London
E14 5HP
Director Name | Mr Ben Ferry |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2016(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Vishal Shah |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(28 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 1996(8 years, 5 months after company formation) |
Appointment Duration | 27 years, 9 months |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | John Michael David Atterbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 August 1995) |
Role | Company Director |
Correspondence Address | New Lodge Woodham Rise Horsell Woking Surrey GU21 4EE |
Secretary Name | Anthony Francis Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | 9 Chestwood Close Billericay Essex CM12 0PB |
Director Name | Daniel James Hodge |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 September 2006) |
Role | Investment Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Abhinav Kumar Shah |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 February 2009) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Darren Hackett |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(16 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 2005) |
Role | Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Mr Steven Matthew Poulter |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 October 2009) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Adam Julian Moses |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 September 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Keith Wilson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 January 2009) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | John Philip Austin |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(20 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 October 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Renate Ann Chocr |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(21 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 May 2009) |
Role | Lawyer |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Jasper Johannes Hanebuth |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 March 2009(21 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 February 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Adam Nicholas Janisch |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(21 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 July 2009) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Priyan Shah |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Richard Peter Stokes |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(21 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Michael Ralph |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 August 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Paul Andrew Benson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Abhinav Kumar Shah |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 April 2014) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Nicholas Richard Brand |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | M Nicholas James Minns |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 March 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barclays Group Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1992(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 July 1999) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barclays Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1992(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 July 1999) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 December 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 December 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
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 |
250k at £1 | Barclays Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £137,712,159 |
Cash | £2,609,024 |
Current Liabilities | £166,522,098 |
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 | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
20 January 2012 | Delivered on: 25 January 2012 Persons entitled: Euroclear Bank Sa/Nv Classification: An amendment agreement Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever and all monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right title and interest in and to the collateral. Collateral means the securities collateral, the cash collateral, the pledged recovery rights and all other collateral see image for full details. Outstanding |
---|---|
20 January 2012 | Delivered on: 25 January 2012 Persons entitled: Euroclear Bank Sa/Nv Classification: A supplement to the collateral agreement governing secured borrowings by groups of participants in the euroclear system Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever and all monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right title and interest in and to the collateral. Collateral means the securities collateral, the cash collateral, the pledged recovery rights and all other collateral see image for full details. Outstanding |
20 January 2012 | Delivered on: 25 January 2012 Persons entitled: Euroclear Bank Sa/Nv Classification: A collateral agreement governing secured borrowings by participants in the euroclear system Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever and all monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right title and interest in and to the collateral. Collateral means the securities collateral, the cash collateral, the pledged recovery rights and all other collateral see image for full details. Outstanding |
