London
E14 5HP
Director Name | Carl Thomas Senior |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2017(39 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Jonathan Michael Walthoe |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2020(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Benjamin Adam Gerrard-Jones |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(45 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 October 2001(23 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr John Dalrymple Callender |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 August 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fairway Heights Camberley Surrey GU15 1NJ |
Director Name | Mr David James Ellis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Batts Row Cottage Laverstoke Lane, Laverstoke Whitchurch Hampshire RG28 7PA |
Director Name | Mr Brian Charles Hassell |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(14 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 30 June 1992) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Blenheim Close Sawbridgeworth Hertfordshire CM21 0BE |
Secretary Name | Charles Frederick Shoolbred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | Timbers Dean Oak Lane Leigh Surrey RH2 8PZ |
Director Name | Thomas Martin Clark |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Hatch Hill Hatch Lane Kingsley Green Haslemere Surrey GU27 3LJ |
Director Name | Gordon Paterson Macintosh |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2000) |
Role | Head Of Business Services |
Correspondence Address | 7 Paddock Field Chilbolton Stockbridge Hampshire SO20 6AU |
Director Name | Sarah Box |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 July 1998) |
Role | Finance Director |
Correspondence Address | Court Lodge Lower Road West Farleigh Maidstone Kent ME15 0PD |
Director Name | Charles Paul Rowan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 July 1998) |
Role | Treasurer |
Correspondence Address | 32 Queens Park West Drive Queens Park Bournemouth Dorset BH8 9DD |
Director Name | Mr Duncan John Rowberry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(18 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 23 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Eric Robert Dowding |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 August 2000) |
Role | Financial Controller |
Correspondence Address | 23 Waldorf Heights Blackwater Howley Hill Camberley Surrey GU17 9JH |
Secretary Name | Richard John McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 17 Hawthorn Close Colden Common Winchester Hampshire SO21 1UX |
Director Name | Mr Barry Randall Lewis |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Main Road Littleton Winchester Hampshire SO22 6QJ |
Director Name | Mr Craig Milliner |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 August 2002) |
Role | Accountant |
Correspondence Address | 21 Smithson Close Talbot Village Poole Dorset BH12 5EY |
Director Name | Mr Jonathan Terence Leather |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(24 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 20 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Richard John McMillan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 December 2009) |
Role | Chartered Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Christopher Leslie Richard Boobyer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 September 2004) |
Role | Finance Director |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Martin Graham Miles |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Stephen George Rose |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2007) |
Role | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Christopher Hewitt Evans |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 November 2009) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Darren Mark Hare |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(31 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Jeremy Marchant |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(31 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Thomas Geoffrey Ridout |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mohammed Akram |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Jonathan Mark Huckle |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(35 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 August 2014) |
Role | Banker |
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 | 19 September 2014(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Enver Khairov |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 August 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Anne Chapelle |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 2016(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2017) |
Role | Banker |
Country of Residence | England |
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 | 06 November 2019(41 years, 8 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 | Ms Kate Liana Pearson |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2021(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 June 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Dean Archer |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2023(45 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 26 January 2024) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 February 2005) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 February 2005) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
