Company NameUs Real Estate Holdings No. 4 Limited
Company StatusActive
Company Number02958400
CategoryPrivate Limited Company
Incorporation Date12 August 1994(29 years, 7 months ago)
Previous NamesBarshelfco (No.72) Limited and Barclays Capital Principal Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Spencer Kagan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed29 September 2020(26 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMiss Amanda Joy Ryles
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed29 September 2020(26 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Kester Tristram Mackenzie Keating
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(26 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMarc J Glogoff
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed26 July 2023(28 years, 11 months after company formation)
Appointment Duration8 months
RoleRisk
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed26 July 1996(1 year, 11 months after company formation)
Appointment Duration27 years, 8 months
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameMerryl Cassidy
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Vineyard Hill Road
Wimbledon
London
SW19 7JH
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed22 August 1994(1 week, 3 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 March 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Secretary NameMerryl Cassidy
NationalityBritish
StatusResigned
Appointed08 March 1995(6 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 1996)
RoleSecretary
Correspondence AddressLittle Daymens Grove Farm Road
Tolleshunt Major
Maldon
Essex
CM9 8JY
Director NameMichael Blackburn
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(7 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 2005)
RoleChartered Accountant
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameChristopher James Coles
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(7 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2006)
RoleInvestment Bank
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameLinda Margaret King
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(7 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 January 2013)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSimon William De Mussenden Leathes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(9 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 December 2006)
RoleBanking
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMichael Joseph Keegan
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 2004(10 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 February 2016)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAndrew Thomas Karl Westenberger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 2007)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJohn Russell Kelting
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(12 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 May 2009)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMichael Blackburn
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2008)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameKeith Sin Yong Ho
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed08 February 2007(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 May 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameGary Carl Romain
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(13 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDavid Quinton Henning Shaw
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2011)
RoleInvestment Banker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMatthew Grinnell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2010(15 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 October 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Tom Johannessen
Date of BirthApril 1970 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed04 August 2010(15 years, 12 months after company formation)
Appointment Duration11 months (resigned 30 June 2011)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark David Cooper
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAlexia Susan Bennington
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(18 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark Francis Beastall
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(19 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr James Campbell Ferrier
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(23 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jiten Mistry
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(23 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSteven Alan Tait
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(23 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Ryan Paul Hayward
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(23 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Francis Harwood Banks
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(25 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Mark E Wuest
Date of BirthMay 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2020(26 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 May 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarclays Group Holdings Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Directors Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed27 July 1999(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 April 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed27 July 1999(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 April 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Contact

Websitebarclays.com
Telephone020 71165695
Telephone regionLondon

Location

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

Shareholders

810k at £1Barclays Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,893,434
Cash£2,086,467
Current Liabilities£13,323,002

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 3 weeks from now)

