London
E14 5HP
Director Name | Dr Philip Andrew Frank Byle |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2014(43 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 15 October 2019) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2003(33 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 15 October 2019) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Norman Frederick Andrews |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1998) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Cray Road Crockenhill Kent BR8 8LP |
Director Name | Christopher Bourne Perry |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(21 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Somborne Park Little Somborne Stockbridge Hampshire SO20 6QT |
Director Name | Michael Dennis Oakey |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(21 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 10 July 1992) |
Role | Financial Consultant |
Correspondence Address | Winsford Cottage 114 Duke Street Micheldever Winchester Hampshire SO21 3DF |
Director Name | Kenneth Albert Mills |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(21 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 July 2003) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Ellesmere Place Walton On Thames Surrey KT12 5AE |
Director Name | Graham Peter Spence |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 January 1999) |
Role | Stockbroker |
Correspondence Address | 103 South Beach Troon Ayrshire KA10 6EQ Scotland |
Director Name | Mark Norman Kemp-Gee |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(21 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 09 November 1992) |
Role | Stockbroker |
Correspondence Address | Beech Tree Cottage Preston Candover Basingstoke Hants RG25 2EJ |
Secretary Name | Clement Douglas Halpin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 1991(21 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 75 Lynwood Road Ealing London W5 1JG |
Director Name | Jonathan William Keep |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(21 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 08 July 2003) |
Role | Financial Consultancy |
Correspondence Address | Willowmead Bell Lane Cotton End Milton Keynes MK45 3AD |
Director Name | Michael John Read |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 January 1999) |
Role | Stockbroker |
Correspondence Address | 91 Camberwell Grove London SE5 8JH |
Director Name | Alexander Craig Bryson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 August 2001) |
Role | Financial Services |
Correspondence Address | 13 The Mount Caversham Reading Berkshire RG4 7RU |
Secretary Name | Ian Nicholas Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 September 2002) |
Role | Company Director |
Correspondence Address | 83a Hervey Road Blackheath London SE3 8BX |
Director Name | Mr Stephen Clark |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 October 2003) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | The Grey House Langton Road Langton Green Tunbridge Wells Kent TN3 0HP |
Director Name | Jonathan Saul Sieff |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 July 2002(32 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 April 2003) |
Role | Company Director |
Correspondence Address | 6 Hurlingham Road London SW6 3QY |
Director Name | James Roberts Julyan |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Mr Michael Timothy Bolsover |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wakehurst Limes Close Bramshott Liphook Hampshire GU30 7SL |
Director Name | Ian Carysfort Buckley |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 55 Kings Court South Chelsea Manor Gardens London SW3 5EG |
Secretary Name | Stephen Roy Slocombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 92 Stratton Drive Barking Essex IG11 9HD |
Director Name | Douglas Buller Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(32 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 January 2003) |
Role | Chartered Accountant |
Correspondence Address | 37 Sussex Street London SW1V 4RJ |
Director Name | James Kevin Simmonds |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2004) |
Role | Managing Director |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Roy Edwin Sansom |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(33 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Lakewood House Hensting Lane Fishers Pond Eastleigh Hampshire SO50 7HH |
Director Name | David Phillip Monks |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 June 2005) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Stephen Leonard Ingledew |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 June 2007) |
Role | Company Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Vincent Paul O'Shea |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 May 2007) |
Role | Company Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | James Kingsley Reeve |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 May 2007) |
Role | Managing Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mark Anthony Kibblewhite |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Farzan Riza |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2007(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 July 2010) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Philip Edward Smith |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 March 2013) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | David Jonathan Semaya |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2010(40 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 23 April 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ian Arthur Henderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Peter Emery |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(43 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 November 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mark Andrew Richards |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(44 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 January 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr David McLean Currie |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(44 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Churchill Place London E14 5HP |
Website | group.barclays.com |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.6m at £1 | Gerrard Management Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £883,000 |
