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 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 Sterling Scott Austin |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2023(34 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London Greater London E14 5HP |
Director Name | Carl Thomas Senior |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(35 years, 1 month 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(12 years, 9 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 | 13 July 1992(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 August 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fairway Heights Camberley Surrey GU15 1NJ |
Secretary Name | Charles Frederick Shoolbred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (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, 2 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 | 31 March 1996(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 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(7 years, 7 months 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(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 August 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 | 12 August 1998(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 16 August 2000) |
Role | Financial Controller |
Correspondence Address | 23 Waldorf Heights Blackwater Howley Hill Camberley Surrey GU17 9JH |
Secretary Name | Lara Catherine Ruffell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 23 Meadowlands Chineham Basingstoke Hampshire RG24 8XL |
Director Name | Richard Allan Hills |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 August 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Countess Gardens Littledown Bournemouth Dorset BH7 7RR |
Director Name | Denis Raymond Ablitt |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 August 2002) |
Role | Technical Support Manager |
Correspondence Address | Woodcocks 38 Park Avenue, Old Basing Basingstoke Hampshire RG24 7HT |
Director Name | Mr Richard John McMillan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(13 years, 7 months 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(13 years, 7 months 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(13 years, 7 months 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 | Martin Graham Miles |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(16 years, 8 months 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 | Stephen George Rose |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(16 years, 8 months 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 | Christopher Hewitt Evans |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(18 years, 3 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(20 years, 11 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(21 years, 9 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, 4 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 | Jonathan Mark Huckle |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(24 years, 11 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(25 years, 8 months 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, 5 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(26 years, 7 months 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, 2 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, 4 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(30 years, 10 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 | 29 April 2021(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 July 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, 6 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(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 July 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 July 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Telephone | 01256 817777 |
---|---|
Telephone region | Basingstoke |
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 | £38,000 |
Net Worth | £2,158,000 |
Current Liabilities | £57,948,000 |
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 | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
17 May 2004 | Delivered on: 25 May 2004 Persons entitled: Codralux S.A. Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (A) the vessel and the proceeds (b) all rights and interests of every kind which the company now or at any later time has to, or in connection with (I) the insurances and total loss proceeds; and (ii) any compensation award. See the mortgage charge document for full details. Outstanding |
---|---|
17 May 2004 | Delivered on: 25 May 2004 Persons entitled: Codralux S.A. Classification: First rank luxembourg maritime mortgage Secured details: All monies due or to become due from the company to the chargee up to the principal amount of £1,850,000.00 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and interest in the workboat registered in the ownership of the mortgagor under the flag and laws of luxembourg and under the name "DN43" at the port of luxembourg with identification code 04542P and imo registration number 9317303 (the "vessel"). Outstanding |
9 January 2004 | Delivered on: 15 January 2004 Persons entitled: Codralux S.A. Classification: A deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: PLC vessel "jfj de null" and the proceeds , insurances and compensation award. Outstanding |
9 January 2004 | Delivered on: 15 January 2004 Persons entitled: Codralux S.A. Classification: First rank luxembourg maritime mortgage Secured details: £76,216,940.32 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The self propelled cutter suction dredger registered under the flag and laws of luxembourg and under the name "jfj de nul" at the port of luxembourg with identification code 03241A and imo registration number 9260677. Outstanding |
30 December 1992 | Delivered on: 13 January 1993 Satisfied on: 15 September 2004 Persons entitled: Barclays Bank PLC Classification: Secondary lease security assignment Secured details: All monies due from i/s palmevang and/or svend thorn to barclays bank plcunder the terms of a loan agreement dated 30/12/92. Particulars: All the lessees right title and interest in and to the assigned payments and all sums paid and all the lessees right to sue for the payment or recovery of all sums pursuant to a secondary lease agreement. Fully Satisfied |
