London
EC4M 7RB
Director Name | Mr Stephen Lethbridge Fowler |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2014(36 years, 5 months after company formation) |
Appointment Duration | 8 years (closed 21 October 2022) |
Role | Banker |
Country of Residence | England |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Secretary Name | Catherine Balinska-Jundzill |
---|---|
Status | Closed |
Appointed | 02 October 2014(36 years, 5 months after company formation) |
Appointment Duration | 8 years (closed 21 October 2022) |
Role | Company Director |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Frank Avis Silcock |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(14 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 1993) |
Role | Certified Accountant |
Correspondence Address | Charleston 74 Wellhouse Road Beech Alton Hampshire GU34 4AG |
Director Name | Mr David James Ellis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 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 John Dalrymple Callender |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 August 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fairway Heights Camberley Surrey GU15 1NJ |
Director Name | Thomas Martin Clark |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Hatch Hill Hatch Lane Kingsley Green Haslemere Surrey GU27 3LJ |
Secretary Name | Charles Frederick Shoolbred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | Timbers Dean Oak Lane Leigh Surrey RH2 8PZ |
Director Name | Gordon Paterson Macintosh |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2000) |
Role | Senior Manager Administration |
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(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 August 1998) |
Role | Finance Director |
Correspondence Address | Court Lodge Lower Road West Farleigh Maidstone Kent ME15 0PD |
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, 4 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 | Charles Paul Rowan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 June 1998) |
Role | Treasurer |
Correspondence Address | 32 Queens Park West Drive Queens Park Bournemouth Dorset BH8 9DD |
Director Name | Eric Robert Dowding |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 August 2000) |
Role | Financial Controller |
Correspondence Address | 23 Waldorf Heights Blackwater Howley Hill Camberley Surrey GU17 9JH |
Secretary Name | Lara Catherine Ruffell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 23 Meadowlands Chineham Basingstoke Hampshire RG24 8XL |
Director Name | Mr Craig Milliner |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(22 years, 4 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 Barry Randall Lewis |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(22 years, 4 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 Richard John McMillan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(24 years, 3 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, 3 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 | Mr Jonathan Terence Leather |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(24 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Martin Graham Miles |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(27 years, 4 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, 4 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(28 years, 12 months 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 | Hazel Anne Marie Watson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2007(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 March 2014) |
Role | Chartered Accountant |
Country of Residence | England |
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, 7 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 | Thomas Geoffrey Ridout |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(32 years, 5 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 after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 October 2014) |
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, 8 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 | Mr Gavin John Simpson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(35 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 October 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Mark Alexander Nimmo |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 July 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr Stuart Donald Cook |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 April 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Ms Lindsay Ginnette Sides |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(38 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 June 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr Paul Shields |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 May 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 September 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 September 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(23 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 October 2014) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Website | barclays.co.uk |
---|
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100 at £1 | Th Investments (Hong Kong) 1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £932,650 |
Net Worth | £2,782,568 |
Cash | £12,818 |
