London
E14 5HP
Director Name | Mr Michael Morrison |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2023(36 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 December 2000(13 years, 11 months after company formation) |
Appointment Duration | 23 years, 4 months |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ms Janet Dawn Alsey |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 March 1993) |
Role | Marketing Manager |
Correspondence Address | 2 Marlow Way Rotherhithe London SE16 1AH |
Director Name | Trevor Baker |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1995) |
Role | Managing Director |
Correspondence Address | 14 Bickmore Way Tonbridge Kent TN9 1ND |
Director Name | Michael Edward Tuke |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1996) |
Role | Group Services Director Woolwi |
Correspondence Address | 1 Hogs Orchard Swanley Kent BR8 7WX |
Director Name | Peter Anthony Carr |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1995) |
Role | Solicitor Woolwich Homes Ltd |
Correspondence Address | Farthings Walcrouch Wadhurst East Sussex TN5 7JT |
Director Name | William Berry Templeton |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1995) |
Role | Property Consultant |
Correspondence Address | 39 York Terrace East Regents Park London NW1 4PT |
Director Name | Diane Susan Phillips |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1994) |
Role | Civil Servant |
Correspondence Address | 60 Port More Park Road Weybridge Surrey KT13 8EW |
Director Name | John Alan Cumming |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 04 November 1993) |
Role | Non-Executive Director |
Correspondence Address | 8 Prince Consort Drive Chislehurst Kent BR7 5SB |
Director Name | Mr Mark Gallagher |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 April 1996) |
Role | Chartered Surveyor Development |
Country of Residence | England |
Correspondence Address | 21 Cromwell Lane Maldon Essex CM9 4LB |
Director Name | Mr Brian Geoffrey Fox |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 July 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Merton Avenue Hartley Longfield Kent DA3 7EB |
Secretary Name | John Mark Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 25 Brindlesfield Tonbridge Kent TN9 2YR |
Director Name | Earl Of Kinnoull Arthur William George Patrick Hay Kinnoull |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 April 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Carlyle Square London SW3 6EX |
Director Name | Mr Richard John Groom |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Broomers Cottage Broomers Corner, Shipley Horsham West Sussex RH13 8PX |
Director Name | Mr Harold John Cleminson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 1997) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 All Saints Road Tunbridge Wells Kent TN4 9JF |
Secretary Name | Kathryn Margaret Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 1997) |
Role | Company Director |
Correspondence Address | 12 Hollands Close Shorne Gravesend Kent DA12 3EH |
Director Name | Peter Charles Burton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 December 1997) |
Role | Group Resources Director |
Correspondence Address | Old Lakenham Pickering Street Loose Maidstone Kent ME15 9RH |
Director Name | Michael Anthony Jennings |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 February 1999) |
Role | Head Of Estates Woolwich B Soc |
Correspondence Address | Longmead Littleworth Partridge Green West Sussex RH13 8JU |
Director Name | Christopher Smith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 February 2001) |
Role | Secretary |
Correspondence Address | 7 The Squirrells Capel St Mary Ipswich Suffolk IP9 2XQ |
Director Name | Mr Iain David Smith |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2003) |
Role | Director Finance & Risk |
Country of Residence | United Kingdom |
Correspondence Address | Alderwey Hopgarden Lane Sevenoaks Kent TN13 1PU |
Secretary Name | Christopher Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(10 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 December 2000) |
Role | Company Director |
Correspondence Address | 7 The Squirrells Capel St Mary Ipswich Suffolk IP9 2XQ |
Director Name | Harold John Cleminson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Keith James Malkin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Richard William Griffith Deeprose |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 September 2007) |
Role | Managing Director, Ekins |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Andrea Rose |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 June 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Julie Roddy |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2011(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Andrew Robert Gray |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(25 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 07 August 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Karen Michelle Connell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(26 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 28 February 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Director Of Product Operations Jayne Williams |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 June 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Ian Ashley Craig |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 June 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Martin Clift |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(28 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 August 2023) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr William Michael McCabe |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 August 2015(28 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 23 August 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Anne-Marie Coulson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 January 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Website | barclays.com |
