Company NameMercantile Leasing Company (No.132) Limited
Company StatusActive
Company Number02895722
CategoryPrivate Limited Company
Incorporation Date8 February 1994(30 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMark Francis Beastall
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(22 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Simon White
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(24 years after company formation)
Appointment Duration6 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Francis Daniel MacDonnell
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityCanadian
StatusCurrent
Appointed05 February 2020(26 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed13 September 2001(7 years, 7 months after company formation)
Appointment Duration22 years, 7 months
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePhil Vaughan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleAccountant
Correspondence AddressLexington
Wyche Lane
Bunbury
Cheshire
CW6 9PD
Director NameMr John Dalrymple Callender
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairway Heights
Camberley
Surrey
GU15 1NJ
Director NameMr David James Ellis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBatts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Director NameKevin McCormick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address7 Laidlaw Close
Talbot Village Wallisdown
Poole
Dorset
BH12 5EW
Secretary NameCharles Frederick Shoolbred
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressTimbers
Dean Oak Lane
Leigh
Surrey
RH2 8PZ
Director NameMr Robert Michael Shaw
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 04 September 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Westminster Road
Branksome Park
Poole
Dorset
BH13 6JQ
Director NameSarah Box
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 20 August 1998)
RoleFinance Director
Correspondence AddressCourt Lodge Lower Road
West Farleigh
Maidstone
Kent
ME15 0PD
Director NameMr Duncan John Rowberry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(2 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 23 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCharles Paul Rowan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 1998)
RoleTreasurer
Correspondence Address32 Queens Park West Drive
Queens Park
Bournemouth
Dorset
BH8 9DD
Director NameEric Robert Dowding
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 August 2000)
RoleFinancial Controller
Correspondence Address23 Waldorf Heights
Blackwater Howley Hill
Camberley
Surrey
GU17 9JH
Secretary NameJonathan Terence Leather
NationalityBritish
StatusResigned
Appointed17 March 2000(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2001)
RoleCompany Director
Correspondence Address57 The Crofts
Hatch Warren
Basingstoke
Hampshire
RG22 4RE
Director NameMark Allan Patterson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(6 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2002)
RoleFinancial Management
Correspondence Address6 Vespasian Gardens
Basingstoke
Hampshire
RG24 9SH
Director NameHazel Anne Marie Watson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(6 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2002)
RoleChartered Accountant
Correspondence Address6 Abbotsmead Place
Caversham
Reading
RG4 8BB
Director NameMr Richard John McMillan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(8 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 December 2009)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Leslie Richard Boobyer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 2004)
RoleFinance Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Jonathan Terence Leather
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(8 years, 6 months after company formation)
Appointment Duration13 years (resigned 20 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMartin Graham Miles
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(12 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRichard Emil Goldstein
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(12 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 August 2007)
RoleBank Official
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMichael David Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 August 2008)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePaul Anthony Coleman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(14 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 2010)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDarren Mark Hare
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(15 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSven Pongs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed18 June 2010(16 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 November 2014)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameThomas Geoffrey Ridout
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMohammed Akram
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(18 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAntony Philip Girling
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameArthur John Soar
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameEnver Khairov
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(21 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 August 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAnne Chapelle
