London
E14 5HP
Director Name | Mr Jonathan Michael Walthoe |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2016(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Vishal Shah |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2016(21 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Mohammed Tayabali |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London Greater London E14 5HP |
Director Name | Mr Sterling Scott Austin |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2023(28 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London Greater London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 1998(4 years, 2 months after company formation) |
Appointment Duration | 25 years, 6 months |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Merryl Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Vineyard Hill Road Wimbledon London SW19 7JH |
Secretary Name | John Michael David Atterbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(6 days after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | New Lodge Woodham Rise Horsell Woking Surrey GU21 4EE |
Director Name | Mr Brandon James Davies |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 December 2001) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Ridgeway 39 Golf Side Cheam Sutton Surrey SM2 7HA |
Director Name | Mr John Andrew Evans |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 December 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Floral Farm Canford Magna Wimborne Dorset BH21 3AU |
Secretary Name | Ian Craig Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | 172 Forest Road Tunbridge Wells Kent TN2 5JD |
Director Name | Mrs Jennifer Mary Dakin |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 December 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bh14 |
Director Name | Nicola Jane Guffogg |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 January 1999) |
Role | Assistant Taxation Director |
Correspondence Address | 14 Myddleton Avenue Green Lanes Stoke Newington London N4 2DP |
Director Name | Ian Anthony William Sandles |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 March 2004) |
Role | Accountant |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Mr Paul Emney |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Peter Richard Goshawk |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 2003) |
Role | Head Of Capital Planning, Trea |
Correspondence Address | Barton 11 Bouverie Road Chipstead Surrey CR5 3LX |
Director Name | Robert William Russo |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2003(8 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 05 April 2004) |
Role | Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Steven Matthew Poulter |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(8 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 March 2004) |
Role | Investment Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Richard Charles Phelps |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 February 2008) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Michiel Cornelis Van Der Heijden |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 April 2004(9 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 19 October 2004) |
Role | Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Gareth Edward Owen |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 2007) |
Role | Investment Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Gerald Mark Frederick Brawn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 August 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Adam Nicholas Janisch |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 July 2009) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Adam Julian Moses |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 December 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Paul Andrew Benson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(17 years after company formation) |
Appointment Duration | 6 months (resigned 14 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | David James Rothnie |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 January 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | M Nicholas James Minns |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 March 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mrs Tejal Morjaria |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(20 years, 12 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Christopher Patrick Le Neve Foster |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2016(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr David John Blagbrough |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2021(26 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ms Kate Liana Pearson |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2021(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 July 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barclays Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barclays Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1998(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 May 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1998(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 May 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
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 |
31.7m at £1 | Kirsche Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,841,915 |
