London
E14 5HP
Director Name | Miss Rebecca Alice Bland |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Simon Taylor |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(33 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 1998(8 years, 1 month after company formation) |
Appointment Duration | 25 years, 6 months |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 March 2003(12 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Jonathan Richard Davie |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 1996) |
Role | Chief Executive Of Bzw Equities |
Correspondence Address | 38 Upper Addison Gardens London W14 8AJ |
Director Name | Timothy Boyle Lake Coghlan |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1996) |
Role | Investment Banker |
Correspondence Address | Sheetlands Fernden Lane Haslemere Surrey GU27 3LB |
Director Name | Guy Robert Austin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 September 1998) |
Role | Stockbroker |
Correspondence Address | 8 Lancaster Place London SW19 5DP |
Director Name | David Harvey Roden |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 1997) |
Role | Stockbroker |
Correspondence Address | Oaken House 33 St Michaels Street St Albans Hertfordshire AL3 4SP |
Secretary Name | John Michael David Atterbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 June 1995) |
Role | Company Director |
Correspondence Address | New Lodge Woodham Rise Horsell Woking Surrey GU21 4EE |
Secretary Name | Ian Craig Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | 172 Forest Road Tunbridge Wells Kent TN2 5JD |
Director Name | Peter Stuart Crook |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 April 2002) |
Role | Finance Director |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | David Roger Finney |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(9 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 June 2000) |
Role | Trustee Official |
Correspondence Address | 31 Water Mill Way Sutton At Hone Dartford Kent DA4 9BB |
Director Name | Bryan Donald Needham |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 March 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX |
Director Name | Peter Michael Hills |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(9 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 June 2000) |
Role | Trustee Official |
Correspondence Address | 66 Hartslock Drive Thamesmead London SE2 9UU |
Director Name | Timothy Linus Gaffney |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2004) |
Role | Chartered Accountant |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Raj Patel |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(14 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 May 2005) |
Role | Accountant |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | John Stephen Llewellyn Jones |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 2007) |
Role | Chartered Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Jonathon William Albright |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2006(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 September 2007) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Timothy George Jung |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2007(17 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 July 2008) |
Role | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Curt John Hess |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 13 September 2007(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Emma Leigh |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 May 2010) |
Role | Financial Controller |
Correspondence Address | 36 Warneford Street London E9 7NG |
Director Name | Fidel Peter Espley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 March 2011) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Philip Christopher McHugh |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(19 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 July 2010) |
Role | Chief Financial Officer, Barclaycard |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Susanne Miller |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2010(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 April 2013) |
Role | Financial Controller |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Melanie Candice Campbell |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Joe Fetcho |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2014(23 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 April 2015) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr William Thomas Castell |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(24 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 October 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Nicholas Jonathan Neil Hogan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(26 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 September 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr David William Kelly |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Rupert James Fowden |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2020) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Adam Paul Lishman |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2018(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 February 2023) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barclays Group Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1992(2 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 July 1999) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barclays Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1992(2 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 July 1999) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1998(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 August 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1998(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 August 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Website | www.barclaycard.co.uk/personal |
