Company NameNorth Colonnade Investments Limited
Company StatusActive
Company Number02223148
CategoryPrivate Limited Company
Incorporation Date19 February 1988(36 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gavin John Chapman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(27 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jiten Mistry
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2017(29 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJames Campbell Ferrier
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2017(29 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Peter William Forrest
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(34 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
Greater London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed26 July 1996(8 years, 5 months after company formation)
Appointment Duration27 years, 9 months
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed11 May 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 August 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Secretary NameAnthony Francis Williams
NationalityBritish
StatusResigned
Appointed23 August 1995(7 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 July 1996)
RoleCompany Director
Correspondence Address9 Chestwood Close
Billericay
Essex
CM12 0PB
Director NameBryan Donald Needham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(10 years, 2 months after company formation)
Appointment Duration6 months (resigned 22 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Zephon Common
Crookham Village Fleet
Hampshire
GU51 5SX
Director NameJohn Michael Gilbert
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(10 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 December 1998)
RoleBanker
Correspondence AddressWestbeck House
Askwith
Otley
West Yorkshire
LS21 2JQ
Director NameDavid Roger Finney
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(10 years, 2 months after company formation)
Appointment Duration6 months (resigned 22 October 1998)
RoleTrustee Official
Correspondence Address31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Director NameDavid Fail
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(11 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 02 June 1999)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBenjamin Gill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(11 years, 3 months after company formation)
Appointment Duration1 month (resigned 08 July 1999)
RoleBanker
Correspondence AddressThe Farmhouse
Blackhall Place Blackhall Lane
Sevenoaks
Kent
TN15 0HT
Director NameLawrence James Kenworthy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(11 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 August 1999)
RoleInvestment Banker
Correspondence AddressWickham Farm House
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameJonathan Caetano
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2002)
RoleBanker
Correspondence Address54 Englewood Road
London
SW12 9NY
Director NameMr Patrick Richard Michael David Buxton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 December 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House
Broomfield Park, Sunningdale
Ascot
Berks
SL5 0JS
Director NameMr Paul Emney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(13 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark Brown
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(14 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 May 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePaul Richard Robinson
Date of BirthMay 1973 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 June 2003(15 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 October 2003)
RoleBanker
Correspondence Address94 Castellain Mansions
Castellain Road, Maida Vale
London
W9 1HB
Director NameDarren Hackett
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(15 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2005)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameDavid Bell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 October 2007(19 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 September 2010)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMartin Graham Miles
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(20 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameGary Carl Romain
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(21 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameGary Carl Romain
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(22 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameLouise Catherine McSweeney
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(22 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Thomas James Cairns
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(22 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 March 2015)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark David Cooper
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(23 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameFrederick Edward Maconchy Lee
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(24 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 October 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMelanie Candice Campbell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(24 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAlexia Susan Bennington
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(25 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark Francis Beastall
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(26 years after company formation)
Appointment Duration3 years, 5 months (resigned 10 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDarren McKay