Gross Profit | £883,000 |
Net Worth | £2,652,000 |
Cash | £5,005,000 |
Current Liabilities | £3,358,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
4 June 2019 | Liquidators' statement of receipts and payments to 14 March 2019 (12 pages) |
29 January 2019 | Termination of appointment of Mark Andrew Richards as a director on 10 January 2019 (1 page) |
17 April 2018 | Register inspection address has been changed to Barclays Group Archive Dallimore Road Wythenshawe Manchester Manchester M23 9JA (2 pages) |
29 March 2018 | Registered office address changed from , 1 Churchill Place, London, E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 29 March 2018 (2 pages) |
27 March 2018 | Appointment of a voluntary liquidator (3 pages) |
27 March 2018 | Resolutions
|
27 March 2018 | Declaration of solvency (6 pages) |
9 March 2018 | Statement of capital on 9 March 2018
|
9 March 2018 | Solvency Statement dated 07/03/18 (2 pages) |
9 March 2018 | Resolutions
|
9 March 2018 | Statement by Directors (2 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
17 February 2016 | Termination of appointment of David Mclean Currie as a director on 15 February 2016 (1 page) |
17 February 2016 | Termination of appointment of David Mclean Currie as a director on 15 February 2016 (1 page) |
20 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
12 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
2 March 2015 | Appointment of Mr David Mclean Currie as a director on 6 February 2015 (2 pages) |
2 March 2015 | Appointment of Mr David Mclean Currie as a director on 6 February 2015 (2 pages) |
2 March 2015 | Appointment of Mr David Mclean Currie as a director on 6 February 2015 (2 pages) |
20 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
14 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
3 April 2014 | Appointment of Mark Andrew Richards as a director (2 pages) |
3 April 2014 | Appointment of Dr Philip Andrew Frank Byle as a director (2 pages) |
3 April 2014 | Appointment of Dr Philip Andrew Frank Byle as a director (2 pages) |
3 April 2014 | Appointment of Mark Andrew Richards as a director (2 pages) |
16 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
22 November 2013 | Termination of appointment of Peter Emery as a director (1 page) |
22 November 2013 | Termination of appointment of Peter Emery as a director (1 page) |
1 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
12 April 2013 | Termination of appointment of Philip Smith as a director (1 page) |
12 April 2013 | Appointment of Peter Emery as a director (2 pages) |
12 April 2013 | Appointment of Peter Emery as a director (2 pages) |
12 April 2013 | Termination of appointment of Philip Smith as a director (1 page) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Termination of appointment of Ian Henderson as a director (1 page) |
4 December 2012 | Termination of appointment of Ian Henderson as a director (1 page) |
12 July 2012 | Appointment of Alan Richard Hobby as a director (2 pages) |
12 July 2012 | Appointment of Alan Richard Hobby as a director (2 pages) |
3 May 2012 | Termination of appointment of David Semaya as a director (1 page) |
3 May 2012 | Termination of appointment of David Semaya as a director (1 page) |
26 April 2012 | Total exemption full accounts made up to 31 December 2011 (21 pages) |
26 April 2012 | Total exemption full accounts made up to 31 December 2011 (21 pages) |
16 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Appointment of Ian Arthur Henderson as a director (2 pages) |
20 September 2010 | Appointment of Ian Arthur Henderson as a director (2 pages) |
1 September 2010 | Termination of appointment of Farzan Riza as a director (1 page) |
1 September 2010 | Termination of appointment of Farzan Riza as a director (1 page) |
20 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
8 April 2010 | Appointment of David Jonathan Semaya as a director (2 pages) |
8 April 2010 | Appointment of David Jonathan Semaya as a director (2 pages) |
7 April 2010 | Termination of appointment of Mark Wareing as a director (1 page) |
7 April 2010 | Termination of appointment of Mark Wareing as a director (1 page) |
1 April 2010 | Termination of appointment of Mark Kibblewhite as a director (1 page) |
1 April 2010 | Termination of appointment of Mark Kibblewhite as a director (1 page) |
26 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Appointment of Philip Edward Smith as a director (2 pages) |
5 November 2009 | Appointment of Philip Edward Smith as a director (2 pages) |
28 October 2009 | Resolutions
|
28 October 2009 | Resolutions
|
12 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
12 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
5 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
5 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
19 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
9 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
11 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
11 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (3 pages) |
10 July 2007 | New director appointed (3 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
8 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
8 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
8 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
8 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (26 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (26 pages) |
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
2 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
2 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
1 June 2005 | Company name changed gerrard financial services limit ed\certificate issued on 01/06/05 (2 pages) |
1 June 2005 | Company name changed gerrard financial services limit ed\certificate issued on 01/06/05 (2 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: old mutual place, 2 lambeth hill, london, EC4V 4GG (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: old mutual place 2 lambeth hill london EC4V 4GG (1 page) |
6 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 February 2005 | New director appointed (1 page) |
8 February 2005 | New director appointed (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (1 page) |
4 February 2005 | New director appointed (1 page) |
25 January 2005 | Ad 17/12/04--------- £ si 400000@1=400000 £ ic 1229125/1629125 (2 pages) |