Current Liabilities | £64,880,432 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 December 1992 | Delivered on: 14 January 1993 Satisfied on: 15 September 2004 Persons entitled: Barclays Bank PLC Classification: Secondary lease security assignment Secured details: All monies due from i/s scantrack and/or ole soeberg to the chargee under the terms of the loan agreement dated 30.12.92. Particulars: All rights,title and interest in the agreements and all sums payable...............see 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: Sub-lessee security agreement Secured details: The performance of certain covenants due or to become due from the company to the chargee under the terms of the sublease and the head lease both dated 24.11.92. Particulars: All rights,title and interest under the agreements......all proceeds receivable.....see form 395. Fully Satisfied |
18 December 1986 | Delivered on: 7 January 1987 Satisfied on: 18 September 2014 Persons entitled: Barclays Bank PLC Classification: First priority statutory mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a financial agreement dated 11.10.85 as amended by a supplemental financial agreement and a deed of covenant both dated 18.12.86. Particulars: 64/64TH shares of and in the motor vessel "arco avon" registered in the name of the company at the port of southampton. Under official no 711642. Fully Satisfied |
18 December 1986 | Delivered on: 7 January 1987 Satisfied on: 18 September 2014 Persons entitled: Barclays Bank PLC Classification: Deed of covenant Secured details: £5,800,000 all monies due or to become due from the company to the chargee secured by a charge dated 18.12.86 and all other monies due or to become due under the terms of a financial agreement dated 11.10.85 as amended by a supplemental financial agreement dated 18.12.86 and this deed. Particulars: The motor vessel "arco avon" registered at the port of southampton under official no 711642 including any share of interest therein and her engines machinery boats tackle outfit share gear fuel consumable or other stores belongings and appurtenances whether on board ar ashore (the "ship") all the companys joint on other interests in and all benefits of policies and contracts of insurance (please see doc for full details). Fully Satisfied |
1 October 1985 | Delivered on: 14 October 1985 Satisfied on: 18 September 2014 Persons entitled: The Secretary of State for Trade and Industry Classification: Shipowners agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a shipowners agreement. Particulars: Any moneys payable to the company in accordance with the terms of clause 9(b) or 15(b) of the financial agreement dated 11.10.85 (for full details see doc M36). Fully Satisfied |
11 October 1985 | Delivered on: 14 October 1985 Satisfied on: 18 September 2014 Persons entitled: Barclays Bank PLC Classification: Financial agreement Secured details: £5,800,000 and all monies due or to become due from the company to the chargee under the terms of a building contract dated 31 may '85 and novation agreement dated 11 oct 1985. Particulars: All the company's beneficial interest and all its rights and titles in the contract including the vessel and all moneys payable (see doc M37 for full details). Fully Satisfied |
18 March 1985 | Delivered on: 3 April 1985 Satisfied on: 18 September 2014 Persons entitled: Bank of America National Trust & Savings Association Classification: Deed of covenant Secured details: All moneys due or to become due from ugland brothers limited to the chargee secured by a mortgage 18.3.85 under the terms of a guarantee facility agreement 18.3.85. Particulars: All the companys interest in M.v "itm installer" see doc for fuller details. Fully Satisfied |
18 March 1985 | Delivered on: 3 April 1985 Satisfied on: 18 September 2014 Persons entitled: Bank of America National Trust & Savings Association Classification: First priority statutory mortgage Secured details: All moneys due or to become due from ugland brothers limited to the chargee on an account current under the terms of a deed of covenant 18.3.85 and pursuant to a guarantee facility agreement 18.3.85. Particulars: 64/64TH shares in M.V. "itm installer" registered number 703418 together with her boats and appurtenances. Fully Satisfied |
28 February 1985 | Delivered on: 12 March 1985 Satisfied on: 18 September 2014 Persons entitled: Chemical Bank. Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on behalf of the banks under clause 3.01 of the interim boeing counter indemnity agreement dated 28 february 1985. Particulars: All the company's right title, interest and benefits in and to all moneys that may be or become payable by the boeing company to the company under articles 2.1(d) and 5.4 of part b of the purchase agreement dated 28.2.85 between the boeing company, british airways PLC and the company. Fully Satisfied |
21 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 July 2022 | Liquidators' statement of receipts and payments to 27 June 2022 (7 pages) |
21 July 2022 | Return of final meeting in a members' voluntary winding up (7 pages) |
8 July 2022 | Removal of liquidator by court order (104 pages) |
7 July 2022 | Appointment of a voluntary liquidator (3 pages) |
4 July 2022 | Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 (2 pages) |
14 December 2021 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021 (2 pages) |
14 July 2021 | Registered office address changed from One Bank Street Canary Wharf London E14 4SG England to 15 Canada Square London E14 5GL on 14 July 2021 (2 pages) |
14 July 2021 | Appointment of a voluntary liquidator (3 pages) |
