Company NameCanary Wharf Finance Leasing (BP1) Limited
Company StatusActive
Company Number02251540
CategoryPrivate Limited Company
Incorporation Date5 May 1988(36 years ago)
Previous NamesBarclays Capital Leasing (No.166) Limited and Canary Wharf Finance Leasing (Bp1/Ds6) Limited

Business Activity

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

Directors

Director NameMr Shoaib Z Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2019(31 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(33 years after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameMs Katy Jo Kingston
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(33 years after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Secretary NameMr Jeremy Justin Turner
StatusCurrent
Appointed06 December 2021(33 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Ian John Benham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(35 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed16 April 1992(3 years, 11 months after company formation)
Appointment Duration3 years, 4 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, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 July 1996)
RoleCompany Director
Correspondence Address9 Chestwood Close
Billericay
Essex
CM12 0PB
Director NameStephen James Ullman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 October 2001)
RoleInvestment Banker
Correspondence Address2 Box Ridge Avenue
Purley
Surrey
CR8 3AP
Director NameMr Jeremy David Nicholson Thomas
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(9 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2003)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressHaddon House Maddox Park
Bookham
Leatherhead
Surrey
KT23 3BW
Director NameNicola Jane Guffogg
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(9 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 January 1999)
RoleAssistant Taxation Director
Correspondence Address14 Myddleton Avenue
Green Lanes
Stoke Newington
London
N4 2DP
Director NameLawrence James Kenworthy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(9 years, 10 months after company formation)
Appointment Duration5 years (resigned 18 March 2003)
RoleInvestment Banker
Correspondence AddressWickham Farm House
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameIan Anthony William Sandles
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(10 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 March 2004)
RoleAccountant
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameJonathan Caetano
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2002)
RoleBanker
Correspondence Address54 Englewood Road
London
SW12 9NY
Director NameMr Paul Emney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(13 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBradley James Hurrell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(14 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 February 2006)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRichard Charles Phelps
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(15 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2006)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameGraham Martin Wade
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(15 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2006)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Martin David Precious
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(17 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBowlers Green House
Bowlers Mead
Hertfordshire
SG9 9DE
Director NameMr Russell James John Lyons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(17 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 21 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Shouldham Street
London
W1H 5FH
Secretary NameAnna Marie Holland
NationalityBritish
StatusResigned
Appointed01 February 2006(17 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address137 Cavendish Drive
Leytonstone
London
E11 1DJ
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed01 February 2006(17 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NamePaul Stallard
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(23 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2017)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address25 Belmont Close
Uxbridge
Middlesex
UB8 1RF
Director NameMr A. Peter Anderson Ii
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2017(28 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2019)
RoleManaging Director - Finance
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(28 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2021)
RoleChairman And Ceo
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameMs Caroline Elizabeth Hillsdon
StatusResigned
Appointed17 July 2020(32 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Andrew Stewart James Daffern
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(33 years after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameBarclays Group Limited (Corporation)
StatusResigned
Appointed16 April 1992(3 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 March 1998)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Holdings Limited (Corporation)
StatusResigned
Appointed16 April 1992(3 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 March 1998)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameBarcosec Limited (Corporation)
StatusResigned
Appointed26 July 1996(8 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 February 2006)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed10 March 1998(9 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 April 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed10 March 1998(9 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 April 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Contact

Websitecanarywharf.com
Telephone07 446808464
Telephone regionMobile

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Canary Wharf Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,000
Gross Profit£1,000
Net Worth£311,547
Current Liabilities£545,233,080

Accounts

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

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 3 days from now)

Charges

1 February 2006Delivered on: 9 February 2006
Persons entitled: Barclays Bank PLC as Trustee for the Issue Parties (The Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to each issue party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lease of parcel bp-1 north colonnade canary wharf london t/n EGL461785 fixed charge all plant and machinery all benefits in respect of insurances all rights under hedging arrangements and all rights under each occupational lease. See the mortgage charge document for full details.
Outstanding
1 February 2006Delivered on: 8 February 2006
Persons entitled: Canary Wharf Finance Ii PLC

