London
E14 5HP
Director Name | Richard John Craine |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2013(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 16 June 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Gavin John Simpson |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2014(19 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 June 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barrie Hill |
---|---|
Date of Birth | November 1981 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2014(19 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 June 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 1998(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 16 June 2016) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Merryl Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Vineyard Hill Road Wimbledon London SW19 7JH |
Director Name | Mr Robert Michael Shaw |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 December 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Westminster Road Branksome Park Poole Dorset BH13 6JQ |
Director Name | Andrew James Senior |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 April 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Summerhouse Road Stoke Newington London N16 0NA |
Secretary Name | Ian Craig Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | 172 Forest Road Tunbridge Wells Kent TN2 5JD |
Director Name | Nicola Jane Guffogg |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 January 1999) |
Role | Assistant Taxation Director |
Correspondence Address | 14 Myddleton Avenue Green Lanes Stoke Newington London N4 2DP |
Director Name | Ian Anthony William Sandles |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 March 2004) |
Role | Accountant |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Mr Patrick Richard Michael David Buxton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 28 December 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Tudor House Broomfield Park, Sunningdale Ascot Berks SL5 0JS |
Director Name | Paul Emney |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2005) |
Role | Accountant |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Peter Richard Goshawk |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 2003) |
Role | Head Of Capital Planning, Trea |
Correspondence Address | Barton 11 Bouverie Road Chipstead Surrey CR5 3LX |
Director Name | Mark Brown |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(7 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 11 June 2003) |
Role | Banker |
Correspondence Address | 7d Highbury Crescent London N5 1RN |
Director Name | Navjyot Singh Dhillon |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 January 2011) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Jeremy David Nicholson Thomas |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(7 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 2003) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Haddon House Maddox Park Bookham Leatherhead Surrey KT23 3BW |
Director Name | Bradley James Hurrell |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 May 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Adam Nicholas Janisch |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 September 2008) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Richard John Craine |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(13 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 September 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Priyan Shah |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(13 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 September 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Martin Philip Lawrence Brown |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Bineet Shah |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 August 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Cara Schulze |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 September 2008(13 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 04 October 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Stefano Filippi |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 September 2008(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 November 2011) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Christopher Patrick Le Neve Foster |
---|---|
Date of Birth | January 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 February 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Atanas Jordanov |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 02 May 2012(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 February 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barclays Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barclays Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1998(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 April 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1998(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 April 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,147,483,647 |
Cash | £738,597 |
Current Liabilities | £2,054,832 |
Latest Accounts | 31 December 2013 (9 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2016 | Final Gazette dissolved following liquidation (1 page) |