30 December 1992 | Delivered on: 13 January 1993 Satisfied on: 15 September 2004 Persons entitled: Triborough Bridge and Tunnel Authority Classification: Secondary lease security Secured details: The performance of certain covenants due or to become due from the company to triborough bridge and tunnel authority under the terms of the sublease dated 30/12/92 and from the company under the terms of the head lease dated 24/11/2 z. Particulars: All the grantors right title and interest as lessee in the head lease a nd all the grantors right title and interst as secured party in the head security agreement. Fully Satisfied |
22 February 2024 | Director's details changed for Vishal Shah on 13 October 2017 (2 pages) |
---|---|
9 February 2024 | Appointment of Carl Thomas Senior as a director on 26 January 2024 (2 pages) |
8 February 2024 | Termination of appointment of Dean Archer as a director on 26 January 2024 (1 page) |
16 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
14 September 2023 | Termination of appointment of Kate Liana Pearson as a director on 10 July 2023 (1 page) |
4 September 2023 | Full accounts made up to 31 December 2022 (28 pages) |
23 August 2023 | Appointment of Mr Sterling Scott Austin as a director on 10 July 2023 (2 pages) |
23 August 2023 | Appointment of Mr Dean Archer as a director on 26 June 2023 (2 pages) |
21 July 2023 | Termination of appointment of Carl Thomas Senior as a director on 26 June 2023 (1 page) |
18 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
31 August 2022 | Full accounts made up to 31 December 2021 (27 pages) |
21 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
24 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
14 September 2021 | Director's details changed for Mr Jonathan Michael Walthoe on 28 July 2021 (2 pages) |
25 May 2021 | Termination of appointment of Francis Harwood Banks as a director on 6 May 2021 (1 page) |
19 May 2021 | Appointment of Ms Kate Liana Pearson as a director on 29 April 2021 (2 pages) |
11 February 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
6 January 2021 | Cessation of Barclays Mercantile Business Finance Limited as a person with significant control on 22 December 2020 (1 page) |
6 January 2021 | Notification of Barclays Principal Investments Limited as a person with significant control on 22 December 2020 (2 pages) |
5 August 2020 | Full accounts made up to 31 December 2019 (28 pages) |
20 January 2020 | Appointment of Mr Jonathan Michael Walthoe as a director on 10 January 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 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) |
2 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
21 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
8 August 2018 | Full accounts made up to 31 December 2017 (24 pages) |
15 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
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 | 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) |
21 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
18 July 2017 | Satisfaction of charge 4 in full (4 pages) |
18 July 2017 | Satisfaction of charge 5 in full (4 pages) |
18 July 2017 | Satisfaction of charge 5 in full (4 pages) |
18 July 2017 | Satisfaction of charge 3 in full (4 pages) |
18 July 2017 | Satisfaction of charge 6 in full (4 pages) |
18 July 2017 | Satisfaction of charge 6 in full (4 pages) |
18 July 2017 | Satisfaction of charge 3 in full (4 pages) |
18 July 2017 | Satisfaction of charge 4 in full (4 pages) |
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) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
24 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
24 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
21 June 2016 | Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page) |
21 June 2016 | Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page) |
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) |
5 April 2016 | Appointment of Hemal Sanghrajka as a director on 15 March 2016 (2 pages) |
5 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) |
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 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
5 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
13 July 2015 | Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 13 July 2015 (2 pages) |
13 July 2015 | Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 13 July 2015 (2 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
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) |
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) |
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) |
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
17 June 2014 | Full accounts made up to 31 December 2013 (26 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (26 pages) |
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) |
6 January 2014 | Appointment of Gavin John Simpson as a director (2 pages) |
6 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 | 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 Jonathan Mark Huckle as a director (2 pages) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (8 pages) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (8 pages) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (27 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (27 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (26 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (26 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 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (26 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (26 pages) |
9 June 2011 | Termination of appointment of Darren Hare as a director (1 page) |
9 June 2011 | Termination of appointment of Darren Hare as a director (1 page) |
