London
E14 5HP
Director Name | Christopher Simon White |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2018(24 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Francis Daniel MacDonnell |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 05 February 2020(26 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 September 2001(7 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Phil Vaughan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | Lexington Wyche Lane Bunbury Cheshire CW6 9PD |
Director Name | Mr John Dalrymple Callender |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fairway Heights Camberley Surrey GU15 1NJ |
Director Name | Mr David James Ellis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Batts Row Cottage Laverstoke Lane, Laverstoke Whitchurch Hampshire RG28 7PA |
Director Name | Kevin McCormick |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 7 Laidlaw Close Talbot Village Wallisdown Poole Dorset BH12 5EW |
Secretary Name | Charles Frederick Shoolbred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Timbers Dean Oak Lane Leigh Surrey RH2 8PZ |
Director Name | Mr Robert Michael Shaw |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 September 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Westminster Road Branksome Park Poole Dorset BH13 6JQ |
Director Name | Sarah Box |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 August 1998) |
Role | Finance Director |
Correspondence Address | Court Lodge Lower Road West Farleigh Maidstone Kent ME15 0PD |
Director Name | Mr Duncan John Rowberry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 23 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Charles Paul Rowan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 August 1998) |
Role | Treasurer |
Correspondence Address | 32 Queens Park West Drive Queens Park Bournemouth Dorset BH8 9DD |
Director Name | Eric Robert Dowding |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 August 2000) |
Role | Financial Controller |
Correspondence Address | 23 Waldorf Heights Blackwater Howley Hill Camberley Surrey GU17 9JH |
Secretary Name | Jonathan Terence Leather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 2001) |
Role | Company Director |
Correspondence Address | 57 The Crofts Hatch Warren Basingstoke Hampshire RG22 4RE |
Director Name | Mark Allan Patterson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 August 2002) |
Role | Financial Management |
Correspondence Address | 6 Vespasian Gardens Basingstoke Hampshire RG24 9SH |
Director Name | Hazel Anne Marie Watson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 6 Abbotsmead Place Caversham Reading RG4 8BB |
Director Name | Mr Richard John McMillan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 December 2009) |
Role | Chartered Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Christopher Leslie Richard Boobyer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 September 2004) |
Role | Finance Director |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Mr Jonathan Terence Leather |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(8 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 20 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Martin Graham Miles |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(12 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Richard Emil Goldstein |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(12 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 August 2007) |
Role | Bank Official |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Michael David Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 August 2008) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Paul Anthony Coleman |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 2010) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Darren Mark Hare |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(15 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Sven Pongs |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 June 2010(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 November 2014) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Thomas Geoffrey Ridout |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mohammed Akram |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Antony Philip Girling |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Arthur John Soar |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Enver Khairov |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 August 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Anne Chapelle |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 August 2016(22 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Rohit Chaku |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2016(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 November 2021) |
Role | Trader |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 September 2005) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 September 2005) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Website | barclays.com |
---|
Registered Address | 1 Churchill Place London E14 5HP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Barclays Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £602,000 |
Net Worth | £2,324,000 |
Current Liabilities | £239,400,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
24 December 1982 | Delivered on: 21 October 2021 Persons entitled: Shell Chemicals UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of land at mossmorran fife extending to 31.0433 hectares. Area of land at braefoot bay fife extending to 6.16 hectares. Outstanding |
---|
26 September 2023 | Full accounts made up to 31 December 2022 (35 pages) |
---|---|
13 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (35 pages) |
15 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
18 November 2021 | Termination of appointment of Rohit Chaku as a director on 18 November 2021 (1 page) |