16 March 2016 | Return of final meeting in a members' voluntary winding up (14 pages) |
16 March 2016 | Return of final meeting in a members' voluntary winding up (14 pages) |
27 April 2015 | Register inspection address has been changed to Barclays Group Archives Dallimore Road Manchester M23 9JA (2 pages) |
27 April 2015 | Register inspection address has been changed to Barclays Group Archives Dallimore Road Manchester M23 9JA (2 pages) |
16 April 2015 | Appointment of a voluntary liquidator (2 pages) |
16 April 2015 | Registered 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 2015 | Appointment of a voluntary liquidator (2 pages) |
16 April 2015 | Declaration of solvency (4 pages) |
16 April 2015 | Registered 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 2015 | Declaration of solvency (4 pages) |
16 April 2015 | Resolutions
|
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
16 February 2015 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
16 February 2015 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
16 February 2015 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
16 February 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
16 February 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
16 February 2015 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
16 February 2015 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
16 February 2015 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
17 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
19 August 2014 | Solvency Statement dated 14/08/14 (1 page) |
19 August 2014 | Statement of capital on 19 August 2014
|
19 August 2014 | Solvency Statement dated 14/08/14 (1 page) |
19 August 2014 | Statement by Directors (1 page) |
19 August 2014 | Resolutions
|
19 August 2014 | Statement of capital on 19 August 2014
|
19 August 2014 | Statement by Directors (1 page) |
19 August 2014 | Resolutions
|
28 February 2014 | Statement by directors (2 pages) |
28 February 2014 | Solvency statement dated 26/02/14 (1 page) |
28 February 2014 | Statement by directors (2 pages) |
28 February 2014 | Resolutions
|
28 February 2014 | Solvency statement dated 26/02/14 (1 page) |
28 February 2014 | Statement of capital on 28 February 2014
|
28 February 2014 | Resolutions
|
28 February 2014 | Statement of capital on 28 February 2014
|
26 February 2014 | Appointment of Gavin John Simpson as a director (2 pages) |
26 February 2014 | Appointment of Gavin John Simpson as a director (2 pages) |
25 February 2014 | Termination of appointment of Atanas Jordanov as a director (1 page) |
25 February 2014 | Appointment of Barrie Hill as a director (2 pages) |
25 February 2014 | Appointment of Barrie Hill as a director (2 pages) |
25 February 2014 | Termination of appointment of Christopher Le Neve Foster as a director (1 page) |
25 February 2014 | Termination of appointment of Atanas Jordanov as a director (1 page) |
25 February 2014 | Termination of appointment of Christopher Le Neve Foster as a director (1 page) |
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (8 pages) |
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (8 pages) |
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (8 pages) |
3 January 2014 | Termination of appointment of Cara Schulze as a director (1 page) |
3 January 2014 | Termination of appointment of Cara Schulze as a director (1 page) |
20 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
26 March 2013 | Appointment of Richard John Craine as a director (2 pages) |
26 March 2013 | Appointment of Jonathan Michael Walthoe as a director (2 pages) |
26 March 2013 | Appointment of Jonathan Michael Walthoe as a director (2 pages) |
26 March 2013 | Appointment of Richard John Craine as a director (2 pages) |
26 March 2013 | Termination of appointment of Martin Brown as a director (1 page) |
26 March 2013 | Termination of appointment of Martin Brown as a director (1 page) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Director's details changed for Mr Atanas Jordanov on 31 December 2012 (2 pages) |
19 February 2013 | Director's details changed for Mr Atanas Jordanov on 31 December 2012 (2 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
8 May 2012 | Appointment of Mr Atanas Jordanov as a director (2 pages) |
8 May 2012 | Appointment of Mr Atanas Jordanov as a director (2 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
22 November 2011 | Termination of appointment of Stefano Filippi as a director (1 page) |
22 November 2011 | Termination of appointment of Stefano Filippi as a director (1 page) |
21 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
12 May 2011 | Appointment of Christopher Patrick Le Neve Foster as a director (2 pages) |
12 May 2011 | Appointment of Christopher Patrick Le Neve Foster as a director (2 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Termination of appointment of Navjyot Dhillon as a director (1 page) |
26 January 2011 | Termination of appointment of Navjyot Dhillon as a director (1 page) |
25 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
18 August 2010 | Termination of appointment of Bineet Shah as a director (2 pages) |
18 August 2010 | Termination of appointment of Bineet Shah as a director (2 pages) |
14 April 2010 | Previous accounting period extended from 1 October 2009 to 31 December 2009 (3 pages) |
