Company NameBarclay Limited
DirectorJonathan Richard Silver
Company StatusActive
Company Number02763982
CategoryPrivate Limited Company
Incorporation Date11 November 1992(31 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Richard Silver
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2010(17 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rosemont Road
London
NW3 6NG
Secretary NameMr Jonathan Richard Silver
StatusCurrent
Appointed01 August 2014(21 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address1 Rosemont Road
London
NW3 6NG
Director NameJonathan Richard Silver
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 04 February 1998)
RoleSolicitor
Correspondence Address54 Castelnau
Barnes
London
SW13 9EX
Secretary NameMr Jonathan Richard Silver
NationalityBritish
StatusResigned
Appointed01 November 1998(5 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAudley House
56 Kings Road
Richmond
Surrey
TW10 6EP
Director NameAnthony Hampshire
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(10 years, 3 months after company formation)
Appointment Duration3 days (resigned 17 February 2003)
RoleSales Manager
Correspondence Address17 Montague Road
Richmond
Surrey
TW10 6QW
Director NameMr Jonathan Richard Silver
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(10 years, 3 months after company formation)
Appointment Duration3 days (resigned 17 February 2003)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressAudley House
56 Kings Road
Richmond
Surrey
TW10 6EP
Secretary NameCSQ (Services) Limited (Corporation)
StatusResigned
Appointed11 November 1993(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 1998)
Correspondence Address25 Harley Street
London
W1N 2BR
Director NameLondon Homes Limited (Corporation)
StatusResigned
Appointed04 February 1998(5 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 November 2010)
Correspondence AddressAudley House 56 Kings Road
Richmond
Surrey
TW10 6EP

Contact

Websitebarclays.co.uk

Location

Registered Address1 Rosemont Road
London
NW3 6NG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Jonathan Richard Silver
100.00%
Ordinary

Financials

Year2014
Net Worth£3,232,766
Cash£3,512
Current Liabilities£658,201

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Charges

30 September 1996Delivered on: 4 October 1996
Satisfied on: 28 April 2015
Persons entitled: Fortuna Properties Limited

Classification: Legal charge
Secured details: £337,500 and all other monies due or to become due from the company to the chargee.
Particulars: 42 lowndes street london SW1 t/n NGL289021.
Fully Satisfied
27 November 1995Delivered on: 4 December 1995
Satisfied on: 26 October 1996
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10B st james avenue london NW2 t/no. NGL241080 and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 May 1994Delivered on: 12 May 1994
Satisfied on: 23 May 2015
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/as flat 3, 222 finchley road, london NW3 t/no NGL549718 the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 May 1994Delivered on: 12 May 1994
Satisfied on: 26 October 1996
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/as 184 willesden lane, london NW6 7PP t/no MX365746 the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 April 1994Delivered on: 7 May 1994
Satisfied on: 26 October 1996
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 36 shortmead street, biggleswade, bedfordshire the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 November 1993Delivered on: 4 December 1993
Satisfied on: 26 October 1996
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 garway road london the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 April 1993Delivered on: 30 April 1993
Satisfied on: 26 October 1996
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 belsize square london the goodwill of the business and the benefit of all licences held. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 April 2002Delivered on: 1 May 2002
Satisfied on: 28 April 2015
Persons entitled: Malcolm Joseph Robinson

