London
E14 5HP
Director Name | Mr Antony Stephen |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 January 2022(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London Greater London E14 5HP |
Director Name | Mr Mark Newbery |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2023(29 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Miss Louisa Fern Chapple |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(29 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Hr Business Partner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 May 2003(9 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Michael Leonard Julian Grimes |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(2 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 22 March 1994) |
Role | Solicitor |
Correspondence Address | 27 Mountfields Clarendon Road Leeds West Yorkshire LS2 9PQ |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(2 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 22 March 1994) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(2 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 22 March 1994) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Mr Ian Peter Campbell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 June 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Beech Walk Adel Leeds West Yorkshire LS16 8NY |
Director Name | Stephen Fairbank |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 June 1996) |
Role | Company Director |
Correspondence Address | 60 St Margarets Avenue Cottingham North Humberside HU16 5NF |
Secretary Name | Elissa Leah Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 5 days (resigned 28 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maydencroft, Well Lane Rawdon Leeds West Yorkshire LS19 6DU |
Secretary Name | Elissa Leah Phillips |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maydencroft, Well Lane Rawdon Leeds West Yorkshire LS19 6DU |
Director Name | Mark Harvey Ayrton Astbury |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 June 1996) |
Role | Company Director |
Correspondence Address | 6 Blinco Grove Cambridge Cambridgeshire CB1 7TS |
Secretary Name | Stephen Dowdells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 January 2001) |
Role | Company Director |
Correspondence Address | 6 Flures Place Erskine Renfrewshire PA8 7DH Scotland |
Director Name | Alan Guy Evans |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 July 2009) |
Role | Company Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Richard David William Banks |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Secretary Name | Gaynor Carruthers Bulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(7 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 13 May 2011) |
Role | HR Manager |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Peter Stuart Crook |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2005) |
Role | Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Richard Llewellyn Davies |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Tim Carlier |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(12 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 June 2007) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Marc Richard Howells |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(13 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 06 March 2008) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Helen Jane Ashton |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(14 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 February 2009) |
Role | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Curt John Hess |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 04 June 2009(15 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Ronald Denholm |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(17 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Anjli Dudani |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2011(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 August 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Kean Grive |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(20 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 07 May 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Michael John Britton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2018) |
Role | Banker |
Country of Residence | Wales |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ms Karen Ann Frank |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2020(26 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London Greater London E14 5HP |
Director Name | Mr Syed Naseerul Hasan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 07 August 2020(26 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London Greater London E14 5HP |
Director Name | Mr Gregory Richard Davis |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(26 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 February 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ms Ann Callison |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2021(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 May 2003) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | barclayspartnerfinance.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 |
3m at £1 | Carnegie Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £180,986,000 |
Net Worth | £70,905,000 |
Current Liabilities | £2,147,483,647 |
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, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
