Company NameJack Barclay Limited
Company StatusActive
Company Number00719989
CategoryPrivate Limited Company
Incorporation Date30 March 1962(62 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Mehmet Dalman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(52 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Secretary NameMrs Denise Grimston
StatusCurrent
Appointed11 May 2016(54 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Veh Ken Choo
Date of BirthOctober 1973 (Born 50 years ago)
NationalityMalaysian
StatusCurrent
Appointed16 January 2017(54 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Sean Nevatte
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(61 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameVictor Edward Barclay
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(30 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 July 1993)
RoleCompany Director
Correspondence Address3 The Gateway
Whitehead Grove
Chelsea
London
SW3 3HX
Director NamePeter Coombe
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(30 years after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 1994)
RoleCompany Director
Correspondence AddressOld Orchard Blackthorne Lane
Ballinger
Great Missenden
Buckinghamshire
HP16 9LN
Director NameRex Wilson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(30 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Downs Road
Epsom
Surrey
KT18 5JE
Director NameEric Theodor Weidmann
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(30 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address82 Shaftesbury Crescent
Laleham
Staines
Middlesex
TW18 1QW
Director NameRoland Walter Rowland
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(30 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 1995)
RoleCompany Director
Correspondence AddressHedsor Wharf
Bourne End
Buckinghamshire
SL8 5JN
Director NameRobert William Hall McLean
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(30 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 1993)
RoleCompany Director
Correspondence Address41 St Margarets Road
Ruislip
Middlesex
HA4 7NZ
Secretary NamePeter Coombe
NationalityBritish
StatusResigned
Appointed30 March 1992(30 years after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 1994)
RoleCompany Director
Correspondence AddressOld Orchard Blackthorne Lane
Ballinger
Great Missenden
Buckinghamshire
HP16 9LN
Director NameMr Philip Maurice Tarsh
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(30 years, 11 months after company formation)
Appointment Duration3 years (resigned 12 March 1996)
RoleChartered Accountant/Company Director
Correspondence Address26 The Ridgeway
Fetcham
Surrey
KT22 9AZ
Director NameMr John Robert Robinson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(32 years after company formation)
Appointment Duration6 years, 5 months (resigned 02 September 2000)
RoleCompany Director
Correspondence AddressHartfield Orestan Lane
Effingham
Leatherhead
Surrey
KT24 5SL
Director NameGraham Paul Hawksworth
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(32 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address22 Brill Place
Bradwell Common
Milton Keynes
Buckinghamshire
MK13 8LP
Secretary NameArthur Edward Manning
NationalityBritish
StatusResigned
Appointed15 November 1994(32 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Lodge Lower Clopton
Upper Quinton
Stratford-Upon-Avon
Warwickshire
CV37 8LQ
Director NameGraeme Brooks Hunt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(33 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 September 2001)
RoleRetail Motor
Correspondence Address33 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AE
Director NameArthur Edward Manning
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(34 years after company formation)
Appointment Duration3 years, 3 months (resigned 02 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Lodge Lower Clopton
Upper Quinton
Stratford-Upon-Avon
Warwickshire
CV37 8LQ
Secretary NameDavid Henry Clayton
NationalityBritish
StatusResigned
Appointed01 April 1996(34 years after company formation)
Appointment Duration5 years, 3 months (resigned 11 July 2001)
RoleCompany Director
Correspondence AddressTulloch 55 The Glade
Fetcham
Leatherhead
Surrey
KT22 9TF
Director NameMr Charles Donald Ewen Cameron
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(37 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Manor
Church Lane Martin Hussingtree
Worcester
Worcestershire
WR3 8TQ
Director NameNicholas Ronald Lancaster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2000(38 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Eaton Mews South
London
SW1W 9HP
Director NameDavid Haddon Jaggar
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2000(38 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Penfold Way
Steyning
West Sussex
BN44 3PG
Director NameDavid George Evans
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(39 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Courtyard
Chelwood Vachery
Millbrook Hill
East Sussex
TN22 3HR
Secretary NameJames David Seton Adams
NationalityBritish
StatusResigned
Appointed11 July 2001(39 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 09 September 2015)
RoleCompany Director
Correspondence Address87 Goodhart Way
West Wickham
Kent
BR4 0ET
Director NameBarry Charles Albert Green
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(39 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 April 2006)
RoleCompany Director
Correspondence Address35 Burgh Street
London
N1 8HG
Director NameMr Michael Warren
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(45 years, 1 month after company formation)
Appointment Duration8 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1NB
Director NameMr Andrew John Duncan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(48 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop Pilgrims Lane
Chaldon
Caterham
Surrey
CR3 5BH
Director NameMr Joseph Andrew Doyle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(49 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Paul Westaway
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(52 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Mohammad Kashani-Akhavan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(53 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 January 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Graham Vincent
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(53 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Manish Patel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(54 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 05 February 2021)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr John Stone
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2021(58 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD

