Company NameOdysseus (Martins) Investments Limited
Company StatusDissolved
Company Number03019710
CategoryPrivate Limited Company
Incorporation Date8 February 1995(29 years, 1 month ago)
Dissolution Date16 June 2016 (7 years, 9 months ago)
Previous NameBarshelfco (No.76) Limited

Business Activity

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

Directors

Director NameMr Jonathan Michael Walthoe
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2013(18 years after company formation)
Appointment Duration3 years, 3 months (closed 16 June 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRichard John Craine
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2013(18 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 16 June 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Gavin John Simpson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2014(19 years after company formation)
Appointment Duration2 years, 3 months (closed 16 June 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarrie Hill
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2014(19 years after company formation)
Appointment Duration2 years, 3 months (closed 16 June 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed06 October 1998(3 years, 8 months after company formation)
Appointment Duration17 years, 8 months (closed 16 June 2016)
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameMerryl Cassidy
NationalityBritish
StatusResigned
Appointed08 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Vineyard Hill Road
Wimbledon
London
SW19 7JH
Director NameMr Robert Michael Shaw
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Westminster Road
Branksome Park
Poole
Dorset
BH13 6JQ
Director NameAndrew James Senior
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Summerhouse Road
Stoke Newington
London
N16 0NA
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed15 May 1995(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NameNicola Jane Guffogg
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(3 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 January 1999)
RoleAssistant Taxation Director
Correspondence Address14 Myddleton Avenue
Green Lanes
Stoke Newington
London
N4 2DP
Director NameIan Anthony William Sandles
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(3 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 March 2004)
RoleAccountant
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Patrick Richard Michael David Buxton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 December 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House
Broomfield Park, Sunningdale
Ascot
Berks
SL5 0JS
Director NamePaul Emney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2005)
RoleAccountant
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NamePeter Richard Goshawk
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 2003)
RoleHead Of Capital Planning, Trea
Correspondence AddressBarton
11 Bouverie Road
Chipstead
Surrey
CR5 3LX
Director NameMark Brown
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(7 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 11 June 2003)
RoleBanker
Correspondence Address7d Highbury Crescent
London
N5 1RN
Director NameNavjyot Singh Dhillon
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(7 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 January 2011)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jeremy David Nicholson Thomas
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(7 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 2003)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressHaddon House Maddox Park
Bookham
Leatherhead
Surrey
KT23 3BW
Director NameBradley James Hurrell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(8 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 May 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAdam Nicholas Janisch
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(9 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 September 2008)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRichard John Craine
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(13 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 September 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePriyan Shah
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(13 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 September 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMartin Philip Lawrence Brown
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(13 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBineet Shah
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 August 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCara Schulze
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed12 September 2008(13 years, 7 months after company formation)
