London
E14 5HP
Director Name | Mr Jiten Mistry |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2017(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | James Campbell Ferrier |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2017(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Peter William Forrest |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London Greater 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 | 11 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 | Bryan Donald Needham |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(10 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 22 October 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX |
Director Name | John Michael Gilbert |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 December 1998) |
Role | Banker |
Correspondence Address | Westbeck House Askwith Otley West Yorkshire LS21 2JQ |
Director Name | David Roger Finney |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(10 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 22 October 1998) |
Role | Trustee Official |
Correspondence Address | 31 Water Mill Way Sutton At Hone Dartford Kent DA4 9BB |
Director Name | David Fail |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(11 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 June 1999) |
Role | Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Benjamin Gill |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(11 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 08 July 1999) |
Role | Banker |
Correspondence Address | The Farmhouse Blackhall Place Blackhall Lane Sevenoaks Kent TN15 0HT |
Director Name | Lawrence James Kenworthy |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(11 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 August 1999) |
Role | Investment Banker |
Correspondence Address | Wickham Farm House West Heath Pirbright Surrey GU24 0JQ |
Director Name | Jonathan Caetano |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2002) |
Role | Banker |
Correspondence Address | 54 Englewood Road London SW12 9NY |
Director Name | Mr Patrick Richard Michael David Buxton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 December 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Tudor House Broomfield Park, Sunningdale Ascot Berks SL5 0JS |
Director Name | Mr Paul Emney |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mark Brown |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 May 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Paul Richard Robinson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 June 2003(15 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 October 2003) |
Role | Banker |
Correspondence Address | 94 Castellain Mansions Castellain Road, Maida Vale London W9 1HB |
Director Name | Darren Hackett |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2005) |
Role | Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | David Bell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 October 2007(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 September 2010) |
Role | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Martin Graham Miles |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Gary Carl Romain |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(21 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Gary Carl Romain |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Louise Catherine McSweeney |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(22 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Thomas James Cairns |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 March 2015) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mark David Cooper |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Frederick Edward Maconchy Lee |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 October 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Melanie Candice Campbell |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(24 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Alexia Susan Bennington |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(25 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mark Francis Beastall |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(26 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Darren McKay |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(29 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 July 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Francis Harwood Banks |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2019(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barclays Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1992(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 October 1998) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barclays Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1992(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 October 1998) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1998(10 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 June 1999) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1998(10 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 June 1999) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Website | ingdirect.co.uk |
---|---|
Telephone | 0800 0224022 |
Telephone region | Freephone |
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 |
40k at £1 | Westferry Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,234,092 |
Net Worth | £3,498,931 |
Cash | £2,991,792 |
Current Liabilities | £672,770 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
