London
E14 5HP
Director Name | Mr Jiten Mistry |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2017(56 years, 11 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 | James Campbell Ferrier |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2017(56 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Peter William Forrest |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London Greater London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 August 1996(35 years, 11 months after company formation) |
Appointment Duration | 27 years, 8 months |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | John Michael David Atterbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(31 years, 8 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(34 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 07 August 1996) |
Role | Secretary |
Correspondence Address | 25 Farwell Road Sidcup Kent DA14 4LQ |
Director Name | Mr Gerald Mark Frederick Brawn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 January 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Matthew Ian Purcell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 2008) |
Role | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Simon Stuart Haworth |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(46 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 May 2007) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Andrew Thomas Karl Westenberger |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 2008) |
Role | Chartered Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | David Bell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 October 2007(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 September 2010) |
Role | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Gary Carl Romain |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(48 years after company formation) |
Appointment Duration | 4 years (resigned 15 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Martin Graham Miles |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(49 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Louise Catherine McSweeney |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(50 years after company formation) |
Appointment Duration | 1 year (resigned 26 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Thomas James Cairns |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(50 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 March 2015) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mark David Cooper |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(51 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | David Anthony Ellis |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(51 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 October 2015) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Melanie Candice Campbell |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(52 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Alexia Susan Bennington |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(52 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mark Francis Beastall |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(53 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Cara Schulze |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 July 2015(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 August 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Darren McKay |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(56 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 July 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Steven Alan Tait |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(56 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Francis Harwood Banks |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2019(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Manish Temani |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 May 2021(60 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2022) |
Role | Accountant |
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(31 years, 8 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(31 years, 8 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(38 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 October 2006) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(38 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 October 2006) |
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 |
100 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, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
22 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
9 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
15 November 2019 | Appointment of Mr Francis Harwood Banks as a director on 5 November 2019 (2 pages) |
7 November 2019 | Termination of appointment of Steven Alan Tait as a director on 4 November 2019 (1 page) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
6 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
25 July 2018 | Termination of appointment of Darren Mckay as a director on 25 July 2018 (1 page) |
14 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
21 August 2017 | Appointment of Darren Mckay as a director on 10 August 2017 (2 pages) |
21 August 2017 | Appointment of Darren Mckay as a director on 10 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Cara Schulze as a director on 10 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Mark Francis Beastall as a director on 10 August 2017 (1 page) |
18 August 2017 | Appointment of Steven Alan Tait as a director on 10 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Jiten Mistry as a director on 10 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Jiten Mistry as a director on 10 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Mark Francis Beastall as a director on 10 August 2017 (1 page) |
18 August 2017 | Appointment of Steven Alan Tait as a director on 10 August 2017 (2 pages) |
18 August 2017 | Appointment of James Campbell Ferrier as a director on 10 August 2017 (2 pages) |
18 August 2017 | Appointment of James Campbell Ferrier as a director on 10 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Cara Schulze as a director on 10 August 2017 (1 page) |
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
5 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
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
|
13 November 2015 | Termination of appointment of Martin Graham Miles as a director on 28 October 2015 (1 page) |
13 November 2015 | Termination of appointment of David Anthony Ellis as a director on 28 October 2015 (1 page) |
13 November 2015 | Termination of appointment of David Anthony Ellis as a director on 28 October 2015 (1 page) |
13 November 2015 | Termination of appointment of Martin Graham Miles as a director on 28 October 2015 (1 page) |
3 August 2015 | Termination of appointment of Alexia Susan Bennington as a director on 30 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Alexia Susan Bennington as a director on 30 July 2015 (1 page) |
14 July 2015 | Appointment of Cara Schulze as a director on 9 July 2015 (2 pages) |
14 July 2015 | Appointment of Cara Schulze as a director on 9 July 2015 (2 pages) |
14 July 2015 | Appointment of Cara Schulze as a director on 9 July 2015 (2 pages) |