14 July 2021 | Declaration of solvency (5 pages) |
14 July 2021 | Resolutions
|
4 June 2021 | Termination of appointment of Lindsay Ginnette Sides as a director on 4 June 2021 (1 page) |
12 October 2020 | Register inspection address has been changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to C/O Group Legal One Bank Street London E14 4SG (1 page) |
9 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
23 September 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
18 November 2019 | Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to One Bank Street Canary Wharf London E14 4SG on 18 November 2019 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
4 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
24 May 2019 | Termination of appointment of Paul Shields as a director on 20 May 2019 (1 page) |
26 April 2019 | Termination of appointment of Stuart Donald Cook as a director on 5 April 2019 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
20 September 2018 | Director's details changed for Mr Stephen Lethbridge Fowler on 20 September 2018 (2 pages) |
19 March 2018 | Appointment of Mr. Paul Shields as a director on 19 March 2018 (2 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
17 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
27 September 2016 | Auditor's resignation (1 page) |
27 September 2016 | Auditor's resignation (1 page) |
27 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
12 September 2016 | Director's details changed for Mr. Stuart Donald Cook on 26 February 2016 (2 pages) |
12 September 2016 | Director's details changed for Mr. Stuart Donald Cook on 26 February 2016 (2 pages) |
12 August 2016 | Appointment of Mrs. Lindsay Ginnette Sides as a director on 12 August 2016 (2 pages) |
12 August 2016 | Appointment of Mrs. Lindsay Ginnette Sides as a director on 12 August 2016 (2 pages) |
14 July 2016 | Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page) |
22 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Director's details changed for Mr. Stuart Donald Cook on 2 October 2014 (2 pages) |
22 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Director's details changed for Mr. Stuart Donald Cook on 2 October 2014 (2 pages) |
22 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Director's details changed for Mr. Stuart Donald Cook on 2 October 2014 (2 pages) |
16 October 2015 | Auditor's resignation (1 page) |
16 October 2015 | Auditor's resignation (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
10 March 2015 | Section 519 (1 page) |
10 March 2015 | Section 519 (1 page) |
4 March 2015 | Section 519 (2 pages) |
4 March 2015 | Section 519 (2 pages) |
2 March 2015 | Full accounts made up to 2 October 2014 (26 pages) |
2 March 2015 | Full accounts made up to 2 October 2014 (26 pages) |
2 March 2015 | Full accounts made up to 2 October 2014 (26 pages) |
25 November 2014 | Statement of company's objects (2 pages) |
25 November 2014 | Resolutions
|
25 November 2014 | Resolutions
|
25 November 2014 | Statement of company's objects (2 pages) |
17 October 2014 | Register inspection address has been changed from 1 Churchill Place London E14 5HP to C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG (1 page) |
17 October 2014 | Register inspection address has been changed from 1 Churchill Place London E14 5HP to C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG (1 page) |
17 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
10 October 2014 | Current accounting period shortened from 2 October 2015 to 31 December 2014 (1 page) |
10 October 2014 | Current accounting period shortened from 2 October 2015 to 31 December 2014 (1 page) |
10 October 2014 | Registered office address changed from C/O Care of Group Legal Sg House 41 Tower Hill London EC3N 4SG England to C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 10 October 2014 (1 page) |
10 October 2014 | Current accounting period shortened from 2 October 2015 to 31 December 2014 (1 page) |
10 October 2014 | Registered office address changed from C/O Care of Group Legal Sg House 41 Tower Hill London EC3N 4SG England to C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 10 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to C/O Care of Group Legal Sg House 41 Tower Hill London EC3N 4SG on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to C/O Care of Group Legal Sg House 41 Tower Hill London EC3N 4SG on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to C/O Care of Group Legal Sg House 41 Tower Hill London EC3N 4SG on 3 October 2014 (1 page) |
2 October 2014 | Appointment of Stephen Leithbridge Fowler as a director on 2 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Mohammed Akram as a director on 2 October 2014 (1 page) |
2 October 2014 | Appointment of Stephen Leithbridge Fowler as a director on 2 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Gavin John Simpson as a director on 2 October 2014 (1 page) |
2 October 2014 | Appointment of Nicholas Michael Dent as a director on 2 October 2014 (2 pages) |
2 October 2014 | Previous accounting period shortened from 31 March 2015 to 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Mohammed Akram as a director on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Jonathan Terence Leather as a director on 2 October 2014 (1 page) |
2 October 2014 | Appointment of Catherine Balinska-Jundzill as a secretary on 2 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Gavin John Simpson as a director on 2 October 2014 (1 page) |