Filing History

7 October 2023Full accounts made up to 31 December 2022 (32 pages)
1 September 2023Appointment of Marc J Glogoff as a director on 26 July 2023 (2 pages)
14 June 2023Termination of appointment of Mark E Wuest as a director on 30 May 2023 (1 page)
20 December 2022Full accounts made up to 31 December 2021 (33 pages)
15 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
12 November 2021Confirmation statement made on 1 November 2021 with updates (5 pages)
14 July 2021Full accounts made up to 30 September 2020 (32 pages)
20 May 2021Current accounting period extended from 5 October 2020 to 31 December 2021 (1 page)
27 April 2021Redenomination of shares. Statement of capital 25 March 2021
  • USD 6,637,940.76
(6 pages)
23 April 2021Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 April 2021Memorandum and Articles of Association (24 pages)
11 December 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
27 November 2020Full accounts made up to 31 December 2019 (34 pages)
17 November 2020Termination of appointment of Francis Harwood Banks as a director on 30 September 2020 (1 page)
17 November 2020Termination of appointment of Ryan Paul Hayward as a director on 30 September 2020 (1 page)
16 November 2020Termination of appointment of James Campbell Ferrier as a director on 30 September 2020 (1 page)
16 November 2020Termination of appointment of Jiten Mistry as a director on 30 September 2020 (1 page)
11 November 2020Appointment of Dr Amanda Joy Ryles as a director on 29 September 2020 (2 pages)
11 November 2020Appointment of Mr Mark E Wuest as a director on 29 September 2020 (2 pages)
11 November 2020Appointment of Mr Kester Tristram Mackenzie Keating as a director on 29 September 2020 (2 pages)
11 November 2020Appointment of Mr Spencer Kagan as a director on 29 September 2020 (2 pages)
26 October 2020Notification of Real Estate Participation Services Limited as a person with significant control on 1 October 2020 (2 pages)
15 October 2020Change of details for a person with significant control (2 pages)
13 October 2020Statement of capital following an allotment of shares on 2 October 2020
  • GBP 4,810,102
(3 pages)
13 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 October 2020Cessation of Barclays Bank Plc as a person with significant control on 1 October 2020 (1 page)
13 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 October 2020Previous accounting period shortened from 30 September 2021 to 5 October 2020 (1 page)
5 October 2020Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
1 October 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-29
(3 pages)
15 November 2019Appointment of Mr Francis Harwood Banks as a director on 12 November 2019 (2 pages)
7 November 2019Termination of appointment of Steven Alan Tait as a director on 4 November 2019 (1 page)
7 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
6 September 2019Full accounts made up to 31 December 2018 (27 pages)
8 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (27 pages)
28 September 2018Termination of appointment of Alexia Susan Bennington as a director on 8 February 2018 (1 page)
9 March 2018Appointment of Mr Ryan Paul Hayward as a director on 5 March 2018 (2 pages)
7 December 2017Appointment of Steven Alan Tait as a director on 22 November 2017 (2 pages)
7 December 2017Termination of appointment of Mark Francis Beastall as a director on 22 November 2017 (1 page)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
17 August 2017Appointment of James Campbell Ferrier as a director on 10 August 2017 (2 pages)
17 August 2017Appointment of James Campbell Ferrier as a director on 10 August 2017 (2 pages)
16 August 2017Appointment of Mr Jiten Mistry as a director on 10 August 2017 (2 pages)
16 August 2017Appointment of Mr Jiten Mistry as a director on 10 August 2017 (2 pages)
17 July 2017Full accounts made up to 31 December 2016 (26 pages)
17 July 2017Full accounts made up to 31 December 2016 (26 pages)
19 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (23 pages)
6 July 2016Full accounts made up to 31 December 2015 (23 pages)
24 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4,810,002
(6 pages)
24 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4,810,002
(6 pages)
18 February 2016Termination of appointment of Michael Joseph Keegan as a director on 18 February 2016 (1 page)
18 February 2016Termination of appointment of Michael Joseph Keegan as a director on 18 February 2016 (1 page)
20 November 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 4,810,002.00
(4 pages)
20 November 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 4,810,002.00
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (23 pages)
13 October 2015Full accounts made up to 31 December 2014 (23 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 810,002
(6 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 810,002
(6 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 810,002
(6 pages)
31 October 2014Termination of appointment of Matthew Grinnell as a director on 30 October 2014 (1 page)
31 October 2014Termination of appointment of Matthew Grinnell as a director on 30 October 2014 (1 page)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 810,002
(7 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 810,002