---|---|
Telephone | 020 71161000 |
Telephone region | London |
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 |
37.5k at £1 | Barclays Bank PLC 75.00% Ordinary A |
---|---|
12.5k at £1 | Structured Finance Management LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £124,694,000 |
Gross Profit | £99,000 |
Net Worth | £238,000 |
Cash | £261,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months from now) |
21 June 2005 | Delivered on: 23 June 2005 Persons entitled: The Bank of New York, London Branch as Security Trustee for and on Behalf of Itself and Thesecured Creditors Classification: Series 05-1 mtn supplement to the security trust deed and mtn cash management agreement Secured details: All monies due or to become due from the company to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Beneficial interest in respect of series 05-1 under the receivables trust, any agreement relating to series 05-1, all sums credited to the series 05-1 distribution account or any other mtn issuer account. See the mortgage charge document for full details. Outstanding |
---|---|
23 November 2004 | Delivered on: 24 November 2004 Persons entitled: The Bank of New York London Branch (Security Trustee) for and on Behalf of Itself and Thesecured Creditors Classification: Series 04-2 mtn supplement to the security trust deed and mtn cash management agreement Secured details: All monies due or to become due from the company to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee its beneficial interest in respect of series 04-2 under the receivables trust, to any agreement relating to series 04-2, all sums credited to the series 04-2 distribution account,. See the mortgage charge document for full details. Outstanding |
11 March 2004 | Delivered on: 12 March 2004 Persons entitled: The Bank of New York (The Chargee as Security Trustee for and on Behalf of Itself and Thesecured Creditors) Classification: A series 04-1 mtn supplement to the security trust deed and mtn cash management agreement Secured details: All monies due or to become due from the company to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed security to and in favour of the chargee for itself and on trust for the secured creditors in respect of series 04-1 all its right tite interest and benefit present and future in and to any agreement relating to series 04-1 in and to all sums of money. See the mortgage charge document for full details. Outstanding |
18 September 2003 | Delivered on: 24 September 2003 Persons entitled: The Bank of New York London Branch as Security Trustee for and on Behalf of Itself and Thesecured Creditors Classification: A series 03-3 mtn supplement Secured details: All monies due or to become due from the company to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's beneficial interest in respect of series 03-3 under the receivables trust as an investor beneficiary thereof all right title interest and benefit present and future in and to any agreement relating to series 03-3 all right title interest and benefit present and future in and to all sums of money which may now or hereafter from time to time be credited to the series 03-3 distribution account or any other mtn issuer account. See the mortgage charge document for full details. Outstanding |
19 June 2003 | Delivered on: 19 June 2003 Persons entitled: The Bank of New York, London Branch (The Chargee as Security Trustee for and on Behalf Ofitself and the Secured Creditors) Classification: A series of 03-2 mtn supplement to the security trust deed and mtn cash management agreement Secured details: All monies due or to become due from the company to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed security its beneficial interest in respect of the series 03-2 under the receivables trust, all its right, title, interest and benefit in and to any agreement. See the mortgage charge document for full details. Outstanding |
8 April 2003 | Delivered on: 11 April 2003 Persons entitled: The Bank of New York, London Branch (As Security Trustee for and on Behalf of Itself and Thesecured Creditors) Classification: A series 03-1 mtn supplement to the security trust deed and mtn cash management agreement 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: By way of first fixed security its beneficial interest in respect of series 03-1 under the receivables trust as an investor beneficiary thereof to the extent specified in the series 03-1 trust supplement and in the declaration of trust and trust cash management agreement; all its right title interest and benefit present and future in and to any agreement relating to series 03-1. see the mortgage charge document for full details. Outstanding |
20 July 2018 | Delivered on: 26 July 2018 Persons entitled: The Bank of New York Mellon Acting Through Its London Branch as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
20 November 2015 | Delivered on: 24 November 2015 Persons entitled: The Bank of New York Mellon Acting Through Its London Branch (The Security Trustee) Classification: A registered charge Outstanding |
20 November 2015 | Delivered on: 24 November 2015 Persons entitled: The Bank of New York Mellon Acting Through Its London Branch (The Security Trustee) Classification: A registered charge Outstanding |
11 November 2014 | Delivered on: 21 November 2014 Persons entitled: The Bank of New York Mellon Acting Through Its London Branch ("Security Trustee") Classification: A registered charge Outstanding |