Appointment Duration5 years (resigned 04 October 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameStefano Filippi
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed12 September 2008(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 November 2011)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Patrick Le Neve Foster
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Atanas Jordanov
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBulgarian
StatusResigned
Appointed02 May 2012(17 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarclays Holdings Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Group Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed15 September 1998(3 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 April 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed15 September 1998(3 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 April 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£2,147,483,647
Cash£738,597
Current Liabilities£2,054,832

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 June 2016Final Gazette dissolved following liquidation (1 page)
16 June 2016Final Gazette dissolved following liquidation (1 page)
16 March 2016Return of final meeting in a members' voluntary winding up (14 pages)
16 March 2016Return of final meeting in a members' voluntary winding up (14 pages)
27 April 2015Register inspection address has been changed to Barclays Group Archives Dallimore Road Manchester M23 9JA (2 pages)
27 April 2015Register inspection address has been changed to Barclays Group Archives Dallimore Road Manchester M23 9JA (2 pages)
16 April 2015Appointment of a voluntary liquidator (2 pages)
16 April 2015Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 16 April 2015 (2 pages)
16 April 2015Appointment of a voluntary liquidator (2 pages)
16 April 2015Declaration of solvency (4 pages)
16 April 2015Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 16 April 2015 (2 pages)
16 April 2015Declaration of solvency (4 pages)
16 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-01
(2 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(7 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(7 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(7 pages)
16 February 2015All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
16 February 2015All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
16 February 2015All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
16 February 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
16 February 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
16 February 2015All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
16 February 2015All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
16 February 2015All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(7 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(7 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(7 pages)
17 September 2014Full accounts made up to 31 December 2013 (20 pages)
17 September 2014Full accounts made up to 31 December 2013 (20 pages)
19 August 2014Solvency Statement dated 14/08/14 (1 page)
19 August 2014Statement of capital on 19 August 2014
  • GBP 100
(4 pages)
19 August 2014Solvency Statement dated 14/08/14 (1 page)
19 August 2014Statement by Directors (1 page)
19 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 August 2014Statement of capital on 19 August 2014
  • GBP 100
(4 pages)
19 August 2014Statement by Directors (1 page)
19 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 February 2014Statement by directors (2 pages)
28 February 2014Solvency statement dated 26/02/14 (1 page)
28 February 2014Statement by directors (2 pages)
28 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 February 2014Solvency statement dated 26/02/14 (1 page)
28 February 2014Statement of capital on 28 February 2014
  • GBP 100.00
  • EUR 50,000,000
(4 pages)
28 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 February 2014Statement of capital on 28 February 2014
  • GBP 100.00
  • EUR 50,000,000
(4 pages)
26 February 2014Appointment of Gavin John Simpson as a director (2 pages)
26 February 2014Appointment of Gavin John Simpson as a director (2 pages)
25 February 2014Termination of appointment of Atanas Jordanov as a director (1 page)
25 February 2014Appointment of Barrie Hill as a director (2 pages)
25 February 2014Appointment of Barrie Hill as a director (2 pages)
25 February 2014Termination of appointment of Christopher Le Neve Foster as a director (1 page)
25 February 2014Termination of appointment of Atanas Jordanov as a director (1 page)
25 February 2014Termination of appointment of Christopher Le Neve Foster as a director (1 page)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (8 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (8 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (8 pages)
