Company NameBarclays Capital Margin Financing Limited
Company StatusDissolved
Company Number01957771
CategoryPrivate Limited Company
Incorporation Date12 November 1985(38 years, 5 months ago)
Dissolution Date5 December 2018 (5 years, 4 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMahesh Beniwal
Date of BirthJune 1971 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed10 August 2011(25 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 05 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jonathan Cliffe Taylor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2016(30 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 05 December 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed06 October 1998(12 years, 11 months after company formation)
Appointment Duration20 years, 2 months (closed 05 December 2018)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAndrew Paul Tweed
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(6 years, 10 months after company formation)
Appointment Duration6 years (resigned 12 October 1998)
RoleGilt Sales Director
Correspondence Address19 Carbone Hill
Northaw
Hertfordshire
EN6 4PJ
Director NameRobert Napier Thorne
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(6 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 17 September 1998)
RoleInvestment Banker
Correspondence AddressFernden House Fernden Hill Cottages
Fernden Lane
Haslemere
Surrey
GU27 3LA
Director NameJohn Maurice Standeven
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 1993)
RoleInvestment Banker
Correspondence Address6 St Johns Road
Chelmsford
Essex
CM2 9PE
Director NameJames Anthony Smith
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(6 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 February 1997)
RoleInvestment Banker
Correspondence AddressColville Hall Chelmsford Road
White Roding
Great Dunmow
Essex
CM6 1RQ
Director NameRobin Maxwell John Bowie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 June 1995)
RoleTrader
Correspondence Address7a Bina Gardens
London
SW5 0LD
Director NameJonathan Richard Davie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(6 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 October 1996)
RoleChief Executive Of Bzw Equities
Correspondence Address38 Upper Addison Gardens
London
W14 8AJ
Director NameMr Stephen John Raymond Rumsey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(6 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 May 1993)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressElms Farm Pett Lane
Icklesham
Winchelsea
East Sussex
TN36 4AH
Director NameDavid Hugh Newton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(6 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2002)
RoleStockbroker
Correspondence Address51 Westbury Road
London
N12 7PB
Director NameJohn Edmund Mernagh
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(6 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 March 1997)
RoleInvestment Banker
Correspondence AddressBrandon Woodman Lane
Stewardstonebury Chingford
London
E4 7QR
Director NameEuan Joseph George Harkness
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish And New Zeal
StatusResigned
Appointed20 September 1992(6 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2002)
RoleMarket Maker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Ockham
Surrey
GU23 6NJ
Director NameThomas Grimes
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(6 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 June 1998)
RoleStockbroker
Correspondence Address105a Old Nazeing Road
Broxbourne
Hertfordshire
EN10 6RJ
Secretary NameTrevor John Powell Hart
NationalityBritish
StatusResigned
Appointed20 September 1992(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 1995)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Upton Grey
Hampshire
RG25 2RH
Director NameLynn David Charles Dukes
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 21 October 1996)
RoleChief Executive Operations And
Correspondence AddressThe Bothy Hartswood Farm
Slipshatch Road
Reigate
Surrey
RH2 8HB
Director NameChristopher Andrew Barley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 1995)
RoleInvestment Banker
Correspondence AddressPilgram Cottage Church Lane
Godstone
Surrey
RH9 8BL
Director NameStephen Paul Tucker
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(8 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 July 2002)
RoleGilt Edged Trader
Correspondence Address54 Noel Road
Islington
London
N1 8HA
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed01 November 1995(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NameChristopher Stephen Mason Pugh
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address86 Hadham Road
Bishops Stortford
Hertfordshire
CM23 2QT
Director NameMichael Joseph Keegan
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1998(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 January 2001)
RoleBanker
Correspondence Address128 Mosle Road
Far Hills
New Jersey
07931
Director NameNaguib Kheraj
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(12 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 December 2001)
RoleBanker
Correspondence Address67 Eaton Place
London
SW1X 8DF
Director NameJohn Neville Eldredge
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed06 April 1998(12 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 March 1999)
RoleTreasurer
Correspondence Address56 Quarrendon Street
London
SW6 3SU
Director NameGregory Gil Quental
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(12 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1999)
RoleGlobal Operations Managing Dir
Correspondence AddressNo 7 34 Onslow Gardens
South Kensington
London
SW7 3AQ
Director NameMichael Blackburn
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(16 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 2005)
RoleChartered Accountant
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Peter Douglas Eric Fenner
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(16 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 September 2012)
RoleFutures Clearing/Settlement
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAlasdair Hodge
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(16 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 2008)
RoleInvestment Banker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAndrew Thomas Karl Westenberger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(19 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 22 September 2005)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJames Abbott
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2009(23 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 July 2011)
RoleAccountant
Country of ResidenceSingapore
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePaul Anthony Redman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(25 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2013)
RoleAccountant
Country of ResidenceSingapore
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameHelen Gordon
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(26 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMiss Niamh Geraldine Lane
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed13 August 2012(26 years, 9 months after company formation)
Appointment Duration10 months (resigned 12 June 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameStephen Man Gwen Li
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(27 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed11 April 1997(11 years, 5 months after company formation)
Appointment Duration7 years (resigned 27 April 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed11 April 1997(11 years, 5 months after company formation)
Appointment Duration7 years (resigned 27 April 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Contact

