London
E14 5HP
Director Name | Howard Phillip Staiano |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2017(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Iain Stuart Mackenzie |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(31 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Banker |
Country of Residence | United Kingdom |
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 June 1992(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 July 1998) |
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 | 13 June 1992(2 years after company formation) |
Appointment Duration | 2 years, 2 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 | 13 June 1992(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1993) |
Role | Certified Accountant |
Correspondence Address | Charleston 74 Wellhouse Road Beech Alton Hampshire GU34 4AG |
Director Name | Mr Brian Charles Hassell |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(2 years after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 30 June 1992) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Blenheim Close Sawbridgeworth Hertfordshire CM21 0BE |
Secretary Name | Charles Frederick Shoolbred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 July 1998) |
Role | Company Director |
Correspondence Address | Timbers Dean Oak Lane Leigh Surrey RH2 8PZ |
Director Name | Thomas Martin Clark |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Hatch Hill Hatch Lane Kingsley Green Haslemere Surrey GU27 3LJ |
Director Name | John Martin Weaving |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 57 Bridle Way Colehill Wimborne Dorset BH21 2UP |
Director Name | Barry Weal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 July 1998) |
Role | Accountant |
Correspondence Address | Orchard Gate Mill Lane Bramley Guildford Surrey GU5 0HW |
Director Name | Gordon Paterson Macintosh |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 July 1998) |
Role | Head Of Business Services |
Correspondence Address | 7 Paddock Field Chilbolton Stockbridge Hampshire SO20 6AU |
Director Name | Sarah Box |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 July 1998) |
Role | Finance Director |
Correspondence Address | Court Lodge Lower Road West Farleigh Maidstone Kent ME15 0PD |
Director Name | Charles Paul Rowan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 July 1998) |
Role | Treasurer |
Correspondence Address | 32 Queens Park West Drive Queens Park Bournemouth Dorset BH8 9DD |
Director Name | Duncan John Rowberry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 1 Feld Way Lychpit Basingstoke Hampshire RG24 8UW |
Director Name | Mr Iain Andrew Reid |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(9 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 26 June 2000) |
Role | Banker |
Correspondence Address | 25 Cambrian Road Richmond Surrey TW10 6JQ |
Director Name | Brian Christopher Gage |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(9 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 26 June 2000) |
Role | Bank Official |
Correspondence Address | 1 Deer Mead Little Kingshill Great Missenden Buckinghamshire HP16 0EY |
Director Name | Andrew Paul Ross Thomson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(9 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 26 June 2000) |
Role | Chartered Surveyor |
Correspondence Address | 49 Thorne Street Barnes London SW13 0PT |
Director Name | Elizabeth Anne Konvalinka |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2000(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 September 2006) |
Role | Head Of Uk & European Operatio |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Fraser Mackenzie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 April 2013) |
Role | Operations Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | John George Belam |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(14 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 2011) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Yin Hai Anita Leung |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2011) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | David Mark Berry |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 April 2013) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | James Richard Burrows |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 April 2016) |
Role | Operations |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Stuart Leslie Orr |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 February 2014(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 September 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Bruce Johnathan Perry |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Alan Edward Philpot |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(23 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 March 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Paul John Burleton |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 June 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Paul Kivlehan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 May 2016(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Alan Begley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(26 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 14 February 2018) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ms Judith Margaret Currie |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 October 2021) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Sharon Elizabeth Hunt |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2018(28 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 July 2019) |
Role | Network Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 June 2005) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 June 2005) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Website | barclays.com |
---|
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 |
100 at £1 | Barclays Capital Securities LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
1 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