(7 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 810,002
(7 pages)
1 August 2014Full accounts made up to 31 December 2013 (23 pages)
1 August 2014Full accounts made up to 31 December 2013 (23 pages)
1 July 2014Appointment of Mark Francis Beastall as a director (2 pages)
1 July 2014Appointment of Mark Francis Beastall as a director (2 pages)
19 August 2013Termination of appointment of Mark Cooper as a director (1 page)
19 August 2013Termination of appointment of Mark Cooper as a director (1 page)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 810,002
(7 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 810,002
(7 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 810,002
(7 pages)
11 July 2013Appointment of Alexia Susan Bennington as a director (2 pages)
11 July 2013Appointment of Alexia Susan Bennington as a director (2 pages)
1 July 2013Full accounts made up to 31 December 2012 (28 pages)
1 July 2013Full accounts made up to 31 December 2012 (28 pages)
30 January 2013Termination of appointment of Linda King as a director (1 page)
30 January 2013Termination of appointment of Linda King as a director (1 page)
29 January 2013Director's details changed for Matthew Grinnell on 1 November 2012 (2 pages)
29 January 2013Director's details changed for Matthew Grinnell on 1 November 2012 (2 pages)
29 January 2013Director's details changed for Matthew Grinnell on 1 November 2012 (2 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
22 August 2012Termination of appointment of Gary Romain as a director (1 page)
22 August 2012Appointment of Mark David Cooper as a director (2 pages)
22 August 2012Termination of appointment of Gary Romain as a director (1 page)
22 August 2012Appointment of Mark David Cooper as a director (2 pages)
3 July 2012Full accounts made up to 31 December 2011 (30 pages)
3 July 2012Full accounts made up to 31 December 2011 (30 pages)
5 October 2011Full accounts made up to 31 December 2010 (29 pages)
5 October 2011Full accounts made up to 31 December 2010 (29 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
4 July 2011Termination of appointment of Tom Johannessen as a director (1 page)
4 July 2011Termination of appointment of Tom Johannessen as a director (1 page)
15 April 2011Director's details changed for Linda Margaret King on 20 April 2010 (3 pages)
15 April 2011Director's details changed for Linda Margaret King on 20 April 2010 (3 pages)
28 February 2011Termination of appointment of David Shaw as a director (1 page)
28 February 2011Termination of appointment of David Shaw as a director (1 page)
29 September 2010Full accounts made up to 31 December 2009 (30 pages)
29 September 2010Full accounts made up to 31 December 2009 (30 pages)
14 September 2010Appointment of Mr Tom Johannessen as a director (2 pages)
14 September 2010Appointment of Mr Tom Johannessen as a director (2 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
16 August 2010Appointment of Matthew Grinnell as a director (2 pages)
16 August 2010Appointment of Matthew Grinnell as a director (2 pages)
13 August 2010Director's details changed for Michael Joseph Keegan on 1 August 2010 (2 pages)
13 August 2010Director's details changed for Michael Joseph Keegan on 1 August 2010 (2 pages)
13 August 2010Director's details changed for Michael Joseph Keegan on 1 August 2010 (2 pages)
20 May 2010Termination of appointment of Keith Ho as a director (1 page)
20 May 2010Termination of appointment of Keith Ho as a director (1 page)
11 August 2009Return made up to 01/08/09; full list of members (4 pages)
11 August 2009Return made up to 01/08/09; full list of members (4 pages)
10 August 2009Director appointed david quinton henning shaw (2 pages)
10 August 2009Director appointed david quinton henning shaw (2 pages)
22 July 2009Full accounts made up to 31 December 2008 (29 pages)
22 July 2009Full accounts made up to 31 December 2008 (29 pages)
27 May 2009Appointment terminated director john kelting (1 page)
27 May 2009Appointment terminated director john kelting (1 page)
22 October 2008Full accounts made up to 31 December 2007 (29 pages)
22 October 2008Full accounts made up to 31 December 2007 (29 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 01/10/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 01/10/2008
(1 page)
11 August 2008Return made up to 01/08/08; full list of members (4 pages)
11 August 2008Return made up to 01/08/08; full list of members (4 pages)
25 July 2008Director appointed gary carl romain (1 page)
25 July 2008Director appointed gary carl romain (1 page)
18 July 2008Appointment terminated director michael blackburn (1 page)
18 July 2008Appointment terminated director michael blackburn (1 page)
9 October 2007Full accounts made up to 31 December 2006 (22 pages)
9 October 2007Full accounts made up to 31 December 2006 (22 pages)
6 August 2007Return made up to 01/08/07; full list of members (3 pages)
6 August 2007Return made up to 01/08/07; full list of members (3 pages)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
8 March 2007New director appointed (1 page)
8 March 2007New director appointed (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
2 August 2006Return made up to 01/08/06; full list of members (3 pages)
2 August 2006Return made up to 01/08/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
