Company NameBarclays Financial Planning
Company StatusDissolved
Company Number01980022
CategoryPrivate Unlimited Company
Incorporation Date20 January 1986(38 years, 3 months ago)
Dissolution Date28 December 2017 (6 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Graham Yeates
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(24 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 28 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameClaire Burns
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2012(26 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 28 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCharlie Kim Hwa Lim
Date of BirthDecember 1973 (Born 50 years ago)
NationalityMalaysian
StatusClosed
Appointed11 August 2016(30 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 28 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed30 December 2000(14 years, 11 months after company formation)
Appointment Duration17 years (closed 28 December 2017)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePeter James Robinson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleDeputy Group Chief Executive Woolwich Building Soc
Correspondence AddressQuintins Rectory Lane
Brasted
Kent
TN16 1NJ
Director NameMr Ian William Poston
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleBuilding Society Insurance Services Manager
Country of ResidenceEngland
Correspondence Address14 Coppins Close
Chelmsford
Essex
CM2 6AY
Director NameJohn Morrison Stewart
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 1996)
RoleGeneral Manager Woolwich Building Society
Correspondence Address7 Chatsworth Close
West Wickham
Kent
BR4 9QS
Director NameHuw Livsey Alderman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 1995)
RoleHead Of Financial Services Woolwich Building Socie
Correspondence Address16 Crescent Road
Sidcup
Kent
DA15 7HN
Secretary NameRichard Warrington
NationalityBritish
StatusResigned
Appointed16 February 1993(7 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 February 1994)
RoleCompany Director
Correspondence AddressKangles
Sevenoaks Road
Pratts Bottom
Kent
BR6 7SE
Secretary NameAlan Douglas Keegan
NationalityBritish
StatusResigned
Appointed08 February 1994(8 years after company formation)
Appointment Duration4 years, 11 months (resigned 25 January 1999)
RoleSecretary
Correspondence Address54 Holly Hill Road
Erith
Kent
DA8 1QD
Director NameJacquelin Lila Riley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(8 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 December 1995)
RoleHead Of Financial Services
Correspondence AddressThe Stone House The Street
Ightham
Sevenoaks
Kent
TN15 9HH
Director NameIan Antony Bullock
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(9 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2003)
RoleHuman Resources And Training D
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameTrevor Charles Baker
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1997)
RoleHead Of Uk Retail Op
Correspondence Address17 Nutfields
Ightham
Kent
TN15 9EA
Director NameMrs Lynne Margaret Peacock
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(10 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Kennel Farm
Chelsham Road
Warlingham
Surrey
CR6 9PA
Director NameThomas Alan Wild
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1998)
RoleFinancial Services Sales Manag
Correspondence Address78 Arundel Avenue
Sanderstead
Surrey
CR2 8BE
Director NameEdith Dawn Johnson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(10 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 February 2005)
RoleRetail Regulated Sals Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameKeith Strudley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 July 1999)
RoleRetail Sales Development Manag
Correspondence AddressHolly Tree Cottage Wilderness Road
Earley
Reading
RG6 7RF
Secretary NameChristopher Smith
NationalityBritish
StatusResigned
Appointed25 January 1999(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 December 2000)
RoleCompany Director
Correspondence Address7 The Squirrells
Capel St Mary
Ipswich
Suffolk
IP9 2XQ
Director NameChristopher Jon Regan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(13 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 December 2003)
RoleManaging Director
Correspondence Address27 Sherwood Park Avenue
Sidcup
Kent
DA15 9HN
Director NameJohn Philip Hine
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(17 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKintra
Hincheslea
Brockenhurst
SO42 7UP
Director NamePaul Michael Riley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(18 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 2004)
RoleSenior Banking Official
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameDr Steven Craig Roberts
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(18 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 12 February 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAlan Douglas Keegan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(18 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 September 2004)
RoleCommercial Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameJames Kingsley Reeve
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(18 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 July 2007)
RoleManaging Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameVincent Paul O'Shea
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(18 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 July 2007)
RoleDiyhr
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameStephen Leonard Ingledew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(18 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 November 2007)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSimon John Weld