12 April 2002 | Delivered on: 25 April 2002 Satisfied on: 6 June 2003 Persons entitled: Barclays Bank PLC (The Ne Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any charging company to the chargee or to any of the other beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights title interest and benefit in the accounts all monies standing to the credit of the accounts all interest accrued on monies standing to the credit of the accounts and all rights of carnegie jersey and/or the company to the repayment of all qualifying loan receivables together with the related rights attaching thereto etc and by way of first floating charge all its assets and undertaking whatsoever and wheresoever situated both present and future.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 October 2001 | Delivered on: 1 November 2001 Satisfied on: 6 June 2003 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to or in connection with the finance documents and the interest hedging agreement (both as defined) and all other obligation of the chargor arising under clause 14(b) of the deed. Particulars: All certificates of title to the collateral (as defined) and all right,title,interest in and to the shares,as defined,and any other securities added thereto from time to time whatsoever; all stocks,dividends and other income thereon. See the mortgage charge document for full details. Fully Satisfied |
18 October 2001 | Delivered on: 1 November 2001 Satisfied on: 6 June 2003 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All indebtedness liabilities and obligations due or to become due by any charging company to the chargee (the security trustee) whether for its own account or as trustee for the beneficiaries under the terms of the finance documents (all terms as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 February 2001 | Delivered on: 8 March 2001 Satisfied on: 13 May 2003 Persons entitled: Bank of America International Limited,as Security Trustee Classification: Deed of charge and assignment (the "supplemental receivables trust charge") Secured details: All obligations due from the company to the chargee or any of the other secured parties (as defined) under or pursuant to the senior finance documents or the mezzanine finance documents (both terms as defined). Particulars: All right,title and interest and benefit in,to and under the declaration of trust (as defined),the beneficial interest under the scottish trust declaration,the scottish trust property and the receivables,as defined. See the mortgage charge document for full details. Fully Satisfied |
25 January 2001 | Delivered on: 1 February 2001 Satisfied on: 13 May 2003 Persons entitled: Bank of America International Limited as Security Trustee Which Expressionshall Include Any Assignee Successor or Any Person for the Time Being Appointed as Security Trustee Classification: A debenture made by the chargor in favour of bank of america international limited as trustee for the secured parties Secured details: All obligations which the chargor may at any time have to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under or pursuant to the senior finance documents or the mezzanine finance documents (including the debenture) including any liability in respect of any further advances made under the senior finance documents or the mezzanine finance documents whether present or future actual or contingent and payment by the chargor to the security trustee every sum due or incurred by the chargor to the security trustee or any of the other secured parties (as defined therein). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 March 2024 | Director's details changed for Mr Julian Richard Davies on 13 September 2019 (2 pages) |
---|---|
2 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
12 January 2024 | Appointment of Miss Louisa Fern Chapple as a director on 1 January 2024 (2 pages) |
30 November 2023 | Termination of appointment of Marc Stephen Page as a director on 30 November 2023 (1 page) |
23 August 2023 | Full accounts made up to 31 December 2022 (59 pages) |
4 July 2023 | Termination of appointment of Ann Callison as a director on 30 June 2023 (1 page) |
9 March 2023 | Appointment of Mr Mark Newbery as a director on 3 March 2023 (2 pages) |
9 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
10 October 2022 | Statement of capital following an allotment of shares on 29 September 2022
|
7 October 2022 | Resolutions
|
8 September 2022 | Full accounts made up to 31 December 2021 (60 pages) |
21 July 2022 | Director's details changed for Mr Antony Stephen on 23 June 2022 (2 pages) |
30 March 2022 | Statement of capital following an allotment of shares on 18 March 2022
|
14 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
3 February 2022 | Appointment of Mr Antony Stephen as a director on 23 January 2022 (2 pages) |
10 August 2021 | Full accounts made up to 31 December 2020 (62 pages) |
23 July 2021 | Statement of capital following an allotment of shares on 28 June 2021
|
19 May 2021 | Appointment of Mr Marc Stephen Page as a director on 7 May 2021 (2 pages) |
12 March 2021 | Confirmation statement made on 1 February 2021 with updates (5 pages) |
1 March 2021 | Termination of appointment of Gregory Richard Davis as a director on 26 February 2021 (1 page) |
18 February 2021 | Termination of appointment of Syed Naseerul Hasan as a director on 15 February 2021 (1 page) |
18 February 2021 | Appointment of Ms Ann Callison as a director on 9 February 2021 (2 pages) |