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(29 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 July 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Francis Harwood Banks
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(31 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarclays Holdings Limited (Corporation)
StatusResigned
Appointed11 May 1992(4 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 October 1998)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Group Limited (Corporation)
StatusResigned
Appointed11 May 1992(4 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 October 1998)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed15 September 1998(10 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 June 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed15 September 1998(10 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 June 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Contact

Websiteingdirect.co.uk
Telephone0800 0224022
Telephone regionFreephone

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

40k at £1Westferry Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,234,092
Net Worth£3,498,931
Cash£2,991,792
Current Liabilities£672,770

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

27 June 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2005Delivered 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 2002Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 2004Delivered 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 1999Delivered 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

Filing History

12 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
11 November 2020Full accounts made up to 31 December 2019 (26 pages)
12 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
15 November 2019Appointment of Mr Francis Harwood Banks as a director on 12 November 2019 (2 pages)
7 November 2019Termination of appointment of Steven Alan Tait as a director on 4 November 2019 (1 page)
23 September 2019Full accounts made up to 31 December 2018 (20 pages)
21 December 2018Confirmation statement made on 1 December 2018 with updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (21 pages)
25 July 2018Termination of appointment of Darren Mckay as a director on 25 July 2018 (1 page)
22 June 2018Notification of Barclays Equity Holdings Limited as a person with significant control on 5 June 2018 (2 pages)
22 June 2018Cessation of Barclays Bank Plc as a person with significant control on 5 June 2018 (1 page)
22 January 2018Second filing for the notification of Barclays Bank Plc as a person with significant control (7 pages)
15 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
21 August 2017Appointment of Darren Mckay as a director on 9 August 2017 (2 pages)
21 August 2017Appointment of Darren Mckay as a director on 9 August 2017 (2 pages)
18 August 2017Termination of appointment of Cara Schulze as a director on 10 August 2017 (1 page)
18 August 2017Termination of appointment of Mark Francis Beastall as a director on 10 August 2017 (1 page)
18 August 2017Appointment of James Campbell Ferrier as a director on 9 August 2017 (2 pages)
18 August 2017Appointment of Mr Jiten Mistry as a director on 9 August 2017 (2 pages)
18 August 2017Appointment of Steven Alan Tait as a director on 9 August 2017 (2 pages)
18 August 2017Appointment of James Campbell Ferrier as a director on 9 August 2017 (2 pages)
18 August 2017Appointment of Mr Jiten Mistry as a director on 9 August 2017 (2 pages)
18 August 2017Termination of appointment of Cara Schulze as a director on 10 August 2017 (1 page)
18 August 2017Termination of appointment of Mark Francis Beastall as a director on 10 August 2017 (1 page)
18 August 2017Appointment of Steven Alan Tait as a director on 9 August 2017 (2 pages)
9 August 2017Cessation of Westferry Investments Limited as a person with significant control on 27 July 2017 (1 page)
9 August 2017Notification of Barclays Bank Plc as a person with significant control on 27 July 2017 (2 pages)
9 August 2017Notification of Barclays Bank Plc as a person with significant control on 27 July 2017 (2 pages)
9 August 2017Cessation of Westferry Investments Limited as a person with significant control on 27 July 2017 (1 page)
17 July 2017Full accounts made up to 31 December 2016 (21 pages)
17 July 2017Full accounts made up to 31 December 2016 (21 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
6 July 2016Full accounts made up to 31 December 2015 (20 pages)
6 July 2016Full accounts made up to 31 December 2015 (20 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 40,000
(6 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 40,000
(6 pages)
13 November 2015Termination of appointment of Martin Graham Miles as a director on 28 October 2015 (1 page)
13 November 2015Termination of appointment of Frederick Edward Maconchy Lee as a director on 28 October 2015 (1 page)
13 November 2015Termination of appointment of Frederick Edward Maconchy Lee as a director on 28 October 2015 (1 page)
13 November 2015Termination of appointment of Martin Graham Miles as a director on 28 October 2015 (1 page)
3 August 2015Termination of appointment of Alexia Susan Bennington as a director on 30 July 2015 (1 page)
3 August 2015Termination of appointment of Alexia Susan Bennington as a director on 30 July 2015 (1 page)
14 July 2015Appointment of Cara Schulze as a director on 9 July 2015 (2 pages)
14 July 2015Appointment of Cara Schulze as a director on 9 July 2015 (2 pages)
14 July 2015Appointment of Cara Schulze as a director on 9 July 2015 (2 pages)
13 July 2015Appointment of Gavin Chapman as a director on 9 July 2015 (2 pages)
13 July 2015Appointment of Gavin Chapman as a director on 9 July 2015 (2 pages)
