London
E14 5HP
Director Name | Miss Amanda Joy Ryles |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 September 2020(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Kester Tristram Mackenzie Keating |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Marc J Glogoff |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 July 2023(28 years, 11 months after company formation) |
Appointment Duration | 8 months |
Role | Risk |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 1996(1 year, 11 months after company formation) |
Appointment Duration | 27 years, 8 months |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Merryl Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 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 | 22 August 1994(1 week, 3 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 March 1995) |
Role | Company Director |
Correspondence Address | New Lodge Woodham Rise Horsell Woking Surrey GU21 4EE |
Secretary Name | Merryl Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 1996) |
Role | Secretary |
Correspondence Address | Little Daymens Grove Farm Road Tolleshunt Major Maldon Essex CM9 8JY |
Director Name | Michael Blackburn |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Christopher James Coles |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2006) |
Role | Investment Bank |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Linda Margaret King |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 January 2013) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Simon William De Mussenden Leathes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 December 2006) |
Role | Banking |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Michael Joseph Keegan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 2004(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 February 2016) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Andrew Thomas Karl Westenberger |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 2007) |
Role | Chartered Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | John Russell Kelting |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 May 2009) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Michael Blackburn |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 July 2008) |
Role | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Keith Sin Yong Ho |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 February 2007(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 May 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Gary Carl Romain |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | David Quinton Henning Shaw |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2011) |
Role | Investment Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Matthew Grinnell |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2010(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 October 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Tom Johannessen |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 04 August 2010(15 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2011) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mark David Cooper |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Alexia Susan Bennington |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mark Francis Beastall |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr James Campbell Ferrier |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(23 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Jiten Mistry |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(23 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Steven Alan Tait |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Ryan Paul Hayward |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Francis Harwood Banks |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2019(25 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Mark E Wuest |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2020(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 May 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barclays Group Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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(same day as company formation) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 April 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 April 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Website | barclays.com |
---|---|
Telephone | 020 71165695 |
Telephone region | London |
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 |
810k at £1 | Barclays Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,893,434 |
Cash | £2,086,467 |
Current Liabilities | £13,323,002 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months, 3 weeks from now) |
7 October 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
1 September 2023 | Appointment of Marc J Glogoff as a director on 26 July 2023 (2 pages) |
14 June 2023 | Termination of appointment of Mark E Wuest as a director on 30 May 2023 (1 page) |
20 December 2022 | Full accounts made up to 31 December 2021 (33 pages) |
15 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
12 November 2021 | Confirmation statement made on 1 November 2021 with updates (5 pages) |
14 July 2021 | Full accounts made up to 30 September 2020 (32 pages) |
20 May 2021 | Current accounting period extended from 5 October 2020 to 31 December 2021 (1 page) |
27 April 2021 | Redenomination of shares. Statement of capital 25 March 2021
|
23 April 2021 | Resolutions
|
22 April 2021 | Memorandum and Articles of Association (24 pages) |
11 December 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
27 November 2020 | Full accounts made up to 31 December 2019 (34 pages) |
17 November 2020 | Termination of appointment of Francis Harwood Banks as a director on 30 September 2020 (1 page) |
17 November 2020 | Termination of appointment of Ryan Paul Hayward as a director on 30 September 2020 (1 page) |
16 November 2020 | Termination of appointment of James Campbell Ferrier as a director on 30 September 2020 (1 page) |
16 November 2020 | Termination of appointment of Jiten Mistry as a director on 30 September 2020 (1 page) |
11 November 2020 | Appointment of Dr Amanda Joy Ryles as a director on 29 September 2020 (2 pages) |