5 January 2021 | Statement of capital following an allotment of shares on 17 December 2020
|
9 December 2020 | Memorandum and Articles of Association (24 pages) |
9 December 2020 | Resolutions
|
4 December 2020 | Full accounts made up to 31 December 2019 (62 pages) |
23 September 2020 | Appointment of Mr Gregory Richard Davis as a director on 21 September 2020 (2 pages) |
18 August 2020 | Appointment of Mr Syed Naseerul Hasan as a director on 7 August 2020 (2 pages) |
15 June 2020 | Termination of appointment of Karen Ann Frank as a director on 1 June 2020 (1 page) |
17 April 2020 | Appointment of Ms Karen Ann Frank as a director on 9 April 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
9 December 2019 | Termination of appointment of Sarah-Jayne O'donovan as a director on 8 December 2019 (1 page) |
9 December 2019 | Termination of appointment of Konrad Xavier Kelling as a director on 8 December 2019 (1 page) |
17 September 2019 | Appointment of Mr Julian Richard Davies as a director on 13 September 2019 (2 pages) |
1 August 2019 | Termination of appointment of Christopher Mark Wood as a director on 31 July 2019 (1 page) |
25 July 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
3 July 2019 | Full accounts made up to 31 December 2018 (37 pages) |
12 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
19 December 2018 | Appointment of Christopher Mark Wood as a director on 18 December 2018 (2 pages) |
31 October 2018 | Termination of appointment of Michael John Britton as a director on 31 October 2018 (1 page) |
13 September 2018 | Full accounts made up to 31 December 2017 (36 pages) |
26 March 2018 | Termination of appointment of Malcolm Vaughan Jones as a director on 23 March 2018 (1 page) |
15 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
4 August 2017 | Appointment of Mr Konrad Xavier Kelling as a director on 31 July 2017 (2 pages) |
4 August 2017 | Appointment of Mr Konrad Xavier Kelling as a director on 31 July 2017 (2 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (33 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (33 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (27 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
|
16 March 2016 | Termination of appointment of Ronald Denholm as a director on 29 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Ronald Denholm as a director on 29 February 2016 (1 page) |
3 February 2016 | Appointment of Sarah-Jayne O'donovan as a director on 20 January 2016 (2 pages) |
3 February 2016 | Appointment of Sarah-Jayne O'donovan as a director on 20 January 2016 (2 pages) |
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 August 2015 | Appointment of Mr Malcolm Vaughan Jones as a director on 18 June 2015 (2 pages) |
18 August 2015 | Appointment of Mr Malcolm Vaughan Jones as a director on 18 June 2015 (2 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (31 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (31 pages) |
1 June 2015 | Appointment of Mr Michael John Britton as a director on 28 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr Michael John Britton as a director on 28 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Kean Neil Grive as a director on 7 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Kean Neil Grive as a director on 7 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Kean Neil Grive as a director on 7 May 2015 (1 page) |
2 March 2015 | Termination of appointment of Susanne Miller as a director on 27 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Susanne Miller as a director on 27 February 2015 (1 page) |
20 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
10 October 2014 | Appointment of Kean Neil Grive as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Kean Neil Grive as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Kean Neil Grive as a director on 8 October 2014 (2 pages) |
11 August 2014 | Termination of appointment of Anjli Dudani as a director on 5 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Anjli Dudani as a director on 5 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Anjli Dudani as a director on 5 August 2014 (1 page) |
8 July 2014 | Full accounts made up to 31 December 2013 (32 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (32 pages) |
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
15 January 2014 | Director's details changed for Ronald Denholm on 1 September 2013 (2 pages) |
15 January 2014 | Director's details changed for Ronald Denholm on 1 September 2013 (2 pages) |
15 January 2014 | Director's details changed for Ronald Denholm on 1 September 2013 (2 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (28 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (28 pages) |
5 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (28 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (28 pages) |
2 August 2011 | Termination of appointment of Paul Noble as a director (1 page) |
2 August 2011 | Termination of appointment of Paul Noble as a director (1 page) |
7 July 2011 | Appointment of Anjli Dudani as a director (2 pages) |
7 July 2011 | Appointment of Anjli Dudani as a director (2 pages) |
16 May 2011 | Termination of appointment of Gaynor Bulloch as a secretary (1 page) |
16 May 2011 | Termination of appointment of Gaynor Bulloch as a secretary (1 page) |
24 March 2011 | Termination of appointment of Neil Radley as a director (1 page) |
24 March 2011 | Termination of appointment of Neil Radley as a director (1 page) |
24 March 2011 | Appointment of Ronald Denholm as a director (2 pages) |