16 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
10 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
18 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
24 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
21 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
11 November 2021 | Current accounting period extended from 30 November 2021 to 31 December 2021 (1 page) |
1 July 2021 | Full accounts made up to 30 November 2020 (20 pages) |
8 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
17 August 2020 | Full accounts made up to 30 November 2019 (24 pages) |
14 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
19 August 2019 | Full accounts made up to 30 November 2018 (25 pages) |
18 February 2019 | Termination of appointment of Nicholas Richard Brand as a director on 31 January 2019 (1 page) |
21 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
15 August 2018 | Full accounts made up to 30 November 2017 (31 pages) |
17 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
2 June 2017 | Full accounts made up to 30 November 2016 (28 pages) |
2 June 2017 | Full accounts made up to 30 November 2016 (28 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
5 July 2016 | Full accounts made up to 30 November 2015 (29 pages) |
5 July 2016 | Full accounts made up to 30 November 2015 (29 pages) |
14 April 2016 | Appointment of Vishal Shah as a director on 1 April 2016 (2 pages) |
14 April 2016 | Appointment of Vishal Shah as a director on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Nicholas James Minns as a director on 18 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Nicholas James Minns as a director on 18 March 2016 (1 page) |
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
2 February 2016 | Appointment of Ben Ferry as a director on 18 January 2016 (2 pages) |
2 February 2016 | Appointment of Ben Ferry as a director on 18 January 2016 (2 pages) |
13 July 2015 | Full accounts made up to 30 November 2014 (19 pages) |
13 July 2015 | Full accounts made up to 30 November 2014 (19 pages) |
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
25 September 2014 | Termination of appointment of Richard Peter Stokes as a director on 5 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Richard Peter Stokes as a director on 5 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Richard Peter Stokes as a director on 5 September 2014 (1 page) |
5 September 2014 | Full accounts made up to 30 November 2013 (18 pages) |
5 September 2014 | Full accounts made up to 30 November 2013 (18 pages) |
3 September 2014 | Appointment of Nicholas James Minns as a director on 28 August 2014 (2 pages) |
3 September 2014 | Appointment of Nicholas James Minns as a director on 28 August 2014 (2 pages) |
14 April 2014 | Solvency statement dated 14/04/14 (1 page) |
14 April 2014 | Solvency statement dated 14/04/14 (1 page) |
14 April 2014 | Statement by directors (1 page) |
14 April 2014 | Resolutions
|
14 April 2014 | Statement by directors (1 page) |
14 April 2014 | Resolutions
|
14 April 2014 | Statement of capital on 14 April 2014
|
14 April 2014 | Statement of capital on 14 April 2014
|
11 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (8 pages) |
11 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (8 pages) |
11 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (8 pages) |
9 April 2014 | Termination of appointment of Abhinav Shah as a director (1 page) |
9 April 2014 | Termination of appointment of Abhinav Shah as a director (1 page) |
21 August 2013 | Full accounts made up to 30 November 2012 (15 pages) |
21 August 2013 | Full accounts made up to 30 November 2012 (15 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
25 March 2013 | Director's details changed for Mr Nicholas Richard Brand on 31 December 2012 (2 pages) |
25 March 2013 | Director's details changed for Mr Nicholas Richard Brand on 31 December 2012 (2 pages) |
19 February 2013 | Director's details changed for Mr Nicholas Richard Brand on 31 December 2012 (2 pages) |
19 February 2013 | Director's details changed for Mr Nicholas Richard Brand on 31 December 2012 (2 pages) |
30 January 2013 | Director's details changed for Richard Peter Stokes on 1 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Richard Peter Stokes on 1 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Richard Peter Stokes on 1 January 2013 (2 pages) |
4 September 2012 | Full accounts made up to 30 November 2011 (16 pages) |
4 September 2012 | Full accounts made up to 30 November 2011 (16 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
13 March 2012 | Appointment of Edward James Sherwood as a director (2 pages) |
13 March 2012 | Appointment of Edward James Sherwood as a director (2 pages) |
12 March 2012 | Termination of appointment of Priyan Shah as a director (1 page) |
12 March 2012 | Termination of appointment of Priyan Shah as a director (1 page) |
16 February 2012 | Termination of appointment of Paul Benson as a director (1 page) |
16 February 2012 | Termination of appointment of Paul Benson as a director (1 page) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
22 December 2011 | Appointment of Nicholas Richard Brand as a director (2 pages) |
22 December 2011 | Appointment of Nicholas Richard Brand as a director (2 pages) |
31 August 2011 | Appointment of Richard Peter Stokes as a director (2 pages) |
31 August 2011 | Full accounts made up to 30 November 2010 (16 pages) |