2 October 2014 | Appointment of Stuart Donald Cook as a director on 2 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Barcosec Limited as a secretary on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Nicholas Michael Dent as a director on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Mark Alexander Nimmo as a director on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Nicholas Michael Dent as a director on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Stuart Donald Cook as a director on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Mark Alexander Nimmo as a director on 2 October 2014 (2 pages) |
2 October 2014 | Previous accounting period shortened from 31 March 2015 to 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Barcosec Limited as a secretary on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Catherine Balinska-Jundzill as a secretary on 2 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Mohammed Akram as a director on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Barcosec Limited as a secretary on 1 October 2014 (1 page) |
2 October 2014 | Previous accounting period shortened from 31 March 2015 to 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Jonathan Terence Leather as a director on 2 October 2014 (1 page) |
2 October 2014 | Appointment of Catherine Balinska-Jundzill as a secretary on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Mark Alexander Nimmo as a director on 2 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Gavin John Simpson as a director on 2 October 2014 (1 page) |
2 October 2014 | Appointment of Stephen Leithbridge Fowler as a director on 2 October 2014 (2 pages) |
2 October 2014 | Company name changed bmi (no.3) LIMITED\certificate issued on 02/10/14
|
2 October 2014 | Termination of appointment of Jonathan Terence Leather as a director on 2 October 2014 (1 page) |
2 October 2014 | Appointment of Stuart Donald Cook as a director on 2 October 2014 (2 pages) |
2 October 2014 | Company name changed bmi (no.3) LIMITED\certificate issued on 02/10/14
|
18 September 2014 | Satisfaction of charge 5 in full (6 pages) |
18 September 2014 | Satisfaction of charge 5 in full (6 pages) |
18 September 2014 | Satisfaction of charge 7 in full (6 pages) |
18 September 2014 | Satisfaction of charge 3 in full (6 pages) |
18 September 2014 | Satisfaction of charge 2 in full (6 pages) |
18 September 2014 | Satisfaction of charge 1 in full (6 pages) |
18 September 2014 | Satisfaction of charge 1 in full (6 pages) |
18 September 2014 | Satisfaction of charge 6 in full (6 pages) |
18 September 2014 | Satisfaction of charge 2 in full (6 pages) |
18 September 2014 | Satisfaction of charge 4 in full (6 pages) |
18 September 2014 | Satisfaction of charge 7 in full (6 pages) |
18 September 2014 | Satisfaction of charge 4 in full (6 pages) |
18 September 2014 | Satisfaction of charge 3 in full (6 pages) |
18 September 2014 | Satisfaction of charge 6 in full (6 pages) |
12 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
12 September 2014 | Full accounts made up to 31 March 2014 (24 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) |
9 May 2014 | Second filing of TM01 previously delivered to Companies House
|
9 May 2014 | Second filing of TM01 previously delivered to Companies House
|
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 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Appointment of Gavin John Simpson as a director (2 pages) |
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
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 | Appointment of Jonathan Mark Huckle as a director (2 pages) |
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) |
23 September 2013 | Full accounts made up to 31 March 2013 (26 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (26 pages) |
17 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (8 pages) |
17 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (8 pages) |
17 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (8 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (26 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (26 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) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (27 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (27 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 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) |
3 October 2010 | Full accounts made up to 31 March 2010 (27 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (27 pages) |
24 August 2010 | Termination of appointment of John Callender as a director (1 page) |
24 August 2010 | Termination of appointment of John Callender as a director (1 page) |
2 February 2010 | Termination of appointment of Darren Hare as a director (1 page) |
2 February 2010 | Termination of appointment of Darren 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) |
6 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
6 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
6 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
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) |
30 September 2009 | Full accounts made up to 31 March 2009 (27 pages) |
30 September 2009 | Full accounts made up to 31 March 2009 (27 pages) |
7 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
7 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
29 September 2008 | Full accounts made up to 31 March 2008 (26 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (26 pages) |