24 October 2002 | Delivered on: 13 November 2002 Persons entitled: The Bank of New York, London Branch (The Chargee as Security Trustee for and on Behalf Ofitself and the Secured Creditors) Classification: A series 02-1 mtn supplement to the security trust deed and mtn cash management agreement of even date Secured details: All monies due or to become due from the company to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed security its beneficial interest in respect of trust series 02-1 under the receivables trust, any agreement relating to series 02-1, all sums of money, the permitted investments and the amounts credited to the trustee bank accounts. See the mortgage charge document for full details. Outstanding |
23 July 2014 | Delivered on: 25 July 2014 Persons entitled: The Bank of New York Mellon Acting Through Its London Branch (The "Security Trustee") Classification: A registered charge Outstanding |
20 November 2013 | Delivered on: 29 November 2013 Persons entitled: The Bank of New York Mellon, Acting Through Its London Branch (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 November 2013 | Delivered on: 29 November 2013 Persons entitled: The Bank of New York Mellon, Acting Through Its London Branch (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 November 2013 | Delivered on: 29 November 2013 Persons entitled: The Bank of New York Mellon, Acting Through Its London Branch (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 June 2012 | Delivered on: 18 June 2012 Persons entitled: The Bank of New York Mellon, London Branch Classification: An mtn supplement in relation to series 12-4 Secured details: All monies due or to become due from the company to the relevant secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its beneficial interest in respect of series 12-4 under the receivables trust as an investor beneficiary thereof all its right title interest and benefit present and future in and to any agreement relating to series 12-4 see image for full details. Outstanding |
24 May 2012 | Delivered on: 8 June 2012 Persons entitled: The Bank of New York Mellon, London Branch Classification: An mtn supplement in relation to series 12-3 Secured details: All monies due or to become due from the company to the relevant secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its beneficial interest in respect of series 12-3 under the receivables trust as an investor beneficiary thereof all its right title interest and benefit present and future in and to any agreement relating to series 12-3 see image for full details. Outstanding |
12 March 2012 | Delivered on: 16 March 2012 Persons entitled: The Bank of New York Mellon, London Branch Classification: An mtn supplement in relation to series 12-2 Secured details: All monies due or to become due from the company to the relevant secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its beneficial interest in respect of series 12-2 under the receivables trust as an investor beneficiary thereof all its right title interest and benefit present and future in and to any agreement relating to series 12-2 see image for full details. Outstanding |
12 March 2012 | Delivered on: 16 March 2012 Persons entitled: The Bank of New York Mellon, London Branch Classification: An mtn supplement in relation to series 12-1 Secured details: All monies due or to become due from the company to the relevant secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its beneficial interest in respect of series 12-1 under the receivables trust as an investor beneficiary thereof all its right title interest and benefit present and future in and to any agreement relating to series 12-1 see image for full details. Outstanding |
17 October 2011 | Delivered on: 24 October 2011 Persons entitled: The Bank of New York Mellon, London Branch Classification: An mtn supplement in relation to series 11-5 Secured details: All monies due or to become due from the company to the relevant secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its beneficial interest in respect of series 11-5 under the receivables trust as an investor beneficiary thereof all its right title interest and benefit present and future in and to any agreement relating to series 11-4 see image for full details. Outstanding |
29 September 2011 | Delivered on: 5 October 2011 Persons entitled: The Bank of New York Mellon Classification: An mtn supplement in relation to series 11-4 Secured details: All monies due or to become due from the company to the relevant secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its beneficial interest in respect of series 11-4 under the receivables trust as an investor beneficiary thereof all its right title interest and benefit present and future in and to any agreement relating to series 11-4 see image for full details. Outstanding |
23 November 1999 | Delivered on: 13 December 1999 Persons entitled: The Bank of New York,London Branch,as Security Trustee for and on Behalf of Itself and Thesecured Creditors (As Defined) Classification: Security trust deed and mtn cash management agreement Secured details: All monies due or to become due from the company to the chargee in respect of the notes of each class (as defined). Particulars: All monies and other liabilities payable under the security trust deed and all right,title and interest; see form 395. undertaking and all property and assets. Outstanding |
