London
E14 5HP
Director Name | Carl Thomas Senior |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2017(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Jonathan Michael Walthoe |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2020(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Mohammed Tayabali |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(35 years, 5 months after company formation) |
Appointment Duration | 3 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 October 2001(13 years, 2 months after company formation) |
Appointment Duration | 22 years, 6 months |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr John Dalrymple Callender |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fairway Heights Camberley Surrey GU15 1NJ |
Director Name | Mr David James Ellis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Batts Row Cottage Laverstoke Lane, Laverstoke Whitchurch Hampshire RG28 7PA |
Director Name | Frank Avis Silcock |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 1993) |
Role | Certified Accountant |
Correspondence Address | Charleston 74 Wellhouse Road Beech Alton Hampshire GU34 4AG |
Secretary Name | Charles Frederick Shoolbred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | Timbers Dean Oak Lane Leigh Surrey RH2 8PZ |
Director Name | Sarah Box |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 August 1998) |
Role | Finance Director |
Correspondence Address | Court Lodge Lower Road West Farleigh Maidstone Kent ME15 0PD |
Director Name | Gordon Paterson Macintosh |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(8 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2000) |
Role | Head Of Business Services |
Correspondence Address | 7 Paddock Field Chilbolton Stockbridge Hampshire SO20 6AU |
Director Name | Mr Duncan John Rowberry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(8 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 23 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Charles Paul Rowan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(8 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 June 1998) |
Role | Treasurer |
Correspondence Address | 32 Queens Park West Drive Queens Park Bournemouth Dorset BH8 9DD |
Director Name | Eric Robert Dowding |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 August 2000) |
Role | Financial Controller |
Correspondence Address | 23 Waldorf Heights Blackwater Howley Hill Camberley Surrey GU17 9JH |
Secretary Name | Jonathan Terence Leather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 57 The Crofts Hatch Warren Basingstoke Hampshire RG22 4RE |
Director Name | Mark Allan Patterson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(12 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 August 2002) |
Role | Financial Management |
Correspondence Address | 6 Vespasian Gardens Basingstoke Hampshire RG24 9SH |
Director Name | Mr Richard John McMillan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(14 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 December 2009) |
Role | Chartered Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Christopher Leslie Richard Boobyer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(14 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 September 2004) |
Role | Finance Director |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Mr Jonathan Terence Leather |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(14 years after company formation) |
Appointment Duration | 13 years (resigned 20 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Stephen George Rose |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2007) |
Role | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Martin Graham Miles |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Christopher Hewitt Evans |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 November 2009) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Darren Mark Hare |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(21 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Thomas Geoffrey Ridout |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mohammed Akram |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Gavin John Simpson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 August 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Jonathan Mark Huckle |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(25 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 August 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mark Francis Beastall |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Enver Khairov |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 August 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Cara Schulze |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 August 2015(27 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 October 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Hemal Sanghrajka |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Anne Chapelle |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 May 2016(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Francis Harwood Banks |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2019(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ms Kate Liana Pearson |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2021(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 June 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Dean Archer |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2023(34 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 26 January 2024) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(12 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 January 2005) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(12 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 January 2005) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Registered Address | 1 Churchill Place London E14 5HP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Barclays Mercantile Business Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £129,000 |
Net Worth | £665,000 |
Current Liabilities | £463,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
17 December 2020 | Full accounts made up to 31 March 2020 (28 pages) |
---|---|
10 July 2020 | Notification of Barclays Bank Plc as a person with significant control on 26 June 2020 (2 pages) |
