Company NameBarometers Limited
Company StatusDissolved
Company Number02156028
CategoryPrivate Limited Company
Incorporation Date20 August 1987(36 years, 7 months ago)
Dissolution Date18 September 2018 (5 years, 6 months ago)
Previous NamesBarint S Limited and Ebbgate Group Limited

Business Activity

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

Directors

Director NameMrs Moya Jane Hayhurst
Date of BirthNovember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed13 August 2014(27 years after company formation)
Appointment Duration4 years, 1 month (closed 18 September 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Christopher John Barnfield
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2015(28 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 18 September 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMrs Hannah Elisabeth Ellwood
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2016(28 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 18 September 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Garth Wright
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2016(29 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 18 September 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMrs Oluremi Temitope Adejumo
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2016(29 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 18 September 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jason Leslie Wright
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2017(30 years after company formation)
Appointment Duration1 year (closed 18 September 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed06 October 1998(11 years, 1 month after company formation)
Appointment Duration19 years, 11 months (closed 18 September 2018)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRonald David Henry Ainsworth
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 October 1996)
RoleBank Official
Correspondence AddressThe Willows The Street
Sheering
Bishops Stortford
Hertfordshire
CM22 7LX
Director NameTrevor John Powell Hart
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 August 1996)
RoleBank Official
Correspondence AddressYew Tree Cottage
Upton Grey
Hampshire
RG25 2RH
Director NameJohn Michael David Atterbury
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 June 1995)
RoleSecretary
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Director NameMerryl Cassidy
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address14 Vineyard Hill Road
Wimbledon
London
SW19 7JH
Director NameWilliam Bentley Eborn
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(4 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 September 1998)
RoleChartered Secretary
Correspondence AddressMill House 94 Belle Vue Road
Wivenhoe
Colchester
Essex
CO7 9EH
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed23 August 1995(8 years after company formation)
Appointment Duration3 years, 1 month (resigned 06 October 1998)
RoleSecretary
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NameAnne Christine Girling
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 May 2000)
RoleBank Officer
Correspondence Address5 Walden Road
Hornchurch
Essex
RM11 2JT
Director NameCiara Margaret Gilleece
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed04 August 1999(11 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 January 2003)
RoleAssistant Secretary
Correspondence Address1 Saint Julians Road
St. Albans
Hertfordshire
AL1 2AZ
Director NamePatrick Anthony Gonsalves
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(12 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 23 December 2016)
RoleChartered Secretary
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAlison Clare Bibby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(13 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 2007)
RoleChartered Secretary
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark Edwards
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(15 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 September 2003)
RoleSecretary
Correspondence Address18 Angel Meadows
Odiham
Hook
Hampshire
RG29 1AR
Director NameMr Abbey Asubiaro
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(15 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 September 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address7 Sherwood Gardens
Barking
Essex
IG11 9TH
Director NameClare Frances Barrett
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(16 years, 1 month after company formation)
Appointment Duration7 years (resigned 01 November 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMichelle Amey
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(16 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 17 May 2006)
RoleChartered Secretary
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDavid John Mark Blizzard
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(16 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 November 2012)
RoleChartered Secretary,Barrister
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMichelle Anne Hill
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(20 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 June 2010)
RoleChartered Secretary
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAllison Jane Currie
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(20 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 March 2010)
RoleChartered Secretary
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCharlotte Louise Brehaut
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(20 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 February 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameLynsey Marie Burton
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(22 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Marc James Gregory
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(23 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameColin John Holmes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(24 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameLynsey Marie Burton
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(24 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 October 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameTracy Lorraine Allen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(25 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 June 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMichelle Louise Holt
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(25 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameKelly Jane Hack
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(26 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMrs Samantha Jayne Driver
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed14 October 2014(27 years, 2 months after company formation)
Appointment Duration7 months (resigned 14 May 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameTrevor John Powell (Corporation)
StatusResigned
Appointed11 April 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 August 1995)
Correspondence AddressYew Tree Cottage
Upton Grey
Hants
RG25 2RH

