Company NameBarclays Stockbrokers Limited
Company StatusDissolved
Company Number01986161
CategoryPrivate Limited Company
Incorporation Date5 February 1986(38 years, 2 months ago)
Dissolution Date12 March 2019 (5 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Mark Newbery
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2017(31 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 12 March 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed08 November 2012(26 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 12 March 2019)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRichard Frederick Durlacher
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 April 1996)
RoleStock Exch Member
Correspondence Address59 Victoria Road
Kensington
London
W8 5RH
Director NameJohn Broadhurst
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1995)
RoleBank Official
Correspondence AddressKintail
15 Brook End Weston Turville
Aylesbury
Buckinghamshire
HP22 5RF
Director NameKenneth Charles Bignall
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleBank Official
Correspondence Address9 Broadwater Rise
Guildford
Surrey
GU1 2LA
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Director NameCatherine Rosemary Reid Avery
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 April 1996)
RoleGeneral Manager
Correspondence AddressFlat 155 Free Trade Wharf
340 The Highway Wapping
London
E1 9ET
Director NameAngus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 March 1998)
RoleFinance Director
Correspondence Address1 Douglas Muir Gardens
Milngavie
G62 7RZ
Scotland
Secretary NameRonald David Henry Ainsworth
NationalityBritish
StatusResigned
Appointed16 February 1995(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 11 September 1996)
RoleCompany Director
Correspondence AddressThe Willows The Street
Sheering
Bishops Stortford
Hertfordshire
CM22 7LX
Director NameJohn Alan Greenwood
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(9 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 February 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrion House
15 Broomfield Ride Oxshott
Leatherhead
Surrey
KT22 0LR
Director NameMartin John Borrows
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 September 1996)
RoleFinancial Services Compliance
Correspondence Address14 The Orchards
Eaton Bray
Dunstable
Bedfordshire
LU6 2DD
Director NameMr Robert Graham Dench
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(9 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 June 1996)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressLytchett
Park View Road
Woldingham
Surrey
CR3 7DJ
Director NameJohn William Percy Fairclough
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(10 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 January 1999)
RoleFinance Director
Correspondence Address2 Arundel Road
Cheam
Sutton
Surrey
SM2 7AD
Director NameAntony Nicolas Hunter
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(10 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 1997)
RoleBank Executive
Correspondence AddressMoles Meadow Elms Road
Hook
Hampshire
RG27 9DP
Director NameRonald Jay Gould
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityUs British
StatusResigned
Appointed26 April 1996(10 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 March 1997)
RoleInvestment Manager
Correspondence Address21 Paradise Walk
London
SW3 4JL
Secretary NameJohn Michael Mills
NationalityBritish
StatusResigned
Appointed11 September 1996(10 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 October 1998)
RoleCompany Director
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameMs Virginia Anne Holmes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(11 years after company formation)
Appointment Duration7 months (resigned 05 September 1997)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address9 Wellington Square
London
SW3 4NJ
Director NameMr James Edward Briscoe Bevan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(11 years after company formation)
Appointment Duration2 years, 5 months (resigned 28 July 1999)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBulby Hall
Bulby
Bourne
South Lincolnshire
PE10 0RU
Director NamePhilip Robert John Bungey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(11 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2001)
RoleBank Official
Correspondence AddressFlat 3/2 21 Turnbull Street
Glasgow
G1 5PR
Scotland
Director NameThomas David Bonham Carter
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(13 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 2003)
RoleInvestment Manager
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameStanley Phillip Adams
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2000(14 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 June 2006)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePeter Lindop Hall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(15 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2006)
RoleM.D., Barclays Stockbrokers
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Robert Graham Dench
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(16 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2003)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressLytchett
Park View Road
Woldingham
Surrey
CR3 7DJ
Director NameRobert David Hunter
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2002(16 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2003)
RoleBanker
Correspondence Address19 Rose Square
London
SW3 6RS
Director NameRaymond Greenshields
Date of BirthJune 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed19 September 2003(17 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 April 2006)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameLee John Dooley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(18 years after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 2006)