11 November 2020 | Appointment of Mr Mark E Wuest as a director on 29 September 2020 (2 pages) |
11 November 2020 | Appointment of Mr Kester Tristram Mackenzie Keating as a director on 29 September 2020 (2 pages) |
11 November 2020 | Appointment of Mr Spencer Kagan as a director on 29 September 2020 (2 pages) |
26 October 2020 | Notification of Real Estate Participation Services Limited as a person with significant control on 1 October 2020 (2 pages) |
15 October 2020 | Change of details for a person with significant control (2 pages) |
13 October 2020 | Statement of capital following an allotment of shares on 2 October 2020
|
13 October 2020 | Resolutions
|
13 October 2020 | Cessation of Barclays Bank Plc as a person with significant control on 1 October 2020 (1 page) |
13 October 2020 | Resolutions
|
6 October 2020 | Previous accounting period shortened from 30 September 2021 to 5 October 2020 (1 page) |
5 October 2020 | Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
1 October 2020 | Resolutions
|
15 November 2019 | Appointment of Mr Francis Harwood Banks as a director on 12 November 2019 (2 pages) |
7 November 2019 | Termination of appointment of Steven Alan Tait as a director on 4 November 2019 (1 page) |
7 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
6 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
8 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
28 September 2018 | Termination of appointment of Alexia Susan Bennington as a director on 8 February 2018 (1 page) |
9 March 2018 | Appointment of Mr Ryan Paul Hayward as a director on 5 March 2018 (2 pages) |
7 December 2017 | Appointment of Steven Alan Tait as a director on 22 November 2017 (2 pages) |
7 December 2017 | Termination of appointment of Mark Francis Beastall as a director on 22 November 2017 (1 page) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
17 August 2017 | Appointment of James Campbell Ferrier as a director on 10 August 2017 (2 pages) |
17 August 2017 | Appointment of James Campbell Ferrier as a director on 10 August 2017 (2 pages) |
16 August 2017 | Appointment of Mr Jiten Mistry as a director on 10 August 2017 (2 pages) |
16 August 2017 | Appointment of Mr Jiten Mistry as a director on 10 August 2017 (2 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
19 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
24 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
18 February 2016 | Termination of appointment of Michael Joseph Keegan as a director on 18 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Michael Joseph Keegan as a director on 18 February 2016 (1 page) |
20 November 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
20 November 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
13 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
31 October 2014 | Termination of appointment of Matthew Grinnell as a director on 30 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Matthew Grinnell as a director on 30 October 2014 (1 page) |
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
|
1 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
1 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
1 July 2014 | Appointment of Mark Francis Beastall as a director (2 pages) |
1 July 2014 | Appointment of Mark Francis Beastall as a director (2 pages) |
19 August 2013 | Termination of appointment of Mark Cooper as a director (1 page) |
19 August 2013 | Termination of appointment of Mark Cooper as a director (1 page) |
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
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
11 July 2013 | Appointment of Alexia Susan Bennington as a director (2 pages) |
11 July 2013 | Appointment of Alexia Susan Bennington as a director (2 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
30 January 2013 | Termination of appointment of Linda King as a director (1 page) |
30 January 2013 | Termination of appointment of Linda King as a director (1 page) |
29 January 2013 | Director's details changed for Matthew Grinnell on 1 November 2012 (2 pages) |
29 January 2013 | Director's details changed for Matthew Grinnell on 1 November 2012 (2 pages) |
29 January 2013 | Director's details changed for Matthew Grinnell on 1 November 2012 (2 pages) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Termination of appointment of Gary Romain as a director (1 page) |
22 August 2012 | Appointment of Mark David Cooper as a director (2 pages) |
22 August 2012 | Termination of appointment of Gary Romain as a director (1 page) |
22 August 2012 | Appointment of Mark David Cooper as a director (2 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (30 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (30 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (29 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (29 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Termination of appointment of Tom Johannessen as a director (1 page) |
4 July 2011 | Termination of appointment of Tom Johannessen as a director (1 page) |
15 April 2011 | Director's details changed for Linda Margaret King on 20 April 2010 (3 pages) |
15 April 2011 | Director's details changed for Linda Margaret King on 20 April 2010 (3 pages) |
28 February 2011 | Termination of appointment of David Shaw as a director (1 page) |
28 February 2011 | Termination of appointment of David Shaw as a director (1 page) |
29 September 2010 | Full accounts made up to 31 December 2009 (30 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (30 pages) |
14 September 2010 | Appointment of Mr Tom Johannessen as a director (2 pages) |
14 September 2010 | Appointment of Mr Tom Johannessen as a director (2 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Appointment of Matthew Grinnell as a director (2 pages) |
16 August 2010 | Appointment of Matthew Grinnell as a director (2 pages) |
13 August 2010 | Director's details changed for Michael Joseph Keegan on 1 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Michael Joseph Keegan on 1 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Michael Joseph Keegan on 1 August 2010 (2 pages) |
20 May 2010 | Termination of appointment of Keith Ho as a director (1 page) |
20 May 2010 | Termination of appointment of Keith Ho as a director (1 page) |
11 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
10 August 2009 | Director appointed david quinton henning shaw (2 pages) |