9 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
9 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
27 December 2007 | Full accounts made up to 31 March 2007 (25 pages) |
27 December 2007 | Full accounts made up to 31 March 2007 (25 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) |
8 February 2007 | Full accounts made up to 31 March 2006 (30 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (30 pages) |
9 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
9 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
17 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
17 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
11 January 2006 | Location of debenture register (1 page) |
11 January 2006 | Location of debenture register (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
29 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
29 September 2005 | Full accounts made up to 31 March 2005 (16 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 | 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 | 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 directors' interests (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Location of register of members (1 page) |
10 January 2005 | Return made up to 01/01/05; full list of members (3 pages) |
10 January 2005 | Return made up to 01/01/05; full list of members (3 pages) |
5 October 2004 | Director resigned (2 pages) |
5 October 2004 | Director resigned (2 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
5 October 2004 | Director resigned (2 pages) |
5 October 2004 | Director resigned (2 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (17 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) |
26 February 2004 | Return made up to 26/01/04; full list of members (3 pages) |
26 February 2004 | Return made up to 26/01/04; full list of members (3 pages) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
19 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
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) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
24 February 2003 | Return made up to 26/01/03; full list of members (3 pages) |
24 February 2003 | Return made up to 26/01/03; full list of members (3 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (16 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 (2 pages) |
18 November 2002 | New director appointed (3 pages) |
18 November 2002 | New director appointed (2 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) |
30 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
29 January 2002 | Return made up to 26/01/02; full list of members (3 pages) |
29 January 2002 | Return made up to 26/01/02; 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) |
25 July 2001 | Location of register of members (non legible) (1 page) |
25 July 2001 | Location - directors interests register: non legible (1 page) |
25 July 2001 | Location of debenture register (non legible) (1 page) |
25 July 2001 | Location of register of members (non legible) (1 page) |
25 July 2001 | Location of debenture register (non legible) (1 page) |
25 July 2001 | Location - directors interests register: non legible (1 page) |
21 March 2001 | Return made up to 26/01/01; full list of members (3 pages) |
21 March 2001 | Return made up to 26/01/01; full list of members (3 pages) |
8 February 2001 | Secretary's particulars changed (1 page) |
8 February 2001 | Secretary's particulars changed (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (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 | Director resigned (1 page) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
7 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
7 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
3 February 1999 | Return made up to 26/01/99; full list of members (18 pages) |
3 February 1999 | Return made up to 26/01/99; full list of members (18 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
9 October 1998 | Auditor's resignation (2 pages) |
9 October 1998 | Auditor's resignation (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
3 February 1998 | Return made up to 26/01/98; full list of members (18 pages) |
3 February 1998 | Return made up to 26/01/98; full list of members (18 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
7 February 1997 | Return made up to 26/01/97; no change of members (16 pages) |
7 February 1997 | Return made up to 26/01/97; no change of members (16 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (12 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) |
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 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (3 pages) |
22 April 1996 | New director appointed (3 pages) |
8 February 1996 | Return made up to 26/01/96; full list of members (8 pages) |
8 February 1996 | Return made up to 26/01/96; full list of members (8 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
7 January 1987 | Particulars of mortgage/charge (6 pages) |
7 January 1987 | Particulars of mortgage/charge (6 pages) |
7 January 1987 | Particulars of mortgage/charge (6 pages) |
7 January 1987 | Particulars of mortgage/charge (6 pages) |
14 October 1985 | Particulars of mortgage/charge (3 pages) |
14 October 1985 | Particulars of mortgage/charge (3 pages) |
3 April 1985 | Particulars of mortgage/charge (6 pages) |
3 April 1985 | Particulars of mortgage/charge (6 pages) |
12 March 1985 | Particulars of mortgage/charge (3 pages) |
12 March 1985 | Particulars of mortgage/charge (3 pages) |