Classification: Legal charge
Secured details: £47,260.96 due or to become due from the company to the chargee.
Particulars: The f/h property k/a 41 lowndes street london t/n NGL239021.
Fully Satisfied
15 December 1992Delivered on: 23 December 1992
Satisfied on: 23 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a second floor flat 7 belsize avenue, london NW3 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 September 1999Delivered on: 17 September 1999
Satisfied on: 28 April 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 46-48 church road teddington middlesex t/nos MX214259 & MX296831. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 August 1998Delivered on: 25 August 1998
Satisfied on: 28 April 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 the barons twickenham middlesex t/no;-MX408089, 31 haverfield gardens kew richmond upon thames t/no;-SY263825, 56 kings road richmond upon thames surrey SY258543, 329 richmond road twickenham MX393700 and 410 richmond road twickenham MX308988. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
21 August 1998Delivered on: 25 August 1998
Satisfied on: 28 April 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 garway road london W2 t/n-NGL574567. 13 belsize square london NW3 t/n-LN239678. 7 belsize avenue london NW6 t/n-NGL356892 (see 395 for other property charged).. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
11 June 1997Delivered on: 25 June 1997
Satisfied on: 28 April 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £25,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 58841350 and and earmarked or designated by reference to the company.
Fully Satisfied
16 June 1997Delivered on: 23 June 1997
Satisfied on: 28 April 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 46-48 church road teddington middlesex l/b of richmond upon thames t/no.MX214259 and MX296831. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 June 1997Delivered on: 23 June 1997
Satisfied on: 28 April 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 41 lowndes street l/b of kensington and chelsea t/no.NGL239021. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 January 1997Delivered on: 15 January 1997
Satisfied on: 28 April 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 linfield gardens hampstead t/no;-20335 together with all buildings fixtures (inc. Trade fixtures) fixed plant and machinery from time to time on the property goodwill of any business and benefit of any licences in connection with the property. See the mortgage charge document for full details.
Fully Satisfied
11 December 1996Delivered on: 13 December 1996
Satisfied on: 28 April 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, 222 finchley road london NW3 t/no.NGL549718 and 184 willesden lane london NW2 t/no.MX365746 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of any licences.
Fully Satisfied
8 October 1996Delivered on: 10 October 1996
Satisfied on: 28 April 2015
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
8 October 1996Delivered on: 10 October 1996
Satisfied on: 28 April 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 226 finchley road hampstead t/no LN176358 all buildings fixtures fixed plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 December 1992Delivered on: 23 December 1992
Satisfied on: 26 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a first floor flat 7 belsize avenue, london NW3 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
16 June 2023Change of details for Mr Jonathan Richard Silver as a person with significant control on 16 June 2023 (2 pages)
9 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
30 November 2020Previous accounting period shortened from 30 November 2020 to 31 March 2020 (1 page)
30 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
18 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
7 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
10 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
13 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
13 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
6 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
6 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(4 pages)
11 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(4 pages)
23 May 2015Satisfaction of charge 2 in full (4 pages)
23 May 2015Satisfaction of charge 7 in full (4 pages)
23 May 2015Satisfaction of charge 2 in full (4 pages)
23 May 2015Satisfaction of charge 7 in full (4 pages)
28 April 2015Satisfaction of charge 9 in full (4 pages)
28 April 2015Satisfaction of charge 12 in full (4 pages)
28 April 2015Satisfaction of charge 20 in full (4 pages)
28 April 2015Satisfaction of charge 19 in full (4 pages)
28 April 2015Satisfaction of charge 11 in full (4 pages)
28 April 2015Satisfaction of charge 19 in full (4 pages)
28 April 2015Satisfaction of charge 10 in full (4 pages)
28 April 2015Satisfaction of charge 14 in full (4 pages)
28 April 2015Satisfaction of charge 15 in full (4 pages)
