Canary Wharf
London
E14 5AB
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(33 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Ms Katy Jo Kingston |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(33 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Secretary Name | Mr Jeremy Justin Turner |
---|---|
Status | Current |
Appointed | 06 December 2021(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Ian John Benham |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2023(35 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Secretary Name | John Michael David Atterbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 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, 3 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 | Stephen James Ullman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 October 2001) |
Role | Investment Banker |
Correspondence Address | 2 Box Ridge Avenue Purley Surrey CR8 3AP |
Director Name | Mr Jeremy David Nicholson Thomas |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2003) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Haddon House Maddox Park Bookham Leatherhead Surrey KT23 3BW |
Director Name | Nicola Jane Guffogg |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 January 1999) |
Role | Assistant Taxation Director |
Correspondence Address | 14 Myddleton Avenue Green Lanes Stoke Newington London N4 2DP |
Director Name | Lawrence James Kenworthy |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(9 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 18 March 2003) |
Role | Investment Banker |
Correspondence Address | Wickham Farm House West Heath Pirbright Surrey GU24 0JQ |
Director Name | Ian Anthony William Sandles |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 March 2004) |
Role | Accountant |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Jonathan Caetano |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2002) |
Role | Banker |
Correspondence Address | 54 Englewood Road London SW12 9NY |
Director Name | Mr Paul Emney |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Bradley James Hurrell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(14 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2006) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Richard Charles Phelps |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2006) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Graham Martin Wade |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2006) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Martin David Precious |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bowlers Green House Bowlers Mead Hertfordshire SG9 9DE |
Director Name | Mr Russell James John Lyons |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(17 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 21 May 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Shouldham Street London W1H 5FH |
Secretary Name | Anna Marie Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 137 Cavendish Drive Leytonstone London E11 1DJ |
Secretary Name | John Raymond Garwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(17 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Paul Stallard |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2017) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Belmont Close Uxbridge Middlesex UB8 1RF |
Director Name | Mr A. Peter Anderson Ii |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2017(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2019) |
Role | Managing Director - Finance |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Sir George Iacobescu |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2021) |
Role | Chairman And Ceo |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Secretary Name | Ms Caroline Elizabeth Hillsdon |
---|---|
Status | Resigned |
Appointed | 17 July 2020(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 October 2023) |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Andrew Stewart James Daffern |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2021(33 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 September 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Barclays Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 March 1998) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barclays Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 March 1998) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 February 2006) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 April 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 April 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Website | canarywharf.com |
---|---|
Telephone | 07 446808464 |
Telephone region | Mobile |
Registered Address | One Canada Square Canary Wharf London E14 5AB |
---|---|
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 |