Classification: Sixth supplemental composite debenture
Secured details: All monies due or to beome due from each obligor to the chargee, the intermediate borrower and to the cash manager on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 33 canada square, canary wharf, london t/n EGL357770, all plant and machinery, all moneys, and any eligible investments, all benefits in respect of the insurances and all claims, book and other debts and goodwill and its uncalled capital. See the mortgage charge document for full details.
Outstanding
1 February 2006Delivered on: 8 February 2006
Persons entitled: Deutsche Trustee Company Limited (Formerly Known as Bankers Trustee Company Limited)

Classification: Fifth supplemental floating charge
Secured details: All monies due or to become due from the ft obligors to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first floating charge the whole of its undertaking and all its property, assets and rights. See the mortgage charge document for full details.
Outstanding
6 June 2000Delivered on: 21 June 2000
Satisfied on: 6 April 2006
Persons entitled: Canary Wharf Finance Ii PLC and Bankers Trustee Company Limited as Trustee

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever of each obligor to the issuer and the trustee under each finance document.
Particulars: The leasehold property known as 33 canada square canary wharf, london E14 t/no: EGL357770 as the same was demised by lease 1 including, without limitation, the respective interests of the company from time to time in lease 1, lease 2 and lease 4.. see the mortgage charge document for full details.
Fully Satisfied

