London
E14 5HP
Director Name | Abhinav Kumar Shah |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 August 2014) |
Role | Investment Banker |
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 | Closed |
Appointed | 13 December 2011(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 August 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 1998(4 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 15 August 2014) |
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 | Andrew James Senior |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 April 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Summerhouse Road Stoke Newington London N16 0NA |
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 | 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 | Jonathan Robin Braund |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 June 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 78 Pilford Heath Road Colehill Wimborne Dorset BH21 2ND |
Director Name | Timothy John Craig Nicol |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(5 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 02 March 2000) |
Role | Banking |
Correspondence Address | 30 Morland Road Sutton Surrey SM1 4RP |
Director Name | David Fail |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 December 2002) |
Role | Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Matthew John Bailey |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 2001) |
Role | Banker |
Correspondence Address | 18b Southvale Road London SE3 0TP |
Director Name | Lawrence James Kenworthy |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 2003) |
Role | Investment Banker |
Correspondence Address | Wickham Farm House West Heath Pirbright Surrey GU24 0JQ |
Director Name | Mr Paul Emney |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Navjyot Singh Dhillon |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 January 2011) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
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 | Simon Stuart Haworth |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(9 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 2009) |
Role | Banker |
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 | 06 November 2008(14 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Yusuf Noorbhai |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 November 2008(14 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 July 2009) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Richard John Craine |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 January 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Enver Khairov |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Jonathan Mark Huckle |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(16 years, 12 months after company formation) |
Appointment Duration | 4 months (resigned 01 December 2011) |
Role | Banker |
Country of Residence | United Kingdom |
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 | 01 December 2011(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 August 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Steven James Penketh |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(17 years, 4 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 13 December 2011) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Gregor William McMillan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(17 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 January 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Jean-Guibert Mahy |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 13 December 2011(17 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 January 2012) |
Role | Banker |
Country of Residence | Luxembourg |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Atanas Jordanov |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 13 December 2011(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 August 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barclays Group 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 Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1994(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 July 1999) |
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, 7 months (resigned 16 April 2004) |
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, 7 months (resigned 16 April 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Barclays Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,000 |
Net Worth | £111,343,819 |
Cash | £508,409 |
Current Liabilities | £217,829 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2014 | Final Gazette dissolved following liquidation (1 page) |
15 May 2014 | Resolution insolvency:approval of liqudators final meeting (1 page) |
15 May 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 January 2014 | Register inspection address has been changed (2 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
19 August 2013 | Registered office address changed from , 1 Churchill Place, London, E14 5HP on 19 August 2013 (2 pages) |
16 August 2013 | Appointment of a voluntary liquidator (2 pages) |
16 August 2013 | Declaration of solvency (3 pages) |
16 August 2013 | Resolutions
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
5 August 2013 | Termination of appointment of Atanas Jordanov as a director (1 page) |
5 August 2013 | Termination of appointment of Adam Moses as a director (1 page) |
24 July 2013 | Statement of capital on 24 July 2013
|
24 July 2013 | Solvency statement dated 22/07/13 (1 page) |
24 July 2013 | Resolutions
|
24 July 2013 | Statement by directors (1 page) |
19 February 2013 | Director's details changed for Mr Atanas Jordanov on 31 December 2012 (2 pages) |
30 January 2013 | Director's details changed for Enver Khairov on 31 December 2010 (2 pages) |
29 January 2013 | Director's details changed for Barrie Hill on 18 April 2012 (2 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
22 August 2012 | Termination of appointment of Jonathan Huckle as a director (1 page) |