3 January 2014Termination of appointment of Cara Schulze as a director (1 page)
3 January 2014Termination of appointment of Cara Schulze as a director (1 page)
20 September 2013Full accounts made up to 31 December 2012 (18 pages)
20 September 2013Full accounts made up to 31 December 2012 (18 pages)
26 March 2013Appointment of Richard John Craine as a director (2 pages)
26 March 2013Appointment of Jonathan Michael Walthoe as a director (2 pages)
26 March 2013Appointment of Jonathan Michael Walthoe as a director (2 pages)
26 March 2013Appointment of Richard John Craine as a director (2 pages)
26 March 2013Termination of appointment of Martin Brown as a director (1 page)
26 March 2013Termination of appointment of Martin Brown as a director (1 page)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
19 February 2013Director's details changed for Mr Atanas Jordanov on 31 December 2012 (2 pages)
19 February 2013Director's details changed for Mr Atanas Jordanov on 31 December 2012 (2 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
13 September 2012Full accounts made up to 31 December 2011 (18 pages)
13 September 2012Full accounts made up to 31 December 2011 (18 pages)
8 May 2012Appointment of Mr Atanas Jordanov as a director (2 pages)
8 May 2012Appointment of Mr Atanas Jordanov as a director (2 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
22 November 2011Termination of appointment of Stefano Filippi as a director (1 page)
22 November 2011Termination of appointment of Stefano Filippi as a director (1 page)
21 September 2011Full accounts made up to 31 December 2010 (20 pages)
21 September 2011Full accounts made up to 31 December 2010 (20 pages)
12 May 2011Appointment of Christopher Patrick Le Neve Foster as a director (2 pages)
12 May 2011Appointment of Christopher Patrick Le Neve Foster as a director (2 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
26 January 2011Termination of appointment of Navjyot Dhillon as a director (1 page)
26 January 2011Termination of appointment of Navjyot Dhillon as a director (1 page)
25 September 2010Full accounts made up to 31 December 2009 (20 pages)
25 September 2010Full accounts made up to 31 December 2009 (20 pages)
18 August 2010Termination of appointment of Bineet Shah as a director (2 pages)
18 August 2010Termination of appointment of Bineet Shah as a director (2 pages)
14 April 2010Previous accounting period extended from 1 October 2009 to 31 December 2009 (3 pages)
14 April 2010Previous accounting period extended from 1 October 2009 to 31 December 2009 (3 pages)
14 April 2010Previous accounting period extended from 1 October 2009 to 31 December 2009 (3 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
28 October 2009Full accounts made up to 1 October 2008 (12 pages)
28 October 2009Full accounts made up to 1 October 2008 (12 pages)
28 October 2009Full accounts made up to 1 October 2008 (12 pages)
1 October 2009Accounting reference date shortened from 31/12/2008 to 01/10/2008 (1 page)
1 October 2009Accounting reference date shortened from 31/12/2008 to 01/10/2008 (1 page)
6 February 2009Return made up to 01/02/09; full list of members (5 pages)
6 February 2009Return made up to 01/02/09; full list of members (5 pages)
24 November 2008Ad 01/10/08\eur si 2542429455@1=2542429455\eur ic 0/2542429455\ (2 pages)
24 November 2008Ad 01/10/08\eur si 2@1=2\eur ic 2542429455/2542429457\ (2 pages)
24 November 2008Ad 01/10/08\eur si 2542429455@1=2542429455\eur ic 0/2542429455\ (2 pages)
24 November 2008Ad 01/10/08\eur si 2@1=2\eur ic 2542429455/2542429457\ (2 pages)
18 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Payment approved 01/10/2008
(7 pages)
18 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Payment approved 01/10/2008
(7 pages)
18 November 2008Gbp ic 2012610000/100\01/10/08\gbp sr 2012609900@1=2012609900\ (2 pages)
18 November 2008Nc inc already adjusted 01/10/08 (1 page)
18 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 November 2008Memorandum and Articles of Association (16 pages)
18 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 November 2008Gbp ic 2012610000/100\01/10/08\gbp sr 2012609900@1=2012609900\ (2 pages)
18 November 2008Nc inc already adjusted 01/10/08 (1 page)
18 November 2008Memorandum and Articles of Association (16 pages)
17 October 2008Appointment terminated director priyan shah (1 page)
17 October 2008Appointment terminated director richard craine (1 page)
17 October 2008Appointment terminated director priyan shah (1 page)
17 October 2008Appointment terminated director adam janisch (1 page)
17 October 2008Director appointed bineet shah (2 pages)
17 October 2008Director appointed cara schulze (1 page)
17 October 2008Director appointed martin philip lawrence brown (2 pages)
17 October 2008Director appointed cara schulze (1 page)
17 October 2008Director appointed stefano filippi (2 pages)