27 June 2003 | Delivered on: 14 July 2003 Satisfied on: 24 December 2004 Persons entitled: Barclays Bank PLC Classification: Ncil guarantee and security deed 2 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the ncil/bb loan and all and any rights, benefits and proceeds accruing to or arising in connection therewith. See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 June 2003 | Delivered on: 14 July 2003 Satisfied on: 24 December 2004 Persons entitled: Barclays Bank PLC Classification: Ncil guarantee and security deed 1 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the ncil/bb loan and all and any rights, benefits and proceeds accruing to or arising in connection therewith. See the mortgage charge document for full details. Fully Satisfied |
16 May 2003 | Delivered on: 29 May 2003 Satisfied on: 23 July 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee and security deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the ncil/bb loan and all and any rights, benefits and proceeds accruing to or arising in connection therewith. See the mortgage charge document for full details. Fully Satisfied |
16 May 2003 | Delivered on: 29 May 2003 Satisfied on: 23 July 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee and security deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the ncil/bb loan and all its rights, benefits and proceeds accruing to or arising in connection therewith. See the mortgage charge document for full details. Fully Satisfied |
24 June 2005 | Delivered on: 11 July 2005 Satisfied on: 23 July 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee and security deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge in favour of barclays the ccil/bb loan and all rights,benefits and proceeds accruing to or arising in connection therewith.. See the mortgage charge document for full details. Fully Satisfied |
27 November 2002 | Delivered on: 6 December 2002 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The barclays safe custody account and index linked gilts. See the mortgage charge document for full details. Outstanding |
4 August 2000 | Delivered on: 11 August 2000 Persons entitled: Barclays Bank PLC Classification: The third amended and restated security agreement Secured details: All obligations due or to become due from westferry investments limited to the chargee, as the secured party under or pursuant to the facility letters (as defined) (the "secured obligations"). Particulars: All the company's rights titles and interest in and to all rights and claims to which the company may become entitled at the time of entering the third amended and restated collateral security agreement. See the mortgage charge document for full details. Outstanding |
25 August 1999 | Delivered on: 3 September 1999 Persons entitled: Barclays Bank PLC Classification: Second amended and restated security agreement Secured details: All obligations due or to become due from westferry investments limited to the chargee, as the secured party under or pursuant to the original facility letter, the second facility letter and the third facility letter (as defined) (the "secured obligations"). Particulars: All the company's rights titles and interest in and to all rights and claims to which the company may become entitled at the time of entering the agreement. See the mortgage charge document for full details. Outstanding |
20 July 1999 | Delivered on: 3 August 1999 Persons entitled: Barclays Bank PLC Classification: An amended and restated security agreement Secured details: All obligations owing to the chargee by westferry under or pursuant to the original facility letter dated 24TH june 1999 and the facility letter of even date. Particulars: All its rights title and interest in and to all rights and claims to which the chargor may become entitled in relation to the amended and restated collateral security agreement and any proceeds thereof. Outstanding |
12 August 2004 | Delivered on: 27 August 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee and security deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge in favour of barclays the pledgeco/bb loan and all any rights benefits and proceeds accruing to or arising in connection therewith. See the mortgage charge document for full details. Outstanding |
22 June 1999 | Delivered on: 6 July 1999 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All obligations owing to the chargee by the company under or pursuant to the facility letter (as defined). Particulars: All its rights title and interest in and to all rights and claims to which the chargor may become entitled in relation to the collateral security agreement and any proceeds thereof. Outstanding |
12 January 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
11 November 2020 | Full accounts made up to 31 December 2019 (26 pages) |
12 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
15 November 2019 | Appointment of Mr Francis Harwood Banks as a director on 12 November 2019 (2 pages) |
7 November 2019 | Termination of appointment of Steven Alan Tait as a director on 4 November 2019 (1 page) |
23 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
21 December 2018 | Confirmation statement made on 1 December 2018 with updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
25 July 2018 | Termination of appointment of Darren Mckay as a director on 25 July 2018 (1 page) |
22 June 2018 | Notification of Barclays Equity Holdings Limited as a person with significant control on 5 June 2018 (2 pages) |
22 June 2018 | Cessation of Barclays Bank Plc as a person with significant control on 5 June 2018 (1 page) |
22 January 2018 | Second filing for the notification of Barclays Bank Plc as a person with significant control (7 pages) |
15 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
21 August 2017 | Appointment of Darren Mckay as a director on 9 August 2017 (2 pages) |
21 August 2017 | Appointment of Darren Mckay as a director on 9 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Cara Schulze as a director on 10 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Mark Francis Beastall as a director on 10 August 2017 (1 page) |