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(22 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDaniel Francis Coman
Date of BirthApril 1963 (Born 61 years ago)
StatusResigned
Appointed12 February 2008(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 March 2010)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMelanie Candice Campbell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(24 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMartyn John Gatehouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(25 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Bill Orr
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(26 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameNicholas Saul Arnold
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(27 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP

Contact

Websitebarclays.com

Location

Registered Address1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Barclays Bank PLC
50.00%
Ordinary
1 at £1Barclays Group Holdings LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 December 2017Final Gazette dissolved following liquidation (1 page)
28 September 2017Return of final meeting in a members' voluntary winding up (12 pages)
28 September 2017Return of final meeting in a members' voluntary winding up (12 pages)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
13 February 2017Registered office address changed from 1 Churchill Place London E14 5HP to 1 Little New Street London EC4A 3TR on 13 February 2017 (2 pages)
13 February 2017Registered office address changed from 1 Churchill Place London E14 5HP to 1 Little New Street London EC4A 3TR on 13 February 2017 (2 pages)
10 February 2017Appointment of a voluntary liquidator (2 pages)
10 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-26
(1 page)
10 February 2017Appointment of a voluntary liquidator (2 pages)
10 February 2017Declaration of solvency (3 pages)
10 February 2017Declaration of solvency (3 pages)
10 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-26
(1 page)
6 January 2017Termination of appointment of Bill Orr as a director on 31 December 2016 (1 page)
6 January 2017Termination of appointment of Bill Orr as a director on 31 December 2016 (1 page)
22 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
25 October 2016Termination of appointment of Nicholas Saul Arnold as a director on 4 May 2016 (1 page)
25 October 2016Termination of appointment of Nicholas Saul Arnold as a director on 4 May 2016 (1 page)
12 August 2016Appointment of Charlie Kim Hwa Lim as a director on 11 August 2016 (2 pages)
12 August 2016Appointment of Charlie Kim Hwa Lim as a director on 11 August 2016 (2 pages)
7 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
25 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(7 pages)
25 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(7 pages)
7 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(7 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(7 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(7 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(7 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(7 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(7 pages)
5 December 2013Appointment of Nicholas Saul Arnold as a director (2 pages)
5 December 2013Appointment of Nicholas Saul Arnold as a director (2 pages)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 January 2013Director's details changed for Claire Burns on 1 June 2012 (2 pages)
22 January 2013Director's details changed for Claire Burns on 1 June 2012 (2 pages)
22 January 2013Director's details changed for Claire Burns on 1 June 2012 (2 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 June 2012Appointment of Mr Bill Orr as a director (2 pages)
1 June 2012Appointment of Claire Burns as a director (2 pages)
1 June 2012Appointment of Mr Bill Orr as a director (2 pages)
1 June 2012Appointment of Claire Burns as a director (2 pages)
24 April 2012Termination of appointment of Martyn Gatehouse as a director (1 page)
24 April 2012Termination of appointment of Martyn Gatehouse as a director (1 page)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
27 September 2011Termination of appointment of Melanie Campbell as a director (1 page)
27 September 2011Termination of appointment of Melanie Campbell as a director (1 page)
21 September 2011Appointment of Martyn John Gatehouse as a director (2 pages)
21 September 2011Appointment of Martyn John Gatehouse as a director (2 pages)
10 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
14 September 2010Appointment of Paul Graham Yeates as a director (2 pages)
14 September 2010Appointment of Paul Graham Yeates as a director (2 pages)
3 September 2010Termination of appointment of Simon Weld as a director (1 page)
3 September 2010Termination of appointment of Simon Weld as a director (1 page)
12 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
12 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 March 2010Appointment of Melanie Candice Campbell as a director (2 pages)
25 March 2010Termination of appointment of Daniel Coman as a director (1 page)
25 March 2010Appointment of Melanie Candice Campbell as a director (2 pages)
25 March 2010Termination of appointment of Daniel Coman as a director (1 page)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
17 June 2009Full accounts made up to 31 December 2008 (16 pages)
17 June 2009Full accounts made up to 31 December 2008 (16 pages)
2 January 2009Return made up to 01/01/09; full list of members (4 pages)
2 January 2009Return made up to 01/01/09; full list of members (4 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 30/09/2008