1000 at £1 | Canary Wharf Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,000 |
Gross Profit | £1,000 |
Net Worth | £311,547 |
Current Liabilities | £545,233,080 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 3 days from now) |
1 February 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2000 | Delivered 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 |
12 October 2023 | Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page) |
---|---|
12 September 2023 | Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page) |
17 July 2023 | Full accounts made up to 31 December 2022 (20 pages) |
3 July 2023 | Second filing for the appointment of Mr Ian Benham as a director (3 pages) |
19 June 2023 | Appointment of Mr Ian Benham as a director on 19 June 2023 (2 pages) |
24 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
14 July 2022 | Full accounts made up to 31 December 2021 (19 pages) |
3 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
6 December 2021 | Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages) |
20 July 2021 | Full accounts made up to 31 December 2020 (19 pages) |
12 July 2021 | Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page) |
18 June 2021 | Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page) |
12 May 2021 | Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages) |
12 May 2021 | Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages) |
12 May 2021 | Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
27 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
26 August 2020 | Full accounts made up to 31 December 2019 (19 pages) |
10 August 2020 | Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page) |
29 July 2020 | Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
22 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
23 January 2020 | Termination of appointment of A. Peter Anderson Ii as a director on 31 December 2019 (1 page) |
2 January 2020 | Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
17 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
30 May 2018 | Termination of appointment of Paul Stallard as a director on 31 December 2017 (1 page) |
18 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
14 March 2018 | Cessation of Canary Wharf Holdings Limited as a person with significant control on 28 February 2018 (3 pages) |
14 March 2018 | Notification of Canary Wharf Investments Limited as a person with significant control on 28 February 2018 (4 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
14 February 2017 | Appointment of A. Peter Anderson Ii as a director on 13 February 2017 (2 pages) |
14 February 2017 | Appointment of A. Peter Anderson Ii as a director on 13 February 2017 (2 pages) |
13 February 2017 | Appointment of Sir George Iacobescu as a director on 13 February 2017 (2 pages) |
13 February 2017 | Appointment of Sir George Iacobescu as a director on 13 February 2017 (2 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
1 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
30 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders (5 pages) |
1 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders (5 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Appointment of Paul Stallard as a director (2 pages) |
12 July 2011 | Appointment of Paul Stallard as a director (2 pages) |
11 July 2011 | Termination of appointment of Martin Precious as a director (1 page) |
11 July 2011 | Termination of appointment of Martin Precious as a director (1 page) |
29 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Termination of appointment of Anna Holland as a secretary (2 pages) |
7 July 2010 | Termination of appointment of Anna Holland as a secretary (2 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages) |
12 November 2009 | Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
1 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
11 February 2008 | Company name changed canary wharf finance leasing (bp 1/DS6) LIMITED\certificate issued on 11/02/08 (2 pages) |
11 February 2008 | Company name changed canary wharf finance leasing (bp 1/DS6) LIMITED\certificate issued on 11/02/08 (2 pages) |
26 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
26 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
24 July 2007 | Accounting reference date shortened from 01/02/07 to 31/12/06 (1 page) |
24 July 2007 | Accounting reference date shortened from 01/02/07 to 31/12/06 (1 page) |
13 July 2007 | Auditor's resignation (1 page) |
13 July 2007 | Auditor's resignation (1 page) |
26 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
30 October 2006 | (12 pages) |
30 October 2006 | (12 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Location of register of members (1 page) |
26 July 2006 | Location of register of members (1 page) |