18 August 2017 | Appointment of James Campbell Ferrier as a director on 9 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Jiten Mistry as a director on 9 August 2017 (2 pages) |
18 August 2017 | Appointment of Steven Alan Tait as a director on 9 August 2017 (2 pages) |
18 August 2017 | Appointment of James Campbell Ferrier as a director on 9 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Jiten Mistry as a director on 9 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Cara Schulze as a director on 10 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Mark Francis Beastall as a director on 10 August 2017 (1 page) |
18 August 2017 | Appointment of Steven Alan Tait as a director on 9 August 2017 (2 pages) |
9 August 2017 | Cessation of Westferry Investments Limited as a person with significant control on 27 July 2017 (1 page) |
9 August 2017 | Notification of Barclays Bank Plc as a person with significant control on 27 July 2017 (2 pages) |
9 August 2017 | Notification of Barclays Bank Plc as a person with significant control on 27 July 2017 (2 pages) |
9 August 2017 | Cessation of Westferry Investments Limited as a person with significant control on 27 July 2017 (1 page) |
17 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
13 November 2015 | Termination of appointment of Martin Graham Miles as a director on 28 October 2015 (1 page) |
13 November 2015 | Termination of appointment of Frederick Edward Maconchy Lee as a director on 28 October 2015 (1 page) |
13 November 2015 | Termination of appointment of Frederick Edward Maconchy Lee as a director on 28 October 2015 (1 page) |
13 November 2015 | Termination of appointment of Martin Graham Miles as a director on 28 October 2015 (1 page) |
3 August 2015 | Termination of appointment of Alexia Susan Bennington as a director on 30 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Alexia Susan Bennington as a director on 30 July 2015 (1 page) |
14 July 2015 | Appointment of Cara Schulze as a director on 9 July 2015 (2 pages) |
14 July 2015 | Appointment of Cara Schulze as a director on 9 July 2015 (2 pages) |
14 July 2015 | Appointment of Cara Schulze as a director on 9 July 2015 (2 pages) |
13 July 2015 | Appointment of Gavin Chapman as a director on 9 July 2015 (2 pages) |
13 July 2015 | Appointment of Gavin Chapman as a director on 9 July 2015 (2 pages) |
13 July 2015 | Appointment of Gavin Chapman as a director on 9 July 2015 (2 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
31 March 2015 | Termination of appointment of Thomas James Cairns as a director on 23 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Thomas James Cairns as a director on 23 March 2015 (1 page) |
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
10 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
10 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
19 May 2014 | Appointment of Mark Francis Beastall as a director (2 pages) |
19 May 2014 | Appointment of Mark Francis Beastall as a director (2 pages) |
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
19 August 2013 | Termination of appointment of Mark Cooper as a director (1 page) |
19 August 2013 | Termination of appointment of Mark Cooper as a director (1 page) |
11 July 2013 | Appointment of Alexia Susan Bennington as a director (2 pages) |
11 July 2013 | Appointment of Alexia Susan Bennington as a director (2 pages) |
3 July 2013 | Termination of appointment of Melanie Campbell as a director (1 page) |
3 July 2013 | Termination of appointment of Melanie Campbell as a director (1 page) |
27 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Appointment of Frederick Edward Maconchy Lee as a director (2 pages) |
29 April 2013 | Appointment of Frederick Edward Maconchy Lee as a director (2 pages) |
30 January 2013 | Director's details changed for Martin Graham Miles on 30 November 2011 (2 pages) |
30 January 2013 | Director's details changed for Martin Graham Miles on 30 November 2011 (2 pages) |
22 January 2013 | Director's details changed for Thomas James Cairns on 30 November 2010 (2 pages) |
22 January 2013 | Director's details changed for Thomas James Cairns on 30 November 2010 (2 pages) |
6 November 2012 | Appointment of Melanie Candice Campbell as a director (2 pages) |
6 November 2012 | Appointment of Melanie Candice Campbell as a director (2 pages) |
20 October 2012 | Termination of appointment of Gary Romain as a director (1 page) |
20 October 2012 | Termination of appointment of Gary Romain as a director (1 page) |
10 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Appointment of Mark David Cooper as a director (2 pages) |
5 October 2011 | Appointment of Mark David Cooper as a director (2 pages) |
5 October 2011 | Termination of appointment of Louise Mcsweeney as a director (1 page) |
5 October 2011 | Termination of appointment of Louise Mcsweeney as a director (1 page) |
12 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 June 2011 | Statement of capital on 24 June 2011
|
24 June 2011 | Statement by directors (1 page) |
24 June 2011 | Resolutions
|
24 June 2011 | Statement by directors (1 page) |
24 June 2011 | Resolutions
|
24 June 2011 | Statement of capital on 24 June 2011
|
24 June 2011 | Solvency statement dated 21/06/11 (1 page) |
24 June 2011 | Solvency statement dated 21/06/11 (1 page) |
14 June 2011 | Termination of appointment of Gary Romain as a director (2 pages) |
14 June 2011 | Termination of appointment of Gary Romain as a director (2 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Termination of appointment of Mark Brown as a director (1 page) |
18 May 2011 | Termination of appointment of Mark Brown as a director (1 page) |
19 October 2010 | Appointment of Thomas James Cairns as a director (2 pages) |