RoleDirector Investment Management
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameDavid John Mark Blizzard
NationalityBritish
StatusResigned
Appointed16 June 2004(18 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRonald Edward Lay
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2007(21 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 July 2007)
RoleSoftware Professional
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRupert Dickinson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(21 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDesmond Gerard Byrne
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(22 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 January 2012)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMs Fiona Helen Elbourne
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(24 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 27 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David McLean Currie
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(24 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 February 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePaul Leslie White Chapman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(25 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 November 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePaul Howard Burd
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(27 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusResigned
Appointed06 October 1998(12 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 June 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Contact

Websitestockbrokers.barclays.co.uk

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

3m at £1Barclays Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,170,000
Gross Profit£4,750,000
Net Worth£21,199,000
Cash£21,537,000
Current Liabilities£399,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End24 December

Charges

13 May 1993Delivered on: 18 May 1993
Satisfied on: 16 March 2001
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All stocks,shares,and other securities designated by the stock exchange as talisman securities. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 March 2019Final Gazette dissolved following liquidation (1 page)
12 December 2018Return of final meeting in a members' voluntary winding up (11 pages)
23 July 2018Termination of appointment of Rupert Dickinson as a director on 6 July 2018 (1 page)
22 March 2018Appointment of a voluntary liquidator (3 pages)
12 March 2018Registered office address changed from , 1 Churchill Place, London, E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 12 March 2018 (2 pages)
9 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-22
(1 page)
9 March 2018Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA (2 pages)
9 March 2018Declaration of solvency (8 pages)
30 January 2018Statement by Directors (2 pages)
30 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 January 2018Statement of capital on 30 January 2018
  • GBP 2.00
(3 pages)
30 January 2018Solvency Statement dated 26/01/18 (2 pages)
19 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 June 2017Full accounts made up to 31 December 2016 (22 pages)
12 June 2017Full accounts made up to 31 December 2016 (22 pages)
21 April 2017Appointment of Mr Mark Newbery as a director on 18 April 2017 (2 pages)
21 April 2017Appointment of Mr Mark Newbery as a director on 18 April 2017 (2 pages)
10 April 2017Termination of appointment of Paul Howard Burd as a director on 7 April 2017 (1 page)
10 April 2017Termination of appointment of Paul Howard Burd as a director on 7 April 2017 (1 page)
30 December 2016Director's details changed for Rupert Dickinson on 14 August 2015 (2 pages)
30 December 2016Director's details changed for Rupert Dickinson on 14 August 2015 (2 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
19 May 2016Full accounts made up to 31 December 2015 (23 pages)
19 May 2016Full accounts made up to 31 December 2015 (23 pages)
17 February 2016Termination of appointment of David Mclean Currie as a director on 15 February 2016 (1 page)
17 February 2016Termination of appointment of David Mclean Currie as a director on 15 February 2016 (1 page)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3,000,000
(6 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3,000,000
(6 pages)
7 May 2015Full accounts made up to 31 December 2014 (25 pages)
7 May 2015Full accounts made up to 31 December 2014 (25 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 3,000,000
(6 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 3,000,000
(6 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 3,000,000
(6 pages)
14 May 2014Full accounts made up to 31 December 2013 (25 pages)
14 May 2014Full accounts made up to 31 December 2013 (25 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3,000,000
(6 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3,000,000
(6 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3,000,000
(6 pages)
16 December 2013Termination of appointment of Paul Chapman as a director (1 page)
16 December 2013Termination of appointment of Paul Chapman as a director (1 page)
30 September 2013Appointment of Paul Howard Burd as a director (2 pages)
30 September 2013Appointment of Paul Howard Burd as a director (2 pages)
1 May 2013Full accounts made up to 31 December 2012 (25 pages)
1 May 2013Full accounts made up to 31 December 2012 (25 pages)
23 January 2013Director's details changed for Rupert Dickinson on 27 October 2011 (2 pages)
23 January 2013Director's details changed for Rupert Dickinson on 27 October 2011 (2 pages)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
19 November 2012Termination of appointment of David Blizzard as a secretary (1 page)
19 November 2012Termination of appointment of David Blizzard as a secretary (1 page)
14 November 2012Appointment of Barcosec Limited as a secretary (2 pages)