10 August 2009 | Director appointed david quinton henning shaw (2 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (29 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (29 pages) |
27 May 2009 | Appointment terminated director john kelting (1 page) |
27 May 2009 | Appointment terminated director john kelting (1 page) |
22 October 2008 | Full accounts made up to 31 December 2007 (29 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (29 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
11 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
25 July 2008 | Director appointed gary carl romain (1 page) |
25 July 2008 | Director appointed gary carl romain (1 page) |
18 July 2008 | Appointment terminated director michael blackburn (1 page) |
18 July 2008 | Appointment terminated director michael blackburn (1 page) |
9 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (22 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) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | New director appointed (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
2 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
2 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
15 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
15 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
30 August 2005 | Director's particulars changed (1 page) |
30 August 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) |
21 June 2005 | Director's particulars changed (1 page) |
21 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) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
7 December 2004 | New director appointed (1 page) |
7 December 2004 | New director appointed (1 page) |
28 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
16 August 2004 | Return made up to 12/08/04; full list of members (3 pages) |
16 August 2004 | Return made up to 12/08/04; full list of members (3 pages) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
27 April 2004 | New director appointed (3 pages) |
27 April 2004 | New director appointed (3 pages) |
8 April 2004 | New director appointed (3 pages) |
8 April 2004 | New director appointed (3 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
3 September 2003 | Return made up to 12/08/03; full list of members (7 pages) |
3 September 2003 | Return made up to 12/08/03; full list of members (7 pages) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
3 July 2003 | Ad 26/06/03--------- £ si 500000@1=500000 £ ic 310002/810002 (2 pages) |
3 July 2003 | Ad 26/06/03--------- £ si 500000@1=500000 £ ic 310002/810002 (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
16 January 2003 | Ad 23/12/02--------- £ si 300000@1=300000 £ ic 10002/310002 (2 pages) |
16 January 2003 | Ad 23/12/02--------- £ si 300000@1=300000 £ ic 10002/310002 (2 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
21 August 2002 | Return made up to 12/08/02; full list of members (3 pages) |
21 August 2002 | Return made up to 12/08/02; full list of members (3 pages) |
22 March 2002 | New director appointed (1 page) |
22 March 2002 | New director appointed (1 page) |
16 January 2002 | Ad 07/12/01--------- £ si 10000@1=10000 £ ic 2/10002 (3 pages) |
16 January 2002 | Ad 07/12/01--------- £ si 10000@1=10000 £ ic 2/10002 (3 pages) |
8 January 2002 | New director appointed (1 page) |
8 January 2002 | New director appointed (1 page) |
7 January 2002 | New director appointed (1 page) |
7 January 2002 | New director appointed (1 page) |
2 January 2002 | £ nc 100/4000000 07/12/01 (2 pages) |
2 January 2002 | Memorandum and Articles of Association (19 pages) |
2 January 2002 | Memorandum and Articles of Association (19 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | £ nc 100/4000000 07/12/01 (2 pages) |
2 January 2002 | Resolutions
|
5 December 2001 | Company name changed barshelfco (no.72) LIMITED\certificate issued on 05/12/01 (2 pages) |
5 December 2001 | Company name changed barshelfco (no.72) LIMITED\certificate issued on 05/12/01 (2 pages) |
11 September 2001 | Return made up to 12/08/01; full list of members (2 pages) |
11 September 2001 | Return made up to 12/08/01; full list of members (2 pages) |
4 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
4 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
17 August 2000 | Return made up to 12/08/00; full list of members (5 pages) |
17 August 2000 | Return made up to 12/08/00; full list of members (5 pages) |
9 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
9 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 September 1999 | Return made up to 12/08/99; full list of members (4 pages) |
6 September 1999 | Return made up to 12/08/99; full list of members (4 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
31 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
31 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
8 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) |
8 March 1999 | Director's particulars changed (1 page) |
18 August 1998 | Return made up to 12/08/98; full list of members (6 pages) |
18 August 1998 | Return made up to 12/08/98; full list of members (6 pages) |
17 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
17 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
21 August 1997 | Return made up to 12/08/97; full list of members (7 pages) |
21 August 1997 | Return made up to 12/08/97; full list of members (7 pages) |
9 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
9 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
3 September 1996 | Return made up to 12/08/96; full list of members (8 pages) |
3 September 1996 | Return made up to 12/08/96; full list of members (8 pages) |
27 August 1996 | New secretary appointed (2 pages) |
27 August 1996 | New secretary appointed (2 pages) |
16 August 1996 | Secretary resigned (1 page) |
16 August 1996 | Secretary resigned (1 page) |
30 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
8 November 1995 | Secretary's particulars changed (4 pages) |
8 November 1995 | Secretary's particulars changed (4 pages) |
29 August 1995 | Return made up to 12/08/95; full list of members (14 pages) |
29 August 1995 | Return made up to 12/08/95; full list of members (14 pages) |
14 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
12 August 1994 | Incorporation (26 pages) |
12 August 1994 | Incorporation (26 pages) |