Cash | £11,792 |
Current Liabilities | £1,038,661 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
27 March 2014 | Delivered on: 28 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
23 December 2013 | Delivered on: 9 January 2014 Persons entitled: Barclays Bank PLC (As Secured Party) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 January 2012 | Delivered on: 25 January 2012 Persons entitled: Euroclear Bank Sa/Nv Classification: An amendment agreement Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever and all monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right title and interest in and to the collateral. Collateral means the securities collateral, the cash collateral, the pledged recovery rights and all other collateral see image for full details. Outstanding |
20 January 2012 | Delivered on: 25 January 2012 Persons entitled: Euroclear Bank Sa/Nv Classification: A supplement to the collateral agreement governing secured borrowings by groups of participants in the euroclear system Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever and all monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right title and interest in and to the collateral. Collateral means the securities collateral, the cash collateral, the pledged recovery rights and all other collateral see image for full details. Outstanding |
20 January 2012 | Delivered on: 25 January 2012 Persons entitled: Euroclear Bank Sa/Nv Classification: A collateral agreement governing secured borrowings by participants in the euroclear system Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever and all monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right title and interest in and to the collateral. Collateral means the securities collateral, the cash collateral, the pledged recovery rights and all other collateral see image for full details. Outstanding |
14 December 1994 | Delivered on: 23 December 1994 Persons entitled: Barclays Bank PLC Classification: Charge and security trust deed Secured details: The payment and discharge of the company's undertakings contained in clause 2 of the deed poll of even date (as therein defined) and the covenant contained in clause 6(c) of the charge and security trust deed (as therein defined) due from the company to the chargee. Particulars: By way of first fixed legal charge the nalc, all the company's rights attaching or relating thereto together with any cash delivered by the company pursuant to clause 2(b) of the charge and security trust deed. See the mortgage charge document for full details. Outstanding |
19 January 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
5 August 2020 | Full accounts made up to 30 November 2019 (21 pages) |
10 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
19 July 2019 | Full accounts made up to 30 November 2018 (25 pages) |
13 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
17 August 2018 | Full accounts made up to 30 November 2017 (30 pages) |
12 July 2018 | Director's details changed for Jonathan Michael Walthoe on 4 August 2017 (2 pages) |
23 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
6 June 2017 | Full accounts made up to 30 November 2016 (26 pages) |
6 June 2017 | Full accounts made up to 30 November 2016 (26 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
24 June 2016 | Full accounts made up to 30 November 2015 (28 pages) |
24 June 2016 | Full accounts made up to 30 November 2015 (28 pages) |
1 April 2016 | Termination of appointment of Nicholas James Minns as a director on 18 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Nicholas James Minns as a director on 18 March 2016 (1 page) |
31 March 2016 | Appointment of Vishal Shah as a director on 18 March 2016 (2 pages) |
31 March 2016 | Appointment of Vishal Shah as a director on 18 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 January 2016 | Appointment of Jonathan Michael Walthoe as a director on 8 January 2016 (2 pages) |
22 January 2016 | Appointment of Jonathan Michael Walthoe as a director on 8 January 2016 (2 pages) |
22 January 2016 | Appointment of Christopher Patrick Le Neve Foster as a director on 8 January 2016 (2 pages) |
22 January 2016 | Appointment of Christopher Patrick Le Neve Foster as a director on 8 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of David James Rothnie as a director on 8 January 2016 (1 page) |
21 January 2016 | Termination of appointment of David James Rothnie as a director on 8 January 2016 (1 page) |
16 December 2015 | Termination of appointment of Tejal Morjaria as a director on 8 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Tejal Morjaria as a director on 8 December 2015 (2 pages) |
10 December 2015 | Statement by Directors (1 page) |
10 December 2015 | Statement of capital on 10 December 2015
|
10 December 2015 | Resolutions
|
10 December 2015 | Solvency Statement dated 10/12/15 (1 page) |
10 December 2015 | Statement of capital on 10 December 2015
|
10 December 2015 | Statement by Directors (1 page) |
10 December 2015 | Resolutions
|
10 December 2015 | Solvency Statement dated 10/12/15 (1 page) |
8 September 2015 | Full accounts made up to 30 November 2014 (18 pages) |
8 September 2015 | Full accounts made up to 30 November 2014 (18 pages) |
4 August 2015 | Appointment of Mrs Tejal Morjaria as a director on 28 July 2015 (2 pages) |