Contact

Websitebarclays.com

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Barclays Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 October 2017Appointment of Mr Jason Leslie Wright as a director on 31 August 2017 (2 pages)
4 September 2017Termination of appointment of Taneth Washington as a director on 1 September 2017 (1 page)
15 August 2017Termination of appointment of Lisa Margaret Norton as a director on 11 August 2017 (1 page)
11 July 2017Termination of appointment of Clare Frances Barrett as a director on 14 June 2017 (1 page)
28 June 2017Termination of appointment of Marie Smith as a director on 16 June 2017 (1 page)
1 June 2017Director's details changed for Lisa Margaret Norton on 22 May 2017 (2 pages)
10 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
25 January 2017Director's details changed for Michelle Louise Holt on 22 January 2017 (2 pages)
23 December 2016Termination of appointment of Ines Lucia Watson as a director on 23 December 2016 (1 page)
23 December 2016Termination of appointment of Patrick Anthony Gonsalves as a director on 23 December 2016 (1 page)
22 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
20 December 2016Director's details changed for Mrs Oluremi Temitope Adejumo on 20 December 2016 (2 pages)
5 December 2016Appointment of Mrs Oluremi Temitope Adejumo as a director on 5 December 2016 (2 pages)
5 December 2016Appointment of Mr Garth Wright as a director on 5 December 2016 (2 pages)
25 October 2016Termination of appointment of Lynsey Marie Burton as a director on 24 October 2016 (1 page)
7 October 2016Director's details changed for Lynsey Marie Burton on 7 October 2016 (2 pages)
4 October 2016Director's details changed for Taneth Washington on 23 September 2016 (2 pages)
16 August 2016Termination of appointment of Rosamund Martha Rule as a director on 16 August 2016 (1 page)
28 July 2016Termination of appointment of Emma Antonia Hunt as a director on 28 July 2016 (1 page)
30 June 2016Director's details changed for Lisa Margaret Thomson on 24 June 2016 (2 pages)
30 June 2016Director's details changed for Lisa Margaret Norton on 24 June 2016 (2 pages)
25 April 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(15 pages)
13 January 2016Appointment of Mrs Hannah Elisabeth Ellwood as a director on 13 January 2016 (2 pages)
19 November 2015Appointment of Mr Christopher John Barnfield as a director on 19 November 2015 (2 pages)
6 November 2015Appointment of Emma Antonia Hunt as a director on 5 November 2015 (2 pages)
6 November 2015Appointment of Emma Antonia Hunt as a director on 5 November 2015 (2 pages)
16 October 2015Termination of appointment of Kelly Jane Hack as a director on 16 October 2015 (1 page)
17 September 2015Appointment of Taneth Washington as a director on 4 September 2015 (3 pages)
17 September 2015Appointment of Taneth Washington as a director on 4 September 2015 (3 pages)
19 May 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Rosamund Rule
(5 pages)
18 May 2015Termination of appointment of Samantha Jayne Driver as a director on 14 May 2015 (1 page)
30 April 2015Director's details changed (3 pages)
24 April 2015Director's details changed for Clare Frances Barrett on 25 March 2015 (3 pages)
15 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
31 March 2015Appointment of Mrs Rosamund Martha Rule as a director on 30 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 19/05/2015
(3 pages)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(13 pages)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(13 pages)
24 November 2014Director's details changed for Clare Frances Barrett on 3 November 2014 (3 pages)
24 November 2014Director's details changed for Clare Frances Barrett on 3 November 2014 (3 pages)
10 November 2014Director's details changed for Michelle Louise Holt on 25 October 2013 (3 pages)
21 October 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 07/08/2013 for Michelle Louise Holt
(11 pages)
15 October 2014Appointment of Samantha Jayne Driver as a director on 14 October 2014
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 07/08/2013 for Michelle Louise Holt
(2 pages)
8 October 2014Termination of appointment of Emma Antonia Hunt as a director on 15 September 2014 (1 page)
13 August 2014Appointment of Mrs Moya Jane Hayhurst as a director on 13 August 2014 (2 pages)
10 June 2014Appointment of Kelly Jane Hack as a director (2 pages)
8 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
31 March 2014Termination of appointment of Spenta Magol as a director (1 page)
19 February 2014Appointment of Ines Lucia Watson as a director (2 pages)
20 January 2014Termination of appointment of Rosamund Rule as a director (1 page)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(13 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(13 pages)
6 January 2014Termination of appointment of Olubunmi Williams as a director (1 page)