28 April 2015Satisfaction of charge 20 in full (4 pages)
28 April 2015Satisfaction of charge 14 in full (4 pages)
28 April 2015Satisfaction of charge 9 in full (4 pages)
28 April 2015Satisfaction of charge 18 in full (4 pages)
28 April 2015Satisfaction of charge 13 in full (4 pages)
28 April 2015Satisfaction of charge 18 in full (4 pages)
28 April 2015Satisfaction of charge 12 in full (4 pages)
28 April 2015Satisfaction of charge 11 in full (4 pages)
28 April 2015Satisfaction of charge 16 in full (4 pages)
28 April 2015Satisfaction of charge 17 in full (4 pages)
28 April 2015Satisfaction of charge 16 in full (4 pages)
28 April 2015Satisfaction of charge 10 in full (4 pages)
28 April 2015Satisfaction of charge 15 in full (4 pages)
28 April 2015Satisfaction of charge 13 in full (4 pages)
28 April 2015Satisfaction of charge 17 in full (4 pages)
19 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 March 2015Appointment of Mr Jonathan Richard Silver as a secretary on 1 August 2014 (2 pages)
9 March 2015Director's details changed for Mr Jonathan Richard Silver on 1 August 2013 (2 pages)
9 March 2015Registered office address changed from Audley House 56 Kings Road Richmond Surrey TW10 6EP to 1 Rosemont Road London NW3 6NG on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Audley House 56 Kings Road Richmond Surrey TW10 6EP to 1 Rosemont Road London NW3 6NG on 9 March 2015 (1 page)
9 March 2015Director's details changed for Mr Jonathan Richard Silver on 1 August 2013 (2 pages)
9 March 2015Appointment of Mr Jonathan Richard Silver as a secretary on 1 August 2014 (2 pages)
9 March 2015Appointment of Mr Jonathan Richard Silver as a secretary on 1 August 2014 (2 pages)
9 March 2015Director's details changed for Mr Jonathan Richard Silver on 1 August 2013 (2 pages)
9 March 2015Registered office address changed from Audley House 56 Kings Road Richmond Surrey TW10 6EP to 1 Rosemont Road London NW3 6NG on 9 March 2015 (1 page)
30 January 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
30 January 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
12 March 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
12 March 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(3 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
20 September 2013Termination of appointment of Jonathan Silver as a secretary (1 page)
20 September 2013Termination of appointment of Jonathan Silver as a secretary (1 page)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
27 February 2013Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
14 March 2012Registered office address changed from 5 Lindfield Gardens Hampstead London NW3 6PX United Kingdom on 14 March 2012 (1 page)
14 March 2012Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
14 March 2012Registered office address changed from 5 Lindfield Gardens Hampstead London NW3 6PX United Kingdom on 14 March 2012 (1 page)
14 March 2012Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
14 March 2012Registered office address changed from Audley House 56 Kings Road Richmond Surrey TW10 6EP England on 14 March 2012 (1 page)
14 March 2012Registered office address changed from Audley House 56 Kings Road Richmond Surrey TW10 6EP England on 14 March 2012 (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
24 November 2010Termination of appointment of London Homes Limited as a director (1 page)
24 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
24 November 2010Termination of appointment of London Homes Limited as a director (1 page)
24 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
20 September 2010Registered office address changed from Audley House 56 Kings Road Richmond Surrey TW10 6EP on 20 September 2010 (1 page)
20 September 2010Appointment of Mr Jonathan Richard Silver as a director (2 pages)
20 September 2010Appointment of Mr Jonathan Richard Silver as a director (2 pages)
20 September 2010Registered office address changed from Audley House 56 Kings Road Richmond Surrey TW10 6EP on 20 September 2010 (1 page)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
16 February 2010Total exemption small company accounts made up to 30 November 2008 (7 pages)
16 February 2010Total exemption small company accounts made up to 30 November 2008 (7 pages)
30 November 2009Director's details changed for London Homes Limited on 1 November 2009 (2 pages)
30 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for London Homes Limited on 1 November 2009 (2 pages)
30 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for London Homes Limited on 1 November 2009 (2 pages)
4 March 2009Return made up to 11/11/08; full list of members (3 pages)
4 March 2009Return made up to 11/11/08; full list of members (3 pages)
21 August 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
21 August 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
26 June 2008Return made up to 11/11/07; full list of members (3 pages)
26 June 2008Return made up to 11/11/07; full list of members (3 pages)
23 October 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