21 April 2011 | Delivered on: 6 May 2011 Persons entitled: The Bank of New York Mellon Classification: Series 11-3 mtn supplement Secured details: All monies due or to become due from the company to the relevant secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Beneficial interst in respect of series 11-3 under the receivables trust as an investor beneficiary therefof and all right title interest and benefit in and to any agreement relating to series 11-3. see image for full details. Outstanding |
7 February 2011 | Delivered on: 11 February 2011 Persons entitled: The Bank of New York Mellon Classification: An mtn supplement in relation to series 11-2 Secured details: All monies due or to become due from the company to the relevant secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Beneficial interest in respect of series 11-2 under the receivables trust, any agreement relating to series 11-2, all sums of money credited to the series 11-2 distribution account, the permitted investments in respect of series 11-2, amounts credited to the trustee bank accounts, assigned the jersey collateral. See image for full details. Outstanding |
7 February 2011 | Delivered on: 11 February 2011 Persons entitled: The Bank of New York Mellon Classification: An mtn supplement in relation to series 11-1 Secured details: All monies due or to become due from the company to the relevant secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Beneficial interest in respect of series 11-1 under the receivables trust, any agreement relating to series 11-1, all sums of money credited to the series 11-1 distribution account, the permitted investments in respect of series 11-1, amounts credited to the trustee bank accounts, assigned the jersey collateral. See image for full details. Outstanding |
23 November 2010 | Delivered on: 3 December 2010 Persons entitled: The Bank of New York Mellon Classification: An mtn supplement in relation to series 10-1 Secured details: All monies due or to become due from the company to the relevant secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Beneficial interest in respect of series 10-1 under the receivables trust, any agreement relating to series 10-1, all sums of money credited to the series 10-1 distribution account, the permitted investments in respect of series 10-1, amounts credited to the trustee bank accounts, assigned the jersey collateral. See image for full details. Outstanding |
28 September 2006 | Delivered on: 3 October 2006 Persons entitled: The Bank of New York London Branch as Security Trustee for and on Behalf of Itself and Theother Secured Creditors Classification: Series 06-1 mtn supplement to the security trust deed and mtn cash management agreement Secured details: All monies due or to become due from the company to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The beneficial interest in respect of series 06-1 under the receivables trust, all right in any agreement relating to series 06-1,. see the mortgage charge document for full details. Outstanding |
28 November 2005 | Delivered on: 30 November 2005 Persons entitled: The Bank of New York, London Branch as Trustee Classification: A series 05-4 mtn supplement Secured details: All monies due or to become due from the company to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed security, its beneficial interest in respect of series 05-4. see the mortgage charge document for full details. Outstanding |
20 October 2005 | Delivered on: 28 October 2005 Persons entitled: The Bank of New York, London Branch as Security Trustee for and on Behalf of Itself and Thesecured Creditors Classification: Series 05-3 mtn supplement Secured details: All monies due or to become due from the company to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its beneficial interest in respect of series 05-3, all its right title interest and benefit present and future in and to any agreement relating to series 05-3, all sums of money from time to time credited to the series 05-3. see the mortgage charge document for full details. Outstanding |
20 September 2005 | Delivered on: 22 September 2005 Persons entitled: The Bank of New York, London Branch as Security Trustee for and on Behalf of Itself and Thesecured Creditors Classification: A series 05-2 mtn supplement to the security trust deed and mtn cash management agreement Secured details: All monies due or to become due from the company to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its beneficial interest in respect of series 05-2 under the receivables trust as an investor beneficiary in and to any agreement relating to series 05-2. see the mortgage charge document for full details. Outstanding |
23 November 1999 | Delivered on: 9 December 1999 Persons entitled: The Bank of New York London Branch(The Chargee as Security Trustee for and on Behalf of Itself and the Secured Creditors) Classification: Series 99-1 supplement to security trust deed and mtn cash management agreement Secured details: All monies due or to become due from the company to the chargee in respect of series 99-1. Particulars: All the company's beneficial interest (and all rights and interests arising in respect thereof) in respect of trust series 99-1 under the receivables trust as an investor beneficiary thereof to the extent specified in the series 99-1 trust supplement and in the declaration of trust cash management agreement. See the mortgage charge document for full details. Outstanding |
12 December 2008 | Delivered on: 18 December 2008 Satisfied on: 1 December 2011 Persons entitled: The Bank of New York Mellon as Security Trustee Classification: An mtn supplement in relation to series 08-1 supplementing the security trust deed and mtn cash management agreement dated 23 november 1999 and Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The beneficial interest in respect of series 08-1 , all right in and to any agreement relating to series 08-1, all sums of money which may be credited to the series 08-1 distribution account see image for full details. Fully Satisfied |