24 March 2011 | Appointment of Ronald Denholm as a director (2 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
23 August 2010 | Termination of appointment of Philip Mchugh as a director (1 page) |
23 August 2010 | Termination of appointment of Philip Mchugh as a director (1 page) |
20 July 2010 | Full accounts made up to 31 December 2009 (28 pages) |
20 July 2010 | Full accounts made up to 31 December 2009 (28 pages) |
29 June 2010 | Appointment of Susanne Miller as a director (2 pages) |
29 June 2010 | Appointment of Susanne Miller as a director (2 pages) |
13 April 2010 | Appointment of Philip Christopher Mchugh as a director (2 pages) |
13 April 2010 | Appointment of Philip Christopher Mchugh as a director (2 pages) |
23 February 2010 | Termination of appointment of Craig Murray as a director (1 page) |
23 February 2010 | Termination of appointment of Craig Murray as a director (1 page) |
29 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Termination of appointment of Curt John Hess as a director (1 page) |
22 January 2010 | Termination of appointment of Curt John Hess as a director (1 page) |
21 October 2009 | Resolutions
|
21 October 2009 | Resolutions
|
4 September 2009 | Director appointed paul noble (2 pages) |
4 September 2009 | Director appointed paul noble (2 pages) |
22 July 2009 | Appointment terminated director alan evans (1 page) |
22 July 2009 | Appointment terminated director alan evans (1 page) |
3 July 2009 | Full accounts made up to 31 December 2008 (33 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (33 pages) |
19 June 2009 | Director appointed neil andrew radley (2 pages) |
19 June 2009 | Director appointed curt john hess (2 pages) |
19 June 2009 | Director appointed neil andrew radley (2 pages) |
19 June 2009 | Director appointed curt john hess (2 pages) |
20 February 2009 | Appointment terminated director helen ashton (1 page) |
20 February 2009 | Appointment terminated director helen ashton (1 page) |
9 January 2009 | Appointment terminated director william thomson (1 page) |
9 January 2009 | Appointment terminated director william thomson (1 page) |
2 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
2 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
10 November 2008 | Director's change of particulars / helen hodgson / 09/08/2008 (1 page) |
10 November 2008 | Director's change of particulars / helen hodgson / 09/08/2008 (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (26 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (26 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
15 May 2008 | Director appointed helen jane hodgson (2 pages) |
15 May 2008 | Director appointed helen jane hodgson (2 pages) |
7 March 2008 | Appointment terminated director marc howells (1 page) |
7 March 2008 | Appointment terminated director marc howells (1 page) |
16 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
2 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
6 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
6 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
29 January 2007 | New director appointed (1 page) |
29 January 2007 | New director appointed (1 page) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | New director appointed (1 page) |
4 October 2006 | Full accounts made up to 31 December 2005 (27 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (27 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
2 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
2 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
28 September 2005 | New director appointed (1 page) |
28 September 2005 | New director appointed (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
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) |
21 June 2005 | Secretary's particulars changed (1 page) |
21 June 2005 | Secretary's particulars changed (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
6 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Return made up to 23/02/05; full list of members (7 pages) |
6 April 2005 | Return made up to 23/02/05; full list of members (7 pages) |
6 April 2005 | Director's particulars changed (1 page) |
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
29 December 2004 | Director resigned (2 pages) |
29 December 2004 | Director resigned (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (22 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (22 pages) |
30 September 2004 | Director's particulars changed (1 page) |
30 September 2004 | Director's particulars changed (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
25 March 2004 | Return made up to 23/02/04; full list of members (16 pages) |
25 March 2004 | Return made up to 23/02/04; full list of members (16 pages) |
24 February 2004 | Resolutions
|
24 February 2004 | Resolutions
|
10 February 2004 | New director appointed (3 pages) |
10 February 2004 | New director appointed (3 pages) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Secretary's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Secretary's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | New secretary appointed (2 pages) |
14 June 2003 | Auditor's resignation (1 page) |
14 June 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
14 June 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Auditor's resignation (1 page) |
6 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 May 2003 | Full accounts made up to 30 June 2002 (20 pages) |
8 May 2003 | Full accounts made up to 30 June 2002 (20 pages) |