26 July 2006 | Return made up to 16/04/06; full list of members (6 pages) |
26 July 2006 | Location of debenture register (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Location of debenture register (1 page) |
26 July 2006 | Return made up to 16/04/06; full list of members (6 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
9 February 2006 | Particulars of mortgage/charge (12 pages) |
9 February 2006 | Particulars of mortgage/charge (12 pages) |
8 February 2006 | Accounting reference date extended from 30/09/05 to 01/02/06 (1 page) |
8 February 2006 | Particulars of mortgage/charge (43 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 1 churchill place london E14 5HP (1 page) |
8 February 2006 | Accounting reference date extended from 30/09/05 to 01/02/06 (1 page) |
8 February 2006 | Particulars of mortgage/charge (43 pages) |
8 February 2006 | Particulars of mortgage/charge (14 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 1 churchill place london E14 5HP (1 page) |
8 February 2006 | Particulars of mortgage/charge (14 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Company name changed barclays capital leasing (no.166 ) LIMITED\certificate issued on 01/02/06 (4 pages) |
1 February 2006 | Company name changed barclays capital leasing (no.166 ) LIMITED\certificate issued on 01/02/06 (4 pages) |
23 January 2006 | Resolutions
|
23 January 2006 | Certificate of reduction of issued capital (1 page) |
23 January 2006 | Resolutions
|
23 January 2006 | Certificate of reduction of issued capital (1 page) |
19 January 2006 | Reduction of iss capital and minute (oc) (3 pages) |
19 January 2006 | Reduction of iss capital and minute (oc) (3 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Secretary's particulars changed (1 page) |
9 June 2005 | Secretary's particulars changed (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard st london EC3P 3AH (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard st london EC3P 3AH (1 page) |
28 April 2005 | Return made up to 16/04/05; full list of members (3 pages) |
28 April 2005 | Return 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 2005 | Resolutions
|
11 March 2005 | £ ic 603750003/603750002 25/01/05 £ sr [email protected]=1 (1 page) |
11 March 2005 | Resolutions
|
29 October 2004 | Full accounts made up to 30 September 2003 (10 pages) |
29 October 2004 | Full accounts made up to 30 September 2003 (10 pages) |
2 June 2004 | New director appointed (4 pages) |
2 June 2004 | New director appointed (4 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
8 May 2004 | Return made up to 16/04/04; full list of members (8 pages) |
8 May 2004 | Return made up to 16/04/04; full list of members (8 pages) |
23 April 2004 | Nc inc already adjusted 29/03/04 (2 pages) |
23 April 2004 | Resolutions
|
23 April 2004 | Resolutions
|
23 April 2004 | Ad 30/03/04--------- £ si [email protected]=1 £ ic 603750002/603750003 (2 pages) |
23 April 2004 | Nc inc already adjusted 29/03/04 (2 pages) |
23 April 2004 | Ad 30/03/04--------- £ si [email protected]=1 £ ic 603750002/603750003 (2 pages) |
26 March 2004 | Amending 88(2) dated 30/09/2003 (3 pages) |
26 March 2004 | Amending 88(2) dated 30/09/2003 (3 pages) |
18 March 2004 | Full accounts made up to 30 September 2002 (11 pages) |
18 March 2004 | Full accounts made up to 30 September 2002 (11 pages) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
13 October 2003 | Ad 26/09/03--------- £ si 440000000@1=440000000 £ ic 163750002/603750002 (2 pages) |
13 October 2003 | Ad 26/09/03--------- £ si 440000000@1=440000000 £ ic 163750002/603750002 (2 pages) |
30 September 2003 | Resolutions
|
30 September 2003 | £ nc 170000000/800000000 18/09/03 (2 pages) |
30 September 2003 | £ nc 170000000/800000000 18/09/03 (2 pages) |
30 September 2003 | Resolutions
|
9 September 2003 | New director appointed (3 pages) |
9 September 2003 | New director appointed (3 pages) |
8 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
22 August 2003 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
22 August 2003 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
7 May 2003 | Return made up to 16/04/03; full list of members (3 pages) |
7 May 2003 | Return made up to 16/04/03; full list of members (3 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (1 page) |
13 March 2003 | New director appointed (1 page) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Auditor's resignation (2 pages) |
28 January 2003 | Director's particulars changed (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
11 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 May 2002 | Return made up to 16/04/02; full list of members (3 pages) |
10 May 2002 | Return made up to 16/04/02; full list of members (3 pages) |
14 March 2002 | Director's particulars changed (1 page) |
14 March 2002 | Director's particulars changed (1 page) |
