London
E14 5HP
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 July 1996(1 year, 4 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 04 September 2018) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Merryl Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Daymens Grove Farm Road Tolleshunt Major Maldon Essex CM9 8JY |
Director Name | Penelope Ann Bruce |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(4 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 07 February 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 The Cornway Fulbourn Cambridge CB1 5DF |
Director Name | Michael Thomas Skinner |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2003) |
Role | Bank Officer |
Correspondence Address | 17 Weald View Wadhurst East Sussex TN5 6EB |
Director Name | Alexander Charles Cameron |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 November 2005) |
Role | Solicitor And General Counsel |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Stephen Robert Shelley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 November 2010) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Graham Rusling |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 December 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Barry William Cole |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(16 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 16 May 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barclays Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barclays Group Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 October 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 October 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Website | barclays.in |
---|---|
Telephone | 020 71161000 |
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 |
2 at £1 | Barclays Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
24 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
26 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 April 2015 | Second filing of TM01 previously delivered to Companies House
|
27 March 2015 | Appointment of Mr David Head as a director on 27 March 2015 (2 pages) |
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
16 January 2015 | Termination of appointment of Graham Rusling as a director on 24 December 2014 (2 pages) |
20 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
19 May 2011 | Appointment of Barry William Cole as a director (2 pages) |
18 May 2011 | Termination of appointment of Stephen Shelley as a director (1 page) |
12 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Resolutions
|
7 April 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
22 October 2008 | Resolutions
|
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
5 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
8 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
3 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
29 November 2005 | New director appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
21 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
22 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) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
14 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
17 May 2004 | New director appointed (1 page) |
17 May 2004 | Return made up to 01/03/04; full list of members (3 pages) |
17 May 2004 | New director appointed (1 page) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
21 October 2003 | Director resigned (1 page) |
14 April 2003 | Return made up to 01/03/03; full list of members (2 pages) |
12 March 2003 | Director resigned (1 page) |
15 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
4 March 2002 | Return made up to 01/03/02; full list of members (2 pages) |
24 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
24 May 2001 | Return made up to 01/03/01; full list of members (3 pages) |
9 May 2001 | New director appointed (1 page) |
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
10 March 2000 | Return made up to 01/03/00; full list of members (4 pages) |
8 March 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (1 page) |
12 January 2000 | Company name changed barclays nominees (crest members hip) LIMITED\certificate issued on 12/01/00 (2 pages) |
9 December 1999 | Company name changed barshelfco (no.84) LIMITED\certificate issued on 09/12/99 (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (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) |
4 March 1999 | Return made up to 01/03/99; full list of members (3 pages) |
5 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
9 March 1998 | Return made up to 01/03/98; full list of members (7 pages) |
9 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
12 March 1997 | Return made up to 01/03/97; full list of members (7 pages) |
27 August 1996 | New secretary appointed (2 pages) |
16 August 1996 | Secretary resigned (1 page) |
27 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
20 March 1996 | Return made up to 01/03/96; full list of members (7 pages) |
8 November 1995 | Secretary's particulars changed (4 pages) |
14 March 1995 | Accounting reference date notified as 31/12 (1 page) |