17 October 2008Appointment terminated director richard craine (1 page)
17 October 2008Director appointed stefano filippi (2 pages)
17 October 2008Director appointed martin philip lawrence brown (2 pages)
17 October 2008Director appointed bineet shah (2 pages)
17 October 2008Appointment terminated director adam janisch (1 page)
16 October 2008Resolutions
  • RES13 ‐ S175 c a 2006 24/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ S175 c a 2006 24/09/2008
(1 page)
29 September 2008Full accounts made up to 31 December 2007 (11 pages)
29 September 2008Full accounts made up to 31 December 2007 (11 pages)
18 July 2008Director appointed richard john craine (1 page)
18 July 2008Appointment terminated director bradley hurrell (1 page)
18 July 2008Director appointed priyan shah (1 page)
18 July 2008Director appointed richard john craine (1 page)
18 July 2008Director appointed priyan shah (1 page)
18 July 2008Appointment terminated director bradley hurrell (1 page)
13 February 2008Return made up to 01/02/08; full list of members (2 pages)
13 February 2008Return made up to 01/02/08; full list of members (2 pages)
3 October 2007Full accounts made up to 31 December 2006 (13 pages)
3 October 2007Full accounts made up to 31 December 2006 (13 pages)
6 March 2007Return made up to 01/02/07; full list of members (6 pages)
6 March 2007Return made up to 01/02/07; full list of members (6 pages)
22 December 2006Declaration of assistance for shares acquisition (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Declaration of assistance for shares acquisition (4 pages)
20 October 2006Full accounts made up to 31 December 2005 (12 pages)
20 October 2006Full accounts made up to 31 December 2005 (12 pages)
22 June 2006Ad 09/01/06-09/01/06 £ si [email protected]= 1450000000 (1 page)
22 June 2006Ad 09/01/06-09/01/06 £ si [email protected]= 1450000000 (1 page)
14 March 2006Nc inc already adjusted 04/01/06 (1 page)
14 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2006Nc inc already adjusted 04/01/06 (1 page)
14 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2006Return made up to 01/02/06; full list of members (2 pages)
16 February 2006Return made up to 01/02/06; full list of members (2 pages)
13 February 2006Location of register of members (1 page)
13 February 2006Location of register of members (1 page)
30 January 2006Particulars of mortgage/charge (6 pages)
30 January 2006Particulars of mortgage/charge (6 pages)
16 January 2006Declaration of assistance for shares acquisition (5 pages)
16 January 2006Declaration of assistance for shares acquisition (5 pages)
13 January 2006Particulars of mortgage/charge (7 pages)
13 January 2006Particulars of mortgage/charge (7 pages)
11 August 2005Full accounts made up to 31 December 2004 (11 pages)
11 August 2005Full accounts made up to 31 December 2004 (11 pages)
22 June 2005Director's particulars changed (1 page)
22 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 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 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)
7 April 2005Declaration of assistance for shares acquisition (4 pages)
7 April 2005Declaration of assistance for shares acquisition (4 pages)
1 April 2005Particulars of mortgage/charge (5 pages)
1 April 2005Particulars of mortgage/charge (5 pages)
9 February 2005Return made up to 08/02/05; full list of members (3 pages)
9 February 2005Return made up to 08/02/05; full list of members (3 pages)
30 December 2004Declaration of assistance for shares acquisition (4 pages)
30 December 2004Declaration of assistance for shares acquisition (4 pages)
15 October 2004Ad 07/10/04-07/10/04 £ si [email protected]=562500000 £ ic 10000/562510000 (1 page)
15 October 2004Ad 12/10/04-12/10/04 £ si [email protected]=100000 £ ic 562510000/562610000 (1 page)
15 October 2004Ad 07/10/04-07/10/04 £ si [email protected]=562500000 £ ic 10000/562510000 (1 page)
15 October 2004Ad 12/10/04-12/10/04 £ si [email protected]=100000 £ ic 562510000/562610000 (1 page)
2 July 2004Ad 16/06/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
2 July 2004Amending resolution (1 page)
2 July 2004Ad 16/06/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
2 July 2004Amending resolution (1 page)
2 July 2004Amending resolution (1 page)
2 July 2004Amending resolution (1 page)
2 July 2004Amending 123 (1 page)
2 July 2004Amending 123 (1 page)
24 June 2004New director appointed (6 pages)
24 June 2004New director appointed (6 pages)
9 June 2004Full accounts made up to 31 December 2003 (9 pages)
9 June 2004Full accounts made up to 31 December 2003 (9 pages)
19 May 2004Director resigned (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
18 March 2004New director appointed (3 pages)
18 March 2004New director appointed (3 pages)
16 March 2004Return made up to 08/02/04; full list of members (7 pages)