8 April 2003 | Return made up to 23/02/03; full list of members (9 pages) |
8 April 2003 | Return made up to 23/02/03; full list of members (9 pages) |
25 April 2002 | Particulars of mortgage/charge (15 pages) |
25 April 2002 | Particulars of mortgage/charge (15 pages) |
12 March 2002 | Return made up to 23/02/02; full list of members (8 pages) |
12 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Return made up to 23/02/02; full list of members (8 pages) |
17 December 2001 | Full accounts made up to 30 June 2001 (18 pages) |
17 December 2001 | Full accounts made up to 30 June 2001 (18 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
2 November 2001 | Resolutions
|
2 November 2001 | Memorandum and Articles of Association (5 pages) |
2 November 2001 | Ad 17/10/01--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages) |
2 November 2001 | Ad 17/10/01--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages) |
2 November 2001 | Resolutions
|
2 November 2001 | Resolutions
|
2 November 2001 | Nc inc already adjusted 17/10/01 (2 pages) |
2 November 2001 | Memorandum and Articles of Association (5 pages) |
2 November 2001 | Nc inc already adjusted 17/10/01 (2 pages) |
2 November 2001 | Resolutions
|
1 November 2001 | Particulars of mortgage/charge (11 pages) |
1 November 2001 | Particulars of mortgage/charge (11 pages) |
1 November 2001 | Particulars of mortgage/charge (25 pages) |
1 November 2001 | Particulars of mortgage/charge (25 pages) |
23 October 2001 | Declaration of assistance for shares acquisition (29 pages) |
23 October 2001 | Declaration of assistance for shares acquisition (29 pages) |
23 October 2001 | Declaration of assistance for shares acquisition (21 pages) |
23 October 2001 | Declaration of assistance for shares acquisition (21 pages) |
12 July 2001 | Return made up to 23/02/01; full list of members (6 pages) |
12 July 2001 | Return made up to 23/02/01; full list of members (6 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | New secretary appointed (2 pages) |
28 March 2001 | Full accounts made up to 31 January 2000 (15 pages) |
28 March 2001 | Full accounts made up to 31 January 2000 (15 pages) |
8 March 2001 | Particulars of mortgage/charge (14 pages) |
8 March 2001 | Particulars of mortgage/charge (14 pages) |
12 February 2001 | Auditor's resignation (1 page) |
12 February 2001 | Auditor's resignation (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | Resolutions
|
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Resolutions
|
7 February 2001 | Registered office changed on 07/02/01 from: hepworth house claypit lane leeds LS2 8DE (1 page) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: hepworth house claypit lane leeds LS2 8DE (1 page) |
7 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
5 February 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
1 February 2001 | Particulars of mortgage/charge (20 pages) |
1 February 2001 | Particulars of mortgage/charge (20 pages) |
30 January 2001 | Resolutions
|
30 January 2001 | Declaration of assistance for shares acquisition (29 pages) |
30 January 2001 | Declaration of assistance for shares acquisition (29 pages) |
30 January 2001 | Resolutions
|
10 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
10 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
25 January 2000 | Return made up to 23/02/99; no change of members
|
25 January 2000 | Return made up to 23/02/99; no change of members
|
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New secretary appointed (2 pages) |
8 June 1999 | Full accounts made up to 31 January 1999 (15 pages) |
8 June 1999 | Full accounts made up to 31 January 1999 (15 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
8 July 1998 | Full accounts made up to 31 January 1998 (14 pages) |
8 July 1998 | Full accounts made up to 31 January 1998 (14 pages) |
27 February 1998 | Return made up to 23/02/98; no change of members (4 pages) |
27 February 1998 | Return made up to 23/02/98; no change of members (4 pages) |
22 October 1997 | Full accounts made up to 31 January 1997 (14 pages) |
22 October 1997 | Full accounts made up to 31 January 1997 (14 pages) |
5 March 1997 | Return made up to 23/02/97; full list of members (5 pages) |
5 March 1997 | Return made up to 23/02/97; full list of members (5 pages) |
2 July 1996 | Full accounts made up to 31 January 1996 (14 pages) |
2 July 1996 | Full accounts made up to 31 January 1996 (14 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
27 March 1996 | Return made up to 23/02/96; no change of members (5 pages) |
27 March 1996 | Return made up to 23/02/96; no change of members (5 pages) |
14 March 1996 | New director appointed (4 pages) |
14 March 1996 | New director appointed (4 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
26 July 1995 | Full accounts made up to 31 January 1995 (14 pages) |
26 July 1995 | Full accounts made up to 31 January 1995 (14 pages) |
20 March 1995 | New secretary appointed (2 pages) |
20 March 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
8 May 1994 | Memorandum and Articles of Association (15 pages) |
8 May 1994 | Memorandum and Articles of Association (15 pages) |
30 March 1994 | Resolutions
|
30 March 1994 | Resolutions
|
28 March 1994 | Company name changed pindleton LIMITED\certificate issued on 28/03/94 (2 pages) |
28 March 1994 | Company name changed pindleton LIMITED\certificate issued on 28/03/94 (2 pages) |
25 March 1994 | Resolutions
|
25 March 1994 | Resolutions
|
23 February 1994 | Incorporation (15 pages) |
23 February 1994 | Incorporation (15 pages) |