Filing History

12 October 2023Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page)
12 September 2023Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page)
17 July 2023Full accounts made up to 31 December 2022 (20 pages)
3 July 2023Second filing for the appointment of Mr Ian Benham as a director (3 pages)
19 June 2023Appointment of Mr Ian Benham as a director on 19 June 2023 (2 pages)
24 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
14 July 2022Full accounts made up to 31 December 2021 (19 pages)
3 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
6 December 2021Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages)
20 July 2021Full accounts made up to 31 December 2020 (19 pages)
12 July 2021Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page)
18 June 2021Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page)
12 May 2021Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages)
12 May 2021Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages)
12 May 2021Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
27 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
26 August 2020Full accounts made up to 31 December 2019 (19 pages)
10 August 2020Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages)
4 August 2020Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page)
29 July 2020Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
22 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
23 January 2020Termination of appointment of A. Peter Anderson Ii as a director on 31 December 2019 (1 page)
2 January 2020Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages)
11 July 2019Full accounts made up to 31 December 2018 (18 pages)
17 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
5 July 2018Full accounts made up to 31 December 2017 (19 pages)
30 May 2018Termination of appointment of Paul Stallard as a director on 31 December 2017 (1 page)
18 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
14 March 2018Cessation of Canary Wharf Holdings Limited as a person with significant control on 28 February 2018 (3 pages)
14 March 2018Notification of Canary Wharf Investments Limited as a person with significant control on 28 February 2018 (4 pages)
17 July 2017Full accounts made up to 31 December 2016 (17 pages)
17 July 2017Full accounts made up to 31 December 2016 (17 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
14 February 2017Appointment of A. Peter Anderson Ii as a director on 13 February 2017 (2 pages)
14 February 2017Appointment of A. Peter Anderson Ii as a director on 13 February 2017 (2 pages)
13 February 2017Appointment of Sir George Iacobescu as a director on 13 February 2017 (2 pages)
13 February 2017Appointment of Sir George Iacobescu as a director on 13 February 2017 (2 pages)
6 July 2016Full accounts made up to 31 December 2015 (17 pages)
6 July 2016Full accounts made up to 31 December 2015 (17 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(5 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(5 pages)
1 July 2015Full accounts made up to 31 December 2014 (15 pages)
1 July 2015Full accounts made up to 31 December 2014 (15 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(5 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(5 pages)
30 July 2014Full accounts made up to 31 December 2013 (15 pages)
30 July 2014Full accounts made up to 31 December 2013 (15 pages)
1 May 2014Annual return made up to 16 April 2014 with a full list of shareholders (5 pages)
1 May 2014Annual return made up to 16 April 2014 with a full list of shareholders (5 pages)
3 July 2013Full accounts made up to 31 December 2012 (16 pages)
3 July 2013Full accounts made up to 31 December 2012 (16 pages)
24 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
2 July 2012Full accounts made up to 31 December 2011 (17 pages)
2 July 2012Full accounts made up to 31 December 2011 (17 pages)
1 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
12 July 2011Appointment of Paul Stallard as a director (2 pages)
12 July 2011Appointment of Paul Stallard as a director (2 pages)
11 July 2011Termination of appointment of Martin Precious as a director (1 page)
11 July 2011Termination of appointment of Martin Precious as a director (1 page)
29 June 2011Full accounts made up to 31 December 2010 (17 pages)
29 June 2011Full accounts made up to 31 December 2010 (17 pages)
6 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
7 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
7 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
2 July 2010Full accounts made up to 31 December 2009 (16 pages)
2 July 2010Full accounts made up to 31 December 2009 (16 pages)
12 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
12 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
12 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
23 July 2009Full accounts made up to 31 December 2008 (16 pages)
23 July 2009Full accounts made up to 31 December 2008 (16 pages)
5 May 2009Return made up to 16/04/09; full list of members (4 pages)
5 May 2009Return made up to 16/04/09; full list of members (4 pages)
18 November 2008Resolutions
  • RES13 ‐ Section 175 authority 07/11/2008
(1 page)
18 November 2008Resolutions
  • RES13 ‐ Section 175 authority 07/11/2008
(1 page)
1 July 2008Full accounts made up to 31 December 2007 (16 pages)
1 July 2008Full accounts made up to 31 December 2007 (16 pages)
