Delivered on: 22 May 1987 Satisfied on: 3 January 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of bells lane hoo rochester upon medway kent, title no. K 620523 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 September 1981 | Delivered on: 29 September 1981 Satisfied on: 20 November 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises being mackenders lane, eccles maidstone kent. Fully Satisfied |
3 March 2016 | Restoration by order of the court (2 pages) |
---|---|
3 March 2016 | Restoration by order of the court (2 pages) |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2005 | Application for striking-off (1 page) |
15 December 2005 | Return made up to 03/12/05; full list of members (5 pages) |
15 December 2005 | Application for striking-off (1 page) |
15 December 2005 | Return made up to 03/12/05; full list of members (5 pages) |
13 September 2005 | Secretary's particulars changed (1 page) |
13 September 2005 | Secretary's particulars changed (1 page) |
27 May 2005 | Accounts made up to 31 December 2004 (5 pages) |
27 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
30 December 2004 | Return made up to 03/12/04; full list of members (5 pages) |
30 December 2004 | Return made up to 03/12/04; full list of members (5 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 May 2004 | Accounts made up to 31 December 2003 (5 pages) |
15 December 2003 | Return made up to 03/12/03; full list of members (5 pages) |
15 December 2003 | Return made up to 03/12/03; full list of members (5 pages) |
7 November 2003 | Secretary's particulars changed (1 page) |
7 November 2003 | Secretary's particulars changed (1 page) |
21 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
21 July 2003 | Accounts made up to 31 December 2002 (6 pages) |
9 January 2003 | Return made up to 03/12/02; full list of members (5 pages) |
9 January 2003 | Location of register of members (non legible) (1 page) |
9 January 2003 | Location of register of members (non legible) (1 page) |
9 January 2003 | Return made up to 03/12/02; full list of members (5 pages) |
9 December 2002 | New secretary appointed (1 page) |
9 December 2002 | New secretary appointed (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
18 September 2002 | Accounts made up to 31 December 2001 (7 pages) |
18 September 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
9 September 2002 | Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page) |
9 September 2002 | Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page) |
16 April 2002 | Accounts made up to 31 August 2001 (3 pages) |
16 April 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New director appointed (6 pages) |
6 February 2002 | New director appointed (9 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New director appointed (9 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: the oasts red hill wateringbury maidstone kent ME18 5NN (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: the oasts red hill wateringbury maidstone kent ME18 5NN (1 page) |
6 February 2002 | New director appointed (6 pages) |
23 January 2002 | Return made up to 03/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 03/12/01; full list of members (6 pages) |
3 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
21 March 2001 | Accounts made up to 31 August 2000 (2 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | Resolutions
|
2 January 2001 | Return made up to 03/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 03/12/00; full list of members (6 pages) |
22 February 2000 | Full accounts made up to 31 August 1999 (8 pages) |
22 February 2000 | Full accounts made up to 31 August 1999 (8 pages) |
11 January 2000 | Return made up to 03/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 03/12/99; full list of members (6 pages) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | Secretary resigned;director resigned (1 page) |
10 December 1999 | Secretary resigned;director resigned (1 page) |
30 April 1999 | Full accounts made up to 31 August 1998 (8 pages) |
30 April 1999 | Full accounts made up to 31 August 1998 (8 pages) |
29 December 1998 | Return made up to 03/12/98; full list of members
|
29 December 1998 | Return made up to 03/12/98; full list of members (6 pages) |
5 January 1998 | Return made up to 03/12/97; no change of members (6 pages) |
5 January 1998 | Return made up to 03/12/97; no change of members (6 pages) |
19 November 1997 | Full accounts made up to 28 February 1997 (8 pages) |
19 November 1997 | Full accounts made up to 28 February 1997 (8 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Return made up to 03/12/96; no change of members
|
24 December 1996 | Return made up to 03/12/96; no change of members (4 pages) |
31 October 1996 | Full accounts made up to 29 February 1996 (8 pages) |
31 October 1996 | Full accounts made up to 29 February 1996 (8 pages) |
27 December 1995 | Return made up to 03/12/95; full list of members (6 pages) |
27 December 1995 | Return made up to 03/12/95; full list of members (6 pages) |
20 November 1995 | Full accounts made up to 28 February 1995 (8 pages) |
20 November 1995 | Full accounts made up to 28 February 1995 (8 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: mornington grove bow london E3 4NS (1 page) |
2 May 1995 | Registered office changed on 02/05/95 from: mornington grove bow london E3 4NS (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
24 October 1958 | Registered office changed on 24/10/58 from: registered office changed (1 page) |
24 October 1958 | Registered office changed on 24/10/58 from: registered office changed (1 page) |
4 September 1958 | Incorporation (14 pages) |
4 September 1958 | Incorporation (14 pages) |