4 August 2015 | Appointment of Mrs Tejal Morjaria as a director on 28 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Gavin John Simpson as a director on 27 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Gavin John Simpson as a director on 27 July 2015 (1 page) |
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
16 October 2014 | Appointment of David James Rothnie as a director on 5 September 2014 (2 pages) |
16 October 2014 | Appointment of Gavin John Simpson as a director on 5 September 2014 (2 pages) |
16 October 2014 | Appointment of M. Nicholas James Minns as a director on 5 September 2014 (2 pages) |
16 October 2014 | Appointment of David James Rothnie as a director on 5 September 2014 (2 pages) |
16 October 2014 | Appointment of David James Rothnie as a director on 5 September 2014 (2 pages) |
16 October 2014 | Appointment of M. Nicholas James Minns as a director on 5 September 2014 (2 pages) |
16 October 2014 | Appointment of Gavin John Simpson as a director on 5 September 2014 (2 pages) |
16 October 2014 | Appointment of M. Nicholas James Minns as a director on 5 September 2014 (2 pages) |
16 October 2014 | Appointment of Gavin John Simpson as a director on 5 September 2014 (2 pages) |
26 September 2014 | Termination of appointment of Richard Peter Stokes as a director on 5 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Richard Peter Stokes as a director on 5 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Richard Peter Stokes as a director on 5 September 2014 (1 page) |
5 September 2014 | Full accounts made up to 30 November 2013 (19 pages) |
5 September 2014 | Full accounts made up to 30 November 2013 (19 pages) |
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
16 April 2014 | All of the property or undertaking has been released and no longer forms part of charge 029557400006 (5 pages) |
16 April 2014 | All of the property or undertaking has been released and no longer forms part of charge 029557400006 (5 pages) |
14 April 2014 | Solvency statement dated 14/04/14 (1 page) |
14 April 2014 | Statement by directors (1 page) |
14 April 2014 | Statement of capital on 14 April 2014
|
14 April 2014 | Solvency statement dated 14/04/14 (1 page) |
14 April 2014 | Statement of capital on 14 April 2014
|
14 April 2014 | Statement by directors (1 page) |
14 April 2014 | Resolutions
|
14 April 2014 | Resolutions
|
9 April 2014 | Termination of appointment of Christopher Le Neve Foster as a director (1 page) |
9 April 2014 | Termination of appointment of Abhinav Shah as a director (1 page) |
9 April 2014 | Termination of appointment of Abhinav Shah as a director (1 page) |
9 April 2014 | Termination of appointment of Christopher Le Neve Foster as a director (1 page) |
28 March 2014 | All of the property or undertaking has been released and no longer forms part of charge 029557400005 (5 pages) |
28 March 2014 | Registration of charge 029557400006 (20 pages) |
28 March 2014 | Registration of charge 029557400006 (20 pages) |
28 March 2014 | All of the property or undertaking has been released and no longer forms part of charge 029557400005 (5 pages) |
9 January 2014 | Registration of charge 029557400005 (14 pages) |
9 January 2014 | Registration of charge 029557400005 (14 pages) |
3 January 2014 | Termination of appointment of Adam Moses as a director (1 page) |
3 January 2014 | Termination of appointment of Adam Moses as a director (1 page) |
21 August 2013 | Full accounts made up to 30 November 2012 (14 pages) |
21 August 2013 | Full accounts made up to 30 November 2012 (14 pages) |
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (9 pages) |
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (9 pages) |
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (9 pages) |
30 January 2013 | Director's details changed for Richard Peter Stokes on 1 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Richard Peter Stokes on 1 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Richard Peter Stokes on 1 January 2013 (2 pages) |
4 September 2012 | Full accounts made up to 30 November 2011 (15 pages) |
4 September 2012 | Full accounts made up to 30 November 2011 (15 pages) |
24 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
24 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
24 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
5 March 2012 | Appointment of Edward James Sherwood as a director (2 pages) |
5 March 2012 | Appointment of Edward James Sherwood as a director (2 pages) |
27 February 2012 | Termination of appointment of Paul Benson as a director (1 page) |
27 February 2012 | Termination of appointment of Paul Benson as a director (1 page) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 December 2011 | Appointment of Abhinav Kumar Shah as a director (2 pages) |
22 December 2011 | Appointment of Abhinav Kumar Shah as a director (2 pages) |
27 October 2011 | Resolutions
|
27 October 2011 | Resolutions
|
27 October 2011 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
27 October 2011 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
27 October 2011 | Reduction of capital following redenomination. Statement of capital on 27 October 2011 (7 pages) |
27 October 2011 | Reduction of capital following redenomination. Statement of capital on 27 October 2011 (7 pages) |
27 October 2011 | Redenomination of shares. Statement of capital 18 October 2011 (7 pages) |
27 October 2011 | Redenomination of shares. Statement of capital 18 October 2011 (7 pages) |