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 Mercantile Business Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £74,000 |
Net Worth | £2,577,000 |
Current Liabilities | £23,860,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
30 December 1992 | Delivered on: 13 January 1993 Satisfied on: 15 September 2004 Persons entitled: Barclays Bank PLC Classification: Secondary lease security assignment Secured details: All monies due or to become due from i/s palmevang and/or sven thorn to barclays bank PLC under the terms of the loan agreement dated 30 december 1992. Particulars: By way of assigment to the bank a) all the lessee's right title and interest in and to the assigned payments as defined see relevant form 395. Fully Satisfied |
---|---|
30 December 1992 | Delivered on: 14 January 1993 Satisfied on: 15 September 2004 Persons entitled: Triborough Bridge and Tunnel Authority Classification: Sublessee security agreement Secured details: For securing the performance of certain covenants due or to become due from the company to triborough bridge and tunnel authority under the terms of the sublease dated 24 november 1992 and from the company under the terms of the head lease dated 30 december 1992. Particulars: All of the grantor's right title and interest as lessee in the head list all of the grantor's right title and interest as secured party in the head security agreement. (See relevant form 395 for full details). Fully Satisfied |
6 January 2021 | Notification of Barclays Principal Investments Limited as a person with significant control on 22 December 2020 (2 pages) |
---|---|
6 January 2021 | Cessation of Barclays Mercantile Business Finance Limited as a person with significant control on 22 December 2020 (1 page) |
5 August 2020 | Full accounts made up to 30 September 2019 (27 pages) |
11 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
20 January 2020 | Appointment of Mr Jonathan Michael Walthoe as a director on 10 January 2020 (2 pages) |
15 November 2019 | Appointment of Mr Francis Harwood Banks as a director on 6 November 2019 (2 pages) |
7 November 2019 | Termination of appointment of Steven Alan Tait as a director on 4 November 2019 (1 page) |
12 September 2019 | Termination of appointment of Enver Khairov as a director on 23 August 2019 (1 page) |
3 July 2019 | Full accounts made up to 30 September 2018 (26 pages) |
7 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 30 September 2017 (23 pages) |
14 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
16 November 2017 | Termination of appointment of Hemal Sanghrajka as a director on 13 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Hemal Sanghrajka as a director on 13 November 2017 (1 page) |
16 November 2017 | Appointment of Steven Alan Tait as a director on 15 November 2017 (2 pages) |
16 November 2017 | Appointment of Steven Alan Tait as a director on 15 November 2017 (2 pages) |
19 October 2017 | Appointment of Carl Thomas Senior as a director on 13 October 2017 (2 pages) |
19 October 2017 | Appointment of Carl Thomas Senior as a director on 13 October 2017 (2 pages) |
18 October 2017 | Appointment of Vishal Shah as a director on 13 October 2017 (2 pages) |
18 October 2017 | Appointment of Vishal Shah as a director on 13 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Cara Schulze as a director on 5 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Cara Schulze as a director on 5 October 2017 (1 page) |
3 July 2017 | Termination of appointment of Anne Chapelle as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Anne Chapelle as a director on 30 June 2017 (1 page) |
5 April 2017 | Full accounts made up to 30 September 2016 (21 pages) |
5 April 2017 | Full accounts made up to 30 September 2016 (21 pages) |
31 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
24 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
21 June 2016 | Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page) |
21 June 2016 | Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page) |
31 May 2016 | Appointment of Anne Chapelle as a director on 19 May 2016 (2 pages) |
31 May 2016 | Appointment of Anne Chapelle as a director on 19 May 2016 (2 pages) |
7 April 2016 | Full accounts made up to 30 September 2015 (23 pages) |
7 April 2016 | Full accounts made up to 30 September 2015 (23 pages) |
5 April 2016 | Appointment of Hemal Sanghrajka as a director on 15 March 2016 (2 pages) |
5 April 2016 | Appointment of Hemal Sanghrajka as a director on 15 March 2016 (2 pages) |
14 January 2016 | Termination of appointment of Mark Francis Beastall as a director on 13 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Mark Francis Beastall as a director on 13 January 2016 (1 page) |
26 August 2015 | Termination of appointment of Jonathan Terence Leather as a director on 20 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Jonathan Terence Leather as a director on 20 August 2015 (1 page) |
25 August 2015 | Appointment of Cara Schulze as a director on 24 August 2015 (2 pages) |
25 August 2015 | Appointment of Cara Schulze as a director on 24 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Gavin John Simpson as a director on 24 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Gavin John Simpson as a director on 24 August 2015 (1 page) |