Websitebarclays.com

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £1Barclays Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

19 March 1993Delivered on: 23 March 1993
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited(Hereinafter Called the Stock Exchange)

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a short term certificate & under the terms of the charge.
Particulars: All shares stock & other securities of any description which are for the time being designated by the stock exchange as talisman securities (for full details refer to the form 395 & continuation sheets).
Outstanding
21 December 1989Delivered on: 8 January 1990
Persons entitled: Morgan Guaranty Trust Company

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee relating to or resulting from the borrowers use of the euro-clear system. On any account whatsoever.
Particulars: All "collateral" (as defined in section 1 of the agreements) including in particular cash and securities clearance accounts opened in connection with the euro-clear system by the brussels office (see 395 for details).
Outstanding
27 July 1987Delivered on: 29 July 1987
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited

Classification: Charge
Secured details: All monies due or to become due under the terms of the charge.
Particulars: All shares stock and other securities of any description which are for the time being designated by the stock exchange. (Please see form 395 for full details).
Outstanding
13 April 1987Delivered on: 29 April 1987
Persons entitled: National Westminster Bank PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the right title & interest of the company to & in shares, stock & other securities or property of any kind etc. (for full details see doc M153/29 apr/ln).
Outstanding
24 October 1986Delivered on: 3 November 1986
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charge over all sums now & from time to time receivable by the co., The nominee (as defined in the deed) or any other nominee of the co. By reason or in respect of any transfer or debit of stock or other securities from any stock account in the name of the co. The nominee or any other nominee of the co (for full details see form 395).
Outstanding