13 July 2015 | Appointment of Gavin Chapman as a director on 9 July 2015 (2 pages) |
13 July 2015 | Appointment of Gavin Chapman as a director on 9 July 2015 (2 pages) |
13 July 2015 | Appointment of Gavin Chapman as a director on 9 July 2015 (2 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
31 March 2015 | Termination of appointment of Thomas James Cairns as a director on 23 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Thomas James Cairns as a director on 23 March 2015 (1 page) |
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
10 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
12 March 2014 | Appointment of Mark Francis Beastall as a director (2 pages) |
12 March 2014 | Appointment of Mark Francis Beastall as a director (2 pages) |
19 August 2013 | Termination of appointment of Mark Cooper as a director (1 page) |
19 August 2013 | Termination of appointment of Mark Cooper as a director (1 page) |
11 July 2013 | Appointment of Alexia Susan Bennington as a director (2 pages) |
11 July 2013 | Appointment of Alexia Susan Bennington as a director (2 pages) |
3 July 2013 | Termination of appointment of Melanie Campbell as a director (1 page) |
3 July 2013 | Termination of appointment of Melanie Campbell as a director (1 page) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
30 January 2013 | Director's details changed for Martin Graham Miles on 30 November 2011 (2 pages) |
30 January 2013 | Director's details changed for Martin Graham Miles on 30 November 2011 (2 pages) |
22 January 2013 | Director's details changed for Thomas James Cairns on 30 November 2010 (2 pages) |
22 January 2013 | Director's details changed for Thomas James Cairns on 30 November 2010 (2 pages) |
12 November 2012 | Appointment of Melanie Candice Campbell as a director (2 pages) |
12 November 2012 | Appointment of Melanie Candice Campbell as a director (2 pages) |
19 October 2012 | Termination of appointment of Gary Romain as a director (1 page) |
19 October 2012 | Termination of appointment of Gary Romain as a director (1 page) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
18 November 2011 | Appointment of David Anthony Ellis as a director (2 pages) |
18 November 2011 | Appointment of David Anthony Ellis as a director (2 pages) |
5 October 2011 | Termination of appointment of Louise Mcsweeney as a director (1 page) |
5 October 2011 | Appointment of Mark David Cooper as a director (2 pages) |
5 October 2011 | Termination of appointment of Louise Mcsweeney as a director (1 page) |
5 October 2011 | Appointment of Mark David Cooper as a director (2 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
19 October 2010 | Appointment of Thomas James Cairns as a director (2 pages) |
19 October 2010 | Appointment of Thomas James Cairns as a director (2 pages) |
19 October 2010 | Appointment of Louise Catherine Mcsweeney as a director (2 pages) |
19 October 2010 | Appointment of Louise Catherine Mcsweeney as a director (2 pages) |
22 September 2010 | Termination of appointment of David Bell as a director (1 page) |
22 September 2010 | Termination of appointment of David Bell as a director (1 page) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Company name changed barclays nominees (aldermanbury) LIMITED\certificate issued on 30/03/10
|
30 March 2010 | Company name changed barclays nominees (aldermanbury) LIMITED\certificate issued on 30/03/10
|
30 March 2010 | Change of name notice (2 pages) |
30 March 2010 | Change of name notice (2 pages) |
23 February 2010 | Termination of appointment of Gerald Brawn as a director (1 page) |
23 February 2010 | Termination of appointment of Gerald Brawn as a director (1 page) |
23 February 2010 | Appointment of Martin Graham Miles as a director (2 pages) |
23 February 2010 | Appointment of Martin Graham Miles as a director (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
19 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
17 October 2008 | Appointment terminated director matthew purcell (1 page) |
17 October 2008 | Director appointed gary carl romain (2 pages) |
17 October 2008 | Director appointed gary carl romain (2 pages) |
17 October 2008 | Appointment terminated director matthew purcell (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
29 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
18 July 2008 | Appointment terminated director andrew westenberger (1 page) |
18 July 2008 | Appointment terminated director andrew westenberger (1 page) |
15 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | New director appointed (1 page) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
1 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
1 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
11 October 2006 | New director appointed (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New director appointed (1 page) |
11 October 2006 | New director appointed (1 page) |
11 October 2006 | New director appointed (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
8 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
8 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
3 May 2006 | Location of debenture register (1 page) |
3 May 2006 | Location of register of members (1 page) |
3 May 2006 | Location of debenture register (1 page) |
3 May 2006 | Location of register of members (1 page) |
28 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
28 July 2005 | Resolutions
|
28 July 2005 | Resolutions
|
28 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
9 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | 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) |
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) |
5 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
5 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
4 May 2004 | Return made up to 15/05/04; full list of members (2 pages) |
4 May 2004 | Return made up to 15/05/04; full list of members (2 pages) |
18 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
18 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
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) |
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 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) |
7 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
7 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
22 May 2001 | Return made up to 15/05/01; full list of members (3 pages) |
22 May 2001 | Return made up to 15/05/01; full list of members (3 pages) |
17 May 2000 | Return made up to 15/05/00; no change of members (4 pages) |
17 May 2000 | Return made up to 15/05/00; no change of members (4 pages) |
6 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
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) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
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) |
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) |
17 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
17 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) |
16 October 1991 | Memorandum and Articles of Association (9 pages) |
16 October 1991 | Resolutions
|
16 October 1991 | Resolutions
|
16 October 1991 | Memorandum and Articles of Association (9 pages) |
14 September 1960 | Certificate of incorporation (1 page) |
14 September 1960 | Incorporation (15 pages) |
14 September 1960 | Certificate of incorporation (1 page) |