13 July 2015Appointment of Gavin Chapman as a director on 9 July 2015 (2 pages)
7 July 2015Full accounts made up to 31 December 2014 (13 pages)
7 July 2015Full accounts made up to 31 December 2014 (13 pages)
31 March 2015Termination of appointment of Thomas James Cairns as a director on 23 March 2015 (1 page)
31 March 2015Termination of appointment of Thomas James Cairns as a director on 23 March 2015 (1 page)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 40,000
(8 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 40,000
(8 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 40,000
(8 pages)
10 July 2014Full accounts made up to 31 December 2013 (13 pages)
10 July 2014Full accounts made up to 31 December 2013 (13 pages)
19 May 2014Appointment of Mark Francis Beastall as a director (2 pages)
19 May 2014Appointment of Mark Francis Beastall as a director (2 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 40,000
(7 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 40,000
(7 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 40,000
(7 pages)
19 August 2013Termination of appointment of Mark Cooper as a director (1 page)
19 August 2013Termination of appointment of Mark Cooper as a director (1 page)
11 July 2013Appointment of Alexia Susan Bennington as a director (2 pages)
11 July 2013Appointment of Alexia Susan Bennington as a director (2 pages)
3 July 2013Termination of appointment of Melanie Campbell as a director (1 page)
3 July 2013Termination of appointment of Melanie Campbell as a director (1 page)
27 June 2013Full accounts made up to 31 December 2012 (13 pages)
27 June 2013Full accounts made up to 31 December 2012 (13 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
29 April 2013Appointment of Frederick Edward Maconchy Lee as a director (2 pages)
29 April 2013Appointment of Frederick Edward Maconchy Lee as a director (2 pages)
30 January 2013Director's details changed for Martin Graham Miles on 30 November 2011 (2 pages)
30 January 2013Director's details changed for Martin Graham Miles on 30 November 2011 (2 pages)
22 January 2013Director's details changed for Thomas James Cairns on 30 November 2010 (2 pages)
22 January 2013Director's details changed for Thomas James Cairns on 30 November 2010 (2 pages)
6 November 2012Appointment of Melanie Candice Campbell as a director (2 pages)
6 November 2012Appointment of Melanie Candice Campbell as a director (2 pages)
20 October 2012Termination of appointment of Gary Romain as a director (1 page)
20 October 2012Termination of appointment of Gary Romain as a director (1 page)
10 July 2012Full accounts made up to 31 December 2011 (13 pages)
10 July 2012Full accounts made up to 31 December 2011 (13 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
5 October 2011Appointment of Mark David Cooper as a director (2 pages)
5 October 2011Appointment of Mark David Cooper as a director (2 pages)
5 October 2011Termination of appointment of Louise Mcsweeney as a director (1 page)
5 October 2011Termination of appointment of Louise Mcsweeney as a director (1 page)
12 July 2011Full accounts made up to 31 December 2010 (14 pages)
12 July 2011Full accounts made up to 31 December 2010 (14 pages)
24 June 2011Statement of capital on 24 June 2011
  • GBP 40,000
(4 pages)
24 June 2011Statement by directors (1 page)
24 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 June 2011Statement by directors (1 page)
24 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 June 2011Statement of capital on 24 June 2011
  • GBP 40,000
(4 pages)
24 June 2011Solvency statement dated 21/06/11 (1 page)
24 June 2011Solvency statement dated 21/06/11 (1 page)
14 June 2011Termination of appointment of Gary Romain as a director (2 pages)
14 June 2011Termination of appointment of Gary Romain as a director (2 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
18 May 2011Termination of appointment of Mark Brown as a director (1 page)
18 May 2011Termination of appointment of Mark Brown as a director (1 page)
19 October 2010Appointment of Thomas James Cairns as a director (2 pages)
19 October 2010Appointment of Louise Catherine Mcsweeney as a director (2 pages)
19 October 2010Appointment of Louise Catherine Mcsweeney as a director (2 pages)
19 October 2010Appointment of Thomas James Cairns as a director (2 pages)
22 September 2010Termination of appointment of David Bell as a director (1 page)
22 September 2010Termination of appointment of David Bell as a director (1 page)
20 September 2010Full accounts made up to 31 December 2009 (14 pages)
20 September 2010Full accounts made up to 31 December 2009 (14 pages)
28 July 2010Appointment of Gary Carl Romain as a director (2 pages)
28 July 2010Appointment of Gary Carl Romain as a director (2 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
28 October 2009Full accounts made up to 31 December 2008 (13 pages)
28 October 2009Full accounts made up to 31 December 2008 (13 pages)
10 August 2009Director appointed gary carl romain (2 pages)
10 August 2009Director appointed gary carl romain (2 pages)
19 May 2009Return made up to 01/05/09; full list of members (4 pages)
19 May 2009Return made up to 01/05/09; full list of members (4 pages)
15 December 2008Director appointed martin graham miles (2 pages)
15 December 2008Director appointed martin graham miles (2 pages)
6 November 2008Appointment terminated director paul emney (1 page)
6 November 2008Appointment terminated director paul emney (1 page)
16 October 2008Resolutions
  • RES13 ‐ S175 c a 2006 23/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ S175 c a 2006 23/09/2008
(1 page)
29 September 2008Full accounts made up to 31 December 2007 (12 pages)
29 September 2008Full accounts made up to 31 December 2007 (12 pages)
18 July 2008Appointment terminated director andrew westenberger (1 page)