14 August 2015 | Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 14 August 2015 (1 page) |
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
8 June 2015 | Appointment of Enver Khairov as a director on 28 May 2015 (2 pages) |
8 June 2015 | Appointment of Enver Khairov as a director on 28 May 2015 (2 pages) |
13 April 2015 | Full accounts made up to 30 September 2014 (25 pages) |
13 April 2015 | Full accounts made up to 30 September 2014 (25 pages) |
17 March 2015 | Termination of appointment of Mohammed Akram as a director on 13 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Mohammed Akram as a director on 13 March 2015 (1 page) |
22 September 2014 | Appointment of Mark Francis Beastall as a director on 19 September 2014 (2 pages) |
22 September 2014 | Appointment of Mark Francis Beastall as a director on 19 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Jonathan Mark Huckle as a director on 29 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Jonathan Mark Huckle as a director on 29 August 2014 (1 page) |
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
9 May 2014 | Second filing of TM01 previously delivered to Companies House
|
9 May 2014 | Second filing of TM01 previously delivered to Companies House
|
8 April 2014 | Full accounts made up to 30 September 2013 (24 pages) |
8 April 2014 | Full accounts made up to 30 September 2013 (24 pages) |
1 April 2014 | Termination of appointment of Hazel Watson as a director
|
1 April 2014 | Termination of appointment of Hazel Watson as a director
|
6 January 2014 | Appointment of Gavin John Simpson as a director (2 pages) |
6 January 2014 | Appointment of Gavin John Simpson as a director (2 pages) |
3 January 2014 | Termination of appointment of Duncan Rowberry as a director (1 page) |
3 January 2014 | Termination of appointment of Duncan Rowberry as a director (1 page) |
3 January 2014 | Appointment of Jonathan Mark Huckle as a director (2 pages) |
3 January 2014 | Appointment of Jonathan Mark Huckle as a director (2 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
26 March 2013 | Full accounts made up to 30 September 2012 (25 pages) |
26 March 2013 | Full accounts made up to 30 September 2012 (25 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Appointment of Mohammed Akram as a director (2 pages) |
15 May 2012 | Appointment of Mohammed Akram as a director (2 pages) |
27 March 2012 | Termination of appointment of Thomas Geoffrey Ridout as a director (1 page) |
27 March 2012 | Termination of appointment of Thomas Geoffrey Ridout as a director (1 page) |
27 January 2012 | Full accounts made up to 30 September 2011 (25 pages) |
27 January 2012 | Full accounts made up to 30 September 2011 (25 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
21 June 2011 | Appointment of Mr Jeremy Marchant as a director (2 pages) |
21 June 2011 | Appointment of Mr Jeremy Marchant as a director (2 pages) |
27 January 2011 | Full accounts made up to 30 September 2010 (25 pages) |
27 January 2011 | Full accounts made up to 30 September 2010 (25 pages) |
20 October 2010 | Appointment of Thomas Geoffrey Ridout as a director (2 pages) |
20 October 2010 | Appointment of Thomas Geoffrey Ridout as a director (2 pages) |
24 August 2010 | Termination of appointment of Jeremy Marchant as a director (1 page) |
24 August 2010 | Termination of appointment of Jeremy Marchant as a director (1 page) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Full accounts made up to 30 September 2009 (24 pages) |
19 March 2010 | Full accounts made up to 30 September 2009 (24 pages) |
2 February 2010 | Termination of appointment of Darren Mark Hare as a director (1 page) |
2 February 2010 | Termination of appointment of Darren Mark Hare as a director (1 page) |
12 January 2010 | Termination of appointment of Richard Mcmillan as a director (1 page) |
12 January 2010 | Termination of appointment of Richard Mcmillan as a director (1 page) |
24 December 2009 | Appointment of Darren Mark Hare as a director (2 pages) |
24 December 2009 | Appointment of Darren Mark Hare as a director (2 pages) |
23 December 2009 | Termination of appointment of Christopher Evans as a director (1 page) |
23 December 2009 | Termination of appointment of Christopher Evans as a director (1 page) |
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
9 January 2009 | Full accounts made up to 30 September 2008 (24 pages) |
9 January 2009 | Full accounts made up to 30 September 2008 (24 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
6 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
6 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
13 March 2008 | Full accounts made up to 30 September 2007 (23 pages) |
13 March 2008 | Full accounts made up to 30 September 2007 (23 pages) |
9 July 2007 | Full accounts made up to 30 September 2006 (28 pages) |
9 July 2007 | Full accounts made up to 30 September 2006 (28 pages) |
18 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
9 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
9 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
6 June 2006 | Location of debenture register (1 page) |
6 June 2006 | Location of debenture register (1 page) |
1 June 2006 | Full accounts made up to 30 September 2005 (14 pages) |
1 June 2006 | Full accounts made up to 30 September 2005 (14 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