7 August 2013Appointment of Michelle Louise Holt as a director on 1 August 2013
  • ANNOTATION Clarification a Second filed AP01 is registered on 28/10/2014
(3 pages)
7 August 2013Appointment of Michelle Louise Holt as a director on 1 August 2013
  • ANNOTATION Clarification a Second filed AP01 is registered on 28/10/2014
(3 pages)
13 June 2013Director's details changed for Lisa Margaret Thomson on 1 June 2013 (3 pages)
13 June 2013Director's details changed for Lisa Margaret Thomson on 1 June 2013 (3 pages)
13 June 2013Termination of appointment of Tracy Allen as a director (2 pages)
10 May 2013Termination of appointment of Colin Holmes as a director (2 pages)
24 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 April 2013Termination of appointment of Steven Kilday as a director (1 page)
19 February 2013Appointment of Lisa Margaret Thomson as a director (2 pages)
24 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (14 pages)
24 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (14 pages)
9 January 2013Appointment of Mrs Rosamund Martha Rule as a director (2 pages)
16 November 2012Termination of appointment of David Blizzard as a director (1 page)
2 October 2012Appointment of Tracy Lorraine Allen as a director (2 pages)
4 September 2012Appointment of Emma Antonia Hunt as a director (3 pages)
1 June 2012Termination of appointment of Marc Gregory as a director (1 page)
1 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 March 2012Director's details changed for Olubunmi Williams on 20 February 2012 (2 pages)
9 March 2012Appointment of Lynsey Marie Burton as a director (2 pages)
2 February 2012Termination of appointment of Charlotte Brehaut as a director (1 page)
24 January 2012Appointment of Colin John Holmes as a director (2 pages)
20 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (12 pages)
20 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (12 pages)
26 October 2011Director's details changed for Spenta Magol on 10 February 2011 (2 pages)
11 October 2011Termination of appointment of Gill Marcus as a director (1 page)
20 September 2011Appointment of Clare Frances Barrett as a director (2 pages)
15 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 April 2011Termination of appointment of Frances Niven as a director (2 pages)
12 April 2011Termination of appointment of Rebecca Potts as a director (2 pages)
24 March 2011Appointment of Gill Marcus as a director (3 pages)
24 March 2011Termination of appointment of Lynsey Burton as a director (2 pages)
27 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (23 pages)
27 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (23 pages)
17 January 2011Appointment of Olubunmi Williams as a director (3 pages)
6 December 2010Appointment of Marc James Gregory as a director (3 pages)
6 December 2010Termination of appointment of Clare Barrett as a director (2 pages)
23 August 2010Director's details changed for Lynsey Marie Burton on 25 June 2010 (3 pages)
23 August 2010Director's details changed for Steven Robert Kilday on 1 August 2010 (3 pages)
23 August 2010Director's details changed for Steven Robert Kilday on 1 August 2010 (3 pages)
12 August 2010Director's details changed for Charlotte Evans on 20 July 2010 (3 pages)
15 June 2010Termination of appointment of Michelle Hill as a director (2 pages)
26 April 2010Appointment of Lynsey Marie Burton as a director (3 pages)
14 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
8 April 2010Termination of appointment of Allison Currie as a director (2 pages)
29 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (23 pages)
29 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (23 pages)
22 January 2010Termination of appointment of Natalie Weedon as a director (2 pages)
21 January 2010Director's details changed for Clare Frances Barrett on 14 January 2010 (3 pages)
17 November 2009Director's details changed for Steven Robert Kilday on 30 October 2009 (3 pages)
31 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
23 September 2009Appointment terminated director emma johnson (1 page)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
7 April 2009Director appointed rebecca anne potts (3 pages)
5 February 2009Return made up to 01/01/09; full list of members (10 pages)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 19/08/2008
(1 page)
10 October 2008Director appointed spenta magol (3 pages)
3 October 2008Director's change of particulars / clare carson / 30/08/2008 (1 page)
3 October 2008Director appointed steven robert kilday (3 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
15 May 2008Director appointed allison jane currie (6 pages)
15 May 2008Director appointed charlotte evans (6 pages)
4 February 2008Return made up to 01/01/08; full list of members (8 pages)
7 January 2008New director appointed (3 pages)
21 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
29 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