14 October 2011 | Redenomination of shares. Statement of capital 11 October 2011 (7 pages) |
14 October 2011 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
14 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
14 October 2011 | Reduction of capital following redenomination. Statement of capital on 14 October 2011 (7 pages) |
14 October 2011 | Resolutions
|
14 October 2011 | Redenomination of shares. Statement of capital 11 October 2011 (7 pages) |
14 October 2011 | Reduction of capital following redenomination. Statement of capital on 14 October 2011 (7 pages) |
14 October 2011 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
14 October 2011 | Resolutions
|
30 August 2011 | Appointment of Paul Andrew Benson as a director (2 pages) |
30 August 2011 | Termination of appointment of Gerald Brawn as a director (1 page) |
30 August 2011 | Appointment of Christopher Patrick Le Neve Foster as a director (2 pages) |
30 August 2011 | Appointment of Paul Andrew Benson as a director (2 pages) |
30 August 2011 | Appointment of Christopher Patrick Le Neve Foster as a director (2 pages) |
30 August 2011 | Termination of appointment of Gerald Brawn as a director (1 page) |
25 August 2011 | Termination of appointment of Stephen Ullman as a director (1 page) |
25 August 2011 | Termination of appointment of Stephen Ullman as a director (1 page) |
16 August 2011 | Full accounts made up to 30 November 2010 (17 pages) |
16 August 2011 | Full accounts made up to 30 November 2010 (17 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
31 August 2010 | Full accounts made up to 30 November 2009 (18 pages) |
31 August 2010 | Full accounts made up to 30 November 2009 (18 pages) |
18 August 2010 | Termination of appointment of Bineet Shah as a director (2 pages) |
18 August 2010 | Termination of appointment of Bineet Shah as a director (2 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
30 September 2009 | Full accounts made up to 30 November 2008 (17 pages) |
30 September 2009 | Full accounts made up to 30 November 2008 (17 pages) |
27 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
27 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
25 August 2009 | Appointment terminated director adam janisch (1 page) |
25 August 2009 | Appointment terminated director adam janisch (1 page) |
30 April 2009 | Director appointed stephen james ullman (2 pages) |
30 April 2009 | Director appointed stephen james ullman (2 pages) |
26 January 2009 | Ad 21/11/08\chf si [email protected]=45548\chf ic 0/45548\ (2 pages) |
26 January 2009 | Ad 21/10/08\jpy si 4966000@1=4966000\jpy ic 0/4966000\ (2 pages) |
26 January 2009 | Ad 21/11/08\chf si [email protected]=45548\chf ic 0/45548\ (2 pages) |
26 January 2009 | Ad 21/10/08\jpy si 4966000@1=4966000\jpy ic 0/4966000\ (2 pages) |
21 January 2009 | Resolutions
|
21 January 2009 | Memorandum and Articles of Association (5 pages) |
21 January 2009 | Nc inc already adjusted 21/11/08 (1 page) |
21 January 2009 | Resolutions
|
21 January 2009 | Memorandum and Articles of Association (5 pages) |
21 January 2009 | Nc inc already adjusted 21/11/08 (1 page) |
6 November 2008 | Appointment terminated director paul emney (1 page) |
6 November 2008 | Appointment terminated director paul emney (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
30 September 2008 | Full accounts made up to 30 November 2007 (16 pages) |
30 September 2008 | Full accounts made up to 30 November 2007 (16 pages) |
21 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
21 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
18 August 2008 | Director appointed bineet shah (1 page) |
18 August 2008 | Director appointed bineet shah (1 page) |
11 April 2008 | Appointment terminated director richard phelps (1 page) |
11 April 2008 | Appointment terminated director richard phelps (1 page) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
28 September 2007 | Full accounts made up to 30 November 2006 (16 pages) |
28 September 2007 | Full accounts made up to 30 November 2006 (16 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
5 October 2006 | Full accounts made up to 30 November 2005 (13 pages) |
5 October 2006 | Full accounts made up to 30 November 2005 (13 pages) |
9 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
9 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
14 June 2006 | Ad 23/03/06-07/04/06 £ si 169266091@1 (2 pages) |
14 June 2006 | Ad 23/03/06-07/04/06 £ si 169266091@1 (2 pages) |
16 May 2006 | Statement of affairs (7 pages) |
16 May 2006 | Ad 23/03/06-07/04/06 £ si 169266091@1=169266091 £ ic 31686589/200952680 (2 pages) |
16 May 2006 | Statement of affairs (7 pages) |
16 May 2006 | Statement of affairs (7 pages) |
16 May 2006 | Statement of affairs (7 pages) |
16 May 2006 | Ad 23/03/06-07/04/06 £ si 169266091@1=169266091 £ ic 31686589/200952680 (2 pages) |
16 May 2006 | Statement of affairs (8 pages) |
16 May 2006 | Statement of affairs (8 pages) |
16 May 2006 | Statement of affairs (7 pages) |
16 May 2006 | Statement of affairs (7 pages) |
16 May 2006 | Statement of affairs (7 pages) |
16 May 2006 | Statement of affairs (7 pages) |
3 April 2006 | Nc inc already adjusted 16/03/06 (5 pages) |
3 April 2006 | Resolutions
|
3 April 2006 | Nc inc already adjusted 16/03/06 (5 pages) |
3 April 2006 | Resolutions
|
30 March 2006 | New director appointed (1 page) |
30 March 2006 | New director appointed (1 page) |
6 October 2005 | New director appointed (1 page) |