23 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
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) |
17 June 2005 | Location of register of members (1 page) |
17 June 2005 | Location of register of members (1 page) |
16 June 2005 | Location of debenture register (1 page) |
16 June 2005 | Location of debenture register (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Location of register of directors' interests (1 page) |
8 June 2005 | Location of register of directors' interests (1 page) |
8 June 2005 | Location of register of directors' interests (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Location of register of members (1 page) |
8 June 2005 | Location of register of directors' interests (1 page) |
8 June 2005 | Location of register of members (1 page) |
24 February 2005 | Full accounts made up to 30 September 2004 (16 pages) |
24 February 2005 | Director resigned (2 pages) |
24 February 2005 | Full accounts made up to 30 September 2004 (16 pages) |
24 February 2005 | Director resigned (2 pages) |
24 February 2005 | Director resigned (2 pages) |
24 February 2005 | Director resigned (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Return made up to 07/06/04; full list of members (3 pages) |
8 June 2004 | Return made up to 07/06/04; full list of members (3 pages) |
7 May 2004 | Full accounts made up to 30 September 2003 (17 pages) |
7 May 2004 | Full accounts made up to 30 September 2003 (17 pages) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
22 September 2003 | Director's particulars changed (1 page) |
22 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
21 June 2003 | Full accounts made up to 30 September 2002 (15 pages) |
21 June 2003 | Full accounts made up to 30 September 2002 (15 pages) |
13 June 2003 | Return made up to 07/06/03; full list of members (3 pages) |
13 June 2003 | Return made up to 07/06/03; full list of members (3 pages) |
10 June 2003 | Director's particulars changed (1 page) |
10 June 2003 | Director's particulars changed (1 page) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (3 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (3 pages) |
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
3 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
3 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
17 June 2002 | Return made up to 07/06/02; full list of members (3 pages) |
17 June 2002 | Return made up to 07/06/02; full list of members (3 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
18 September 2001 | Location of register of members (non legible) (1 page) |
18 September 2001 | Location of register of members (non legible) (1 page) |
18 September 2001 | Location - directors interests register: non legible (1 page) |
18 September 2001 | Location of debenture register (non legible) (1 page) |
18 September 2001 | Location of debenture register (non legible) (1 page) |
18 September 2001 | Location - directors interests register: non legible (1 page) |
2 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
13 June 2001 | Return made up to 07/06/01; full list of members (3 pages) |
13 June 2001 | Return made up to 07/06/01; full list of members (3 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | New director appointed (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
21 June 2000 | Return made up to 07/06/00; no change of members (9 pages) |
21 June 2000 | Return made up to 07/06/00; no change of members (9 pages) |
2 May 2000 | Full accounts made up to 30 September 1999 (13 pages) |
2 May 2000 | Full accounts made up to 30 September 1999 (13 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
5 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
5 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
21 June 1999 | Return made up to 07/06/99; full list of members (11 pages) |
21 June 1999 | Return made up to 07/06/99; full list of members (11 pages) |
9 October 1998 | Auditor's resignation (2 pages) |
9 October 1998 | Auditor's resignation (2 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
18 June 1998 | Return made up to 07/06/98; full list of members (18 pages) |
18 June 1998 | Return made up to 07/06/98; full list of members (18 pages) |
16 June 1997 | Return made up to 07/06/97; full list of members (18 pages) |
16 June 1997 | Return made up to 07/06/97; full list of members (18 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
15 August 1996 | Director's particulars changed (1 page) |
15 August 1996 | Director's particulars changed (1 page) |
21 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
21 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
18 June 1996 | Return made up to 07/06/96; full list of members (15 pages) |
18 June 1996 | Return made up to 07/06/96; full list of members (15 pages) |
6 June 1996 | Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page) |
6 June 1996 | Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page) |
22 April 1996 | New director appointed (4 pages) |
22 April 1996 | New director appointed (4 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
4 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
4 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
14 June 1995 | Return made up to 07/06/95; full list of members (18 pages) |
14 June 1995 | Return made up to 07/06/95; full list of members (18 pages) |