11 April 2007Return made up to 01/04/07; full list of members (3 pages)
26 January 2007New director appointed (1 page)
10 August 2006New director appointed (2 pages)
4 August 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
23 May 2006New director appointed (2 pages)
19 May 2006Director resigned (1 page)
7 April 2006Return made up to 01/04/06; full list of members (3 pages)
6 April 2006Location of register of members (1 page)
6 April 2006Director resigned (1 page)
19 January 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
3 January 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)
20 June 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
8 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)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
12 May 2005Return made up to 11/04/05; full list of members (3 pages)
3 May 2005New director appointed (3 pages)
23 December 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
1 September 2004New director appointed (1 page)
5 August 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
8 July 2004Return made up to 11/04/04; full list of members (12 pages)
8 July 2004Director's particulars changed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
3 February 2004Director's particulars changed (2 pages)
14 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (3 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 September 2003Director's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
29 September 2003Director resigned (1 page)
24 September 2003New director appointed (3 pages)
22 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)
11 August 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
7 May 2003Return made up to 11/04/03; full list of members (3 pages)
1 May 2003New director appointed (3 pages)
27 March 2003New director appointed (3 pages)
27 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
25 February 2003Auditor's resignation (2 pages)
30 January 2003Director resigned (1 page)
11 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
7 May 2002Return made up to 11/04/02; full list of members (3 pages)
7 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
28 August 2001New director appointed (2 pages)
26 June 2001New director appointed (1 page)
9 May 2001Return made up to 11/04/01; full list of members (3 pages)
12 April 2001Director's particulars changed (1 page)
27 March 2001Director resigned (1 page)
20 December 2000New director appointed (1 page)
23 November 2000New director appointed (1 page)
4 July 2000New director appointed (1 page)
28 June 2000Director's particulars changed (1 page)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (1 page)
12 April 2000Return made up to 11/04/00; full list of members (3 pages)
24 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
2 February 2000Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director's particulars changed (1 page)
11 August 1999New director appointed (1 page)
11 August 1999New director appointed (1 page)
25 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
15 April 1999Return made up to 11/04/99; full list of members (4 pages)
26 November 1998Director resigned (1 page)
6 November 1998Director's particulars changed (1 page)
29 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
20 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
22 June 1998Company name changed ebbgate group LIMITED\certificate issued on 23/06/98 (2 pages)
23 April 1998Return made up to 11/04/98; full list of members (10 pages)
8 April 1998Director resigned (1 page)
12 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
18 December 1997New director appointed (6 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
23 May 1997New director appointed (2 pages)
2 May 1997Registered office changed on 02/05/97 from: ebbgate house 2 swan lane london EC4R 3TH (1 page)
30 April 1997Return made up to 11/04/97; full list of members (11 pages)
11 February 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
27 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 October 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
3 July 1996New director appointed (4 pages)
17 June 1996New director appointed (1 page)
15 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1996Return made up to 11/04/96; full list of members (9 pages)
9 January 1996Director's particulars changed (2 pages)
15 November 1995New director appointed (2 pages)
16 October 1995Full accounts made up to 31 December 1994 (5 pages)
3 October 1995Director resigned (2 pages)
30 August 1995Secretary resigned;new secretary appointed (4 pages)
21 June 1995Director resigned (2 pages)
2 May 1995Return made up to 11/04/95; full list of members (18 pages)
23 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
25 February 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1987Company name changed barint s LIMITED\certificate issued on 08/09/87 (3 pages)