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) |
18 August 2010 | Termination of appointment of a director (1 page) |
18 August 2010 | Termination of appointment of a director (1 page) |
22 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (8 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (27 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (27 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 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) |
6 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
6 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (27 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (27 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
8 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (26 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (26 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
6 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
6 July 2007 | Return made up to 01/07/07; full list of members (3 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) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 October 2006 | Full accounts made up to 31 December 2005 (28 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (28 pages) |
7 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
7 July 2006 | Return made up to 01/07/06; full list of members (3 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) |
22 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
5 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
5 July 2005 | Return made up to 01/07/05; full list of members (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) |
17 June 2005 | Location of register of members (1 page) |
17 June 2005 | Location of register of members (1 page) |
9 June 2005 | Secretary's particulars changed (1 page) |
9 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Location of register of directors' interests (1 page) |
8 June 2005 | Location of register of directors' interests (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
3 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
13 July 2004 | Return made up to 13/07/04; full list of members (3 pages) |
13 July 2004 | Return made up to 13/07/04; full list of members (3 pages) |
25 May 2004 | Particulars of mortgage/charge (4 pages) |
25 May 2004 | Particulars of mortgage/charge (4 pages) |
25 May 2004 | Particulars of mortgage/charge (5 pages) |
25 May 2004 | Particulars of mortgage/charge (5 pages) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
15 January 2004 | Particulars of mortgage/charge (7 pages) |
15 January 2004 | Particulars of mortgage/charge (7 pages) |
15 January 2004 | Particulars of mortgage/charge (7 pages) |
15 January 2004 | Particulars of mortgage/charge (7 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 September 2003 | Director's particulars changed (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Director's particulars changed (1 page) |
18 July 2003 | Return made up to 13/07/03; full list of members (3 pages) |
18 July 2003 | Director's particulars changed (1 page) |
18 July 2003 | Director's particulars changed (1 page) |
18 July 2003 | Return made up to 13/07/03; full list of members (3 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (3 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (3 pages) |
15 November 2002 | New director appointed (2 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 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) |
30 August 2002 | Return made up to 13/07/02; full list of members (3 pages) |
30 August 2002 | Return made up to 13/07/02; full list of members (3 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (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) |
17 July 2001 | Return made up to 13/07/01; full list of members (3 pages) |
17 July 2001 | Return made up to 13/07/01; full list of members (3 pages) |
11 June 2001 | Resolutions
|
11 June 2001 | Resolutions
|
8 February 2001 | Secretary's particulars changed (1 page) |
8 February 2001 | Secretary's particulars changed (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
24 July 2000 | Return made up to 13/07/00; no change of members (4 pages) |
24 July 2000 | Return made up to 13/07/00; no change of members (4 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
21 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 July 1999 | Return made up to 13/07/99; full list of members (11 pages) |
29 July 1999 | Return made up to 13/07/99; full list of members (11 pages) |
17 May 1999 | Company name changed barclay leasing LIMITED\certificate issued on 18/05/99 (2 pages) |
17 May 1999 | Company name changed barclay leasing LIMITED\certificate issued on 18/05/99 (2 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 October 1998 | Auditor's resignation (2 pages) |
9 October 1998 | Auditor's resignation (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
29 July 1998 | Return made up to 13/07/98; full list of members (18 pages) |
29 July 1998 | Return made up to 13/07/98; full list of members (18 pages) |
21 July 1998 | Director's particulars changed (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (12 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) |
4 August 1996 | Return made up to 13/07/96; full list of members (15 pages) |
4 August 1996 | Return made up to 13/07/96; full list of members (15 pages) |
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) |
24 April 1996 | Director resigned (4 pages) |
24 April 1996 | New director appointed (4 pages) |
24 April 1996 | New director appointed (4 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | Director resigned (4 pages) |
24 April 1996 | New director appointed (1 page) |
24 April 1996 | New director appointed (1 page) |
18 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
18 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 August 1995 | Return made up to 13/07/95; full list of members (14 pages) |
1 August 1995 | Return made up to 13/07/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
13 March 1994 | Resolutions
|
13 March 1994 | Resolutions
|