31 August 2011 | Appointment of Richard Peter Stokes as a director (2 pages) |
31 August 2011 | Full accounts made up to 30 November 2010 (16 pages) |
30 August 2011 | Termination of appointment of Michael Ralph as a director (1 page) |
30 August 2011 | Termination of appointment of Michael Ralph as a director (1 page) |
18 May 2011 | Appointment of Abhinav Kumar Shah as a director (2 pages) |
18 May 2011 | Appointment of Abhinav Kumar Shah as a director (2 pages) |
3 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Director's details changed for Paul Andrew Benson on 1 April 2010 (3 pages) |
15 April 2011 | Director's details changed for Paul Andrew Benson on 1 April 2010 (3 pages) |
15 April 2011 | Director's details changed for Paul Andrew Benson on 1 April 2010 (3 pages) |
12 October 2010 | Statement by directors (1 page) |
12 October 2010 | Solvency statement dated 08/10/10 (1 page) |
12 October 2010 | Solvency statement dated 08/10/10 (1 page) |
12 October 2010 | Statement by directors (1 page) |
12 October 2010 | Statement of capital on 12 October 2010
|
12 October 2010 | Resolutions
|
12 October 2010 | Resolutions
|
12 October 2010 | Statement of capital on 12 October 2010
|
11 October 2010 | Termination of appointment of Richard Stokes as a director (1 page) |
11 October 2010 | Termination of appointment of Richard Stokes as a director (1 page) |
17 August 2010 | Full accounts made up to 30 November 2009 (14 pages) |
17 August 2010 | Full accounts made up to 30 November 2009 (14 pages) |
13 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Appointment of Paul Andrew Benson as a director (2 pages) |
25 March 2010 | Appointment of Paul Andrew Benson as a director (2 pages) |
5 March 2010 | Termination of appointment of Jasper Hanebuth as a director (1 page) |
5 March 2010 | Termination of appointment of Jasper Hanebuth as a director (1 page) |
30 October 2009 | Termination of appointment of John Austin as a director (1 page) |
30 October 2009 | Termination of appointment of John Austin as a director (1 page) |
28 October 2009 | Appointment of Michael Ralph as a director (2 pages) |
28 October 2009 | Appointment of Michael Ralph as a director (2 pages) |
16 October 2009 | Appointment of Richard Peter Stokes as a director (2 pages) |
16 October 2009 | Appointment of Richard Peter Stokes as a director (2 pages) |
16 October 2009 | Appointment of Priyan Shah as a director (2 pages) |
16 October 2009 | Appointment of Priyan Shah as a director (2 pages) |
9 October 2009 | Termination of appointment of Steven Poulter as a director (1 page) |
9 October 2009 | Termination of appointment of Steven Poulter as a director (1 page) |
30 September 2009 | Full accounts made up to 30 November 2008 (14 pages) |
30 September 2009 | Full accounts made up to 30 November 2008 (14 pages) |
9 September 2009 | Appointment terminated director daniel hodge (1 page) |
9 September 2009 | Appointment terminated director daniel hodge (1 page) |
27 August 2009 | Appointment terminated director adam janisch (1 page) |
27 August 2009 | Appointment terminated director adam janisch (1 page) |
25 June 2009 | Director appointed adam nicholas janisch (2 pages) |
25 June 2009 | Director appointed adam nicholas janisch (2 pages) |
25 June 2009 | Appointment terminated director renate chocr (1 page) |
25 June 2009 | Appointment terminated director renate chocr (1 page) |
30 April 2009 | Director appointed jasper johannes hanebuth (1 page) |
30 April 2009 | Director appointed jasper johannes hanebuth (1 page) |
30 April 2009 | Director appointed renate ann chocr (2 pages) |
30 April 2009 | Director appointed renate ann chocr (2 pages) |
21 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
17 April 2009 | Appointment terminated director abhinav shah (1 page) |
17 April 2009 | Appointment terminated director abhinav shah (1 page) |
12 March 2009 | Appointment terminated director keith wilson (1 page) |
12 March 2009 | Appointment terminated director keith wilson (1 page) |
18 February 2009 | Director appointed john philip austin (1 page) |
18 February 2009 | Director appointed john philip austin (1 page) |
26 January 2009 | Ad 21/11/08\gbp si 66874840@1=66874840\gbp ic 250002/67124842\ (2 pages) |
26 January 2009 | Ad 21/11/08\gbp si 66874840@1=66874840\gbp ic 250002/67124842\ (2 pages) |
21 January 2009 | Memorandum and Articles of Association (6 pages) |
21 January 2009 | Nc inc already adjusted 21/11/08 (1 page) |
21 January 2009 | Memorandum and Articles of Association (6 pages) |
21 January 2009 | Resolutions
|
21 January 2009 | Nc inc already adjusted 21/11/08 (1 page) |
21 January 2009 | Resolutions
|
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
29 September 2008 | Full accounts made up to 30 November 2007 (12 pages) |
29 September 2008 | Full accounts made up to 30 November 2007 (12 pages) |
4 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
4 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
28 September 2007 | Full accounts made up to 30 November 2006 (12 pages) |
28 September 2007 | Full accounts made up to 30 November 2006 (12 pages) |
12 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
12 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
26 October 2006 | New director appointed (1 page) |
26 October 2006 | New director appointed (1 page) |
5 October 2006 | Full accounts made up to 30 November 2005 (11 pages) |
5 October 2006 | Full accounts made up to 30 November 2005 (11 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
24 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