14 April 2010 | Previous accounting period extended from 1 October 2009 to 31 December 2009 (3 pages) |
14 April 2010 | Previous accounting period extended from 1 October 2009 to 31 December 2009 (3 pages) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
28 October 2009 | Full accounts made up to 1 October 2008 (12 pages) |
28 October 2009 | Full accounts made up to 1 October 2008 (12 pages) |
28 October 2009 | Full accounts made up to 1 October 2008 (12 pages) |
1 October 2009 | Accounting reference date shortened from 31/12/2008 to 01/10/2008 (1 page) |
1 October 2009 | Accounting reference date shortened from 31/12/2008 to 01/10/2008 (1 page) |
6 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
6 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
24 November 2008 | Ad 01/10/08\eur si 2542429455@1=2542429455\eur ic 0/2542429455\ (2 pages) |
24 November 2008 | Ad 01/10/08\eur si 2@1=2\eur ic 2542429455/2542429457\ (2 pages) |
24 November 2008 | Ad 01/10/08\eur si 2542429455@1=2542429455\eur ic 0/2542429455\ (2 pages) |
24 November 2008 | Ad 01/10/08\eur si 2@1=2\eur ic 2542429455/2542429457\ (2 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
18 November 2008 | Gbp ic 2012610000/100\01/10/08\gbp sr 2012609900@1=2012609900\ (2 pages) |
18 November 2008 | Nc inc already adjusted 01/10/08 (1 page) |
18 November 2008 | Resolutions
|
18 November 2008 | Memorandum and Articles of Association (16 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | Gbp ic 2012610000/100\01/10/08\gbp sr 2012609900@1=2012609900\ (2 pages) |
18 November 2008 | Nc inc already adjusted 01/10/08 (1 page) |
18 November 2008 | Memorandum and Articles of Association (16 pages) |
17 October 2008 | Appointment terminated director priyan shah (1 page) |
17 October 2008 | Appointment terminated director richard craine (1 page) |
17 October 2008 | Appointment terminated director priyan shah (1 page) |
17 October 2008 | Appointment terminated director adam janisch (1 page) |
17 October 2008 | Director appointed bineet shah (2 pages) |
17 October 2008 | Director appointed cara schulze (1 page) |
17 October 2008 | Director appointed martin philip lawrence brown (2 pages) |
17 October 2008 | Director appointed cara schulze (1 page) |
17 October 2008 | Director appointed stefano filippi (2 pages) |
17 October 2008 | Appointment terminated director richard craine (1 page) |
17 October 2008 | Director appointed stefano filippi (2 pages) |
17 October 2008 | Director appointed martin philip lawrence brown (2 pages) |
17 October 2008 | Director appointed bineet shah (2 pages) |
17 October 2008 | Appointment terminated director adam janisch (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
29 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 July 2008 | Director appointed richard john craine (1 page) |
18 July 2008 | Appointment terminated director bradley hurrell (1 page) |
18 July 2008 | Director appointed priyan shah (1 page) |
18 July 2008 | Director appointed richard john craine (1 page) |
18 July 2008 | Director appointed priyan shah (1 page) |
18 July 2008 | Appointment terminated director bradley hurrell (1 page) |
13 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
6 March 2007 | Return made up to 01/02/07; full list of members (6 pages) |
6 March 2007 | Return made up to 01/02/07; full list of members (6 pages) |
22 December 2006 | Declaration of assistance for shares acquisition (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Declaration of assistance for shares acquisition (4 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
22 June 2006 | Ad 09/01/06-09/01/06 £ si [email protected]= 1450000000 (1 page) |
22 June 2006 | Ad 09/01/06-09/01/06 £ si [email protected]= 1450000000 (1 page) |
14 March 2006 | Nc inc already adjusted 04/01/06 (1 page) |
14 March 2006 | Resolutions
|
14 March 2006 | Nc inc already adjusted 04/01/06 (1 page) |
14 March 2006 | Resolutions
|
16 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
16 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
13 February 2006 | Location of register of members (1 page) |
13 February 2006 | Location of register of members (1 page) |
30 January 2006 | Particulars of mortgage/charge (6 pages) |
30 January 2006 | Particulars of mortgage/charge (6 pages) |
16 January 2006 | Declaration of assistance for shares acquisition (5 pages) |
16 January 2006 | Declaration of assistance for shares acquisition (5 pages) |
13 January 2006 | Particulars of mortgage/charge (7 pages) |
13 January 2006 | Particulars of mortgage/charge (7 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
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 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
7 April 2005 | Declaration of assistance for shares acquisition (4 pages) |
7 April 2005 | Declaration of assistance for shares acquisition (4 pages) |
1 April 2005 | Particulars of mortgage/charge (5 pages) |
1 April 2005 | Particulars of mortgage/charge (5 pages) |
9 February 2005 | Return made up to 08/02/05; full list of members (3 pages) |
9 February 2005 | Return made up to 08/02/05; full list of members (3 pages) |
30 December 2004 | Declaration of assistance for shares acquisition (4 pages) |
30 December 2004 | Declaration of assistance for shares acquisition (4 pages) |