10 July 2020 | Cessation of Barclays Mercantile Business Finance Limited as a person with significant control on 26 June 2020 (1 page) |
11 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
20 January 2020 | Appointment of Mr Jonathan Michael Walthoe as a director on 10 January 2020 (2 pages) |
8 January 2020 | Full accounts made up to 31 March 2019 (28 pages) |
15 November 2019 | Appointment of Mr Francis Harwood Banks as a director on 6 November 2019 (2 pages) |
7 November 2019 | Termination of appointment of Steven Alan Tait as a director on 4 November 2019 (1 page) |
12 September 2019 | Termination of appointment of Enver Khairov as a director on 23 August 2019 (1 page) |
7 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
22 December 2018 | Full accounts made up to 31 March 2018 (25 pages) |
14 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (22 pages) |
16 November 2017 | Termination of appointment of Hemal Sanghrajka as a director on 13 November 2017 (1 page) |
16 November 2017 | Appointment of Steven Alan Tait as a director on 15 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of Hemal Sanghrajka as a director on 13 November 2017 (1 page) |
16 November 2017 | Appointment of Steven Alan Tait as a director on 15 November 2017 (2 pages) |
19 October 2017 | Appointment of Carl Thomas Senior as a director on 13 October 2017 (2 pages) |
19 October 2017 | Appointment of Carl Thomas Senior as a director on 13 October 2017 (2 pages) |
18 October 2017 | Appointment of Vishal Shah as a director on 13 October 2017 (2 pages) |
18 October 2017 | Appointment of Vishal Shah as a director on 13 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Cara Schulze as a director on 5 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Cara Schulze as a director on 5 October 2017 (1 page) |
3 July 2017 | Termination of appointment of Anne Chapelle as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Anne Chapelle as a director on 30 June 2017 (1 page) |
31 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
28 March 2017 | Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page) |
28 March 2017 | Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page) |
2 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
2 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
19 May 2016 | Appointment of Anne Chapelle as a director on 16 May 2016 (2 pages) |
19 May 2016 | Appointment of Anne Chapelle as a director on 16 May 2016 (2 pages) |
4 April 2016 | Appointment of Hemal Sanghrajka as a director on 15 March 2016 (2 pages) |
4 April 2016 | Appointment of Hemal Sanghrajka as a director on 15 March 2016 (2 pages) |
14 January 2016 | Termination of appointment of Mark Francis Beastall as a director on 13 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Mark Francis Beastall as a director on 13 January 2016 (1 page) |
30 November 2015 | Full accounts made up to 31 March 2015 (24 pages) |
30 November 2015 | Full accounts made up to 31 March 2015 (24 pages) |
30 November 2015 | Full accounts made up to 31 March 2015 (23 pages) |
26 August 2015 | Termination of appointment of Jonathan Terence Leather as a director on 20 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Jonathan Terence Leather as a director on 20 August 2015 (1 page) |
25 August 2015 | Appointment of Cara Schulze as a director on 24 August 2015 (2 pages) |
25 August 2015 | Appointment of Cara Schulze as a director on 24 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Gavin John Simpson as a director on 24 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Gavin John Simpson as a director on 24 August 2015 (1 page) |
14 August 2015 | Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 14 August 2015 (1 page) |
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
8 June 2015 | Appointment of Enver Khairov as a director on 28 May 2015 (2 pages) |
8 June 2015 | Appointment of Enver Khairov as a director on 28 May 2015 (2 pages) |
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
17 March 2015 | Termination of appointment of Mohammed Akram as a director on 13 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Mohammed Akram as a director on 13 March 2015 (1 page) |
22 September 2014 | Appointment of Mark Francis Beastall as a director on 19 September 2014 (2 pages) |
22 September 2014 | Appointment of Mark Francis Beastall as a director on 19 September 2014 (2 pages) |
17 September 2014 | Full accounts made up to 31 March 2014 (25 pages) |
17 September 2014 | Full accounts made up to 31 March 2014 (25 pages) |
3 September 2014 | Termination of appointment of Jonathan Mark Huckle as a director on 29 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Jonathan Mark Huckle as a director on 29 August 2014 (1 page) |
23 April 2014 | Termination of appointment of Hazel Watson as a director (1 page) |
23 April 2014 | Termination of appointment of Hazel Watson as a director (1 page) |
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
3 January 2014 | Appointment of Jonathan Mark Huckle as a director (2 pages) |
3 January 2014 | Termination of appointment of Duncan Rowberry as a director (1 page) |
3 January 2014 | Termination of appointment of Duncan Rowberry as a director (1 page) |
3 January 2014 | Appointment of Gavin John Simpson as a director (2 pages) |
3 January 2014 | Appointment of Jonathan Mark Huckle as a director (2 pages) |
3 January 2014 | Appointment of Gavin John Simpson as a director (2 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (25 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (25 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (25 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (25 pages) |
15 May 2012 | Appointment of Mohammed Akram as a director (2 pages) |
15 May 2012 | Appointment of Mohammed Akram as a director (2 pages) |
27 March 2012 | Termination of appointment of Thomas Geoffrey Ridout as a director (1 page) |
27 March 2012 | Termination of appointment of Thomas Geoffrey Ridout as a director (1 page) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (25 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (25 pages) |
13 May 2011 | Termination of appointment of Darren Hare as a director (1 page) |
13 May 2011 | Termination of appointment of Darren Hare as a director (1 page) |
12 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
20 October 2010 | Appointment of Thomas Geoffrey Ridout as a director (2 pages) |