6 April 2006 | Location of register of members (1 page) |
6 April 2006 | Location of register of members (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
4 October 2005 | Accounts for a dormant company made up to 30 November 2004 (6 pages) |
4 October 2005 | Accounts for a dormant company made up to 30 November 2004 (6 pages) |
26 September 2005 | Accounting reference date shortened from 30/12/04 to 30/11/04 (1 page) |
26 September 2005 | Accounting reference date shortened from 30/12/04 to 30/11/04 (1 page) |
16 August 2005 | Nc inc already adjusted 29/07/05 (1 page) |
16 August 2005 | Ad 01/08/05--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages) |
16 August 2005 | Resolutions
|
16 August 2005 | Ad 01/08/05--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages) |
16 August 2005 | Nc inc already adjusted 29/07/05 (1 page) |
16 August 2005 | Resolutions
|
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
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) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
29 April 2005 | Return made up to 28/04/05; full list of members (2 pages) |
29 April 2005 | Return made up to 28/04/05; full list of members (2 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: citypoint one ropemaker street london EC2Y 9SS (1 page) |
29 December 2004 | Accounting reference date shortened from 31/12/04 to 30/12/04 (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: citypoint one ropemaker street london EC2Y 9SS (1 page) |
29 December 2004 | Accounting reference date shortened from 31/12/04 to 30/12/04 (1 page) |
23 December 2004 | New director appointed (1 page) |
23 December 2004 | New director appointed (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Company name changed triumph collections LIMITED\certificate issued on 22/12/04 (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | Company name changed triumph collections LIMITED\certificate issued on 22/12/04 (2 pages) |
8 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
8 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
17 May 2004 | Return made up to 28/04/04; full list of members (2 pages) |
17 May 2004 | Return made up to 28/04/04; full list of members (2 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 11-12 saint swithins lane london EC4N 8AS (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 11-12 saint swithins lane london EC4N 8AS (1 page) |
20 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
20 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
6 May 2003 | Return made up to 28/04/03; full list of members (2 pages) |
6 May 2003 | Return made up to 28/04/03; full list of members (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
16 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
16 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
8 May 2002 | Return made up to 28/04/02; full list of members (2 pages) |
8 May 2002 | Return made up to 28/04/02; full list of members (2 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
25 June 2001 | Return made up to 28/04/01; full list of members (3 pages) |
25 June 2001 | Return made up to 28/04/01; full list of members (3 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
17 May 2000 | Return made up to 28/04/00; full list of members (5 pages) |
17 May 2000 | Return made up to 28/04/00; full list of members (5 pages) |
16 August 1999 | Location of register of members (1 page) |
16 August 1999 | Location of register of members (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: 54 lombard street london EC3P 3AH (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: 54 lombard street london EC3P 3AH (1 page) |
20 July 1999 | Company name changed barshelfco (np no.9) LIMITED\certificate issued on 21/07/99 (2 pages) |
20 July 1999 | Company name changed barshelfco (np no.9) LIMITED\certificate issued on 21/07/99 (2 pages) |
7 May 1999 | Return made up to 28/04/99; full list of members (3 pages) |
7 May 1999 | Return made up to 28/04/99; full list of members (3 pages) |
10 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
10 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
5 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
5 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
19 January 1998 | Company name changed issues LIMITED\certificate issued on 20/01/98 (2 pages) |
19 January 1998 | Company name changed issues LIMITED\certificate issued on 20/01/98 (2 pages) |
14 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
14 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 May 1997 | Return made up to 10/05/97; full list of members (8 pages) |
29 May 1997 | Return made up to 10/05/97; full list of members (8 pages) |
24 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
24 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
13 August 1996 | Secretary resigned (1 page) |
13 August 1996 | New secretary appointed (2 pages) |
13 August 1996 | Secretary resigned (1 page) |
13 August 1996 | New secretary appointed (2 pages) |
22 May 1996 | Return made up to 10/05/96; full list of members (7 pages) |
22 May 1996 | Return made up to 10/05/96; full list of members (7 pages) |
4 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
18 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
24 May 1995 | Return made up to 10/05/95; full list of members (14 pages) |
24 May 1995 | Return made up to 10/05/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
30 August 1991 | Resolutions
|
30 August 1991 | Resolutions
|