12 December 2008 | Delivered on: 18 December 2008 Satisfied on: 1 December 2011 Persons entitled: The Bank of New York Mellon as Security Trustee Classification: An mtn supplement in relation to series 08-2 supplementing the security trust deed and mtn cash management agreement dated 23 november 1999 and Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The beneficial interest in respect of series 08-2 , all right in and to any agreement relating to series 08-2, all sums of money which may be credited to the series 08-2 distribution account see image for full details. Fully Satisfied |
15 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
7 February 2024 | Appointment of Simon Taylor as a director on 22 January 2024 (2 pages) |
13 July 2023 | Full accounts made up to 31 December 2022 (38 pages) |
14 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
8 March 2023 | Termination of appointment of Adam Lishman as a director on 20 February 2023 (1 page) |
8 March 2023 | Termination of appointment of Stephen Charles Temple as a director on 20 February 2023 (1 page) |
8 March 2023 | Appointment of Miss Rebecca Alice Bland as a director on 20 February 2023 (2 pages) |
6 July 2022 | Full accounts made up to 31 December 2021 (40 pages) |
15 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
14 July 2021 | Full accounts made up to 31 December 2020 (42 pages) |
12 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
9 March 2021 | Director's details changed for Adam Lishman on 22 July 2019 (2 pages) |
9 July 2020 | Full accounts made up to 31 December 2019 (42 pages) |
4 June 2020 | Appointment of Mr Stephen Charles Temple as a director on 28 April 2020 (2 pages) |
7 May 2020 | Termination of appointment of Rupert James Fowden as a director on 28 April 2020 (1 page) |
11 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (31 pages) |
7 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
8 October 2018 | Appointment of Adam Lishman as a director on 4 October 2018 (2 pages) |
4 October 2018 | Termination of appointment of David William Kelly as a director on 1 October 2018 (1 page) |
26 July 2018 | Registration of charge 025301630033, created on 20 July 2018 (51 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (32 pages) |
3 May 2018 | Cessation of Barclays Bank Plc as a person with significant control on 1 April 2018 (1 page) |
3 May 2018 | Notification of Barclays Bank Uk Plc as a person with significant control on 1 April 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
27 September 2017 | Appointment of Rupert James Fowden as a director on 13 September 2017 (2 pages) |
27 September 2017 | Appointment of Rupert James Fowden as a director on 13 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Nicholas Jonathan Neil Hogan as a director on 12 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Nicholas Jonathan Neil Hogan as a director on 12 September 2017 (1 page) |
22 June 2017 | Full accounts made up to 31 December 2016 (32 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (32 pages) |
19 June 2017 | Appointment of Nicholas Jonathan Neil Hogan as a director on 22 May 2017 (2 pages) |
19 June 2017 | Appointment of Nicholas Jonathan Neil Hogan as a director on 22 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr David William Kelly as a director on 22 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Sharon Sasson as a director on 22 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Sharon Sasson as a director on 22 May 2017 (1 page) |
26 May 2017 | Appointment of Mr David William Kelly as a director on 22 May 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (8 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (8 pages) |
23 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
23 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
25 August 2016 | Satisfaction of charge 025301630027 in full (1 page) |
25 August 2016 | Satisfaction of charge 025301630027 in full (1 page) |
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
10 June 2016 | Full accounts made up to 31 December 2015 (33 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (33 pages) |
24 November 2015 | Registration of charge 025301630031, created on 20 November 2015 (52 pages) |
24 November 2015 | Registration of charge 025301630032, created on 20 November 2015 (52 pages) |
24 November 2015 | Registration of charge 025301630032, created on 20 November 2015 (52 pages) |
24 November 2015 | Registration of charge 025301630031, created on 20 November 2015 (52 pages) |
9 October 2015 | Appointment of Mrs Sharon Sasson as a director on 5 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of William Thomas Castell as a director on 7 October 2015 (1 page) |
9 October 2015 | Appointment of Mrs Sharon Sasson as a director on 5 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of William Thomas Castell as a director on 7 October 2015 (1 page) |
9 October 2015 | Appointment of Mrs Sharon Sasson as a director on 5 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of William Thomas Castell as a director on 7 October 2015 (1 page) |
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
8 June 2015 | Full accounts made up to 31 December 2014 (34 pages) |
8 June 2015 | Full accounts made up to 31 December 2014 (34 pages) |
27 May 2015 | Appointment of Mr William Thomas Castell as a director on 27 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr William Thomas Castell as a director on 27 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Joe Fetcho as a director on 30 April 2015 (1 page) |
21 May 2015 | Termination of appointment of Joe Fetcho as a director on 30 April 2015 (1 page) |