22 April 2008Return made up to 16/04/08; full list of members (4 pages)
22 April 2008Return made up to 16/04/08; full list of members (4 pages)
11 February 2008Company name changed canary wharf finance leasing (bp 1/DS6) LIMITED\certificate issued on 11/02/08 (2 pages)
11 February 2008Company name changed canary wharf finance leasing (bp 1/DS6) LIMITED\certificate issued on 11/02/08 (2 pages)
26 July 2007Full accounts made up to 31 December 2006 (21 pages)
26 July 2007Full accounts made up to 31 December 2006 (21 pages)
24 July 2007Accounting reference date shortened from 01/02/07 to 31/12/06 (1 page)
24 July 2007Accounting reference date shortened from 01/02/07 to 31/12/06 (1 page)
13 July 2007Auditor's resignation (1 page)
13 July 2007Auditor's resignation (1 page)
26 April 2007Return made up to 16/04/07; full list of members (2 pages)
26 April 2007Return made up to 16/04/07; full list of members (2 pages)
30 October 2006 (12 pages)
30 October 2006 (12 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Location of register of members (1 page)
26 July 2006Location of register of members (1 page)
26 July 2006Return made up to 16/04/06; full list of members (6 pages)
26 July 2006Location of debenture register (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Location of debenture register (1 page)
26 July 2006Return made up to 16/04/06; full list of members (6 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
9 February 2006Particulars of mortgage/charge (12 pages)
9 February 2006Particulars of mortgage/charge (12 pages)
8 February 2006Accounting reference date extended from 30/09/05 to 01/02/06 (1 page)
8 February 2006Particulars of mortgage/charge (43 pages)
8 February 2006Registered office changed on 08/02/06 from: 1 churchill place london E14 5HP (1 page)
8 February 2006Accounting reference date extended from 30/09/05 to 01/02/06 (1 page)
8 February 2006Particulars of mortgage/charge (43 pages)
8 February 2006Particulars of mortgage/charge (14 pages)
8 February 2006Registered office changed on 08/02/06 from: 1 churchill place london E14 5HP (1 page)
8 February 2006Particulars of mortgage/charge (14 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
1 February 2006Company name changed barclays capital leasing (no.166 ) LIMITED\certificate issued on 01/02/06 (4 pages)
1 February 2006Company name changed barclays capital leasing (no.166 ) LIMITED\certificate issued on 01/02/06 (4 pages)
23 January 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 January 2006Certificate of reduction of issued capital (1 page)
23 January 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 January 2006Certificate of reduction of issued capital (1 page)
19 January 2006Reduction of iss capital and minute (oc) (3 pages)
19 January 2006Reduction of iss capital and minute (oc) (3 pages)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard st london EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard st london EC3P 3AH (1 page)
28 April 2005Return made up to 16/04/05; full list of members (3 pages)
28 April 2005Return made up to 16/04/05; full list of members (3 pages)
11 March 2005£ ic 603750003/603750002 25/01/05 £ sr [email protected]=1 (1 page)
11 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 March 2005£ ic 603750003/603750002 25/01/05 £ sr [email protected]=1 (1 page)
11 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 October 2004Full accounts made up to 30 September 2003 (10 pages)
29 October 2004Full accounts made up to 30 September 2003 (10 pages)
2 June 2004New director appointed (4 pages)
2 June 2004New director appointed (4 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
8 May 2004Return made up to 16/04/04; full list of members (8 pages)
8 May 2004Return made up to 16/04/04; full list of members (8 pages)
23 April 2004Nc inc already adjusted 29/03/04 (2 pages)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 April 2004Ad 30/03/04--------- £ si [email protected]=1 £ ic 603750002/603750003 (2 pages)
23 April 2004Nc inc already adjusted 29/03/04 (2 pages)
23 April 2004Ad 30/03/04--------- £ si [email protected]=1 £ ic 603750002/603750003 (2 pages)
26 March 2004Amending 88(2) dated 30/09/2003 (3 pages)
26 March 2004Amending 88(2) dated 30/09/2003 (3 pages)
18 March 2004Full accounts made up to 30 September 2002 (11 pages)
18 March 2004Full accounts made up to 30 September 2002 (11 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
13 October 2003Ad 26/09/03--------- £ si 440000000@1=440000000 £ ic 163750002/603750002 (2 pages)
13 October 2003Ad 26/09/03--------- £ si 440000000@1=440000000 £ ic 163750002/603750002 (2 pages)
30 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2003£ nc 170000000/800000000 18/09/03 (2 pages)
30 September 2003£ nc 170000000/800000000 18/09/03 (2 pages)
30 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2003New director appointed (3 pages)
9 September 2003New director appointed (3 pages)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
22 August 2003Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
22 August 2003Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
7 May 2003Return made up to 16/04/03; full list of members (3 pages)
7 May 2003Return made up to 16/04/03; full list of members (3 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 March 2003New director appointed (1 page)