6 October 2005 | New director appointed (1 page) |
4 October 2005 | Full accounts made up to 30 November 2004 (11 pages) |
4 October 2005 | Full accounts made up to 30 November 2004 (11 pages) |
28 September 2005 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
28 September 2005 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
17 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
17 August 2005 | Return made up to 01/08/05; full list of members (2 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) |
9 June 2005 | Secretary's particulars changed (1 page) |
9 June 2005 | Secretary's particulars changed (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
1 December 2004 | New director appointed (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | New director appointed (1 page) |
1 December 2004 | Director resigned (1 page) |
19 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
19 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
29 July 2004 | Ad 09/10/03--------- £ si 1000000@1=1000000 £ ic 30686589/31686589 (2 pages) |
29 July 2004 | Ad 09/10/03--------- £ si 1000000@1=1000000 £ ic 30686589/31686589 (2 pages) |
25 June 2004 | Director resigned (2 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
25 June 2004 | Director resigned (2 pages) |
25 June 2004 | Director resigned (2 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
25 June 2004 | Director resigned (2 pages) |
24 June 2004 | New director appointed (5 pages) |
24 June 2004 | New director appointed (5 pages) |
2 June 2004 | New director appointed (6 pages) |
2 June 2004 | New director appointed (6 pages) |
19 May 2004 | Director resigned (2 pages) |
19 May 2004 | Director resigned (2 pages) |
19 May 2004 | Director resigned (2 pages) |
19 May 2004 | Director resigned (2 pages) |
12 May 2004 | New director appointed (3 pages) |
12 May 2004 | New director appointed (3 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
20 September 2003 | Return made up to 04/08/03; full list of members (7 pages) |
20 September 2003 | Return made up to 04/08/03; full list of members (7 pages) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
25 June 2003 | New director appointed (1 page) |
25 June 2003 | New director appointed (1 page) |
19 June 2003 | New director appointed (1 page) |
19 June 2003 | New director appointed (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
28 January 2003 | Director's particulars changed (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
25 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 August 2002 | Return made up to 04/08/02; full list of members (3 pages) |
21 August 2002 | Return made up to 04/08/02; full list of members (3 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
5 September 2001 | Return made up to 04/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 04/08/01; full list of members (6 pages) |
4 August 2000 | Return made up to 04/08/00; no change of members (5 pages) |
4 August 2000 | Return made up to 04/08/00; no change of members (5 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 August 1999 | Return made up to 04/08/99; full list of members (5 pages) |
6 August 1999 | Return made up to 04/08/99; full list of members (5 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 May 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
24 May 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
3 February 1999 | New director appointed (1 page) |
3 February 1999 | New director appointed (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
6 November 1998 | Director's particulars changed (1 page) |
6 November 1998 | Director's particulars changed (1 page) |
28 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
10 August 1998 | Return made up to 04/08/98; full list of members (8 pages) |
10 August 1998 | Return made up to 04/08/98; full list of members (8 pages) |
13 July 1998 | Ad 03/07/98--------- £ si 86589@1=86589 £ ic 30600000/30686589 (2 pages) |
13 July 1998 | Ad 03/07/98--------- £ si 86589@1=86589 £ ic 30600000/30686589 (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
30 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
30 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 August 1997 | Return made up to 04/08/97; full list of members (9 pages) |
11 August 1997 | Return made up to 04/08/97; full list of members (9 pages) |
10 April 1997 | Full accounts made up to 31 March 1996 (11 pages) |
10 April 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 April 1997 | Full accounts made up to 31 October 1995 (10 pages) |
4 April 1997 | Full accounts made up to 31 October 1995 (10 pages) |
29 October 1996 | Director's particulars changed (1 page) |
29 October 1996 | Director's particulars changed (1 page) |
27 August 1996 | Return made up to 04/08/96; full list of members (9 pages) |
27 August 1996 | Return made up to 04/08/96; full list of members (9 pages) |
24 May 1996 | Accounting reference date shortened from 31/10 to 31/03 (1 page) |
24 May 1996 | Accounting reference date shortened from 31/10 to 31/03 (1 page) |
14 August 1995 | Return made up to 04/08/95; full list of members (16 pages) |
14 August 1995 | Return made up to 04/08/95; full list of members (16 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
26 October 1994 | Resolutions
|
26 October 1994 | Resolutions
|
4 August 1994 | Incorporation (26 pages) |
4 August 1994 | Incorporation (26 pages) |