12 November 2001 | New director appointed (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | New director appointed (1 page) |
12 November 2001 | Director resigned (1 page) |
28 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 May 2001 | Return made up to 16/04/01; full list of members (3 pages) |
15 May 2001 | Return made up to 16/04/01; full list of members (3 pages) |
20 February 2001 | Director's particulars changed (1 page) |
20 February 2001 | Director's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 June 2000 | Particulars of mortgage/charge (10 pages) |
21 June 2000 | Particulars of mortgage/charge (10 pages) |
9 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
9 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
5 November 1999 | Ad 01/11/99--------- £ si 163750000@1=163750000 £ ic 2/163750002 (2 pages) |
5 November 1999 | Resolutions
|
5 November 1999 | Resolutions
|
5 November 1999 | £ nc 100/170000000 29/10/99 (1 page) |
5 November 1999 | £ nc 100/170000000 29/10/99 (1 page) |
5 November 1999 | Resolutions
|
5 November 1999 | Resolutions
|
5 November 1999 | Ad 01/11/99--------- £ si 163750000@1=163750000 £ ic 2/163750002 (2 pages) |
3 November 1999 | Director's particulars changed (1 page) |
3 November 1999 | Director's particulars changed (1 page) |
2 November 1999 | New director appointed (1 page) |
2 November 1999 | New director appointed (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 April 1999 | Return made up to 16/04/99; full list of members (5 pages) |
20 April 1999 | Return made up to 16/04/99; full list of members (5 pages) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
3 February 1999 | New director appointed (1 page) |
3 February 1999 | New director appointed (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
23 April 1998 | Return made up to 16/04/98; full list of members (8 pages) |
23 April 1998 | Return made up to 16/04/98; full list of members (8 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
11 March 1998 | Memorandum and Articles of Association (4 pages) |
11 March 1998 | Memorandum and Articles of Association (4 pages) |
10 March 1998 | Company name changed barshelfco (np no.3) LIMITED\certificate issued on 10/03/98 (2 pages) |
10 March 1998 | Company name changed barshelfco (np no.3) LIMITED\certificate issued on 10/03/98 (2 pages) |
12 December 1997 | Company name changed barclays computer services limit ed\certificate issued on 15/12/97 (2 pages) |
12 December 1997 | Company name changed barclays computer services limit ed\certificate issued on 15/12/97 (2 pages) |
8 July 1997 | Accounts made up to 31 December 1996 (1 page) |
8 July 1997 | Accounts made up to 31 December 1996 (1 page) |
30 April 1997 | Return made up to 16/04/97; full list of members (8 pages) |
30 April 1997 | Return made up to 16/04/97; full list of members (8 pages) |
23 September 1996 | Accounts made up to 31 December 1995 (1 page) |
23 September 1996 | Accounts made up to 31 December 1995 (1 page) |
13 August 1996 | New secretary appointed (2 pages) |
13 August 1996 | Secretary resigned (1 page) |
13 August 1996 | New secretary appointed (2 pages) |
13 August 1996 | Secretary resigned (1 page) |
13 May 1996 | Return made up to 16/04/96; full list of members (6 pages) |
13 May 1996 | Return made up to 16/04/96; full list of members (6 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 made up to 31 December 1994 (1 page) |
18 August 1995 | Accounts made up to 31 December 1994 (1 page) |
4 May 1995 | Return made up to 16/04/95; full list of members (7 pages) |
4 May 1995 | Return made up to 16/04/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
21 March 1994 | Accounts made up to 31 December 1993 (1 page) |
21 March 1994 | Accounts made up to 31 December 1993 (1 page) |
23 March 1993 | Accounts made up to 31 December 1992 (1 page) |
23 March 1993 | Accounts made up to 31 December 1992 (1 page) |
27 October 1992 | Company name changed barclays career development loan LIMITED\certificate issued on 28/10/92 (2 pages) |
27 October 1992 | Company name changed barclays career development loan LIMITED\certificate issued on 28/10/92 (2 pages) |
15 February 1992 | Accounts made up to 31 December 1991 (1 page) |
15 February 1992 | Accounts made up to 31 December 1991 (1 page) |
9 July 1991 | Resolutions
|
9 July 1991 | Resolutions
|
3 April 1991 | Accounts made up to 31 December 1990 (1 page) |
3 April 1991 | Accounts made up to 31 December 1990 (1 page) |
2 May 1990 | Full accounts made up to 31 December 1989 (1 page) |
2 May 1990 | Full accounts made up to 31 December 1989 (1 page) |
3 March 1989 | Accounts made up to 31 December 1988 (1 page) |
3 March 1989 | Accounts made up to 31 December 1988 (1 page) |
16 May 1988 | Resolutions
|
16 May 1988 | Resolutions
|
5 May 1988 | Incorporation (24 pages) |
5 May 1988 | Incorporation (24 pages) |