21 October 2021 | Particulars of a charge subject to which a property has been acquired / charge code 028957220001 (5 pages) |
20 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
12 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
15 September 2020 | Full accounts made up to 31 December 2019 (31 pages) |
6 February 2020 | Appointment of Mr Francis Daniel Macdonnell as a director on 5 February 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
12 September 2019 | Termination of appointment of Enver Khairov as a director on 23 August 2019 (1 page) |
13 February 2019 | Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page) |
13 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
5 March 2018 | Appointment of Christopher Simon White as a director on 19 February 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
3 July 2017 | Termination of appointment of Anne Chapelle as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Anne Chapelle as a director on 30 June 2017 (1 page) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
20 December 2016 | Appointment of Mr Rohit Chaku as a director on 15 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Rohit Chaku as a director on 15 December 2016 (2 pages) |
19 December 2016 | Appointment of Mark Francis Beastall as a director on 15 December 2016 (2 pages) |
19 December 2016 | Appointment of Mark Francis Beastall as a director on 15 December 2016 (2 pages) |
11 August 2016 | Appointment of Anne Chapelle as a director on 4 August 2016 (2 pages) |
11 August 2016 | Appointment of Anne Chapelle as a director on 4 August 2016 (2 pages) |
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
20 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
6 January 2016 | Termination of appointment of Antony Philip Girling as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Arthur John Soar as a director on 1 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Arthur John Soar as a director on 1 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Arthur John Soar as a director on 1 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Antony Philip Girling as a director on 31 December 2015 (1 page) |
26 August 2015 | Termination of appointment of Jonathan Terence Leather as a director on 20 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Jonathan Terence Leather as a director on 20 August 2015 (1 page) |
14 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
16 July 2015 | Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 16 July 2015 (1 page) |
9 July 2015 | Appointment of Enver Khairov as a director on 8 July 2015 (2 pages) |
9 July 2015 | Appointment of Enver Khairov as a director on 8 July 2015 (2 pages) |
9 July 2015 | Appointment of Enver Khairov as a director on 8 July 2015 (2 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (28 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (28 pages) |
17 March 2015 | Termination of appointment of Mohammed Akram as a director on 13 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Mohammed Akram as a director on 13 March 2015 (1 page) |
12 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
9 December 2014 | Termination of appointment of Sven Pongs as a director on 6 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Sven Pongs as a director on 6 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Sven Pongs as a director on 6 November 2014 (1 page) |
10 July 2014 | Appointment of Arthur John Soar as a director (2 pages) |
10 July 2014 | Appointment of Antony Philip Girling as a director (2 pages) |
10 July 2014 | Appointment of Arthur John Soar as a director (2 pages) |
10 July 2014 | Appointment of Antony Philip Girling as a director (2 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (29 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (29 pages) |
23 April 2014 | Termination of appointment of Hazel Watson as a director (1 page) |
23 April 2014 | Termination of appointment of Hazel Watson as a director (1 page) |
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
3 January 2014 | Termination of appointment of Duncan Rowberry as a director (1 page) |
3 January 2014 | Termination of appointment of Duncan Rowberry as a director (1 page) |
1 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (28 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (28 pages) |
15 May 2012 | Appointment of Mohammed Akram as a director (2 pages) |
15 May 2012 | Appointment of Mohammed Akram as a director (2 pages) |
27 March 2012 | Termination of appointment of Thomas Geoffrey Ridout as a director (1 page) |
27 March 2012 | Termination of appointment of Thomas Geoffrey Ridout as a director (1 page) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
9 June 2011 | Termination of appointment of Darren Hare as a director (1 page) |
9 June 2011 | Termination of appointment of Darren Hare as a director (1 page) |
20 May 2011 | Full accounts made up to 31 December 2010 (28 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (28 pages) |
18 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
18 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
18 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
20 October 2010 | Appointment of Thomas Geoffrey Ridout as a director (2 pages) |
20 October 2010 | Appointment of Thomas Geoffrey Ridout as a director (2 pages) |
24 August 2010 | Termination of appointment of a director (1 page) |
24 August 2010 | Termination of appointment of a director (1 page) |
15 July 2010 | Termination of appointment of Paul Coleman as a director (1 page) |
15 July 2010 | Termination of appointment of Paul Coleman as a director (1 page) |
6 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
24 June 2010 | Appointment of Sven Pongs as a director (2 pages) |
24 June 2010 | Appointment of Sven Pongs as a director (2 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
8 January 2010 | Termination of appointment of Richard Mcmillan as a director (1 page) |
8 January 2010 | Termination of appointment of Richard Mcmillan as a director (1 page) |