(1 page)
4 July 2008Full accounts made up to 31 December 2007 (19 pages)
4 July 2008Full accounts made up to 31 December 2007 (19 pages)
7 March 2008Appointment terminated director steven roberts (1 page)
7 March 2008Appointment terminated director steven roberts (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
23 January 2008Return made up to 01/01/08; full list of members (2 pages)
23 January 2008Return made up to 01/01/08; full list of members (2 pages)
6 December 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 December 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
11 October 2007Re-registration of Memorandum and Articles (13 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2007Application for reregistration from LTD to UNLTD (2 pages)
11 October 2007Members' assent for rereg from LTD to UNLTD (1 page)
11 October 2007Declaration of assent for reregistration to UNLTD (1 page)
11 October 2007Statement of affairs (1 page)
11 October 2007Re-registration of Memorandum and Articles (13 pages)
11 October 2007Statement of affairs (1 page)
11 October 2007Application for reregistration from LTD to UNLTD (2 pages)
11 October 2007Declaration of assent for reregistration to UNLTD (1 page)
11 October 2007Members' assent for rereg from LTD to UNLTD (1 page)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
17 June 2007Full accounts made up to 31 December 2006 (24 pages)
17 June 2007Full accounts made up to 31 December 2006 (24 pages)
5 February 2007Return made up to 01/02/07; full list of members (3 pages)
5 February 2007Return made up to 01/02/07; full list of members (3 pages)
5 June 2006Full accounts made up to 31 December 2005 (30 pages)
5 June 2006Full accounts made up to 31 December 2005 (30 pages)
3 February 2006Return made up to 01/02/06; full list of members (3 pages)
3 February 2006Return made up to 01/02/06; full list of members (3 pages)
2 February 2006Location of register of members (1 page)
2 February 2006Location of register of members (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Full accounts made up to 31 December 2004 (22 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Full accounts made up to 31 December 2004 (22 pages)
9 June 2005Secretary's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
23 February 2005Return made up to 01/02/05; full list of members (3 pages)
23 February 2005Return made up to 01/02/05; full list of members (3 pages)
10 February 2005New director appointed (3 pages)
10 February 2005New director appointed (3 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
18 June 2004New director appointed (3 pages)
18 June 2004New director appointed (3 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
10 May 2004Full accounts made up to 31 December 2003 (20 pages)
10 May 2004Full accounts made up to 31 December 2003 (20 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
31 March 2004New director appointed (3 pages)
31 March 2004New director appointed (3 pages)
29 March 2004Return made up to 16/02/04; full list of members (9 pages)
29 March 2004Return made up to 16/02/04; full list of members (9 pages)
2 February 2004Registered office changed on 02/02/04 from: watling street bexleyheath kent DA6 7RR (1 page)
2 February 2004Registered office changed on 02/02/04 from: watling street bexleyheath kent DA6 7RR (1 page)
2 February 2004Company name changed woolwich independent financial a dvisory services LIMITED\certificate issued on 02/02/04 (2 pages)
2 February 2004Company name changed woolwich independent financial a dvisory services LIMITED\certificate issued on 02/02/04 (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
5 October 2003Director resigned (1 page)
5 October 2003Director resigned (1 page)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
5 August 2003New director appointed (1 page)
5 August 2003New director appointed (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
20 May 2003Full accounts made up to 31 December 2002 (19 pages)
20 May 2003Full accounts made up to 31 December 2002 (19 pages)
13 March 2003Return made up to 16/02/03; full list of members (3 pages)
13 March 2003Return made up to 16/02/03; full list of members (3 pages)
8 March 2003Director's particulars changed (1 page)
8 March 2003Director's particulars changed (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
25 November 2002Director's particulars changed (1 page)
25 November 2002Director's particulars changed (1 page)
15 May 2002Full accounts made up to 31 December 2001 (15 pages)
15 May 2002Full accounts made up to 31 December 2001 (15 pages)
26 April 2002Location of register of members (1 page)
26 April 2002Location of register of members (1 page)
18 February 2002Return made up to 16/02/02; full list of members (3 pages)
18 February 2002Return made up to 16/02/02; full list of members (3 pages)
10 September 2001Full accounts made up to 31 December 2000 (16 pages)
10 September 2001Full accounts made up to 31 December 2000 (16 pages)
26 February 2001Director's particulars changed (1 page)
26 February 2001Director's particulars changed (1 page)
21 February 2001Return made up to 16/02/01; full list of members (3 pages)
21 February 2001Return made up to 16/02/01; full list of members (3 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Secretary resigned (1 page)
10 January 2001New secretary appointed (1 page)
10 January 2001New secretary appointed (1 page)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
8 March 2000Return made up to 16/02/00; full list of members (7 pages)
8 March 2000Director's particulars changed (1 page)
8 March 2000Return made up to 16/02/00; full list of members (7 pages)
8 March 2000Director's particulars changed (1 page)
10 February 2000Full accounts made up to 31 December 1999 (15 pages)