16 March 2004Return made up to 08/02/04; full list of members (7 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
30 September 2003New director appointed (4 pages)
30 September 2003New director appointed (4 pages)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
1 September 2003New director appointed (3 pages)
1 September 2003New director appointed (3 pages)
27 August 2003Director's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
30 July 2003Nc inc already adjusted 21/07/03 (1 page)
30 July 2003Nc inc already adjusted 21/07/03 (1 page)
30 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
29 April 2003Full accounts made up to 31 December 2002 (9 pages)
29 April 2003Full accounts made up to 31 December 2002 (9 pages)
25 February 2003Director resigned (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
13 February 2003Return made up to 08/02/03; full list of members (3 pages)
13 February 2003Return made up to 08/02/03; full list of members (3 pages)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
22 October 2002New director appointed (1 page)
22 October 2002New director appointed (1 page)
21 October 2002New director appointed (1 page)
21 October 2002New director appointed (1 page)
17 October 2002New director appointed (1 page)
17 October 2002New director appointed (1 page)
10 May 2002New director appointed (1 page)
10 May 2002New director appointed (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
15 March 2002Full accounts made up to 31 December 2001 (8 pages)
15 March 2002Full accounts made up to 31 December 2001 (8 pages)
12 February 2002Return made up to 08/02/02; full list of members (2 pages)
12 February 2002Return made up to 08/02/02; full list of members (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
14 May 2001Full accounts made up to 31 December 2000 (8 pages)
14 May 2001Full accounts made up to 31 December 2000 (8 pages)
15 February 2001Return made up to 08/02/01; full list of members (3 pages)
15 February 2001Return made up to 08/02/01; full list of members (3 pages)
21 July 2000Full accounts made up to 31 December 1999 (9 pages)
21 July 2000Full accounts made up to 31 December 1999 (9 pages)
9 February 2000New director appointed (1 page)
9 February 2000New director appointed (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 August 1999Full accounts made up to 31 December 1998 (8 pages)
6 August 1999Full accounts made up to 31 December 1998 (8 pages)
12 March 1999Director's particulars changed (1 page)
12 March 1999Director's particulars changed (1 page)
16 February 1999Return made up to 08/02/99; full list of members (5 pages)
16 February 1999Return made up to 08/02/99; full list of members (5 pages)
3 February 1999New director appointed (1 page)
3 February 1999New director appointed (1 page)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
28 October 1998Full accounts made up to 31 December 1997 (8 pages)
28 October 1998Full accounts made up to 31 December 1997 (8 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Secretary resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
17 February 1998Return made up to 08/02/98; full list of members (6 pages)
17 February 1998Return made up to 08/02/98; full list of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (7 pages)
30 October 1997Full accounts made up to 31 December 1996 (7 pages)
21 February 1997Return made up to 08/02/97; full list of members (7 pages)
21 February 1997Return made up to 08/02/97; full list of members (7 pages)
21 August 1996Full accounts made up to 31 December 1995 (7 pages)
21 August 1996Full accounts made up to 31 December 1995 (7 pages)
29 February 1996Return made up to 08/02/96; full list of members (6 pages)
29 February 1996Return made up to 08/02/96; full list of members (6 pages)
6 June 1995Ad 15/05/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
6 June 1995Ad 15/05/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
24 May 1995New director appointed (4 pages)
24 May 1995Director resigned (4 pages)
24 May 1995£ nc 100/10000 15/05/95 (1 page)
24 May 1995New director appointed (4 pages)
24 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 May 1995Director resigned (4 pages)
24 May 1995New director appointed (4 pages)
24 May 1995Director resigned (4 pages)
24 May 1995£ nc 100/10000 15/05/95 (1 page)
24 May 1995New director appointed (4 pages)
24 May 1995Director resigned (4 pages)
24 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 May 1995Secretary resigned;new secretary appointed (4 pages)
23 May 1995Company name changed barshelfco (no.76) LIMITED\certificate issued on 24/05/95 (4 pages)
23 May 1995Company name changed barshelfco (no.76) LIMITED\certificate issued on 24/05/95 (4 pages)
23 May 1995Secretary resigned;new secretary appointed (4 pages)
19 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
19 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)