23 October 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
20 April 2007Return made up to 11/11/06; full list of members (2 pages)
20 April 2007Return made up to 11/11/06; full list of members (2 pages)
5 September 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
5 September 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
12 January 2006Return made up to 11/11/05; full list of members (2 pages)
12 January 2006Return made up to 11/11/05; full list of members (2 pages)
16 December 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
16 December 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
4 February 2005Return made up to 11/11/04; full list of members (6 pages)
4 February 2005Return made up to 11/11/04; full list of members (6 pages)
24 December 2004Full accounts made up to 30 November 2003 (11 pages)
24 December 2004Full accounts made up to 30 November 2003 (11 pages)
26 March 2004Full accounts made up to 30 November 2002 (12 pages)
26 March 2004Director resigned (1 page)
26 March 2004Full accounts made up to 30 November 2002 (12 pages)
26 March 2004Director resigned (1 page)
12 December 2003Return made up to 11/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 December 2003Return made up to 11/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Resolutions
  • RES13 ‐ Appointment 14/02/03
(1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Resolutions
  • RES13 ‐ Appointment 14/02/03
(1 page)
19 February 2003Resolutions
  • RES13 ‐ Appointment 14/02/03
(1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Resolutions
  • RES13 ‐ Appointment 14/02/03
(1 page)
17 December 2002Return made up to 11/11/02; full list of members
  • 363(287) ‐ Registered office changed on 17/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 2002Return made up to 11/11/02; full list of members
  • 363(287) ‐ Registered office changed on 17/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2002Full accounts made up to 30 November 2001 (12 pages)
30 November 2002Full accounts made up to 30 November 2001 (12 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
19 October 2001Full accounts made up to 30 November 2000 (11 pages)
19 October 2001Full accounts made up to 30 November 2000 (11 pages)
16 November 2000Return made up to 11/11/00; full list of members (6 pages)
16 November 2000Return made up to 11/11/00; full list of members (6 pages)
15 November 2000Full accounts made up to 30 November 1999 (10 pages)
15 November 2000Full accounts made up to 30 November 1999 (10 pages)
15 November 2000Full accounts made up to 30 November 1998 (10 pages)
15 November 2000Full accounts made up to 30 November 1998 (10 pages)
20 September 2000Return made up to 11/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2000Return made up to 11/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2000Registered office changed on 14/09/00 from: 7/10 chandos street london W1M 9DE (1 page)
14 September 2000Registered office changed on 14/09/00 from: 7/10 chandos street london W1M 9DE (1 page)
17 September 1999Particulars of mortgage/charge (3 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Return made up to 11/11/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 February 1999Return made up to 11/11/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 February 1999New secretary appointed (2 pages)
7 September 1998Full accounts made up to 30 November 1997 (10 pages)
7 September 1998Full accounts made up to 30 November 1997 (10 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
2 October 1997Full accounts made up to 30 November 1996 (11 pages)
2 October 1997Full accounts made up to 30 November 1996 (11 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
23 June 1997Particulars of mortgage/charge (3 pages)
23 June 1997Particulars of mortgage/charge (3 pages)
23 June 1997Particulars of mortgage/charge (3 pages)
23 June 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
6 November 1996Return made up to 11/11/96; no change of members (4 pages)
6 November 1996Return made up to 11/11/96; no change of members (4 pages)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Full accounts made up to 30 November 1995 (10 pages)
1 October 1996Full accounts made up to 30 November 1995 (10 pages)
22 December 1995Return made up to 11/11/95; full list of members (6 pages)
22 December 1995Return made up to 11/11/95; full list of members (6 pages)
4 December 1995Particulars of mortgage/charge (4 pages)
4 December 1995Particulars of mortgage/charge (4 pages)
11 July 1995Full accounts made up to 30 November 1994 (10 pages)
11 July 1995Full accounts made up to 30 November 1994 (10 pages)
13 June 1995Full accounts made up to 30 November 1993 (9 pages)
13 June 1995Full accounts made up to 30 November 1993 (9 pages)
23 March 1995Return made up to 11/11/94; no change of members (4 pages)
23 March 1995Return made up to 11/11/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 November 1992Incorporation (17 pages)
11 November 1992Incorporation (17 pages)