---|
Registered Address | 1 Churchill Place London E14 5HP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200k at £1 | Barclays Bank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,000 |
Cash | £1,199,000 |
Current Liabilities | £1,195,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
18 November 1991 | Delivered on: 19 November 1991 Persons entitled: Daryl David Hunter Classification: Legal charge Secured details: £850,000 and all other monies due or to become due from the company to the chargee under an agreement dated 4/7/91 and a deed of variation dated 1/10/91. Particulars: All and whole the ground at monktonhall midlothian (see form for full details). Outstanding |
---|---|
4 September 1991 | Delivered on: 20 September 1991 Persons entitled: Dundas & Wilson (Trustees) Limited Classification: Standard security registered in scotland Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the ground at monkton hall midloyhian (see form 395 for full details). Outstanding |
27 March 1991 | Delivered on: 13 April 1991 Persons entitled: Scottish Enterprise. Classification: Standard security. Secured details: £246,314 and all other monies due or to become due from the company to the chargee. Particulars: The subjects at 25 gairbraid place, manshill, glasgow, title no: gla 2319; the subjects at gairbroud avenue/place, title no: gla 74996; the subjects at kelvindale road, glasgow, title no: gla 78447. Outstanding |
25 January 1991 | Delivered on: 14 February 1991 Persons entitled: Scottish Development Agency. Classification: Standard security Secured details: All monies due or to become due from the company to the chargee in terms of formal letters dated 11TH at 12TH october 1989 and 27TH and 30TH april 1990. Particulars: 1.67 hectares in district of clydebank county of dumbarton.t/no.dmb 40506 and dmb 12215. Outstanding |
27 February 1990 | Delivered on: 16 March 1990 Persons entitled: Scottish Development Agency. Classification: Standard security presented for registration in scotland Secured details: £610,195 and all other monies due or to become due from the company to the chargee. Particulars: Ground lying to the west of haddington crescent dundee. Outstanding |
15 December 1987 | Delivered on: 21 December 1987 Persons entitled: Woolwich Equitable Building Society. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee not exceeding £600,000. Particulars: 25 pieces or parcels of land being plots numbers 187-189 (inclusive) and 143-152 (inclusive) at parklands wallsend, tyne & wear. Outstanding |
30 September 1987 | Delivered on: 20 October 1987 Persons entitled: Woolwich Equitable Building Society. Classification: Charge Secured details: £2,458,783 and all other monies not exceeding £5,000,000. Particulars: The benefit of a building agreement and finance dated 30TH september 198 7 for the redevelopment of land known as housing area 3C north beckton in the london borough of newham. Outstanding |
10 September 1987 | Delivered on: 19 September 1987 Persons entitled: Woolwich Equitable Building Society Classification: Legal charge Secured details: £3,750,000 all monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: L/H interest in housing area 6A, surrey qways, greenland dock, l/b of southwark. Outstanding |
27 April 1995 | Delivered on: 16 May 1995 Persons entitled: Scottish Homes Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee. Particulars: Ground in burgh of paisley, renfrew t/no. REN79326. Outstanding |
9 January 1995 | Delivered on: 26 January 1995 Persons entitled: Scottish Homes Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee. Particulars: Area of ground at greenock road paisley. Outstanding |
23 August 1994 | Delivered on: 8 September 1994 Persons entitled: The City Council of Rochester Classification: Legal charge Secured details: £760,000 due from the company to the chargee under the terms of the charge. Particulars: By way of legal charge all that f/h land being part of site k/a southill baracksmaidstone road chatham kent. Outstanding |
5 April 1994 | Delivered on: 20 April 1994 Persons entitled: Michael Anthony Cowdy Classification: Legal charge Secured details: £796,000.00 due from the company to the chargee under the terms of the charge. Particulars: F/H land and premises situate and k/a land off milbrook road pellings wood crowborough east sussex. Outstanding |