24 December 2009 | Appointment of Darren Mark Hare as a director (2 pages) |
24 December 2009 | Appointment of Darren Mark Hare as a director (2 pages) |
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (25 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (25 pages) |
25 February 2009 | Appointment terminated director michael smith (1 page) |
25 February 2009 | Appointment terminated director michael smith (1 page) |
6 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
6 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
23 September 2008 | Director appointed paul anthony coleman (1 page) |
23 September 2008 | Director appointed paul anthony coleman (1 page) |
1 July 2008 | Full accounts made up to 31 December 2007 (26 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (26 pages) |
13 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Full accounts made up to 31 December 2006 (25 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Full accounts made up to 31 December 2006 (25 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
6 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
6 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | New director appointed (1 page) |
23 October 2006 | Full accounts made up to 31 December 2005 (32 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (32 pages) |
16 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
16 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Location of debenture register (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Location of debenture register (1 page) |
11 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Location of register of members (1 page) |
8 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2005 | Location of register of directors' interests (1 page) |
8 June 2005 | Location of register of directors' interests (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Location of register of members (1 page) |
8 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
16 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
16 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
3 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 February 2004 | Return made up to 08/02/04; full list of members (3 pages) |
26 February 2004 | Return made up to 08/02/04; full list of members (3 pages) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
28 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
10 March 2003 | Return made up to 08/02/03; full list of members (3 pages) |
10 March 2003 | Return made up to 08/02/03; full list of members (3 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (3 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (3 pages) |
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 February 2002 | Location of debenture register (non legible) (1 page) |
19 February 2002 | Location - directors interests register: non legible (1 page) |
19 February 2002 | Location of register of members (non legible) (1 page) |
19 February 2002 | Location of debenture register (non legible) (1 page) |
19 February 2002 | Location - directors interests register: non legible (1 page) |
19 February 2002 | Location of register of members (non legible) (1 page) |
14 February 2002 | Return made up to 08/02/02; full list of members (3 pages) |
14 February 2002 | Return made up to 08/02/02; full list of members (3 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
7 February 2001 | Return made up to 08/02/01; full list of members (3 pages) |
7 February 2001 | Return made up to 08/02/01; full list of members (3 pages) |
22 December 2000 | Amended full accounts made up to 31 December 1999 (14 pages) |
22 December 2000 | Amended full accounts made up to 31 December 1999 (14 pages) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | New director appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
21 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
1 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 February 1999 | Return made up to 08/02/99; full list of members (22 pages) |
16 February 1999 | Return made up to 08/02/99; full list of members (22 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 October 1998 | Auditor's resignation (4 pages) |
9 October 1998 | Auditor's resignation (4 pages) |
26 August 1998 | New director appointed (5 pages) |
26 August 1998 | New director appointed (5 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
18 February 1998 | Return made up to 08/02/98; full list of members (26 pages) |
18 February 1998 | Return made up to 08/02/98; full list of members (26 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
13 February 1997 | Return made up to 08/02/97; no change of members (27 pages) |
13 February 1997 | Return made up to 08/02/97; no change of members (27 pages) |
12 September 1996 | New director appointed (5 pages) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | New director appointed (5 pages) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | New director appointed (5 pages) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | New director appointed (5 pages) |
15 August 1996 | Director's particulars changed (1 page) |
15 August 1996 | Director's particulars changed (1 page) |
21 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
6 June 1996 | Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hants RG21 1GP (1 page) |
6 June 1996 | Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hants RG21 1GP (1 page) |
24 April 1996 | New director appointed (6 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | New director appointed (6 pages) |
24 April 1996 | Director resigned (1 page) |
22 February 1996 | Return made up to 08/02/96; full list of members (10 pages) |
22 February 1996 | Return made up to 08/02/96; full list of members (10 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
18 March 1994 | Resolutions
|
18 March 1994 | Resolutions
|
18 March 1994 | Resolutions
|
18 March 1994 | Resolutions
|
8 February 1994 | Incorporation (24 pages) |
8 February 1994 | Incorporation (24 pages) |