Contact

Websitejackbarclay.co.uk

Location

Registered AddressMelton Court
Old Brompton Road
London
SW7 3TD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Hr Owen PLC
100.00%
Ordinary

Financials

Year2014
Turnover£106,550,000
Gross Profit£17,700,000
Net Worth£14,020,000
Cash£4,971,000
Current Liabilities£22,330,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return29 March 2024 (4 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

25 February 2015Delivered on: 9 March 2015
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch

Classification: A registered charge
Outstanding
17 January 2012Delivered on: 24 January 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the chargor and all the other companies and limited liability partnerships to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 September 2000Delivered on: 19 September 2000
Satisfied on: 24 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
31 March 1998Delivered on: 17 April 1998
Satisfied on: 5 September 2000
Persons entitled: Lombard North Central PLC

Classification: Deed of floating charge over stock
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All used vehicles owed by the company from time to time.
Fully Satisfied
17 December 1997Delivered on: 23 December 1997
Satisfied on: 14 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Guarantee and debenture
Secured details: The actual,contingent,present and/or future obligations and liabilities of the company to any or all of the secured parties(as defined) under,or pursuant to,all or any of the secured documents(as defined) (the "secured obligations").
Particulars: 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.
Fully Satisfied

Filing History

5 April 2024Audit exemption subsidiary accounts made up to 30 June 2023 (26 pages)
5 April 2024Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
5 April 2024Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages)
5 April 2024Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (59 pages)
2 April 2024Confirmation statement made on 29 March 2024 with no updates (3 pages)
4 March 2024Termination of appointment of John Stone as a director on 29 February 2024 (1 page)
4 March 2024Appointment of Mr Sean Nevatte as a director on 1 March 2024 (2 pages)
21 November 2023Director's details changed for Mr Veh Ken Choo on 21 November 2023 (2 pages)
8 April 2023Full accounts made up to 30 June 2022 (29 pages)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
7 April 2022Full accounts made up to 30 June 2021 (29 pages)
30 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
17 August 2021Memorandum and Articles of Association (17 pages)
17 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 July 2021Full accounts made up to 30 June 2020 (30 pages)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
5 February 2021Appointment of Mr John Stone as a director on 5 February 2021 (2 pages)
5 February 2021Termination of appointment of Manish Patel as a director on 5 February 2021 (1 page)
15 July 2020Full accounts made up to 30 June 2019 (27 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
13 May 2019Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
5 February 2019Full accounts made up to 30 April 2018 (25 pages)
3 October 2018Director's details changed for Mr Mehmet Dalman on 14 May 2016 (2 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
6 February 2018Full accounts made up to 30 April 2017 (25 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 January 2017Termination of appointment of Mohammad Kashani-Akhavan as a director on 13 January 2017 (1 page)
30 January 2017Termination of appointment of Mohammad Kashani-Akhavan as a director on 13 January 2017 (1 page)
20 January 2017Appointment of Mr Veh Ken Choo as a director on 16 January 2017 (2 pages)
20 January 2017Appointment of Mr Veh Ken Choo as a director on 16 January 2017 (2 pages)
20 December 2016Full accounts made up to 30 April 2016 (25 pages)
20 December 2016Full accounts made up to 30 April 2016 (25 pages)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
12 May 2016Appointment of Mr Manish Patel as a director on 10 May 2016 (2 pages)
12 May 2016Appointment of Mr Manish Patel as a director on 10 May 2016 (2 pages)
11 May 2016Appointment of Mrs Denise Grimston as a secretary on 11 May 2016 (2 pages)