8 June 1993 | Delivered on: 15 June 1993 Persons entitled: Countryside Properties PLC and Croudace Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargees under an infrastructure agreement dated 6TH august 1990 as amended and varied by two agreements dated 17TH december 1990 and a supplemental deed of even date. Particulars: By way of legal mortgage all the company's right, title and interest in all those parcels of freehold land forming part of the development site at church langley, potter street, harlow, essex and shown edged purple on the plan annexed to a deed of exchange of even date herewith, but excluding such parts thereof as have been sold by woolwich homes limited prior to the date of this charge ("the property") together with any proceeds of any insurance of the property by way of fixed charge. Outstanding |
10 May 1993 | Delivered on: 21 May 1993 Persons entitled: Allied Breweries Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a contract dated 5/3/93. Particulars: 1. f/h land at the rear of the oxbarn social and sports club church road bradmore wolverhampton west midlands. 2. two pieces of f/h land fronting lutley close bradmore wolverhampton west midlands. Outstanding |
10 June 1987 | Delivered on: 12 June 1987 Persons entitled: Woolwich Equitable Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee not exceeding £1,500,000. Particulars: F/H estate of property at peachy lane, cowley uxbridge, l/b of hillingdon title no:- ngl 562551. Outstanding |
20 July 1994 | Delivered on: 30 July 1994 Satisfied on: 10 October 1997 Persons entitled: Livingstone Development Corporation Classification: Standard security which was presented for registration in scotland Secured details: £646,200.00 due or to become due from the company to the chargee. Particulars: All and whole that area of ground extending to 3.6 hectares at eliburn, east 5, livingstone, west lothian. See the mortgage charge document for full details. Fully Satisfied |
20 January 1994 | Delivered on: 24 January 1994 Satisfied on: 26 October 2004 Persons entitled: North West Water Limited Classification: Legal charge Secured details: £ 300,000 due or to become due from the company to the chargee. Particulars: F/H former water works at black road, macclesfield. Fully Satisfied |
3 August 1992 | Delivered on: 17 August 1992 Satisfied on: 24 November 1995 Persons entitled: Scottish Homes Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole that area of ground extending to eight thousand four hundred and eighty three decimal or one ten thousandth parts of an hectare (0.8483 hectares) approx. At tweedbank, galashiels in the parish of melrose. Fully Satisfied |
10 February 2021 | Termination of appointment of Anne-Marie Coulson as a director on 29 January 2021 (1 page) |
---|---|
15 September 2020 | Full accounts made up to 31 December 2019 (26 pages) |
6 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
28 June 2019 | Full accounts made up to 31 December 2018 (21 pages) |
11 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
11 September 2018 | Appointment of Anne-Marie Coulson as a director on 3 September 2018 (2 pages) |
29 August 2018 | Termination of appointment of William Michael Mccabe as a director on 23 August 2018 (1 page) |
28 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
4 April 2018 | Notification of Barclays Bank Uk Plc as a person with significant control on 1 April 2018 (2 pages) |
4 April 2018 | Cessation of Barclays Bank Plc as a person with significant control on 1 April 2018 (1 page) |
8 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
8 December 2016 | Full accounts made up to 31 December 2015 (19 pages) |
8 December 2016 | Full accounts made up to 31 December 2015 (19 pages) |
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
18 August 2015 | Appointment of Mr William Michael Mccabe as a director on 13 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr William Michael Mccabe as a director on 13 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of Andrew Robert Gray as a director on 7 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Andrew Robert Gray as a director on 7 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Andrew Robert Gray as a director on 7 August 2015 (1 page) |
4 August 2015 | Appointment of Mr Martin Clift as a director on 22 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr Martin Clift as a director on 22 July 2015 (2 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
15 June 2015 | Termination of appointment of Jayne Williams as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Ian Ashley Craig as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Ian Ashley Craig as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Jayne Williams as a director on 15 June 2015 (1 page) |
16 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
8 July 2014 | Accounts made up to 31 December 2013 (19 pages) |
8 July 2014 | Accounts made up to 31 December 2013 (19 pages) |
12 March 2014 | Appointment of Jayne Williams as a director (2 pages) |
12 March 2014 | Appointment of Ian Ashley Craig as a director (2 pages) |
12 March 2014 | Appointment of Ian Ashley Craig as a director (2 pages) |
12 March 2014 | Termination of appointment of Karen Connell as a director (1 page) |
12 March 2014 | Appointment of Jayne Williams as a director (2 pages) |
12 March 2014 | Termination of appointment of Karen Connell as a director (1 page) |
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