15 October 2004 | Ad 07/10/04-07/10/04 £ si [email protected]=562500000 £ ic 10000/562510000 (1 page) |
15 October 2004 | Ad 12/10/04-12/10/04 £ si [email protected]=100000 £ ic 562510000/562610000 (1 page) |
15 October 2004 | Ad 07/10/04-07/10/04 £ si [email protected]=562500000 £ ic 10000/562510000 (1 page) |
15 October 2004 | Ad 12/10/04-12/10/04 £ si [email protected]=100000 £ ic 562510000/562610000 (1 page) |
2 July 2004 | Ad 16/06/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
2 July 2004 | Amending resolution (1 page) |
2 July 2004 | Ad 16/06/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
2 July 2004 | Amending resolution (1 page) |
2 July 2004 | Amending resolution (1 page) |
2 July 2004 | Amending resolution (1 page) |
2 July 2004 | Amending 123 (1 page) |
2 July 2004 | Amending 123 (1 page) |
24 June 2004 | New director appointed (6 pages) |
24 June 2004 | New director appointed (6 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
19 May 2004 | Director resigned (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (3 pages) |
18 March 2004 | New director appointed (3 pages) |
16 March 2004 | Return made up to 08/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 08/02/04; full list of members (7 pages) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
30 September 2003 | New director appointed (4 pages) |
30 September 2003 | New director appointed (4 pages) |
9 September 2003 | Director's particulars changed (1 page) |
9 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | New director appointed (3 pages) |
1 September 2003 | New director appointed (3 pages) |
27 August 2003 | Director's particulars changed (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
30 July 2003 | Nc inc already adjusted 21/07/03 (1 page) |
30 July 2003 | Nc inc already adjusted 21/07/03 (1 page) |
30 July 2003 | Resolutions
|
30 July 2003 | Resolutions
|
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
29 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
29 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
13 February 2003 | Return made up to 08/02/03; full list of members (3 pages) |
13 February 2003 | Return made up to 08/02/03; full list of members (3 pages) |
28 January 2003 | Director's particulars changed (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
22 October 2002 | New director appointed (1 page) |
22 October 2002 | New director appointed (1 page) |
21 October 2002 | New director appointed (1 page) |
21 October 2002 | New director appointed (1 page) |
17 October 2002 | New director appointed (1 page) |
17 October 2002 | New director appointed (1 page) |
10 May 2002 | New director appointed (1 page) |
10 May 2002 | New director appointed (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
15 March 2002 | Full accounts made up to 31 December 2001 (8 pages) |
15 March 2002 | Full accounts made up to 31 December 2001 (8 pages) |
12 February 2002 | Return made up to 08/02/02; full list of members (2 pages) |
12 February 2002 | Return made up to 08/02/02; full list of members (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
14 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
15 February 2001 | Return made up to 08/02/01; full list of members (3 pages) |
15 February 2001 | Return made up to 08/02/01; full list of members (3 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 February 2000 | New director appointed (1 page) |
9 February 2000 | New director appointed (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
16 February 1999 | Return made up to 08/02/99; full list of members (5 pages) |
16 February 1999 | Return made up to 08/02/99; full list of members (5 pages) |
3 February 1999 | New director appointed (1 page) |
3 February 1999 | New director appointed (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
17 February 1998 | Return made up to 08/02/98; full list of members (6 pages) |
17 February 1998 | Return made up to 08/02/98; full list of members (6 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
21 February 1997 | Return made up to 08/02/97; full list of members (7 pages) |
21 February 1997 | Return made up to 08/02/97; full list of members (7 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
29 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
29 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
6 June 1995 | Ad 15/05/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
6 June 1995 | Ad 15/05/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
24 May 1995 | New director appointed (4 pages) |
24 May 1995 | Director resigned (4 pages) |
24 May 1995 | £ nc 100/10000 15/05/95 (1 page) |
24 May 1995 | New director appointed (4 pages) |
24 May 1995 | Resolutions
|
24 May 1995 | Director resigned (4 pages) |
24 May 1995 | New director appointed (4 pages) |
24 May 1995 | Director resigned (4 pages) |
24 May 1995 | £ nc 100/10000 15/05/95 (1 page) |
24 May 1995 | New director appointed (4 pages) |
24 May 1995 | Director resigned (4 pages) |
24 May 1995 | Resolutions
|
23 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
23 May 1995 | Company name changed barshelfco (no.76) LIMITED\certificate issued on 24/05/95 (4 pages) |
23 May 1995 | Company name changed barshelfco (no.76) LIMITED\certificate issued on 24/05/95 (4 pages) |
23 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|