18 July 2008Appointment terminated director andrew westenberger (1 page)
21 May 2008Return made up to 01/05/08; full list of members (4 pages)
21 May 2008Return made up to 01/05/08; full list of members (4 pages)
20 May 2008Director appointed david bell (2 pages)
20 May 2008Director appointed david bell (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
16 October 2007Full accounts made up to 31 December 2006 (26 pages)
16 October 2007Full accounts made up to 31 December 2006 (26 pages)
23 July 2007Declaration of satisfaction of mortgage/charge (1 page)
23 July 2007Declaration of satisfaction of mortgage/charge (1 page)
23 July 2007Declaration of satisfaction of mortgage/charge (1 page)
23 July 2007Declaration of satisfaction of mortgage/charge (1 page)
23 July 2007Declaration of satisfaction of mortgage/charge (1 page)
23 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
18 May 2007Return made up to 01/05/07; full list of members (6 pages)
18 May 2007Return made up to 01/05/07; full list of members (6 pages)
20 October 2006Full accounts made up to 31 December 2005 (12 pages)
20 October 2006Full accounts made up to 31 December 2005 (12 pages)
16 May 2006Return made up to 01/05/06; full list of members (2 pages)
16 May 2006Return made up to 01/05/06; full list of members (2 pages)
3 May 2006Location of register of members (1 page)
3 May 2006Location of register of members (1 page)
25 August 2005New director appointed (1 page)
25 August 2005New director appointed (1 page)
11 August 2005Full accounts made up to 31 December 2004 (13 pages)
11 August 2005Full accounts made up to 31 December 2004 (13 pages)
11 July 2005Particulars of mortgage/charge (6 pages)
11 July 2005Particulars of mortgage/charge (6 pages)
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)
8 June 2005Secretary'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)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
3 May 2005Return made up to 01/05/05; full list of members (2 pages)
3 May 2005Return made up to 01/05/05; full list of members (2 pages)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Particulars of mortgage/charge (7 pages)
27 August 2004Particulars of mortgage/charge (7 pages)
9 June 2004Full accounts made up to 31 December 2003 (13 pages)
9 June 2004Full accounts made up to 31 December 2003 (13 pages)
12 May 2004Return made up to 11/05/04; full list of members (3 pages)
12 May 2004Return made up to 11/05/04; full list of members (3 pages)
14 November 2003New director appointed (4 pages)
14 November 2003New director appointed (4 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director 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 2003Full accounts made up to 31 December 2002 (13 pages)
16 October 2003Full accounts made up to 31 December 2002 (13 pages)
11 September 2003Declaration of shares redemption:auditor's report (4 pages)
11 September 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 September 2003Declaration of shares redemption:auditor's report (4 pages)
11 September 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
5 September 2003Memorandum and Articles of Association (27 pages)
5 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2003Memorandum and Articles of Association (27 pages)
5 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2003Particulars of mortgage/charge (5 pages)
14 July 2003Particulars of mortgage/charge (5 pages)
14 July 2003Particulars of mortgage/charge (5 pages)
14 July 2003Particulars of mortgage/charge (5 pages)
19 June 2003New director appointed (1 page)
19 June 2003New director appointed (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
29 May 2003Particulars of mortgage/charge (5 pages)
29 May 2003Particulars of mortgage/charge (5 pages)
29 May 2003Particulars of mortgage/charge (5 pages)
29 May 2003Particulars of mortgage/charge (5 pages)
16 May 2003Return made up to 11/05/03; full list of members (3 pages)
16 May 2003Return made up to 11/05/03; full list of members (3 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
13 December 2002New director appointed (1 page)
13 December 2002New director appointed (1 page)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
11 November 2002Director's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
28 May 2002Return made up to 11/05/02; full list of members (3 pages)
28 May 2002Return made up to 11/05/02; full list of members (3 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
9 May 2002Full accounts made up to 31 December 2001 (11 pages)
9 May 2002Full accounts made up to 31 December 2001 (11 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
12 November 2001New director appointed (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001New director appointed (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
23 August 2001Full accounts made up to 31 December 2000 (11 pages)
23 August 2001Full accounts made up to 31 December 2000 (11 pages)
5 July 2001Return made up to 11/05/01; full list of members (3 pages)
5 July 2001Return made up to 11/05/01; full list of members (3 pages)
20 February 2001Director's particulars changed (1 page)
20 February 2001Director's particulars changed (1 page)
16 January 2001Nc inc already adjusted 20/12/00 (1 page)
16 January 2001Ad 29/12/00--------- £ si 10200000@1=10200000 £ ic 2520250000/2530450000 (2 pages)
16 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(35 pages)
16 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(35 pages)
16 January 2001Ad 29/12/00--------- £ si 10200000@1=10200000 £ ic 2520250000/2530450000 (2 pages)
16 January 2001Nc inc already adjusted 20/12/00 (1 page)
15 August 2000Full accounts made up to 31 December 1999 (12 pages)
15 August 2000Full accounts made up to 31 December 1999 (12 pages)