19 October 2010 | Appointment of Louise Catherine Mcsweeney as a director (2 pages) |
19 October 2010 | Appointment of Louise Catherine Mcsweeney as a director (2 pages) |
19 October 2010 | Appointment of Thomas James Cairns as a director (2 pages) |
22 September 2010 | Termination of appointment of David Bell as a director (1 page) |
22 September 2010 | Termination of appointment of David Bell as a director (1 page) |
20 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 July 2010 | Appointment of Gary Carl Romain as a director (2 pages) |
28 July 2010 | Appointment of Gary Carl Romain as a director (2 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 August 2009 | Director appointed gary carl romain (2 pages) |
10 August 2009 | Director appointed gary carl romain (2 pages) |
19 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
15 December 2008 | Director appointed martin graham miles (2 pages) |
15 December 2008 | Director appointed martin graham miles (2 pages) |
6 November 2008 | Appointment terminated director paul emney (1 page) |
6 November 2008 | Appointment terminated director paul emney (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
29 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
18 July 2008 | Appointment terminated director andrew westenberger (1 page) |
18 July 2008 | Appointment terminated director andrew westenberger (1 page) |
21 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
20 May 2008 | Director appointed david bell (2 pages) |
20 May 2008 | Director appointed david bell (2 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
16 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
23 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
18 May 2007 | Return made up to 01/05/07; full list of members (6 pages) |
18 May 2007 | Return made up to 01/05/07; full list of members (6 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
16 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
3 May 2006 | Location of register of members (1 page) |
3 May 2006 | Location of register of members (1 page) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | New director appointed (1 page) |
11 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 July 2005 | Particulars of mortgage/charge (6 pages) |
11 July 2005 | Particulars of mortgage/charge (6 pages) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
20 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) |
3 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
3 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2004 | Particulars of mortgage/charge (7 pages) |
27 August 2004 | Particulars of mortgage/charge (7 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 May 2004 | Return made up to 11/05/04; full list of members (3 pages) |
12 May 2004 | Return made up to 11/05/04; full list of members (3 pages) |
14 November 2003 | New director appointed (4 pages) |
14 November 2003 | New director appointed (4 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
17 October 2003 | £ ic 2530450000/47980000 08/10/03 £ sr 2482470000@1=2482470000 (1 page) |
17 October 2003 | £ ic 2530450000/47980000 08/10/03 £ sr 2482470000@1=2482470000 (1 page) |
16 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
11 September 2003 | Declaration of shares redemption:auditor's report (4 pages) |
11 September 2003 | Resolutions
|
11 September 2003 | Declaration of shares redemption:auditor's report (4 pages) |
11 September 2003 | Resolutions
|
9 September 2003 | Director's particulars changed (1 page) |
9 September 2003 | Director's particulars changed (1 page) |
9 September 2003 | Director's particulars changed (1 page) |
9 September 2003 | Director's particulars changed (1 page) |
5 September 2003 | Memorandum and Articles of Association (27 pages) |
5 September 2003 | Resolutions
|
5 September 2003 | Memorandum and Articles of Association (27 pages) |
5 September 2003 | Resolutions
|
14 July 2003 | Particulars of mortgage/charge (5 pages) |
14 July 2003 | Particulars of mortgage/charge (5 pages) |
14 July 2003 | Particulars of mortgage/charge (5 pages) |
14 July 2003 | Particulars of mortgage/charge (5 pages) |
19 June 2003 | New director appointed (1 page) |
19 June 2003 | New director appointed (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
29 May 2003 | Particulars of mortgage/charge (5 pages) |
29 May 2003 | Particulars of mortgage/charge (5 pages) |
29 May 2003 | Particulars of mortgage/charge (5 pages) |
29 May 2003 | Particulars of mortgage/charge (5 pages) |
16 May 2003 | Return made up to 11/05/03; full list of members (3 pages) |
16 May 2003 | Return made up to 11/05/03; full list of members (3 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
13 December 2002 | New director appointed (1 page) |
13 December 2002 | New director appointed (1 page) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
11 November 2002 | Director's particulars changed (1 page) |
11 November 2002 | Director's particulars changed (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
28 May 2002 | Return made up to 11/05/02; full list of members (3 pages) |
28 May 2002 | Return made up to 11/05/02; full list of members (3 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
9 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
12 November 2001 | New director appointed (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | New director appointed (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
23 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 July 2001 | Return made up to 11/05/01; full list of members (3 pages) |
5 July 2001 | Return made up to 11/05/01; full list of members (3 pages) |
20 February 2001 | Director's particulars changed (1 page) |
20 February 2001 | Director's particulars changed (1 page) |
16 January 2001 | Nc inc already adjusted 20/12/00 (1 page) |