2 July 2013 | Accounts made up to 31 December 2012 (20 pages) |
2 July 2013 | Accounts made up to 31 December 2012 (20 pages) |
28 June 2013 | Termination of appointment of Julie Roddy as a director (1 page) |
28 June 2013 | Termination of appointment of Julie Roddy as a director (1 page) |
28 June 2013 | Appointment of Karen Michelle Connell as a director (2 pages) |
28 June 2013 | Appointment of Karen Michelle Connell as a director (2 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Appointment of Andrew Robert Gray as a director (2 pages) |
14 August 2012 | Appointment of Andrew Robert Gray as a director (2 pages) |
2 July 2012 | Accounts made up to 31 December 2011 (18 pages) |
2 July 2012 | Accounts made up to 31 December 2011 (18 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
18 August 2011 | Termination of appointment of Andrea Rose as a director (1 page) |
18 August 2011 | Termination of appointment of Andrea Rose as a director (1 page) |
6 July 2011 | Accounts made up to 31 December 2010 (18 pages) |
6 July 2011 | Accounts made up to 31 December 2010 (18 pages) |
22 June 2011 | Appointment of Julie Roddy as a director (2 pages) |
22 June 2011 | Appointment of Julie Roddy as a director (2 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
2 July 2010 | Accounts made up to 31 December 2009 (19 pages) |
2 July 2010 | Accounts made up to 31 December 2009 (19 pages) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
7 June 2009 | Accounts made up to 31 December 2008 (18 pages) |
7 June 2009 | Accounts made up to 31 December 2008 (18 pages) |
23 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
2 July 2008 | Accounts made up to 31 December 2007 (18 pages) |
2 July 2008 | Accounts made up to 31 December 2007 (18 pages) |
15 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
13 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
13 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | New director appointed (1 page) |
19 July 2007 | Accounts made up to 31 December 2006 (16 pages) |
19 July 2007 | Accounts made up to 31 December 2006 (16 pages) |
8 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
8 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (18 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (18 pages) |
26 January 2006 | Return made up to 01/12/05; full list of members (6 pages) |
26 January 2006 | Return made up to 01/12/05; full list of members (6 pages) |
19 January 2006 | Location of register of members (1 page) |
19 January 2006 | Location of register of members (1 page) |
18 January 2006 | Return made up to 04/12/05; full list of members (5 pages) |
18 January 2006 | Return made up to 04/12/05; full list of members (5 pages) |
6 January 2006 | Location of debenture register (2 pages) |
6 January 2006 | Location of debenture register (2 pages) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New director appointed (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
10 October 2005 | Accounts made up to 31 December 2004 (15 pages) |
10 October 2005 | Accounts made up to 31 December 2004 (15 pages) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
15 December 2004 | Return made up to 04/12/04; full list of members (2 pages) |
15 December 2004 | Return made up to 04/12/04; full list of members (2 pages) |
31 October 2004 | Accounts made up to 31 December 2003 (14 pages) |
31 October 2004 | Accounts made up to 31 December 2003 (14 pages) |
26 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
5 January 2004 | Return made up to 04/12/03; full list of members (3 pages) |
5 January 2004 | Return made up to 04/12/03; full list of members (3 pages) |
3 November 2003 | Accounts made up to 31 December 2002 (13 pages) |
3 November 2003 | Accounts made up to 31 December 2002 (13 pages) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
13 December 2002 | Return made up to 04/12/02; full list of members (2 pages) |
13 December 2002 | Return made up to 04/12/02; full list of members (2 pages) |
3 July 2002 | Accounts made up to 31 December 2001 (11 pages) |
3 July 2002 | Accounts made up to 31 December 2001 (11 pages) |
19 March 2002 | Location of debenture register (1 page) |
19 March 2002 | Location of debenture register (1 page) |
18 March 2002 | Return made up to 04/12/01; full list of members (2 pages) |
18 March 2002 | Return made up to 04/12/01; full list of members (2 pages) |
1 October 2001 | Location of register of members (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: watling street bexleyheath kent DA6 7RR (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: watling street bexleyheath kent DA6 7RR (1 page) |
1 October 2001 | Location of register of members (1 page) |
25 July 2001 | Accounts made up to 31 December 2000 (13 pages) |
25 July 2001 | Accounts made up to 31 December 2000 (13 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
10 January 2001 | New secretary appointed (1 page) |
10 January 2001 | New secretary appointed (1 page) |
6 December 2000 | Return made up to 04/12/00; no change of members (2 pages) |
6 December 2000 | Return made up to 04/12/00; no change of members (2 pages) |
5 March 2000 | Accounts made up to 31 December 1999 (16 pages) |
5 March 2000 | Accounts made up to 31 December 1999 (16 pages) |