11 August 2000Particulars of mortgage/charge (5 pages)
11 August 2000Particulars of mortgage/charge (5 pages)
12 May 2000Return made up to 11/05/00; full list of members (5 pages)
12 May 2000Return made up to 11/05/00; full list of members (5 pages)
9 February 2000New director appointed (1 page)
9 February 2000New director appointed (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Declaration of assistance for shares acquisition (13 pages)
10 September 1999Declaration of assistance for shares acquisition (13 pages)
9 September 1999Ad 25/08/99--------- £ si 700000000@1=700000000 £ ic 350071650/1050071650 (2 pages)
9 September 1999Ad 25/08/99--------- £ si 700000000@1=700000000 £ ic 350071650/1050071650 (2 pages)
3 September 1999Particulars of mortgage/charge (4 pages)
3 September 1999Particulars 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 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(33 pages)
2 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(33 pages)
25 August 1999Director resigned (1 page)
25 August 1999New director appointed (1 page)
25 August 1999Director resigned (1 page)
25 August 1999New director appointed (1 page)
5 August 1999Declaration of assistance for shares acquisition (9 pages)
5 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(33 pages)
5 August 1999£ nc 1500250000/1820250000 16/07/99 (1 page)
5 August 1999Ad 16/07/99--------- £ si 320000000@1=320000000 £ ic 30071650/350071650 (2 pages)
5 August 1999Ad 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 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(33 pages)
5 August 1999Declaration of assistance for shares acquisition (9 pages)
3 August 1999Particulars of mortgage/charge (4 pages)
3 August 1999Particulars of mortgage/charge (4 pages)
29 July 1999Nc inc already adjusted 22/06/99 (1 page)
29 July 1999Declaration of assistance for shares acquisition (9 pages)
29 July 1999Declaration of assistance for shares acquisition (9 pages)
29 July 1999Nc inc already adjusted 22/06/99 (1 page)
26 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
26 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(34 pages)
26 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
26 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(34 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
6 July 1999Declaration of assistance for shares acquisition (9 pages)
6 July 1999Declaration of assistance for shares acquisition (9 pages)
6 July 1999Ad 22/06/99--------- £ si 30071648@1=30071648 £ ic 2/30071650 (2 pages)
6 July 1999New director appointed (1 page)
6 July 1999New director appointed (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Ad 22/06/99--------- £ si 30071648@1=30071648 £ ic 2/30071650 (2 pages)
6 July 1999Director resigned (2 pages)
6 July 1999Director resigned (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Particulars of mortgage/charge (4 pages)
6 July 1999Particulars of mortgage/charge (4 pages)
1 July 1999Director resigned (1 page)
1 July 1999New director appointed (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999New director appointed (1 page)
1 July 1999New director appointed (1 page)
1 July 1999New director appointed (1 page)
1 July 1999New director appointed (1 page)
18 June 1999Return made up to 11/05/99; full list of members (4 pages)
18 June 1999Return made up to 11/05/99; full list of members (4 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
11 June 1999Company name changed barshelfco (tr no.4) LIMITED\certificate issued on 14/06/99 (2 pages)
11 June 1999Company name changed barshelfco (tr no.4) LIMITED\certificate issued on 14/06/99 (2 pages)
12 March 1999Director's particulars changed (1 page)
12 March 1999Director's particulars changed (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
17 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (6 pages)
13 October 1998Company name changed millshaw sams holdings LIMITED\certificate issued on 14/10/98 (2 pages)
13 October 1998Company name changed millshaw sams holdings LIMITED\certificate issued on 14/10/98 (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
15 June 1998Return made up to 11/05/98; full list of members (15 pages)
15 June 1998Return made up to 11/05/98; full list of members (15 pages)
5 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
5 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
28 April 1998Company name changed barshelfco (np no.5) LIMITED\certificate issued on 29/04/98 (2 pages)
28 April 1998Company name changed barshelfco (np no.5) LIMITED\certificate issued on 29/04/98 (2 pages)
12 December 1997Company name changed barclays direct mortgage service LIMITED\certificate issued on 15/12/97 (2 pages)
12 December 1997Company name changed barclays direct mortgage service LIMITED\certificate issued on 15/12/97 (2 pages)
8 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 May 1997Return made up to 11/05/97; full list of members (8 pages)
29 May 1997Return made up to 11/05/97; full list of members (8 pages)
23 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 August 1996Secretary resigned (1 page)
13 August 1996Secretary resigned (1 page)
13 August 1996New secretary appointed (2 pages)
13 August 1996New secretary appointed (2 pages)
21 May 1996Return made up to 11/05/96; full list of members (7 pages)
21 May 1996Return made up to 11/05/96; full list of members (7 pages)
4 September 1995Secretary resigned;new secretary appointed (2 pages)
4 September 1995Secretary resigned;new secretary appointed (2 pages)
18 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
18 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
24 May 1995Return made up to 11/05/95; full list of members (14 pages)
24 May 1995Return made up to 11/05/95; full list of members (14 pages)