Company NameOverseas Bankers Club (Premises) Limited(The)
Company StatusDissolved
Company Number00722576
CategoryPrivate Limited Company
Incorporation Date30 April 1962(62 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRoger Anthony Barnes
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1992(29 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address40 Battlefield Road
St Albans
Hertfordshire
AL1 4DD
Director NameWilliam John Armstrong Dacombe
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1992(29 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleFinancial Adviser
Correspondence AddressMullion Cottage Well Lane
London
SW14 7AJ
Director NameAlan Edward Moore
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(34 years, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleDeputy Group Chief Executive
Correspondence AddressFlat 2, 20 Wigmore Street
London
W1U 2RQ
Secretary NameBarclays Group Holdings Limited (Corporation)
StatusCurrent
Appointed29 January 1992(29 years, 9 months after company formation)
Appointment Duration32 years, 3 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NamePeter Stuart Ardron
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(29 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1995)
RoleBanker
Correspondence AddressOriel Cottage Rookery Close
Fetcham
Leatherhead
Surrey
KT22 9BG
Director NameJohn William Melbourn
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(29 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 1996)
RoleBanker
Country of ResidenceEngland
Correspondence Address4 Berkeley Gardens
Claygate
Esher
Surrey
KT10 0TP
Director NameDavid Lindsay Millar
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(29 years, 9 months after company formation)
Appointment Duration4 years (resigned 07 February 1996)
RoleRetired Banker
Correspondence AddressBepton Lodge
Bepton
Midhurst
West Sussex
GU29 0HX

Location

Registered Address54 Lombard Street
London
EC3P 3AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£457,133
Cash£522,569
Current Liabilities£65,436

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 March 2002Dissolved (1 page)
18 December 2001Return of final meeting in a members' voluntary winding up (4 pages)
12 December 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 December 2000Appointment of a voluntary liquidator (2 pages)
8 November 2000Declaration of solvency (4 pages)
13 September 2000Full accounts made up to 31 March 2000 (8 pages)
11 February 2000Return made up to 29/01/00; full list of members (32 pages)
27 October 1999Full accounts made up to 31 March 1999 (9 pages)
4 May 1999Return made up to 29/01/99; full list of members; amend (33 pages)
16 February 1999Return made up to 29/01/99; full list of members (33 pages)
19 January 1999Director's particulars changed (1 page)
13 January 1999Full accounts made up to 31 March 1998 (9 pages)
29 May 1998Registered office changed on 29/05/98 from: 7 lothbury, london EC2R 7HH (1 page)
11 February 1998Return made up to 29/01/98; bulk list available separately (10 pages)
23 January 1998Full accounts made up to 31 March 1997 (9 pages)
27 February 1997Auditor's resignation (1 page)
2 February 1997Return made up to 29/01/97; full list of members (37 pages)
21 January 1997Full accounts made up to 31 March 1996 (9 pages)
20 October 1996New director appointed (5 pages)
30 August 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
17 February 1996Return made up to 29/01/96; full list of members (32 pages)
29 August 1995Director resigned (4 pages)
23 February 1994Return made up to 29/01/94; change of members (8 pages)
19 February 1992Return made up to 29/01/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 1989Return made up to 08/11/88; full list of members (24 pages)
22 October 1982Annual return made up to 04/10/82 (17 pages)