14 November 2012Appointment of Barcosec Limited as a secretary (2 pages)
26 April 2012Full accounts made up to 31 December 2011 (26 pages)
26 April 2012Full accounts made up to 31 December 2011 (26 pages)
1 February 2012Termination of appointment of Desmond Byrne as a director (2 pages)
1 February 2012Termination of appointment of Desmond Byrne as a director (2 pages)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
2 August 2011Termination of appointment of Fiona Elbourne as a director (1 page)
2 August 2011Termination of appointment of Fiona Elbourne as a director (1 page)
2 August 2011Appointment of Paul Leslie White Chapman as a director (2 pages)
2 August 2011Appointment of Paul Leslie White Chapman as a director (2 pages)
25 May 2011Termination of appointment of Katarina Stefanovic as a director (1 page)
25 May 2011Termination of appointment of Katarina Stefanovic as a director (1 page)
12 April 2011Full accounts made up to 31 December 2010 (26 pages)
12 April 2011Full accounts made up to 31 December 2010 (26 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
15 November 2010Appointment of Mr David Mclean Currie as a director (2 pages)
15 November 2010Appointment of Mr David Mclean Currie as a director (2 pages)
14 September 2010Termination of appointment of Simon Weld as a director (1 page)
14 September 2010Termination of appointment of Simon Weld as a director (1 page)
4 August 2010Appointment of Fiona Helen Elbourne as a director (2 pages)
4 August 2010Appointment of Fiona Helen Elbourne as a director (2 pages)
5 July 2010Termination of appointment of Ramsay Urquhart as a director (1 page)
5 July 2010Termination of appointment of Ramsay Urquhart as a director (1 page)
20 April 2010Full accounts made up to 31 December 2009 (27 pages)
20 April 2010Full accounts made up to 31 December 2009 (27 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
12 May 2009Full accounts made up to 31 December 2008 (25 pages)
12 May 2009Full accounts made up to 31 December 2008 (25 pages)
23 January 2009Return made up to 01/01/09; full list of members (5 pages)
23 January 2009Return made up to 01/01/09; full list of members (5 pages)
20 January 2009Director appointed desmond gerard byrne (2 pages)
20 January 2009Director appointed desmond gerard byrne (2 pages)
22 October 2008Resolutions
  • RES13 ‐ Auth to author dirs sect 175 16/09/2008
(1 page)
22 October 2008Resolutions
  • RES13 ‐ Auth to author dirs sect 175 16/09/2008
(1 page)
19 August 2008Director appointed katarina stefanovic (2 pages)
19 August 2008Director appointed katarina stefanovic (2 pages)
12 May 2008Appointment terminated director amy nauiokas (1 page)
12 May 2008Appointment terminated director amy nauiokas (1 page)
9 April 2008Full accounts made up to 31 December 2007 (25 pages)
9 April 2008Full accounts made up to 31 December 2007 (25 pages)
24 January 2008Return made up to 01/01/08; full list of members (3 pages)
24 January 2008Return made up to 01/01/08; full list of members (3 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
24 April 2007Return made up to 01/04/07; full list of members (3 pages)
24 April 2007New director appointed (1 page)
24 April 2007New director appointed (1 page)
24 April 2007New director appointed (3 pages)
24 April 2007New director appointed (3 pages)
24 April 2007Return made up to 01/04/07; full list of members (3 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
15 April 2007Full accounts made up to 31 December 2006 (25 pages)
15 April 2007Full accounts made up to 31 December 2006 (25 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
7 April 2006Full accounts made up to 31 December 2005 (32 pages)
7 April 2006Full accounts made up to 31 December 2005 (32 pages)
6 April 2006Location of register of members (1 page)
6 April 2006Return made up to 01/04/06; full list of members (3 pages)
6 April 2006Return made up to 01/04/06; full list of members (3 pages)
6 April 2006Location of register of members (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director 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)
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 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
20 June 2005Secretary's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
20 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)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 April 2005Return made up to 01/04/05; full list of members (4 pages)
8 April 2005Return made up to 01/04/05; full list of members (4 pages)
6 April 2005Full accounts made up to 31 December 2004 (21 pages)
6 April 2005Full accounts made up to 31 December 2004 (21 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
30 June 2004Secretary resigned (2 pages)
30 June 2004Secretary resigned (2 pages)
26 May 2004Director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
4 May 2004Return made up to 09/04/04; full list of members (3 pages)
4 May 2004Return made up to 09/04/04; full list of members (3 pages)
19 April 2004Full accounts made up to 31 December 2003 (19 pages)
19 April 2004Full accounts made up to 31 December 2003 (19 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
4 December 2003New director appointed (6 pages)
4 December 2003New director appointed (6 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
1 December 2003New director appointed (3 pages)
1 December 2003New director appointed (3 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
6 May 2003Return made up to 09/04/03; full list of members (3 pages)
6 May 2003Return made up to 09/04/03; full list of members (3 pages)
23 April 2003Full accounts made up to 31 December 2002 (16 pages)
23 April 2003Full accounts made up to 31 December 2002 (16 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
20 August 2002Full accounts made up to 31 December 2001 (13 pages)
20 August 2002Full accounts made up to 31 December 2001 (13 pages)
26 July 2002New director appointed (1 page)
26 July 2002New director appointed (1 page)