16 January 2001 | Ad 29/12/00--------- £ si 10200000@1=10200000 £ ic 2520250000/2530450000 (2 pages) |
16 January 2001 | Resolutions
|
16 January 2001 | Resolutions
|
16 January 2001 | Ad 29/12/00--------- £ si 10200000@1=10200000 £ ic 2520250000/2530450000 (2 pages) |
16 January 2001 | Nc inc already adjusted 20/12/00 (1 page) |
15 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
15 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 August 2000 | Particulars of mortgage/charge (5 pages) |
11 August 2000 | Particulars of mortgage/charge (5 pages) |
12 May 2000 | Return made up to 11/05/00; full list of members (5 pages) |
12 May 2000 | Return made up to 11/05/00; full list of members (5 pages) |
9 February 2000 | New director appointed (1 page) |
9 February 2000 | New director appointed (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Declaration of assistance for shares acquisition (13 pages) |
10 September 1999 | Declaration of assistance for shares acquisition (13 pages) |
9 September 1999 | Ad 25/08/99--------- £ si 700000000@1=700000000 £ ic 350071650/1050071650 (2 pages) |
9 September 1999 | Ad 25/08/99--------- £ si 700000000@1=700000000 £ ic 350071650/1050071650 (2 pages) |
3 September 1999 | Particulars of mortgage/charge (4 pages) |
3 September 1999 | Particulars of mortgage/charge (4 pages) |
2 September 1999 | £ nc 1820250000/2520250000 18/08/99 (1 page) |
2 September 1999 | £ nc 1820250000/2520250000 18/08/99 (1 page) |
2 September 1999 | Resolutions
|
2 September 1999 | Resolutions
|
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (1 page) |
5 August 1999 | Declaration of assistance for shares acquisition (9 pages) |
5 August 1999 | Resolutions
|
5 August 1999 | £ nc 1500250000/1820250000 16/07/99 (1 page) |
5 August 1999 | Ad 16/07/99--------- £ si 320000000@1=320000000 £ ic 30071650/350071650 (2 pages) |
5 August 1999 | Ad 16/07/99--------- £ si 320000000@1=320000000 £ ic 30071650/350071650 (2 pages) |
5 August 1999 | £ nc 1500250000/1820250000 16/07/99 (1 page) |
5 August 1999 | Resolutions
|
5 August 1999 | Declaration of assistance for shares acquisition (9 pages) |
3 August 1999 | Particulars of mortgage/charge (4 pages) |
3 August 1999 | Particulars of mortgage/charge (4 pages) |
29 July 1999 | Nc inc already adjusted 22/06/99 (1 page) |
29 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
29 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
29 July 1999 | Nc inc already adjusted 22/06/99 (1 page) |
26 July 1999 | Resolutions
|
26 July 1999 | Resolutions
|
26 July 1999 | Resolutions
|
26 July 1999 | Resolutions
|
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
6 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
6 July 1999 | Declaration of assistance for shares acquisition (9 pages) |
6 July 1999 | Ad 22/06/99--------- £ si 30071648@1=30071648 £ ic 2/30071650 (2 pages) |
6 July 1999 | New director appointed (1 page) |
6 July 1999 | New director appointed (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Ad 22/06/99--------- £ si 30071648@1=30071648 £ ic 2/30071650 (2 pages) |
6 July 1999 | Director resigned (2 pages) |
6 July 1999 | Director resigned (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Particulars of mortgage/charge (4 pages) |
6 July 1999 | Particulars of mortgage/charge (4 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | New director appointed (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | New director appointed (1 page) |
1 July 1999 | New director appointed (1 page) |
1 July 1999 | New director appointed (1 page) |
1 July 1999 | New director appointed (1 page) |
18 June 1999 | Return made up to 11/05/99; full list of members (4 pages) |
18 June 1999 | Return made up to 11/05/99; full list of members (4 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
11 June 1999 | Company name changed barshelfco (tr no.4) LIMITED\certificate issued on 14/06/99 (2 pages) |
11 June 1999 | Company name changed barshelfco (tr no.4) LIMITED\certificate issued on 14/06/99 (2 pages) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
17 December 1998 | Resolutions
|
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
13 October 1998 | Company name changed millshaw sams holdings LIMITED\certificate issued on 14/10/98 (2 pages) |
13 October 1998 | Company name changed millshaw sams holdings LIMITED\certificate issued on 14/10/98 (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
15 June 1998 | Return made up to 11/05/98; full list of members (15 pages) |
15 June 1998 | Return made up to 11/05/98; full list of members (15 pages) |
5 May 1998 | Resolutions
|
5 May 1998 | Resolutions
|
28 April 1998 | Company name changed barshelfco (np no.5) LIMITED\certificate issued on 29/04/98 (2 pages) |
28 April 1998 | Company name changed barshelfco (np no.5) LIMITED\certificate issued on 29/04/98 (2 pages) |
12 December 1997 | Company name changed barclays direct mortgage service LIMITED\certificate issued on 15/12/97 (2 pages) |
12 December 1997 | Company name changed barclays direct mortgage service LIMITED\certificate issued on 15/12/97 (2 pages) |
8 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 May 1997 | Return made up to 11/05/97; full list of members (8 pages) |
29 May 1997 | Return made up to 11/05/97; full list of members (8 pages) |
23 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
23 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 | Secretary resigned (1 page) |
13 August 1996 | New secretary appointed (2 pages) |
13 August 1996 | New secretary appointed (2 pages) |
21 May 1996 | Return made up to 11/05/96; full list of members (7 pages) |
21 May 1996 | Return made up to 11/05/96; 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 11/05/95; full list of members (14 pages) |
24 May 1995 | Return made up to 11/05/95; full list of members (14 pages) |