10 February 2000Full accounts made up to 31 December 1999 (15 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
12 April 1999Full accounts made up to 31 December 1998 (16 pages)
12 April 1999Full accounts made up to 31 December 1998 (16 pages)
23 February 1999Return made up to 16/02/99; no change of members (6 pages)
23 February 1999Return made up to 16/02/99; no change of members (6 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999New secretary appointed (2 pages)
12 February 1999Secretary resigned (1 page)
7 September 1998Full accounts made up to 31 December 1997 (17 pages)
7 September 1998Full accounts made up to 31 December 1997 (17 pages)
17 July 1998Director resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
24 February 1998Return made up to 16/02/98; full list of members (7 pages)
24 February 1998Return made up to 16/02/98; full list of members (7 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
14 October 1997Full accounts made up to 31 December 1996 (20 pages)
14 October 1997Full accounts made up to 31 December 1996 (20 pages)
25 July 1997Director's particulars changed (1 page)
25 July 1997Director's particulars changed (1 page)
8 July 1997Registered office changed on 08/07/97 from: corporate headquarters watling street bexleyheath kent DA6 7RR (1 page)
8 July 1997Registered office changed on 08/07/97 from: corporate headquarters watling street bexleyheath kent DA6 7RR (1 page)
12 March 1997Return made up to 16/02/97; full list of members (8 pages)
12 March 1997Return made up to 16/02/97; full list of members (8 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
3 August 1996Auditor's resignation (2 pages)
3 August 1996Auditor's resignation (2 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
22 March 1996Return made up to 16/02/96; change of members (7 pages)
22 March 1996Return made up to 16/02/96; change of members (7 pages)
4 March 1996Full accounts made up to 31 December 1995 (17 pages)
4 March 1996Full accounts made up to 31 December 1995 (17 pages)
16 February 1996New director appointed (3 pages)
16 February 1996New director appointed (3 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
3 April 1995Return made up to 16/02/95; no change of members (10 pages)
3 April 1995Return made up to 16/02/95; no change of members (10 pages)
2 March 1995£ nc 500000/3000000 24/01/95 (1 page)
2 March 1995Ad 24/01/95--------- £ si 2500000@1=2500000 £ ic 500000/3000000 (4 pages)
2 March 1995£ nc 500000/3000000 24/01/95 (1 page)
2 March 1995Ad 24/01/95--------- £ si 2500000@1=2500000 £ ic 500000/3000000 (4 pages)
24 February 1995Full accounts made up to 31 December 1994 (16 pages)
24 February 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
10 March 1994Return made up to 16/02/94; full list of members (7 pages)
10 March 1994Return made up to 16/02/94; full list of members (7 pages)
8 February 1994Full accounts made up to 31 December 1993 (17 pages)
8 February 1994Full accounts made up to 31 December 1993 (17 pages)
9 March 1993Return made up to 16/02/93; full list of members (8 pages)
9 March 1993Return made up to 16/02/93; full list of members (8 pages)
10 February 1993Full accounts made up to 31 December 1992 (15 pages)
10 February 1993Full accounts made up to 31 December 1992 (15 pages)
22 April 1992Memorandum and Articles of Association (11 pages)
22 April 1992Memorandum and Articles of Association (11 pages)
27 March 1992Company name changed woolwich financial advisory serv ices LIMITED\certificate issued on 30/03/92 (2 pages)
27 March 1992Company name changed woolwich financial advisory serv ices LIMITED\certificate issued on 30/03/92 (2 pages)
5 February 1992Full accounts made up to 31 December 1991 (13 pages)
5 February 1992Full accounts made up to 31 December 1991 (13 pages)
16 July 1991Memorandum and Articles of Association (9 pages)
16 July 1991Memorandum and Articles of Association (9 pages)
15 April 1991Full accounts made up to 31 December 1990 (14 pages)
15 April 1991Full accounts made up to 31 December 1990 (14 pages)
13 March 1991Return made up to 16/02/91; full list of members (8 pages)
13 March 1991Return made up to 16/02/91; full list of members (8 pages)
19 September 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 September 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 March 1990Return made up to 16/02/90; full list of members (4 pages)
20 March 1990Full accounts made up to 30 September 1989 (5 pages)
20 March 1990Full accounts made up to 30 September 1989 (5 pages)
20 March 1990Return made up to 16/02/90; full list of members (4 pages)
20 June 1989Return made up to 23/05/89; full list of members (4 pages)
20 June 1989Return made up to 23/05/89; full list of members (4 pages)
8 June 1989Wd 30/05/89 ad 22/05/89--------- £ si 450000@1=450000 £ ic 50000/500000 (2 pages)
8 June 1989Wd 30/05/89 ad 22/05/89--------- £ si 450000@1=450000 £ ic 50000/500000 (2 pages)
8 May 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 May 1989£ nc 100/500000 (1 page)
8 May 1989Wd 27/04/89 ad 14/04/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 May 1989Wd 27/04/89 ad 14/04/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 May 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 May 1989£ nc 100/500000 (1 page)
2 May 1989Memorandum and Articles of Association (13 pages)
2 May 1989Memorandum and Articles of Association (13 pages)
14 April 1989Company name changed woolwich enterprises LIMITED\certificate issued on 17/04/89 (2 pages)
14 April 1989Company name changed woolwich enterprises LIMITED\certificate issued on 17/04/89 (2 pages)
28 August 1987Memorandum and Articles of Association (11 pages)
28 August 1987Memorandum and Articles of Association (11 pages)
20 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)