25 January 2005 | Ad 17/12/04--------- £ si 400000@1=400000 £ ic 1229125/1629125 (2 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
22 December 2004 | Return made up to 14/12/04; full list of members (2 pages) |
22 December 2004 | Return made up to 14/12/04; full list of members (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
12 October 2004 | Ad 29/09/04--------- £ si 300000@1=300000 £ ic 929125/1229125 (2 pages) |
12 October 2004 | Auditor's resignation (1 page) |
12 October 2004 | Auditor's resignation (1 page) |
12 October 2004 | Resolutions
|
12 October 2004 | Ad 29/09/04--------- £ si 300000@1=300000 £ ic 929125/1229125 (2 pages) |
12 October 2004 | Resolutions
|
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
18 June 2004 | Director's particulars changed (1 page) |
18 June 2004 | Director's particulars changed (1 page) |
18 June 2004 | Director's particulars changed (1 page) |
18 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
11 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
31 January 2004 | Return made up to 14/12/03; full list of members (9 pages) |
31 January 2004 | Return made up to 14/12/03; full list of members (9 pages) |
29 January 2004 | New director appointed (1 page) |
29 January 2004 | New director appointed (1 page) |
12 January 2004 | New secretary appointed (2 pages) |
12 January 2004 | New secretary appointed (2 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
28 August 2003 | Resolutions
|
28 August 2003 | Resolutions
|
28 August 2003 | Ad 25/07/03--------- £ si 500000@1=500000 £ ic 429125/929125 (2 pages) |
28 August 2003 | Ad 25/07/03--------- £ si 500000@1=500000 £ ic 429125/929125 (2 pages) |
28 August 2003 | £ nc 500000/2000000 25/07/03 (1 page) |
28 August 2003 | £ nc 500000/2000000 25/07/03 (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
7 August 2003 | Resolutions
|
7 August 2003 | Resolutions
|
5 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: 80 cheapside, london, EC2V 6NA (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 80 cheapside london EC2V 6NA (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
3 January 2003 | Return made up to 14/12/02; full list of members (11 pages) |
3 January 2003 | Return made up to 14/12/02; full list of members (11 pages) |
28 November 2002 | Director's particulars changed (1 page) |
28 November 2002 | Director's particulars changed (1 page) |
23 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Secretary resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
8 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
30 November 2001 | Company name changed greig middleton financial servic es LIMITED\certificate issued on 30/11/01 (2 pages) |
30 November 2001 | Company name changed greig middleton financial servic es LIMITED\certificate issued on 30/11/01 (2 pages) |
5 November 2001 | Company name changed gerrard financial services limit ed\certificate issued on 05/11/01 (2 pages) |
5 November 2001 | Company name changed gerrard financial services limit ed\certificate issued on 05/11/01 (2 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: 30 lombard street london EC3V 9EN (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 30 lombard street, london, EC3V 9EN (1 page) |
4 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
4 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
4 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
4 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
6 July 2000 | Full accounts made up to 31 March 2000 (14 pages) |
6 July 2000 | Full accounts made up to 31 March 2000 (14 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
17 December 1999 | Return made up to 14/12/99; full list of members
|
17 December 1999 | Return made up to 14/12/99; full list of members
|
14 July 1999 | Full accounts made up to 28 March 1999 (13 pages) |
14 July 1999 | Full accounts made up to 28 March 1999 (13 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
13 January 1999 | Return made up to 14/12/98; no change of members (7 pages) |
13 January 1999 | Return made up to 14/12/98; no change of members (7 pages) |
3 November 1998 | Auditor's resignation (1 page) |
3 November 1998 | Auditor's resignation (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
8 September 1998 | Director's particulars changed (1 page) |
8 September 1998 | Director's particulars changed (1 page) |
13 August 1998 | Full accounts made up to 29 March 1998 (12 pages) |
13 August 1998 | Full accounts made up to 29 March 1998 (12 pages) |
13 August 1998 | Director's particulars changed (1 page) |
13 August 1998 | Director's particulars changed (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
11 January 1998 | Return made up to 14/12/97; full list of members (9 pages) |
11 January 1998 | Return made up to 14/12/97; full list of members (9 pages) |
7 January 1998 | Auditor's resignation (1 page) |
7 January 1998 | Auditor's resignation (1 page) |
18 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
18 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: 66,wilson street, london, EC2A 2BL (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: 66,wilson street london EC2A 2BL (1 page) |
30 January 1997 | Accounting reference date shortened from 24/04/97 to 31/03/97 (1 page) |
30 January 1997 | Accounting reference date shortened from 24/04/97 to 31/03/97 (1 page) |
16 January 1997 | Return made up to 14/12/96; no change of members
|
16 January 1997 | Return made up to 14/12/96; no change of members
|
18 November 1996 | Full accounts made up to 28 April 1996 (11 pages) |
18 November 1996 | Full accounts made up to 28 April 1996 (11 pages) |
8 January 1996 | Return made up to 14/12/95; no change of members (7 pages) |
8 January 1996 | Return made up to 14/12/95; no change of members (7 pages) |
30 October 1995 | Full accounts made up to 30 April 1995 (11 pages) |
30 October 1995 | Full accounts made up to 30 April 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
23 March 1994 | Memorandum and Articles of Association (7 pages) |
23 March 1994 | Memorandum and Articles of Association (7 pages) |
21 June 1982 | Company name changed\certificate issued on 21/06/82 (2 pages) |
21 June 1982 | Company name changed\certificate issued on 21/06/82 (2 pages) |
27 October 1975 | Company name changed\certificate issued on 27/10/75 (2 pages) |
27 October 1975 | Company name changed\certificate issued on 27/10/75 (2 pages) |