20 October 2010 | Appointment of Thomas Geoffrey Ridout as a director (2 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (26 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (26 pages) |
24 August 2010 | Termination of appointment of a director (1 page) |
24 August 2010 | Termination of appointment of a director (1 page) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Termination of appointment of Richard Mcmillan as a director (1 page) |
12 January 2010 | Termination of appointment of Richard Mcmillan as a director (1 page) |
24 December 2009 | Appointment of Darren Mark Hare as a director (2 pages) |
24 December 2009 | Appointment of Darren Mark Hare as a director (2 pages) |
23 December 2009 | Termination of appointment of Christopher Evans as a director (1 page) |
23 December 2009 | Termination of appointment of Christopher Evans as a director (1 page) |
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
30 September 2009 | Full accounts made up to 31 March 2009 (24 pages) |
30 September 2009 | Full accounts made up to 31 March 2009 (24 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
1 October 2008 | Full accounts made up to 31 March 2008 (23 pages) |
1 October 2008 | Full accounts made up to 31 March 2008 (23 pages) |
5 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
5 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (21 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (21 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
8 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
8 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (27 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (27 pages) |
20 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
20 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
8 March 2006 | Location of debenture register (1 page) |
8 March 2006 | Location of debenture register (1 page) |
1 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 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) |
8 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Location of register of members (1 page) |
8 June 2005 | Location of register of members (1 page) |
8 June 2005 | Location of register of directors' interests (1 page) |
8 June 2005 | Location of register of directors' interests (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
14 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
14 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
15 March 2004 | Return made up to 23/02/04; full list of members (3 pages) |
15 March 2004 | Return made up to 23/02/04; full list of members (3 pages) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
19 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
22 September 2003 | Director's particulars changed (1 page) |
22 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
3 April 2003 | Return made up to 23/02/03; full list of members (3 pages) |
3 April 2003 | Return made up to 23/02/03; full list of members (3 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
18 November 2002 | New director appointed (3 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (3 pages) |
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
1 March 2002 | Return made up to 23/02/02; full list of members (3 pages) |
1 March 2002 | Return made up to 23/02/02; full list of members (3 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
25 July 2001 | Location - directors interests register: non legible (1 page) |
25 July 2001 | Location of register of members (non legible) (1 page) |
25 July 2001 | Location of debenture register (non legible) (1 page) |
25 July 2001 | Location of debenture register (non legible) (1 page) |
25 July 2001 | Location of register of members (non legible) (1 page) |
25 July 2001 | Location - directors interests register: non legible (1 page) |
4 July 2001 | Resolutions
|
4 July 2001 | Resolutions
|
23 March 2001 | Return made up to 23/02/01; full list of members (3 pages) |
23 March 2001 | Return made up to 23/02/01; full list of members (3 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (1 page) |
4 September 2000 | New director appointed (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Return made up to 23/02/00; no change of members (6 pages) |
1 March 2000 | Return made up to 23/02/00; no change of members (6 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
2 March 1999 | Return made up to 23/02/99; full list of members (11 pages) |
2 March 1999 | Return made up to 23/02/99; full list of members (11 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
7 October 1998 | Auditor's resignation (4 pages) |
7 October 1998 | Auditor's resignation (4 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
25 February 1998 | Return made up to 23/02/98; full list of members (18 pages) |
25 February 1998 | Return made up to 23/02/98; full list of members (18 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
26 February 1997 | Return made up to 23/02/97; no change of members (16 pages) |
26 February 1997 | Return made up to 23/02/97; no change of members (16 pages) |
9 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
9 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
15 August 1996 | Director's particulars changed (1 page) |
15 August 1996 | Director's particulars changed (1 page) |
6 June 1996 | Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire, RG21 1GP (1 page) |
6 June 1996 | Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire, RG21 1GP (1 page) |
22 April 1996 | Director resigned (4 pages) |
22 April 1996 | New director appointed (1 page) |
22 April 1996 | Director resigned (4 pages) |
22 April 1996 | New director appointed (1 page) |
11 March 1996 | Return made up to 23/02/96; full list of members (9 pages) |
11 March 1996 | Return made up to 23/02/96; full list of members (9 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
3 November 1994 | Full accounts made up to 31 March 1994 (10 pages) |
31 October 1993 | Full accounts made up to 31 March 1993 (10 pages) |
4 December 1992 | Full accounts made up to 31 March 1992 (10 pages) |
21 January 1992 | Full accounts made up to 31 March 1991 (9 pages) |
25 February 1991 | Full accounts made up to 31 March 1990 (9 pages) |
27 April 1990 | Full accounts made up to 31 March 1989 (5 pages) |
9 August 1988 | Incorporation (14 pages) |
9 August 1988 | Incorporation (14 pages) |