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed04 August 2016(22 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 June 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Rohit Chaku
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2016(22 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 November 2021)
RoleTrader
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed16 August 2000(6 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 September 2005)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed16 August 2000(6 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 September 2005)
Correspondence Address1 Churchill Place
London
E14 5HP

Contact

Websitebarclays.com

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Barclays Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£602,000
Net Worth£2,324,000
Current Liabilities£239,400,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

24 December 1982Delivered 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

Filing History

26 September 2023Full accounts made up to 31 December 2022 (35 pages)
13 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (35 pages)
15 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
18 November 2021Termination of appointment of Rohit Chaku as a director on 18 November 2021 (1 page)
21 October 2021Particulars of a charge subject to which a property has been acquired / charge code 028957220001 (5 pages)
20 September 2021Full accounts made up to 31 December 2020 (31 pages)
12 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
15 September 2020Full accounts made up to 31 December 2019 (31 pages)
6 February 2020Appointment of Mr Francis Daniel Macdonnell as a director on 5 February 2020 (2 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (31 pages)
12 September 2019Termination of appointment of Enver Khairov as a director on 23 August 2019 (1 page)
13 February 2019Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page)
13 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (27 pages)
5 March 2018Appointment of Christopher Simon White as a director on 19 February 2018 (2 pages)
14 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (25 pages)
17 July 2017Full accounts made up to 31 December 2016 (25 pages)
3 July 2017Termination of appointment of Anne Chapelle as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Anne Chapelle as a director on 30 June 2017 (1 page)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
20 December 2016Appointment of Mr Rohit Chaku as a director on 15 December 2016 (2 pages)
20 December 2016Appointment of Mr Rohit Chaku as a director on 15 December 2016 (2 pages)
19 December 2016Appointment of Mark Francis Beastall as a director on 15 December 2016 (2 pages)
19 December 2016Appointment of Mark Francis Beastall as a director on 15 December 2016 (2 pages)
11 August 2016Appointment of Anne Chapelle as a director on 4 August 2016 (2 pages)
11 August 2016Appointment of Anne Chapelle as a director on 4 August 2016 (2 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
20 June 2016Full accounts made up to 31 December 2015 (24 pages)
20 June 2016Full accounts made up to 31 December 2015 (24 pages)
6 January 2016Termination of appointment of Antony Philip Girling as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Arthur John Soar as a director on 1 January 2016 (1 page)
6 January 2016Termination of appointment of Arthur John Soar as a director on 1 January 2016 (1 page)
6 January 2016Termination of appointment of Arthur John Soar as a director on 1 January 2016 (1 page)
6 January 2016Termination of appointment of Antony Philip Girling as a director on 31 December 2015 (1 page)
26 August 2015Termination of appointment of Jonathan Terence Leather as a director on 20 August 2015 (1 page)
26 August 2015Termination of appointment of Jonathan Terence Leather as a director on 20 August 2015 (1 page)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(8 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(8 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(8 pages)
16 July 2015Registered 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 2015Registered 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 2015Appointment of Enver Khairov as a director on 8 July 2015 (2 pages)
9 July 2015Appointment of Enver Khairov as a director on 8 July 2015 (2 pages)
9 July 2015Appointment of Enver Khairov as a director on 8 July 2015 (2 pages)
6 July 2015Full accounts made up to 31 December 2014 (28 pages)
6 July 2015Full accounts made up to 31 December 2014 (28 pages)
17 March 2015Termination of appointment of Mohammed Akram as a director on 13 March 2015 (1 page)
17 March 2015Termination of appointment of Mohammed Akram as a director on 13 March 2015 (1 page)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(8 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(8 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(8 pages)
9 December 2014Termination of appointment of Sven Pongs as a director on 6 November 2014 (1 page)
9 December 2014Termination of appointment of Sven Pongs as a director on 6 November 2014 (1 page)
9 December 2014Termination of appointment of Sven Pongs as a director on 6 November 2014 (1 page)
10 July 2014Appointment of Arthur John Soar as a director (2 pages)