27 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
21 November 2014 | Registration of charge 025301630030, created on 11 November 2014 (52 pages) |
21 November 2014 | Registration of charge 025301630030, created on 11 November 2014 (52 pages) |
25 July 2014 | Registration of charge 025301630029, created on 23 July 2014 (52 pages) |
25 July 2014 | Registration of charge 025301630029, created on 23 July 2014 (52 pages) |
5 June 2014 | Appointment of Joe Fetcho as a director (2 pages) |
5 June 2014 | Appointment of Joe Fetcho as a director (2 pages) |
2 June 2014 | Accounts made up to 31 December 2013 (33 pages) |
2 June 2014 | Accounts made up to 31 December 2013 (33 pages) |
28 May 2014 | Termination of appointment of Melanie Campbell as a director (1 page) |
28 May 2014 | Termination of appointment of Melanie Campbell as a director (1 page) |
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
29 November 2013 | Registration of charge 025301630028 (53 pages) |
29 November 2013 | Registration of charge 025301630028 (53 pages) |
29 November 2013 | Registration of charge 025301630027 (53 pages) |
29 November 2013 | Registration of charge 025301630026 (53 pages) |
29 November 2013 | Registration of charge 025301630026 (53 pages) |
29 November 2013 | Registration of charge 025301630027 (53 pages) |
5 June 2013 | Accounts made up to 31 December 2012 (30 pages) |
5 June 2013 | Accounts made up to 31 December 2012 (30 pages) |
16 April 2013 | Termination of appointment of Susanne Miller as a director (1 page) |
16 April 2013 | Termination of appointment of Susanne Miller as a director (1 page) |
12 April 2013 | Appointment of Melanie Candice Campbell as a director (2 pages) |
12 April 2013 | Appointment of Melanie Candice Campbell as a director (2 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
4 July 2012 | Accounts made up to 31 December 2011 (30 pages) |
4 July 2012 | Accounts made up to 31 December 2011 (30 pages) |
18 June 2012 | Particulars of a mortgage or charge / charge no: 25 (12 pages) |
18 June 2012 | Particulars of a mortgage or charge / charge no: 25 (12 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 24 (12 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 24 (12 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 22 (12 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 23 (12 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 23 (12 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 22 (12 pages) |
5 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (21 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (21 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (21 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (21 pages) |
24 October 2011 | Particulars of a mortgage or charge / charge no: 21 (11 pages) |
24 October 2011 | Particulars of a mortgage or charge / charge no: 21 (11 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 20 (11 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 20 (11 pages) |
30 August 2011 | Termination of appointment of Jeffrey Sowden as a director (1 page) |
30 August 2011 | Termination of appointment of Jeffrey Sowden as a director (1 page) |
6 June 2011 | Accounts made up to 31 December 2010 (30 pages) |
6 June 2011 | Accounts made up to 31 December 2010 (30 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 19 (12 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 19 (12 pages) |
10 March 2011 | Appointment of Jeffrey Sowden as a director (2 pages) |
10 March 2011 | Appointment of Jeffrey Sowden as a director (2 pages) |
9 March 2011 | Termination of appointment of Fidel Espley as a director (1 page) |
9 March 2011 | Termination of appointment of Fidel Espley as a director (1 page) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
23 August 2010 | Termination of appointment of Philip Mchugh as a director (1 page) |
23 August 2010 | Termination of appointment of Philip Mchugh as a director (1 page) |
30 June 2010 | Accounts made up to 31 December 2009 (33 pages) |
30 June 2010 | Accounts made up to 31 December 2009 (33 pages) |
28 June 2010 | Appointment of Susanne Miller as a director (2 pages) |
28 June 2010 | Appointment of Susanne Miller as a director (2 pages) |
27 May 2010 | Termination of appointment of Emma Leigh as a director (1 page) |
27 May 2010 | Termination of appointment of Emma Leigh as a director (1 page) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Termination of appointment of a director (1 page) |
22 January 2010 | Appointment of Philip Christopher Mchugh as a director (2 pages) |
22 January 2010 | Appointment of Philip Christopher Mchugh as a director (2 pages) |
22 January 2010 | Termination of appointment of a director (1 page) |
1 July 2009 | Accounts made up to 31 December 2008 (28 pages) |
1 July 2009 | Accounts made up to 31 December 2008 (28 pages) |
20 January 2009 | Director appointed fidel peter espley (2 pages) |
20 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
20 January 2009 | Director appointed fidel peter espley (2 pages) |
20 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 14 (26 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 14 (26 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 15 (22 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 15 (22 pages) |
17 December 2008 | Director appointed emma leigh (3 pages) |
17 December 2008 | Director appointed emma leigh (3 pages) |
4 September 2008 | Appointment terminated director timothy jung (1 page) |
4 September 2008 | Appointment terminated director timothy jung (1 page) |
1 August 2008 | Accounts made up to 31 December 2007 (28 pages) |
1 August 2008 | Accounts made up to 31 December 2007 (28 pages) |