11 May 2016Appointment of Mrs Denise Grimston as a secretary on 11 May 2016 (2 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100,000
(4 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100,000
(4 pages)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
13 August 2015Full accounts made up to 30 April 2015 (23 pages)
13 August 2015Full accounts made up to 30 April 2015 (23 pages)
5 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
5 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
5 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
13 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100,000
(5 pages)
13 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100,000
(5 pages)
30 March 2015Appointment of Mr Mohammad Kashani-Akhavan as a director on 30 March 2015 (2 pages)
30 March 2015Appointment of Mr Mohammad Kashani-Akhavan as a director on 30 March 2015 (2 pages)
27 March 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
27 March 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
26 March 2015Termination of appointment of Paul Westaway as a director on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Paul Westaway as a director on 26 March 2015 (1 page)
9 March 2015Registration of charge 007199890005, created on 25 February 2015 (36 pages)
9 March 2015Registration of charge 007199890005, created on 25 February 2015 (36 pages)
10 October 2014Appointment of Mr Paul Westaway as a director on 7 October 2014 (2 pages)
10 October 2014Appointment of Mr Paul Westaway as a director on 7 October 2014 (2 pages)
10 October 2014Appointment of Mr Paul Westaway as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages)
6 October 2014Termination of appointment of Joseph Andrew Doyle as a director on 25 September 2014 (1 page)
6 October 2014Termination of appointment of Joseph Andrew Doyle as a director on 25 September 2014 (1 page)
7 August 2014Full accounts made up to 31 December 2013 (22 pages)
7 August 2014Full accounts made up to 31 December 2013 (22 pages)
7 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100,000
(4 pages)
7 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100,000
(4 pages)
31 July 2013Full accounts made up to 31 December 2012 (20 pages)
31 July 2013Full accounts made up to 31 December 2012 (20 pages)
15 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
7 August 2012Full accounts made up to 31 December 2011 (22 pages)
7 August 2012Full accounts made up to 31 December 2011 (22 pages)
3 July 2012Auditor's resignation (2 pages)
3 July 2012Auditor's resignation (2 pages)
22 June 2012Section 519 (2 pages)
22 June 2012Section 519 (2 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
7 October 2011Appointment of Mr Joseph Andrew Doyle as a director (2 pages)
7 October 2011Appointment of Mr Joseph Andrew Doyle as a director (2 pages)
6 October 2011Termination of appointment of Andrew Duncan as a director (1 page)
6 October 2011Termination of appointment of Andrew Duncan as a director (1 page)
2 September 2011Full accounts made up to 31 December 2010 (23 pages)
2 September 2011Full accounts made up to 31 December 2010 (23 pages)
11 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
8 October 2010Appointment of Andrew John Duncan as a director (3 pages)
8 October 2010Appointment of Andrew John Duncan as a director (3 pages)
17 June 2010Full accounts made up to 31 December 2009 (20 pages)
17 June 2010Full accounts made up to 31 December 2009 (20 pages)
26 May 2010Termination of appointment of Nicholas Lancaster as a director (1 page)
26 May 2010Termination of appointment of Nicholas Lancaster as a director (1 page)
12 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
4 March 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 4 March 2010 (2 pages)
15 December 2009Termination of appointment of David Evans as a director (2 pages)
15 December 2009Termination of appointment of David Evans as a director (2 pages)
29 September 2009Full accounts made up to 31 December 2008 (20 pages)
29 September 2009Full accounts made up to 31 December 2008 (20 pages)
3 April 2009Return made up to 30/03/09; full list of members (4 pages)
3 April 2009Return made up to 30/03/09; full list of members (4 pages)
18 June 2008Full accounts made up to 31 December 2007 (19 pages)