14 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
6 October 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
20 September 2022 | Termination of appointment of Stuart Leslie Orr as a director on 1 September 2022 (1 page) |
7 April 2022 | Appointment of Mr Iain Stuart Mackenzie as a director on 31 March 2022 (2 pages) |
11 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
4 October 2021 | Termination of appointment of Judith Margaret Currie as a director on 4 October 2021 (1 page) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
11 December 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
20 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
7 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
19 July 2019 | Termination of appointment of Sharon Elizabeth Hunt as a director on 18 July 2019 (1 page) |
5 April 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
5 September 2018 | Appointment of Sharon Elizabeth Hunt as a director on 29 August 2018 (2 pages) |
3 September 2018 | Termination of appointment of Bruce Johnathan Perry as a director on 31 August 2018 (1 page) |
30 April 2018 | Appointment of Ms Judith Margaret Currie as a director on 23 April 2018 (2 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
19 February 2018 | Termination of appointment of Alan Begley as a director on 14 February 2018 (1 page) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
21 August 2017 | Termination of appointment of Paul Kivlehan as a director on 16 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Paul Kivlehan as a director on 16 August 2017 (1 page) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
11 August 2017 | Appointment of Howard Phillip Staiano as a director on 7 August 2017 (2 pages) |
11 August 2017 | Appointment of Howard Phillip Staiano as a director on 7 August 2017 (2 pages) |
1 June 2017 | Appointment of Mr Alan Begley as a director on 22 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Alan Begley as a director on 22 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Valentino Wotton as a director on 28 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Valentino Wotton as a director on 28 April 2017 (1 page) |
19 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
24 May 2016 | Appointment of Mr Paul Kivlehan as a director on 11 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Paul Kivlehan as a director on 11 May 2016 (2 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 April 2016 | Termination of appointment of James Richard Burrows as a director on 22 April 2016 (1 page) |
29 April 2016 | Termination of appointment of James Richard Burrows as a director on 22 April 2016 (1 page) |
24 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
24 June 2015 | Termination of appointment of Paul John Burleton as a director on 12 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Paul John Burleton as a director on 12 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Valentino Wotton as a director on 16 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Valentino Wotton as a director on 16 June 2015 (2 pages) |
9 March 2015 | Termination of appointment of Alan Edward Philpot as a director on 4 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Alan Edward Philpot as a director on 4 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Alan Edward Philpot as a director on 4 March 2015 (1 page) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
14 October 2014 | Statement of company's objects (2 pages) |
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
14 October 2014 | Statement of company's objects (2 pages) |
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
9 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
28 February 2014 | Appointment of Bruce Johnathan Perry as a director (2 pages) |
28 February 2014 | Appointment of Stuart Leslie Orr as a director (2 pages) |
28 February 2014 | Appointment of Paul John Burleton as a director (2 pages) |
28 February 2014 | Appointment of Stuart Leslie Orr as a director (2 pages) |
28 February 2014 | Appointment of Mr Alan Edward Philpot as a director (2 pages) |
28 February 2014 | Appointment of Paul John Burleton as a director (2 pages) |
28 February 2014 | Appointment of Bruce Johnathan Perry as a director (2 pages) |
28 February 2014 | Appointment of Brian Williams as a director (2 pages) |
28 February 2014 | Appointment of Mr Alan Edward Philpot as a director (2 pages) |
28 February 2014 | Appointment of Brian Williams as a director (2 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (14 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (14 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (14 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 May 2013 | Termination of appointment of David Berry as a director (1 page) |
3 May 2013 | Termination of appointment of Fraser Mackenzie as a director (1 page) |
3 May 2013 | Termination of appointment of Fraser Mackenzie as a director (1 page) |
3 May 2013 | Termination of appointment of David Berry as a director (1 page) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 April 2012 | Termination of appointment of Andrew West as a director (1 page) |
19 April 2012 | Termination of appointment of Andrew West as a director (1 page) |
19 December 2011 | Termination of appointment of John Belam as a director (1 page) |
19 December 2011 | Termination of appointment of John Belam as a director (1 page) |
17 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
17 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
17 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Termination of appointment of Yin Leung as a director (1 page) |
16 June 2011 | Termination of appointment of Yin Leung as a director (1 page) |
13 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
12 November 2009 | Resolutions
|
12 November 2009 | Resolutions
|
26 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
26 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
25 June 2009 | Director appointed yin hai anita leung (2 pages) |
25 June 2009 | Director appointed david mark berry (1 page) |