10 July 2014Appointment of Antony Philip Girling as a director (2 pages)
10 July 2014Appointment of Arthur John Soar as a director (2 pages)
10 July 2014Appointment of Antony Philip Girling as a director (2 pages)
17 June 2014Full accounts made up to 31 December 2013 (29 pages)
17 June 2014Full accounts made up to 31 December 2013 (29 pages)
23 April 2014Termination of appointment of Hazel Watson as a director (1 page)
23 April 2014Termination of appointment of Hazel Watson as a director (1 page)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(8 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(8 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(8 pages)
3 January 2014Termination of appointment of Duncan Rowberry as a director (1 page)
3 January 2014Termination of appointment of Duncan Rowberry as a director (1 page)
1 July 2013Full accounts made up to 31 December 2012 (28 pages)
1 July 2013Full accounts made up to 31 December 2012 (28 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
2 July 2012Full accounts made up to 31 December 2011 (28 pages)
2 July 2012Full accounts made up to 31 December 2011 (28 pages)
15 May 2012Appointment of Mohammed Akram as a director (2 pages)
15 May 2012Appointment of Mohammed Akram as a director (2 pages)
27 March 2012Termination of appointment of Thomas Geoffrey Ridout as a director (1 page)
27 March 2012Termination of appointment of Thomas Geoffrey Ridout as a director (1 page)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
9 June 2011Termination of appointment of Darren Hare as a director (1 page)
9 June 2011Termination of appointment of Darren Hare as a director (1 page)
20 May 2011Full accounts made up to 31 December 2010 (28 pages)
20 May 2011Full accounts made up to 31 December 2010 (28 pages)
18 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
18 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
18 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
20 October 2010Appointment of Thomas Geoffrey Ridout as a director (2 pages)
20 October 2010Appointment of Thomas Geoffrey Ridout as a director (2 pages)
24 August 2010Termination of appointment of a director (1 page)
24 August 2010Termination of appointment of a director (1 page)
15 July 2010Termination of appointment of Paul Coleman as a director (1 page)
15 July 2010Termination of appointment of Paul Coleman as a director (1 page)
6 July 2010Full accounts made up to 31 December 2009 (27 pages)
6 July 2010Full accounts made up to 31 December 2009 (27 pages)
24 June 2010Appointment of Sven Pongs as a director (2 pages)
24 June 2010Appointment of Sven Pongs as a director (2 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
8 January 2010Termination of appointment of Richard Mcmillan as a director (1 page)
8 January 2010Termination of appointment of Richard Mcmillan as a director (1 page)
24 December 2009Appointment of Darren Mark Hare as a director (2 pages)
24 December 2009Appointment of Darren Mark Hare as a director (2 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 quoted
(25 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 quoted
(25 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
2 July 2009Full accounts made up to 31 December 2008 (25 pages)
2 July 2009Full accounts made up to 31 December 2008 (25 pages)
25 February 2009Appointment terminated director michael smith (1 page)
25 February 2009Appointment terminated director michael smith (1 page)
6 February 2009Return made up to 01/02/09; full list of members (5 pages)
6 February 2009Return made up to 01/02/09; full list of members (5 pages)
22 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
22 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
23 September 2008Director appointed paul anthony coleman (1 page)
23 September 2008Director appointed paul anthony coleman (1 page)
1 July 2008Full accounts made up to 31 December 2007 (26 pages)
1 July 2008Full accounts made up to 31 December 2007 (26 pages)
13 February 2008Return made up to 01/02/08; full list of members (3 pages)
13 February 2008Return made up to 01/02/08; full list of members (3 pages)
3 September 2007Director resigned (1 page)
3 September 2007Full accounts made up to 31 December 2006 (25 pages)
3 September 2007Director resigned (1 page)
3 September 2007Full accounts made up to 31 December 2006 (25 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
6 March 2007Return made up to 01/02/07; full list of members (7 pages)
6 March 2007Return made up to 01/02/07; full list of members (7 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (1 page)
6 December 2006New director appointed (1 page)
6 December 2006New director appointed (1 page)
6 December 2006New director appointed (1 page)
23 October 2006Full accounts made up to 31 December 2005 (32 pages)
23 October 2006Full accounts made up to 31 December 2005 (32 pages)
16 February 2006Return made up to 01/02/06; full list of members (2 pages)
16 February 2006Return made up to 01/02/06; full list of members (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Location of debenture register (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Location of debenture register (1 page)
11 October 2005Full accounts made up to 31 December 2004 (15 pages)
11 October 2005Full accounts made up to 31 December 2004 (15 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