4 February 2008 | Return made up to 01/01/08; full list of members (7 pages) |
4 February 2008 | Return made up to 01/01/08; full list of members (7 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
10 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
10 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
25 June 2007 | Accounts made up to 31 December 2006 (25 pages) |
25 June 2007 | Accounts made up to 31 December 2006 (25 pages) |
3 October 2006 | Particulars of mortgage/charge (17 pages) |
3 October 2006 | Particulars of mortgage/charge (17 pages) |
21 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
3 August 2006 | Accounts made up to 31 December 2005 (29 pages) |
3 August 2006 | Accounts made up to 31 December 2005 (29 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
14 February 2006 | Location of register of directors' interests (1 page) |
14 February 2006 | Location of register of directors' interests (1 page) |
30 November 2005 | Particulars of mortgage/charge (17 pages) |
30 November 2005 | Particulars of mortgage/charge (17 pages) |
28 October 2005 | Particulars of mortgage/charge (18 pages) |
28 October 2005 | Particulars of mortgage/charge (18 pages) |
22 September 2005 | Particulars of mortgage/charge (17 pages) |
22 September 2005 | Particulars of mortgage/charge (17 pages) |
8 August 2005 | Return made up to 13/08/05; full list of members (3 pages) |
8 August 2005 | Return made up to 13/08/05; full list of members (3 pages) |
1 August 2005 | Location of register of members (1 page) |
1 August 2005 | Location of register of members (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Particulars of mortgage/charge (17 pages) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Particulars of mortgage/charge (17 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
17 June 2005 | Accounts made up to 31 December 2004 (21 pages) |
17 June 2005 | Accounts made up to 31 December 2004 (21 pages) |
9 June 2005 | Secretary's particulars changed (1 page) |
9 June 2005 | Secretary's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
1 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) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
24 November 2004 | Particulars of mortgage/charge (21 pages) |
24 November 2004 | Particulars of mortgage/charge (21 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
16 August 2004 | Return made up to 13/08/04; full list of members (3 pages) |
16 August 2004 | Return made up to 13/08/04; full list of members (3 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
28 July 2004 | Accounts made up to 31 December 2003 (23 pages) |
28 July 2004 | Accounts made up to 31 December 2003 (23 pages) |
12 March 2004 | Particulars of mortgage/charge (21 pages) |
12 March 2004 | Particulars of mortgage/charge (21 pages) |
27 February 2004 | New director appointed (4 pages) |
27 February 2004 | New director appointed (4 pages) |
24 September 2003 | Particulars of mortgage/charge (22 pages) |
24 September 2003 | Particulars of mortgage/charge (22 pages) |
9 September 2003 | Return made up to 13/08/03; full list of members (3 pages) |
9 September 2003 | Return made up to 13/08/03; full list of members (3 pages) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
19 June 2003 | Particulars of mortgage/charge (17 pages) |
19 June 2003 | Particulars of mortgage/charge (17 pages) |
8 May 2003 | Accounting reference date extended from 14/12/03 to 31/12/03 (1 page) |
8 May 2003 | Accounting reference date extended from 14/12/03 to 31/12/03 (1 page) |
11 April 2003 | Particulars of mortgage/charge (17 pages) |
11 April 2003 | Particulars of mortgage/charge (17 pages) |
28 March 2003 | Accounts made up to 14 December 2002 (19 pages) |
28 March 2003 | Accounts made up to 14 December 2002 (19 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
13 November 2002 | Particulars of mortgage/charge (17 pages) |
13 November 2002 | Particulars of mortgage/charge (17 pages) |
30 August 2002 | Return made up to 13/08/02; full list of members (3 pages) |
30 August 2002 | Return made up to 13/08/02; full list of members (3 pages) |
16 July 2002 | Accounts made up to 14 December 2001 (15 pages) |
16 July 2002 | Accounts made up to 14 December 2001 (15 pages) |
22 April 2002 | New director appointed (1 page) |
22 April 2002 | New director appointed (1 page) |
18 April 2002 | New director appointed (1 page) |
18 April 2002 | New director appointed (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
5 September 2001 | Return made up to 13/08/01; full list of members (8 pages) |
5 September 2001 | Return made up to 13/08/01; full list of members (8 pages) |
18 July 2001 | Accounts made up to 14 December 2000 (12 pages) |
18 July 2001 | Accounts made up to 14 December 2000 (12 pages) |
30 October 2000 | Director's particulars changed (1 page) |
30 October 2000 | Director's particulars changed (1 page) |
30 August 2000 | Return made up to 13/08/00; full list of members (8 pages) |
30 August 2000 | Return made up to 13/08/00; full list of members (8 pages) |
14 July 2000 | Accounts made up to 14 December 1999 (13 pages) |
14 July 2000 | Accounts made up to 14 December 1999 (13 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (1 page) |
28 June 2000 | New director appointed (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
25 May 2000 | Director's particulars changed (1 page) |
25 May 2000 | Director's particulars changed (1 page) |
20 December 1999 | Accounting reference date shortened from 31/12/99 to 14/12/99 (1 page) |
20 December 1999 | Accounting reference date shortened from 31/12/99 to 14/12/99 (1 page) |
13 December 1999 | Particulars of mortgage/charge (6 pages) |