24 July 2002New director appointed (1 page)
24 July 2002New director appointed (1 page)
24 July 2002New director appointed (1 page)
24 July 2002New director appointed (1 page)
11 April 2002Return made up to 09/04/02; full list of members (3 pages)
11 April 2002Return made up to 09/04/02; full list of members (3 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
5 July 2001New director appointed (1 page)
5 July 2001New director appointed (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
27 April 2001Full accounts made up to 31 December 2000 (12 pages)
27 April 2001Full accounts made up to 31 December 2000 (12 pages)
13 April 2001Return made up to 09/04/01; full list of members (3 pages)
13 April 2001Return made up to 09/04/01; full list of members (3 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
16 March 2001Declaration of satisfaction of mortgage/charge (1 page)
16 March 2001Declaration of satisfaction of mortgage/charge (1 page)
4 December 2000New director appointed (1 page)
4 December 2000New director appointed (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
5 May 2000Full accounts made up to 31 December 1999 (12 pages)
5 May 2000Full accounts made up to 31 December 1999 (12 pages)
12 April 2000Return made up to 09/04/00; full list of members (4 pages)
12 April 2000Return made up to 09/04/00; full list of members (4 pages)
2 February 2000New director appointed (1 page)
2 February 2000New director appointed (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
13 July 1999Return made up to 09/04/99; full list of members (4 pages)
13 July 1999Return made up to 09/04/99; full list of members (4 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
20 April 1999Full accounts made up to 31 December 1998 (12 pages)
20 April 1999Full accounts made up to 31 December 1998 (12 pages)
19 April 1999New director appointed (1 page)
19 April 1999New director appointed (1 page)
15 April 1999New director appointed (1 page)
15 April 1999New director appointed (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
16 October 1998Secretary resigned (1 page)
16 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998New secretary appointed (2 pages)
15 October 1998Director's particulars changed (1 page)
15 October 1998Director's particulars changed (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
20 May 1998Director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
23 April 1998Return made up to 09/04/98; full list of members (10 pages)
23 April 1998Return made up to 09/04/98; full list of members (10 pages)
6 March 1998Full accounts made up to 31 December 1997 (13 pages)
6 March 1998Full accounts made up to 31 December 1997 (13 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
5 September 1997Declaration of mortgage charge released/ceased (1 page)
5 September 1997Declaration of mortgage charge released/ceased (1 page)
8 July 1997Full accounts made up to 31 December 1996 (13 pages)
8 July 1997Full accounts made up to 31 December 1996 (13 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
30 April 1997Return made up to 09/04/97; full list of members (11 pages)
30 April 1997Return made up to 09/04/97; full list of members (11 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997Director's particulars changed (1 page)
13 March 1997Director's particulars changed (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996New secretary appointed (2 pages)
30 September 1996Director resigned (1 page)
30 September 1996Secretary resigned (2 pages)
30 September 1996New director appointed (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Secretary resigned (2 pages)
30 September 1996New director appointed (1 page)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
2 May 1996Return made up to 09/04/96; full list of members (10 pages)
2 May 1996Return made up to 09/04/96; full list of members (10 pages)
26 April 1996Full accounts made up to 31 December 1995 (12 pages)
26 April 1996Full accounts made up to 31 December 1995 (12 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
13 March 1996New director appointed (3 pages)
13 March 1996New director appointed (3 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
9 January 1996Director resigned (2 pages)
9 January 1996Director resigned (2 pages)
14 December 1995Director resigned (4 pages)
14 December 1995Director resigned (4 pages)
5 December 1995Director's particulars changed (2 pages)
5 December 1995Director's particulars changed (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
4 August 1995Director's particulars changed (2 pages)
4 August 1995Director's particulars changed (2 pages)
4 August 1995Director's particulars changed (2 pages)
4 August 1995Director's particulars changed (2 pages)
6 July 1995Director resigned (4 pages)
6 July 1995Director resigned (4 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
21 April 1995Return made up to 09/04/95; full list of members (22 pages)
21 April 1995Return made up to 09/04/95; full list of members (22 pages)
6 April 1995Full accounts made up to 31 December 1994 (12 pages)
6 April 1995Full accounts made up to 31 December 1994 (12 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
12 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 March 1991Company name changed\certificate issued on 27/03/91 (2 pages)
27 March 1991Company name changed\certificate issued on 27/03/91 (2 pages)
2 January 1990Company name changed broker services LIMITED\certificate issued on 01/01/90 (2 pages)
2 January 1990Company name changed broker services LIMITED\certificate issued on 01/01/90 (2 pages)
12 January 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
12 January 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
18 June 1986Accounting reference date shortened from 99/99 to 31/12 (1 page)
18 June 1986Accounting reference date shortened from 99/99 to 31/12 (1 page)
5 February 1986Incorporation (14 pages)
5 February 1986Incorporation (14 pages)