18 June 2008Full accounts made up to 31 December 2007 (19 pages)
25 April 2008Return made up to 30/03/08; full list of members (4 pages)
25 April 2008Return made up to 30/03/08; full list of members (4 pages)
18 October 2007Full accounts made up to 31 December 2006 (20 pages)
18 October 2007Full accounts made up to 31 December 2006 (20 pages)
23 September 2007Director's particulars changed (1 page)
23 September 2007Director's particulars changed (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
3 April 2007Return made up to 30/03/07; full list of members (2 pages)
3 April 2007Return made up to 30/03/07; full list of members (2 pages)
4 October 2006Full accounts made up to 31 December 2005 (20 pages)
4 October 2006Full accounts made up to 31 December 2005 (20 pages)
2 May 2006Return made up to 30/03/06; full list of members (3 pages)
2 May 2006Return made up to 30/03/06; full list of members (3 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
5 September 2005Full accounts made up to 31 December 2004 (18 pages)
5 September 2005Full accounts made up to 31 December 2004 (18 pages)
22 April 2005Return made up to 30/03/05; full list of members (8 pages)
22 April 2005Return made up to 30/03/05; full list of members (8 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
6 October 2004Full accounts made up to 31 December 2003 (17 pages)
6 October 2004Full accounts made up to 31 December 2003 (17 pages)
16 April 2004Return made up to 30/03/04; full list of members (8 pages)
16 April 2004Return made up to 30/03/04; full list of members (8 pages)
19 October 2003Full accounts made up to 31 December 2002 (18 pages)
19 October 2003Full accounts made up to 31 December 2002 (18 pages)
16 July 2003Director's particulars changed (1 page)
16 July 2003Director's particulars changed (1 page)
8 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2003Auditor's resignation (2 pages)
24 February 2003Auditor's resignation (2 pages)
7 August 2002Full accounts made up to 31 December 2001 (15 pages)
7 August 2002Full accounts made up to 31 December 2001 (15 pages)
2 May 2002Return made up to 30/03/02; full list of members (7 pages)
2 May 2002Return made up to 30/03/02; full list of members (7 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001Secretary resigned (1 page)
23 July 2001Full accounts made up to 31 December 2000 (18 pages)
23 July 2001Full accounts made up to 31 December 2000 (18 pages)
4 May 2001Return made up to 30/03/01; full list of members (7 pages)
4 May 2001Return made up to 30/03/01; full list of members (7 pages)
13 October 2000Declaration of assistance for shares acquisition (7 pages)
13 October 2000Declaration of assistance for shares acquisition (7 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
15 September 2000New director appointed (2 pages)
15 September 2000Registered office changed on 15/09/00 from: 18-19 berkeley square london W1X 6AE (1 page)
15 September 2000Registered office changed on 15/09/00 from: 18-19 berkeley square london W1X 6AE (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000Director resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000Director resigned (1 page)
14 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2000Full accounts made up to 31 December 1999 (17 pages)
24 August 2000Full accounts made up to 31 December 1999 (17 pages)
12 April 2000Return made up to 30/03/00; full list of members (7 pages)
12 April 2000Return made up to 30/03/00; full list of members (7 pages)
4 November 1999Auditor's resignation (1 page)
4 November 1999Auditor's resignation (1 page)
29 September 1999New director appointed (3 pages)
29 September 1999New director appointed (3 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director's particulars changed (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Director's particulars changed (1 page)
27 April 1999Full accounts made up to 30 September 1998 (16 pages)
27 April 1999Return made up to 30/03/99; full list of members (6 pages)
27 April 1999Return made up to 30/03/99; full list of members (6 pages)
27 April 1999Full accounts made up to 30 September 1998 (16 pages)
7 April 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
7 April 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
27 August 1998Auditor's resignation (2 pages)
27 August 1998Auditor's resignation (2 pages)