13 December 1999 | Particulars of mortgage/charge (6 pages) |
9 December 1999 | Particulars of mortgage/charge (9 pages) |
9 December 1999 | Particulars of mortgage/charge (9 pages) |
5 December 1999 | Listing of particulars (199 pages) |
5 December 1999 | Listing of particulars (199 pages) |
23 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
23 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
4 November 1999 | Ad 08/10/99--------- £ si 37498@1=37498 £ ic 12502/50000 (2 pages) |
4 November 1999 | Nc inc already adjusted 08/10/99 (3 pages) |
4 November 1999 | Nc inc already adjusted 08/10/99 (3 pages) |
4 November 1999 | Resolutions
|
4 November 1999 | Notice of assignment of name or new name to shares (2 pages) |
4 November 1999 | Ad 08/10/99--------- £ si 37498@1=37498 £ ic 12502/50000 (2 pages) |
4 November 1999 | Resolutions
|
4 November 1999 | Ad 08/10/99--------- £ si 12500@1=12500 £ ic 2/12502 (2 pages) |
4 November 1999 | Ad 08/10/99--------- £ si 12500@1=12500 £ ic 2/12502 (2 pages) |
4 November 1999 | Notice of assignment of name or new name to shares (2 pages) |
19 October 1999 | Balance Sheet (2 pages) |
19 October 1999 | Re-registration of Memorandum and Articles (20 pages) |
19 October 1999 | Resolutions
|
19 October 1999 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
19 October 1999 | Auditor's statement (1 page) |
19 October 1999 | Balance Sheet (2 pages) |
19 October 1999 | Auditor's report (2 pages) |
19 October 1999 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
19 October 1999 | Application for reregistration from private to PLC (1 page) |
19 October 1999 | Auditor's statement (1 page) |
19 October 1999 | Re-registration of Memorandum and Articles (20 pages) |
19 October 1999 | Declaration on reregistration from private to PLC (1 page) |
19 October 1999 | Application for reregistration from private to PLC (1 page) |
19 October 1999 | Auditor's report (2 pages) |
19 October 1999 | Declaration on reregistration from private to PLC (1 page) |
19 October 1999 | Resolutions
|
8 October 1999 | New director appointed (3 pages) |
8 October 1999 | New director appointed (3 pages) |
4 October 1999 | New director appointed (1 page) |
4 October 1999 | New director appointed (4 pages) |
4 October 1999 | New director appointed (1 page) |
4 October 1999 | New director appointed (4 pages) |
4 October 1999 | New director appointed (1 page) |
4 October 1999 | New director appointed (4 pages) |
4 October 1999 | New director appointed (1 page) |
4 October 1999 | New director appointed (4 pages) |
25 August 1999 | Return made up to 13/08/99; full list of members (4 pages) |
25 August 1999 | Return made up to 13/08/99; full list of members (4 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
19 January 1999 | Director's particulars changed (1 page) |
19 January 1999 | Director's particulars changed (1 page) |
17 December 1998 | Resolutions
|
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Return made up to 13/08/98; full list of members (7 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Return made up to 13/08/98; full list of members (7 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
29 May 1998 | Company name changed bzw derivatives LIMITED\certificate issued on 30/05/98 (2 pages) |
29 May 1998 | Company name changed bzw derivatives LIMITED\certificate issued on 30/05/98 (2 pages) |
20 May 1998 | Director's particulars changed (1 page) |
20 May 1998 | Director's particulars changed (1 page) |
12 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
12 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
17 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
17 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
21 August 1997 | Return made up to 13/08/97; full list of members (9 pages) |
21 August 1997 | Return made up to 13/08/97; full list of members (9 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
19 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
19 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
3 September 1996 | Return made up to 13/08/96; full list of members (11 pages) |
3 September 1996 | Return made up to 13/08/96; full list of members (11 pages) |
31 May 1996 | Company name changed barclays de zoete wedd derivativ es LIMITED\certificate issued on 01/06/96 (2 pages) |
31 May 1996 | Company name changed barclays de zoete wedd derivativ es LIMITED\certificate issued on 01/06/96 (2 pages) |
29 August 1995 | Return made up to 13/08/95; full list of members (20 pages) |
29 August 1995 | Return made up to 13/08/95; full list of members (20 pages) |
13 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
13 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
12 June 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
12 June 1995 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
12 June 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
12 June 1995 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
9 July 1992 | Company name changed barshelfco (no. 28) LIMITED\certificate issued on 10/07/92 (2 pages) |
9 July 1992 | Company name changed barshelfco (no. 28) LIMITED\certificate issued on 10/07/92 (2 pages) |
23 August 1991 | Resolutions
|
23 August 1991 | Resolutions
|
27 March 1991 | Company name changed barclays stockbrokers LIMITED\certificate issued on 02/04/91 (2 pages) |
27 March 1991 | Company name changed barclays stockbrokers LIMITED\certificate issued on 02/04/91 (2 pages) |
7 February 1991 | Company name changed barshelfco (no.28) LIMITED\certificate issued on 08/02/91 (2 pages) |
7 February 1991 | Company name changed barshelfco (no.28) LIMITED\certificate issued on 08/02/91 (2 pages) |
13 August 1990 | Incorporation (24 pages) |
13 August 1990 | Incorporation (24 pages) |