21 December 1999 | Return made up to 04/12/99; full list of members
|
21 December 1999 | Return made up to 04/12/99; full list of members
|
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Accounts made up to 31 December 1998 (18 pages) |
2 March 1999 | Accounts made up to 31 December 1998 (18 pages) |
2 March 1999 | Director resigned (1 page) |
14 December 1998 | Return made up to 04/12/98; full list of members (8 pages) |
14 December 1998 | Return made up to 04/12/98; full list of members (8 pages) |
8 September 1998 | Accounts made up to 31 December 1997 (21 pages) |
8 September 1998 | Accounts made up to 31 December 1997 (21 pages) |
11 February 1998 | Return made up to 04/12/97; full list of members (8 pages) |
11 February 1998 | Return made up to 04/12/97; full list of members (8 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | New secretary appointed (2 pages) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | New director appointed (1 page) |
16 July 1997 | New director appointed (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New director appointed (3 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New director appointed (3 pages) |
15 July 1997 | Director resigned (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: corporate headquarters watling street bexleyheath kent DA6 7RR (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: corporate headquarters watling street bexleyheath kent DA6 7RR (1 page) |
18 June 1997 | New director appointed (1 page) |
18 June 1997 | New director appointed (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: highfield house west hill dartford kent DA1 2EW (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: highfield house west hill dartford kent DA1 2EW (1 page) |
17 March 1997 | Accounts made up to 31 December 1996 (20 pages) |
17 March 1997 | Accounts made up to 31 December 1996 (20 pages) |
5 February 1997 | Return made up to 04/12/96; no change of members (7 pages) |
5 February 1997 | Return made up to 04/12/96; no change of members (7 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | New director appointed (3 pages) |
13 January 1997 | New director appointed (3 pages) |
13 January 1997 | Director resigned (1 page) |
27 August 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
27 August 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
1 August 1996 | Auditor's resignation (1 page) |
1 August 1996 | Auditor's resignation (1 page) |
1 August 1996 | Resolutions
|
1 August 1996 | Resolutions
|
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
16 February 1996 | Return made up to 04/12/95; full list of members (10 pages) |
16 February 1996 | Return made up to 04/12/95; full list of members (10 pages) |
4 January 1996 | Director resigned (2 pages) |
4 January 1996 | Director resigned (2 pages) |
24 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
12 July 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
20 June 1995 | New director appointed (4 pages) |
20 June 1995 | New director appointed (4 pages) |
16 May 1995 | Particulars of mortgage/charge (6 pages) |
16 May 1995 | Particulars of mortgage/charge (6 pages) |
11 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
11 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
26 January 1995 | Particulars of mortgage/charge (4 pages) |
26 January 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1994 | Particulars of mortgage/charge (3 pages) |
8 September 1994 | Particulars of mortgage/charge (3 pages) |
30 July 1994 | Particulars of mortgage/charge (4 pages) |
30 July 1994 | Particulars of mortgage/charge (4 pages) |
20 April 1994 | Particulars of mortgage/charge (3 pages) |
20 April 1994 | Particulars of mortgage/charge (3 pages) |
24 January 1994 | Particulars of mortgage/charge (3 pages) |
24 January 1994 | Particulars of mortgage/charge (3 pages) |
15 June 1993 | Particulars of mortgage/charge (3 pages) |
15 June 1993 | Particulars of mortgage/charge (3 pages) |
21 May 1993 | Particulars of mortgage/charge (3 pages) |
21 May 1993 | Particulars of mortgage/charge (3 pages) |
17 August 1992 | Particulars of mortgage/charge (4 pages) |
17 August 1992 | Particulars of mortgage/charge (4 pages) |
19 November 1991 | Particulars of mortgage/charge (3 pages) |
19 November 1991 | Particulars of mortgage/charge (3 pages) |
20 September 1991 | Particulars of mortgage/charge (4 pages) |
20 September 1991 | Particulars of mortgage/charge (4 pages) |
13 April 1991 | Particulars of mortgage/charge (4 pages) |
13 April 1991 | Particulars of mortgage/charge (4 pages) |
14 February 1991 | Particulars of mortgage/charge (4 pages) |
14 February 1991 | Particulars of mortgage/charge (4 pages) |
16 March 1990 | Particulars of mortgage/charge (4 pages) |
16 March 1990 | Particulars of mortgage/charge (4 pages) |
21 December 1987 | Particulars of mortgage/charge (3 pages) |
21 December 1987 | Particulars of mortgage/charge (3 pages) |
20 October 1987 | Particulars of mortgage/charge (3 pages) |
20 October 1987 | Particulars of mortgage/charge (3 pages) |
19 September 1987 | Particulars of mortgage/charge (3 pages) |
19 September 1987 | Particulars of mortgage/charge (3 pages) |
12 June 1987 | Particulars of mortgage/charge (3 pages) |
12 June 1987 | Particulars of mortgage/charge (3 pages) |