22 August 2012 | Termination of appointment of Paul Benson as a director (1 page) |
22 August 2012 | Termination of appointment of Enver Khairov as a director (1 page) |
22 August 2012 | Appointment of Adam Julian Moses as a director (2 pages) |
22 August 2012 | Appointment of Barrie Hill as a director (2 pages) |
22 August 2012 | Termination of appointment of Jonathan Walthoe as a director (1 page) |
22 August 2012 | Appointment of Abhinav Kumar Shah as a director (2 pages) |
1 February 2012 | Termination of appointment of Jean-Guibert Mahy as a director (1 page) |
31 January 2012 | Termination of appointment of Manfred Zisselsberger as a director (1 page) |
31 January 2012 | Termination of appointment of Gregor Mcmillan as a director (1 page) |
31 January 2012 | Appointment of Jean-Guibert Mahy as a director (2 pages) |
26 January 2012 | Appointment of Manfred Zisselsberger as a director (2 pages) |
24 January 2012 | Appointment of Gregor William Mcmillan as a director (2 pages) |
23 December 2011 | Termination of appointment of Steven Penketh as a director (1 page) |
23 December 2011 | Appointment of Christopher Patrick Le Neve Foster as a director (2 pages) |
23 December 2011 | Appointment of Mr Atanas Jordanov as a director (2 pages) |
8 December 2011 | Appointment of Steven James Penketh as a director
|
7 December 2011 | Appointment of Steven James Penketh as a director (3 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Appointment of Jonathan Mark Huckle as a director (2 pages) |
12 May 2011 | Appointment of Jonathan Michael Walthoe as a director (2 pages) |
17 January 2011 | Termination of appointment of Navjyot Dhillon as a director (1 page) |
17 January 2011 | Termination of appointment of Richard Craine as a director (1 page) |
20 September 2010 | Full accounts made up to 31 December 2009 (13 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 (8 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 August 2009 | Director appointed bineet shah (2 pages) |
26 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
25 August 2009 | Director appointed richard john craine (2 pages) |
25 August 2009 | Appointment terminated director yusuf noorbhai (1 page) |
28 May 2009 | Director appointed enver khairov (2 pages) |
27 May 2009 | Appointment terminated director simon haworth (1 page) |
15 December 2008 | Director appointed yusuf noorbhai (1 page) |
15 December 2008 | Director appointed paul andrew benson (2 pages) |
21 November 2008 | Appointment terminated director graham wade (1 page) |
6 November 2008 | Appointment terminated director paul emney (1 page) |
16 October 2008 | Resolutions
|
29 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
19 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
15 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
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) |
22 June 2005 | Director'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: 54 lombard street, london, EC3P 3AH (1 page) |
19 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 June 2004 | New director appointed (6 pages) |
2 June 2004 | New director appointed (4 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) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Return made up to 04/08/03; full list of members (7 pages) |
27 August 2003 | Director's particulars changed (1 page) |
31 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 July 2003 | New director appointed (1 page) |
25 June 2003 | New director appointed (1 page) |
16 June 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
23 March 2003 | New director appointed (4 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
28 January 2003 | Director's particulars changed (1 page) |
24 December 2002 | Director resigned (1 page) |
21 August 2002 | Return made up to 04/08/02; full list of members (3 pages) |
31 July 2002 | Director resigned (1 page) |
14 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 March 2002 | Director's particulars changed (1 page) |
22 January 2002 | Director resigned (1 page) |
5 September 2001 | Return made up to 04/08/01; full list of members (8 pages) |
15 August 2001 | New director appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
28 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 August 2000 | Return made up to 04/08/00; no change of members (6 pages) |
9 March 2000 | New director appointed (1 page) |
6 March 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (1 page) |
8 February 2000 | New director appointed (1 page) |
6 January 2000 | Director resigned (1 page) |
23 December 1999 | Resolutions
|
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 September 1999 | New director appointed (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
6 August 1999 | Return made up to 04/08/99; full list of members (5 pages) |
12 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
3 February 1999 | New director appointed (1 page) |
1 February 1999 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
6 November 1998 | Director's particulars changed (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
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 (10 pages) |
19 May 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
12 December 1997 | Director resigned (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
11 August 1997 | Return made up to 04/08/97; full list of members (11 pages) |
10 March 1997 | Ad 18/10/96--------- £ si 50598000@1=50598000 £ ic 2000/50600000 (2 pages) |
29 October 1996 | Director's particulars changed (1 page) |
27 August 1996 | Return made up to 04/08/96; full list of members (11 pages) |
9 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
14 August 1995 | Return made up to 04/08/95; full list of members (20 pages) |
24 May 1995 | Ad 17/05/95--------- £ si 1998@1=1998 £ ic 2/2000 (4 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 October 1994 | Resolutions
|
17 August 1994 | Resolutions
|
4 August 1994 | Incorporation (26 pages) |