15 September 2005Return made up to 01/08/05; full list of members (7 pages)
15 September 2005Return made up to 01/08/05; full list of members (7 pages)
30 August 2005Director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
27 May 2005New director appointed (1 page)
27 May 2005New director appointed (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
7 December 2004New director appointed (1 page)
7 December 2004New director appointed (1 page)
28 October 2004Full accounts made up to 31 December 2003 (11 pages)
28 October 2004Full accounts made up to 31 December 2003 (11 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
16 August 2004Return made up to 12/08/04; full list of members (3 pages)
16 August 2004Return made up to 12/08/04; full list of members (3 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
27 April 2004New director appointed (3 pages)
27 April 2004New director appointed (3 pages)
8 April 2004New director appointed (3 pages)
8 April 2004New director appointed (3 pages)
28 October 2003Full accounts made up to 31 December 2002 (10 pages)
28 October 2003Full accounts made up to 31 December 2002 (10 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
3 September 2003Return made up to 12/08/03; full list of members (7 pages)
3 September 2003Return made up to 12/08/03; full list of members (7 pages)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
3 July 2003Ad 26/06/03--------- £ si 500000@1=500000 £ ic 310002/810002 (2 pages)
3 July 2003Ad 26/06/03--------- £ si 500000@1=500000 £ ic 310002/810002 (2 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
16 January 2003Ad 23/12/02--------- £ si 300000@1=300000 £ ic 10002/310002 (2 pages)
16 January 2003Ad 23/12/02--------- £ si 300000@1=300000 £ ic 10002/310002 (2 pages)
1 November 2002Full accounts made up to 31 December 2001 (8 pages)
1 November 2002Full accounts made up to 31 December 2001 (8 pages)
21 August 2002Return made up to 12/08/02; full list of members (3 pages)
21 August 2002Return made up to 12/08/02; full list of members (3 pages)
22 March 2002New director appointed (1 page)
22 March 2002New director appointed (1 page)
16 January 2002Ad 07/12/01--------- £ si 10000@1=10000 £ ic 2/10002 (3 pages)
16 January 2002Ad 07/12/01--------- £ si 10000@1=10000 £ ic 2/10002 (3 pages)
8 January 2002New director appointed (1 page)
8 January 2002New director appointed (1 page)
7 January 2002New director appointed (1 page)
7 January 2002New director appointed (1 page)
2 January 2002£ nc 100/4000000 07/12/01 (2 pages)
2 January 2002Memorandum and Articles of Association (19 pages)
2 January 2002Memorandum and Articles of Association (19 pages)
2 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2002£ nc 100/4000000 07/12/01 (2 pages)
2 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2001Company name changed barshelfco (no.72) LIMITED\certificate issued on 05/12/01 (2 pages)
5 December 2001Company name changed barshelfco (no.72) LIMITED\certificate issued on 05/12/01 (2 pages)
11 September 2001Return made up to 12/08/01; full list of members (2 pages)
11 September 2001Return made up to 12/08/01; full list of members (2 pages)
4 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
4 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
17 August 2000Return made up to 12/08/00; full list of members (5 pages)
17 August 2000Return made up to 12/08/00; full list of members (5 pages)
9 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 September 1999Return made up to 12/08/99; full list of members (4 pages)
6 September 1999Return made up to 12/08/99; full list of members (4 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
31 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
31 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 March 1999Director's particulars changed (1 page)
8 March 1999Director's particulars changed (1 page)
8 March 1999Director's particulars changed (1 page)
8 March 1999Director's particulars changed (1 page)
18 August 1998Return made up to 12/08/98; full list of members (6 pages)
18 August 1998Return made up to 12/08/98; full list of members (6 pages)
17 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
17 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 August 1997Return made up to 12/08/97; full list of members (7 pages)
21 August 1997Return made up to 12/08/97; full list of members (7 pages)
9 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 September 1996Return made up to 12/08/96; full list of members (8 pages)
3 September 1996Return made up to 12/08/96; full list of members (8 pages)
27 August 1996New secretary appointed (2 pages)
27 August 1996New secretary appointed (2 pages)
16 August 1996Secretary resigned (1 page)
16 August 1996Secretary resigned (1 page)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
8 November 1995Secretary's particulars changed (4 pages)
8 November 1995Secretary's particulars changed (4 pages)
29 August 1995Return made up to 12/08/95; full list of members (14 pages)
29 August 1995Return made up to 12/08/95; full list of members (14 pages)
14 March 1995Secretary resigned;new secretary appointed (2 pages)
14 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
12 August 1994Incorporation (26 pages)
12 August 1994Incorporation (26 pages)