13 March 2003New director appointed (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Auditor's resignation (2 pages)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
11 June 2002Full accounts made up to 31 December 2001 (10 pages)
11 June 2002Full accounts made up to 31 December 2001 (10 pages)
10 May 2002Return made up to 16/04/02; full list of members (3 pages)
10 May 2002Return made up to 16/04/02; full list of members (3 pages)
14 March 2002Director's particulars changed (1 page)
14 March 2002Director's particulars changed (1 page)
12 November 2001New director appointed (1 page)
12 November 2001Director resigned (1 page)
12 November 2001New director appointed (1 page)
12 November 2001Director resigned (1 page)
28 July 2001Full accounts made up to 31 December 2000 (10 pages)
28 July 2001Full accounts made up to 31 December 2000 (10 pages)
15 May 2001Return made up to 16/04/01; full list of members (3 pages)
15 May 2001Return made up to 16/04/01; full list of members (3 pages)
20 February 2001Director's particulars changed (1 page)
20 February 2001Director's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
21 June 2000Particulars of mortgage/charge (10 pages)
21 June 2000Particulars of mortgage/charge (10 pages)
9 May 2000Return made up to 16/04/00; full list of members (6 pages)
9 May 2000Return made up to 16/04/00; full list of members (6 pages)
5 November 1999Ad 01/11/99--------- £ si 163750000@1=163750000 £ ic 2/163750002 (2 pages)
5 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 November 1999£ nc 100/170000000 29/10/99 (1 page)
5 November 1999£ nc 100/170000000 29/10/99 (1 page)
5 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 November 1999Ad 01/11/99--------- £ si 163750000@1=163750000 £ ic 2/163750002 (2 pages)
3 November 1999Director's particulars changed (1 page)
3 November 1999Director's particulars changed (1 page)
2 November 1999New director appointed (1 page)
2 November 1999New director appointed (1 page)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
20 April 1999Return made up to 16/04/99; full list of members (5 pages)
20 April 1999Return made up to 16/04/99; full list of members (5 pages)
12 March 1999Director's particulars changed (1 page)
12 March 1999Director's particulars changed (1 page)
3 February 1999New director appointed (1 page)
3 February 1999New director appointed (1 page)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
23 April 1998Return made up to 16/04/98; full list of members (8 pages)
23 April 1998Return made up to 16/04/98; full list of members (8 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
11 March 1998Memorandum and Articles of Association (4 pages)
11 March 1998Memorandum and Articles of Association (4 pages)
10 March 1998Company name changed barshelfco (np no.3) LIMITED\certificate issued on 10/03/98 (2 pages)
10 March 1998Company name changed barshelfco (np no.3) LIMITED\certificate issued on 10/03/98 (2 pages)
12 December 1997Company name changed barclays computer services limit ed\certificate issued on 15/12/97 (2 pages)
12 December 1997Company name changed barclays computer services limit ed\certificate issued on 15/12/97 (2 pages)
8 July 1997Accounts made up to 31 December 1996 (1 page)
8 July 1997Accounts made up to 31 December 1996 (1 page)
30 April 1997Return made up to 16/04/97; full list of members (8 pages)
30 April 1997Return made up to 16/04/97; full list of members (8 pages)
23 September 1996Accounts made up to 31 December 1995 (1 page)
23 September 1996Accounts made up to 31 December 1995 (1 page)
13 August 1996New secretary appointed (2 pages)
13 August 1996Secretary resigned (1 page)
13 August 1996New secretary appointed (2 pages)
13 August 1996Secretary resigned (1 page)
13 May 1996Return made up to 16/04/96; full list of members (6 pages)
13 May 1996Return made up to 16/04/96; full list of members (6 pages)
4 September 1995Secretary resigned;new secretary appointed (2 pages)
4 September 1995Secretary resigned;new secretary appointed (2 pages)
18 August 1995Accounts made up to 31 December 1994 (1 page)
18 August 1995Accounts made up to 31 December 1994 (1 page)
4 May 1995Return made up to 16/04/95; full list of members (7 pages)
4 May 1995Return made up to 16/04/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
21 March 1994Accounts made up to 31 December 1993 (1 page)
21 March 1994Accounts made up to 31 December 1993 (1 page)
23 March 1993Accounts made up to 31 December 1992 (1 page)
23 March 1993Accounts made up to 31 December 1992 (1 page)
27 October 1992Company name changed barclays career development loan LIMITED\certificate issued on 28/10/92 (2 pages)
27 October 1992Company name changed barclays career development loan LIMITED\certificate issued on 28/10/92 (2 pages)
15 February 1992Accounts made up to 31 December 1991 (1 page)
15 February 1992Accounts made up to 31 December 1991 (1 page)
9 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
9 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 April 1991Accounts made up to 31 December 1990 (1 page)
3 April 1991Accounts made up to 31 December 1990 (1 page)
2 May 1990Full accounts made up to 31 December 1989 (1 page)
2 May 1990Full accounts made up to 31 December 1989 (1 page)
3 March 1989Accounts made up to 31 December 1988 (1 page)
3 March 1989Accounts made up to 31 December 1988 (1 page)
16 May 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 1988Incorporation (24 pages)
5 May 1988Incorporation (24 pages)