2 June 1998Full accounts made up to 30 September 1997 (15 pages)
2 June 1998Full accounts made up to 30 September 1997 (15 pages)
27 April 1998Return made up to 30/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1998Return made up to 30/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1998Particulars of mortgage/charge (4 pages)
17 April 1998Particulars of mortgage/charge (4 pages)
21 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 December 1997Particulars of mortgage/charge (15 pages)
23 December 1997Particulars of mortgage/charge (15 pages)
22 December 1997Declaration of assistance for shares acquisition (11 pages)
22 December 1997Declaration of assistance for shares acquisition (11 pages)
22 December 1997Declaration of assistance for shares acquisition (11 pages)
22 December 1997Declaration of assistance for shares acquisition (11 pages)
27 June 1997Full accounts made up to 30 September 1996 (15 pages)
27 June 1997Full accounts made up to 30 September 1996 (15 pages)
14 April 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
17 April 1996Secretary resigned (1 page)
17 April 1996Director resigned (2 pages)
17 April 1996Return made up to 30/03/96; full list of members (6 pages)
17 April 1996Director resigned (2 pages)
17 April 1996New secretary appointed (1 page)
17 April 1996Return made up to 30/03/96; full list of members (6 pages)
17 April 1996Secretary resigned (1 page)
17 April 1996New secretary appointed (1 page)
1 March 1996New director appointed (2 pages)
1 March 1996Director resigned (1 page)
1 March 1996Director resigned (1 page)
1 March 1996New director appointed (2 pages)
21 February 1996Full accounts made up to 30 September 1995 (16 pages)
21 February 1996Full accounts made up to 30 September 1995 (16 pages)
1 August 1995Full accounts made up to 30 September 1994 (18 pages)
1 August 1995Full accounts made up to 30 September 1994 (18 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)
5 April 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 April 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 March 1995Director resigned (2 pages)
31 March 1995Secretary resigned;director resigned (2 pages)
31 March 1995Secretary resigned;director resigned (2 pages)
31 March 1995New secretary appointed (2 pages)
31 March 1995New secretary appointed (2 pages)
31 March 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
9 May 1990Full accounts made up to 30 September 1989 (17 pages)
9 May 1990Full accounts made up to 30 September 1989 (17 pages)
11 April 1989Full accounts made up to 30 September 1988 (17 pages)
11 April 1989Full accounts made up to 30 September 1988 (17 pages)
16 March 1988Full accounts made up to 30 September 1987 (16 pages)
16 March 1988Full accounts made up to 30 September 1987 (16 pages)
11 March 1987Full accounts made up to 30 September 1986 (16 pages)
11 March 1987Full accounts made up to 30 September 1986 (16 pages)
7 June 1986Full accounts made up to 30 September 1985 (16 pages)
7 June 1986Full accounts made up to 30 September 1985 (16 pages)
29 April 1985Accounts made up to 30 September 1984 (18 pages)
29 April 1985Accounts made up to 30 September 1984 (18 pages)
21 February 1984Accounts made up to 30 September 1983 (16 pages)
21 February 1984Accounts made up to 30 September 1983 (16 pages)
3 February 1983Accounts made up to 30 September 1983 (18 pages)
3 February 1983Accounts made up to 30 September 1983 (18 pages)
11 March 1982Accounts made up to 30 September 1981 (17 pages)
11 March 1982Accounts made up to 30 September 1981 (17 pages)
28 February 1981Accounts made up to 30 September 1980 (14 pages)
28 February 1981Accounts made up to 30 September 1980 (14 pages)
22 October 1980Accounts made up to 31 December 1979 (19 pages)
22 October 1980Accounts made up to 31 December 1979 (19 pages)
13 September 1979Accounts made up to 31 December 1978 (21 pages)
13 September 1979Accounts made up to 31 December 1978 (21 pages)
18 July 1978Accounts made up to 31 December 1977 (11 pages)
18 July 1978Accounts made up to 31 December 1977 (11 pages)
28 June 1977Accounts made up to 31 December 1976 (16 pages)
28 June 1977Accounts made up to 31 December 1976 (16 pages)
4 April 1974Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
4 April 1974Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)