Filing History

6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
31 July 2017Full accounts made up to 31 December 2016 (17 pages)
18 March 2017Satisfaction of charge 1 in full (4 pages)
18 March 2017Satisfaction of charge 2 in full (4 pages)
18 March 2017Satisfaction of charge 5 in full (4 pages)
18 March 2017Satisfaction of charge 3 in full (4 pages)
18 March 2017Satisfaction of charge 4 in full (4 pages)
19 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
16 November 2016Director's details changed for Mahesh Beniwal on 22 October 2016 (2 pages)
6 July 2016Full accounts made up to 31 December 2015 (17 pages)
6 July 2016Appointment of Mr Jonathan Cliffe Taylor as a director on 24 June 2016 (2 pages)
5 July 2016Termination of appointment of Stephen Man Gwen Li as a director on 23 June 2016 (1 page)
24 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000,000
(5 pages)
2 July 2015Full accounts made up to 31 December 2014 (18 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000,000
(5 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000,000
(5 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000,000
(5 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000,000
(5 pages)
30 June 2014Full accounts made up to 31 December 2013 (17 pages)
15 October 2013Appointment of Stephen Man Gwen Li as a director (2 pages)
8 October 2013Termination of appointment of Helen Gordon as a director (1 page)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000,000
(5 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000,000
(5 pages)
12 July 2013Termination of appointment of Paul Redman as a director (1 page)
2 July 2013Full accounts made up to 31 December 2012 (15 pages)
12 June 2013Termination of appointment of Niamh Lane as a director (1 page)
2 October 2012Termination of appointment of Peter Fenner as a director (1 page)
18 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
18 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
24 August 2012Appointment of Niamh Lane as a director (2 pages)
24 August 2012Appointment of Helen Gordon as a director (2 pages)
26 June 2012Full accounts made up to 31 December 2011 (14 pages)
26 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
10 August 2011Appointment of Mahesh Beniwal as a director (2 pages)
10 August 2011Appointment of Paul Anthony Redman as a director (2 pages)
5 August 2011Termination of appointment of James Abbott as a director (1 page)
21 June 2011Full accounts made up to 31 December 2010 (14 pages)
27 May 2011Termination of appointment of Alasdair Hodge as a director (1 page)
24 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
2 July 2010Full accounts made up to 31 December 2009 (15 pages)
9 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The directors authorised to exercise UNLIMITED power to allot shares and grants rigths to subscribe 20/10/2009
(25 pages)
10 September 2009Return made up to 01/09/09; full list of members (4 pages)
11 August 2009Director appointed james abbott (2 pages)
4 July 2009Full accounts made up to 31 December 2008 (14 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 01/10/2008
(1 page)
29 September 2008Return made up to 01/09/08; full list of members (3 pages)
24 July 2008Full accounts made up to 31 December 2007 (14 pages)
13 September 2007Return made up to 01/09/07; full list of members (2 pages)
13 August 2007Accounts made up to 31 December 2006 (15 pages)
17 October 2006Accounts made up to 31 December 2005 (15 pages)
20 September 2006Return made up to 01/09/06; full list of members (2 pages)
18 September 2006Location of debenture register (1 page)
6 October 2005Accounting reference date extended from 24/12/05 to 31/12/05 (1 page)
4 October 2005Accounts made up to 31 December 2004 (9 pages)
26 September 2005Director resigned (1 page)
13 September 2005Location of debenture register (1 page)
13 September 2005Location of register of members (1 page)
30 August 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
3 June 2005New director appointed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
5 May 2005Director resigned (1 page)
24 September 2004Return made up to 20/09/04; full list of members (3 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
20 May 2004Accounts made up to 31 December 2003 (10 pages)
24 October 2003Return made up to 20/09/03; full list of members (3 pages)
23 October 2003Director's particulars changed (1 page)
16 September 2003Director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
6 April 2003Accounts made up to 31 December 2002 (10 pages)
25 February 2003Auditor's resignation (2 pages)
8 February 2003£ ic 78000000/1000000 30/12/02 £ sr 77000000@1=77000000 (1 page)
20 January 2003Director's particulars changed (1 page)
4 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
4 November 2002Return made up to 20/09/02; full list of members (3 pages)
1 November 2002New director appointed (1 page)
21 October 2002New director appointed (1 page)
21 October 2002New director appointed (1 page)
14 October 2002Accounts made up to 31 December 2001 (9 pages)
5 August 2002Director resigned (1 page)
1 August 2002Company name changed barclays capital gilts LIMITED\certificate issued on 01/08/02 (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
12 December 2001Director resigned (1 page)
31 October 2001Return made up to 20/09/01; full list of members (3 pages)
14 May 2001Accounts made up to 31 December 2000 (9 pages)
23 January 2001Director resigned (1 page)
20 September 2000Return made up to 20/09/00; full list of members (6 pages)
31 May 2000Accounts made up to 31 December 1999 (9 pages)
29 October 1999Accounts made up to 31 December 1998 (10 pages)
15 October 1999Director's particulars changed (1 page)
22 September 1999Return made up to 20/09/99; full list of members (6 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
12 March 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
25 November 1998Return made up to 20/09/98; full list of members (15 pages)
25 November 1998New director appointed (2 pages)
12 November 1998Director's particulars changed (1 page)
27 October 1998Director's particulars changed (1 page)
23 October 1998Director resigned (1 page)
20 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
29 June 1998Director's particulars changed (1 page)
12 June 1998Director resigned (1 page)
29 May 1998Company name changed bzw gilts LIMITED\certificate issued on 30/05/98 (2 pages)
19 May 1998New director appointed (3 pages)
14 May 1998New director appointed (2 pages)
16 April 1998Accounts made up to 31 December 1997 (12 pages)
20 October 1997Accounts made up to 27 December 1996 (15 pages)
30 September 1997Return made up to 20/09/97; full list of members (10 pages)
7 May 1997New director appointed (2 pages)
2 May 1997Registered office changed on 02/05/97 from: ebbgate house 2 swan lane london EC4R 3TH (1 page)
29 April 1997New director appointed (2 pages)
1 April 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
13 December 1996Director resigned (1 page)
27 October 1996Accounts made up to 29 December 1995 (12 pages)
20 October 1996Director resigned (1 page)
1 October 1996Return made up to 20/09/96; full list of members (12 pages)
29 July 1996New director appointed (2 pages)
31 May 1996Company name changed barclays de zoete wedd gilts lim ited\certificate issued on 01/06/96 (2 pages)
14 February 1996Ad 26/01/96--------- £ si 8000000@1=8000000 £ ic 70000000/78000000 (2 pages)
16 October 1995Accounts made up to 31 December 1994 (17 pages)
11 October 1995Director resigned (4 pages)
4 October 1995Return made up to 20/09/95; full list of members (24 pages)
26 October 1993New director appointed (2 pages)
23 March 1993Particulars of mortgage/charge (7 pages)
14 April 1992New director appointed (2 pages)
8 January 1990Particulars of mortgage/charge (5 pages)
29 July 1987Particulars of mortgage/charge (5 pages)
29 April 1987Particulars of mortgage/charge (3 pages)
3 December 1986Accounting reference date shortened from 31/12 to 24/12 (1 page)
3 November 1986Particulars of mortgage/charge (7 pages)