8 June 2005Location of register of members (1 page)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
8 June 2005Location of register of directors' interests (1 page)
8 June 2005Location of register of directors' interests (1 page)
8 June 2005Director's particulars changed (1 page)
8 June 2005Location of register of members (1 page)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
16 February 2005Return made up to 01/02/05; full list of members (3 pages)
16 February 2005Return made up to 01/02/05; full list of members (3 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
3 September 2004Full accounts made up to 31 December 2003 (16 pages)
3 September 2004Full accounts made up to 31 December 2003 (16 pages)
26 February 2004Return made up to 08/02/04; full list of members (3 pages)
26 February 2004Return made up to 08/02/04; full list of members (3 pages)
4 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
28 October 2003Full accounts made up to 31 December 2002 (16 pages)
28 October 2003Full accounts made up to 31 December 2002 (16 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
10 March 2003Return made up to 08/02/03; full list of members (3 pages)
10 March 2003Return made up to 08/02/03; full list of members (3 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (3 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (3 pages)
7 November 2002Director's particulars changed (1 page)
7 November 2002Director's particulars changed (1 page)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 February 2002Location of debenture register (non legible) (1 page)
19 February 2002Location - directors interests register: non legible (1 page)
19 February 2002Location of register of members (non legible) (1 page)
19 February 2002Location of debenture register (non legible) (1 page)
19 February 2002Location - directors interests register: non legible (1 page)
19 February 2002Location of register of members (non legible) (1 page)
14 February 2002Return made up to 08/02/02; full list of members (3 pages)
14 February 2002Return made up to 08/02/02; full list of members (3 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001Secretary resigned (1 page)
20 September 2001New secretary appointed (2 pages)
7 February 2001Return made up to 08/02/01; full list of members (3 pages)
7 February 2001Return made up to 08/02/01; full list of members (3 pages)
22 December 2000Amended full accounts made up to 31 December 1999 (14 pages)
22 December 2000Amended full accounts made up to 31 December 1999 (14 pages)
5 September 2000New director appointed (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (1 page)
5 September 2000New director appointed (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (1 page)
5 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
21 June 2000Full accounts made up to 31 December 1999 (12 pages)
21 June 2000Full accounts made up to 31 December 1999 (12 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
1 March 2000Return made up to 08/02/00; full list of members (6 pages)
1 March 2000Return made up to 08/02/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
16 February 1999Return made up to 08/02/99; full list of members (22 pages)
16 February 1999Return made up to 08/02/99; full list of members (22 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
9 October 1998Auditor's resignation (4 pages)
9 October 1998Auditor's resignation (4 pages)
26 August 1998New director appointed (5 pages)
26 August 1998New director appointed (5 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
21 July 1998Director's particulars changed (1 page)
21 July 1998Director's particulars changed (1 page)
18 February 1998Return made up to 08/02/98; full list of members (26 pages)
18 February 1998Return made up to 08/02/98; full list of members (26 pages)
31 October 1997Full accounts made up to 31 December 1996 (10 pages)
31 October 1997Full accounts made up to 31 December 1996 (10 pages)
13 February 1997Return made up to 08/02/97; no change of members (27 pages)
13 February 1997Return made up to 08/02/97; no change of members (27 pages)
12 September 1996New director appointed (5 pages)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996New director appointed (5 pages)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996New director appointed (5 pages)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996New director appointed (5 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996Director's particulars changed (1 page)
21 July 1996Full accounts made up to 31 December 1995 (10 pages)
21 July 1996Full accounts made up to 31 December 1995 (10 pages)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hants RG21 1GP (1 page)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hants RG21 1GP (1 page)
24 April 1996New director appointed (6 pages)
24 April 1996Director resigned (1 page)
24 April 1996New director appointed (6 pages)
24 April 1996Director resigned (1 page)
22 February 1996Return made up to 08/02/96; full list of members (10 pages)
22 February 1996Return made up to 08/02/96; full list of members (10 pages)
28 July 1995Full accounts made up to 31 December 1994 (6 pages)
28 July 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
18 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 1994Incorporation (24 pages)
8 February 1994Incorporation (24 pages)