25 June 2009 | Director appointed james richard burrows (1 page) |
25 June 2009 | Director appointed david mark berry (1 page) |
25 June 2009 | Director appointed james richard burrows (1 page) |
25 June 2009 | Director appointed yin hai anita leung (2 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
17 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
5 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
1 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
1 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 July 2005 | New director appointed (1 page) |
14 July 2005 | New director appointed (1 page) |
5 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (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) |
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;director's particulars changed (1 page) |
9 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 June 2004 | Return made up to 13/06/04; full list of members (3 pages) |
29 June 2004 | Return made up to 13/06/04; full list of members (3 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
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) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
19 June 2003 | Return made up to 13/06/03; full list of members (3 pages) |
19 June 2003 | Return made up to 13/06/03; full list of members (3 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
10 October 2002 | Full accounts made up to 31 December 2000 (7 pages) |
10 October 2002 | Full accounts made up to 31 December 2000 (7 pages) |
9 October 2002 | Resolutions
|
9 October 2002 | Resolutions
|
19 June 2002 | Return made up to 13/06/02; full list of members (3 pages) |
19 June 2002 | Return made up to 13/06/02; full list of members (3 pages) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
13 June 2001 | Return made up to 13/06/01; full list of members (3 pages) |
13 June 2001 | Return made up to 13/06/01; full list of members (3 pages) |
16 January 2001 | New director appointed (1 page) |
16 January 2001 | New director appointed (1 page) |
16 January 2001 | New director appointed (1 page) |
16 January 2001 | New director appointed (1 page) |
16 January 2001 | New director appointed (1 page) |
16 January 2001 | New director appointed (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
26 June 2000 | Company name changed regent property partners (reside ntial) LIMITED\certificate issued on 26/06/00 (2 pages) |
26 June 2000 | Company name changed regent property partners (reside ntial) LIMITED\certificate issued on 26/06/00 (2 pages) |
16 June 2000 | Return made up to 13/06/00; full list of members (5 pages) |
16 June 2000 | Return made up to 13/06/00; full list of members (5 pages) |
3 March 2000 | New director appointed (1 page) |
3 March 2000 | New director appointed (1 page) |
3 March 2000 | New director appointed (1 page) |
3 March 2000 | New director appointed (1 page) |
3 March 2000 | New director appointed (1 page) |
3 March 2000 | New director appointed (1 page) |
3 March 2000 | New director appointed (1 page) |
3 March 2000 | New director appointed (1 page) |
25 February 2000 | Company name changed barclays capital nominees (no.2) LIMITED\certificate issued on 25/02/00 (3 pages) |
25 February 2000 | Company name changed barclays capital nominees (no.2) LIMITED\certificate issued on 25/02/00 (3 pages) |
24 February 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
24 February 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
29 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
29 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
30 June 1999 | Return made up to 13/06/99; full list of members (5 pages) |
30 June 1999 | Return made up to 13/06/99; full list of members (5 pages) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
20 October 1998 | Memorandum and Articles of Association (7 pages) |
20 October 1998 | Memorandum and Articles of Association (7 pages) |
15 October 1998 | Company name changed barshelfco (bm no.3) LIMITED\certificate issued on 16/10/98 (5 pages) |
15 October 1998 | Company name changed barshelfco (bm no.3) LIMITED\certificate issued on 16/10/98 (5 pages) |
26 August 1998 | Company name changed barclays asset and leasing finan ce LIMITED\certificate issued on 27/08/98 (2 pages) |
26 August 1998 | Company name changed barclays asset and leasing finan ce LIMITED\certificate issued on 27/08/98 (2 pages) |
18 August 1998 | New director appointed (4 pages) |
18 August 1998 | New director appointed (4 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | New director appointed (4 pages) |
18 August 1998 | New director appointed (4 pages) |
18 August 1998 | New secretary appointed (2 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: churchill plaza churchill way basingstoke hampshire RG21 7GP (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: churchill plaza churchill way basingstoke hampshire RG21 7GP (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
10 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
10 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
18 June 1998 | Return made up to 13/06/98; full list of members (18 pages) |
18 June 1998 | Return made up to 13/06/98; full list of members (18 pages) |
8 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
8 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
29 June 1997 | Return made up to 13/06/97; full list of members (18 pages) |
29 June 1997 | Return made up to 13/06/97; full list of members (18 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) |
25 June 1996 | Return made up to 13/06/96; full list of members (15 pages) |
25 June 1996 | Return made up to 13/06/96; 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) |
22 April 1996 | New director appointed (4 pages) |
22 April 1996 | New director appointed (4 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
10 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
10 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
14 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
14 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |