London
E14 5HP
Director Name | Mr Damien Keaney |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 21 February 2017(20 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 10 March 2021) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mark Travers |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2017(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 March 2021) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 December 2000(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 10 March 2021) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | John Hudson Bushell |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(8 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 07 July 1997) |
Role | Company Chairman |
Correspondence Address | Andorra Wrens Hill Oxshott Surrey KT22 0HJ |
Director Name | Lynne Margaret Peacock |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(8 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 07 July 1997) |
Role | Executive Director |
Correspondence Address | 11 Overhill Warlingham Surrey CR6 9JR |
Director Name | Mr Robert Charles Hubert Jeens |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sunnyside London SW19 4SH |
Director Name | Susan Barbara Stanhope Homersham |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(8 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | Courtleaze Coleshill Swindon Wiltshire SN6 7PT |
Director Name | David Holcroft |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 September 2004) |
Role | Accountant |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Mr Ian William Poston |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 September 2001) |
Role | Chief Of Staff |
Country of Residence | England |
Correspondence Address | 14 Coppins Close Chelmsford Essex CM2 6AY |
Secretary Name | Jonathan Mortimer Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 7 Hawthorns Walderslade Kent ME5 9DS |
Secretary Name | Christopher Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 December 2000) |
Role | Company Director |
Correspondence Address | 7 The Squirrells Capel St Mary Ipswich Suffolk IP9 2XQ |
Director Name | John George Demaine |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(5 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 9 Christchurch Road London SW14 7AB |
Director Name | Mr Paul Robert Pashley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 November 2005) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Stream Farm Golford Road Cranbrook Kent TN17 3NT |
Director Name | John George Demaine |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 2003) |
Role | Company Director |
Correspondence Address | 22 Berwyn Road Richmond Surrey TW10 5BS |
Director Name | John Philip Hine |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 June 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kintra Hincheslea Brockenhurst SO42 7UP |
Director Name | Christopher Owen Milson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(7 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 17 June 2004) |
Role | Bank Official |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Desmond Byrne |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(7 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 July 2004) |
Role | Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Colin Archibald Dickie |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 15 October 2007) |
Role | Company Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Lothar Mentel |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 December 2004(8 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 September 2005) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Marc Robert Andrew Bulstrode |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 2008) |
Role | Chartered Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Marc Halpern |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 September 2007(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 February 2009) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Philip Benjamin Hunt |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 April 2012) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr David Martin Dalton-Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Martyn John Gatehouse |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Terence William Dunleavy |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 November 2010(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Paul Gerard McNamara |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 February 2011(14 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 February 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr James Edward Fane De Salis |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 February 2016) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Paul Howard Burd |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mark Andrew Richards |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Nicholas Saul Arnold |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | barclays.com |
---|
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 10 other UK companies use this postal address |
1.5m at £1 | Barclays Bank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,085,000 |
Gross Profit | £7,349,000 |
Net Worth | £6,031,000 |
Cash | £16,156,000 |
Current Liabilities | £9,377,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 December 2020 | Return of final meeting in a members' voluntary winding up (9 pages) |
---|---|
11 May 2020 | Liquidators' statement of receipts and payments to 24 March 2020 (7 pages) |
31 July 2019 | Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA (2 pages) |
16 April 2019 | Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London London EC4A 3TR on 16 April 2019 (2 pages) |
12 April 2019 | Declaration of solvency (6 pages) |
12 April 2019 | Resolutions
|
12 April 2019 | Appointment of a voluntary liquidator (3 pages) |
5 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
11 January 2019 | Termination of appointment of Mark Andrew Richards as a director on 31 December 2018 (1 page) |
26 April 2018 | Full accounts made up to 31 December 2017 (25 pages) |
23 March 2018 | Statement of capital on 23 March 2018
|
23 March 2018 | Statement by Directors (1 page) |
23 March 2018 | Resolutions
|
23 March 2018 | Solvency Statement dated 22/03/18 (1 page) |
6 March 2018 | Confirmation statement made on 1 March 2018 with updates (5 pages) |
2 August 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
2 August 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
15 May 2017 | Appointment of Mark Travers as a director on 3 May 2017 (2 pages) |
15 May 2017 | Appointment of Mark Travers as a director on 3 May 2017 (2 pages) |
13 April 2017 | Full accounts made up to 31 December 2016 (29 pages) |
13 April 2017 | Full accounts made up to 31 December 2016 (29 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
27 February 2017 | Appointment of Mr Damien Keaney as a director on 21 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Damien Keaney as a director on 21 February 2017 (2 pages) |
9 November 2016 | Termination of appointment of Nicholas Saul Arnold as a director on 2 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Nicholas Saul Arnold as a director on 2 November 2016 (1 page) |
25 August 2016 | Appointment of Mr Simon Filippo Di Marino as a director on 24 August 2016 (2 pages) |
25 August 2016 | Appointment of Mr Simon Filippo Di Marino as a director on 24 August 2016 (2 pages) |
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
19 May 2016 | Full accounts made up to 31 December 2015 (27 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (27 pages) |
2 February 2016 | Termination of appointment of James Edward Fane De Salis as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of James Edward Fane De Salis as a director on 2 February 2016 (1 page) |
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
3 August 2015 | Termination of appointment of David Martin Dalton-Brown as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of David Martin Dalton-Brown as a director on 31 July 2015 (1 page) |
23 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
23 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
31 March 2015 | Termination of appointment of Paul Howard Burd as a director on 30 January 2015 (1 page) |
31 March 2015 | Termination of appointment of Paul Howard Burd as a director on 30 January 2015 (1 page) |
16 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
8 January 2015 | Termination of appointment of Terence William Dunleavy as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Terence William Dunleavy as a director on 31 December 2014 (1 page) |
5 December 2014 | Appointment of Nicholas Saul Arnold as a director on 14 November 2014 (3 pages) |
5 December 2014 | Appointment of Nicholas Saul Arnold as a director on 14 November 2014 (3 pages) |
29 October 2014 | Appointment of Mark Andrew Richards as a director on 7 October 2014 (2 pages) |
29 October 2014 | Appointment of Mark Andrew Richards as a director on 7 October 2014 (2 pages) |
29 October 2014 | Appointment of Mark Andrew Richards as a director on 7 October 2014 (2 pages) |
9 April 2014 | Full accounts made up to 31 December 2013 (25 pages) |
9 April 2014 | Full accounts made up to 31 December 2013 (25 pages) |
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
12 December 2013 | Termination of appointment of Paul Mcnamara as a director (1 page) |
12 December 2013 | Termination of appointment of Paul Mcnamara as a director (1 page) |
30 September 2013 | Appointment of Paul Howard Burd as a director (2 pages) |
30 September 2013 | Appointment of Paul Howard Burd as a director (2 pages) |
28 June 2013 | Appointment of Mr James Edward Fane De Salis as a director (2 pages) |
28 June 2013 | Appointment of David Martin Dalton-Brown as a director (2 pages) |
28 June 2013 | Appointment of Mr James Edward Fane De Salis as a director (2 pages) |
28 June 2013 | Appointment of David Martin Dalton-Brown as a director (2 pages) |
7 May 2013 | Termination of appointment of David Martin Dalton-Brown as a director (1 page) |
7 May 2013 | Termination of appointment of David Martin Dalton-Brown as a director (1 page) |
1 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
31 May 2012 | Termination of appointment of Philip Hunt as a director (1 page) |
31 May 2012 | Termination of appointment of Philip Hunt as a director (1 page) |
24 April 2012 | Termination of appointment of Martyn Gatehouse as a director (1 page) |
24 April 2012 | Termination of appointment of Martyn Gatehouse as a director (1 page) |
17 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
17 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
18 January 2012 | Appointment of Mr Terence William Dunleavy as a director (2 pages) |
18 January 2012 | Appointment of Mr Terence William Dunleavy as a director (2 pages) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
1 April 2011 | Appointment of Mr Paul Mcnamara as a director (2 pages) |
1 April 2011 | Appointment of Mr Paul Mcnamara as a director (2 pages) |
21 March 2011 | Termination of appointment of Paul Mcnamara as a director (1 page) |
21 March 2011 | Termination of appointment of Paul Mcnamara as a director (1 page) |
21 February 2011 | Appointment of Paul Mcnamara as a director (2 pages) |
21 February 2011 | Appointment of Paul Mcnamara as a director (2 pages) |
27 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
15 November 2010 | Appointment of Martyn John Gatehouse as a director (2 pages) |
15 November 2010 | Appointment of Martyn John Gatehouse as a director (2 pages) |
14 September 2010 | Appointment of David Martin Dalton-Brown as a director (2 pages) |
14 September 2010 | Appointment of David Martin Dalton-Brown as a director (2 pages) |
4 September 2010 | Termination of appointment of David Simpson as a director (1 page) |
4 September 2010 | Termination of appointment of David Simpson as a director (1 page) |
28 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
26 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Resolutions
|
28 October 2009 | Resolutions
|
12 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
12 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
20 March 2009 | Director appointed philip benjamin hunt (1 page) |
20 March 2009 | Director appointed philip benjamin hunt (1 page) |
20 February 2009 | Appointment terminated director marc halpern (1 page) |
20 February 2009 | Appointment terminated director marc halpern (1 page) |
5 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
5 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
19 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 April 2008 | Appointment terminated director marc bulstrode (1 page) |
17 April 2008 | Appointment terminated director marc bulstrode (1 page) |
12 March 2008 | Director appointed david simpson (2 pages) |
12 March 2008 | Director appointed david simpson (2 pages) |
24 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
6 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
6 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
17 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
17 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
17 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
5 June 2006 | Full accounts made up to 31 December 2005 (26 pages) |
5 June 2006 | Full accounts made up to 31 December 2005 (26 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
26 July 2005 | Return made up to 26/07/05; full list of members (3 pages) |
26 July 2005 | Return made up to 26/07/05; full list of members (3 pages) |
21 July 2005 | Location of register of members (1 page) |
21 July 2005 | Location of register of members (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
23 June 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) |
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) |
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) |
25 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
25 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
14 October 2004 | New director appointed (3 pages) |
14 October 2004 | New director appointed (3 pages) |
6 October 2004 | New director appointed (1 page) |
6 October 2004 | New director appointed (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
5 August 2004 | Return made up to 26/07/04; full list of members (3 pages) |
5 August 2004 | Return made up to 26/07/04; full list of members (3 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
10 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: watling street bexleyheath kent DA6 7RR (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: watling street bexleyheath kent DA6 7RR (1 page) |
15 October 2003 | New director appointed (3 pages) |
15 October 2003 | New director appointed (3 pages) |
30 September 2003 | Director's particulars changed (1 page) |
30 September 2003 | New director appointed (1 page) |
30 September 2003 | New director appointed (1 page) |
30 September 2003 | New director appointed (3 pages) |
30 September 2003 | New director appointed (3 pages) |
30 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
2 September 2003 | Return made up to 26/07/03; full list of members (3 pages) |
2 September 2003 | Return made up to 26/07/03; full list of members (3 pages) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
3 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
6 January 2003 | Director's particulars changed (1 page) |
6 January 2003 | Director's particulars changed (1 page) |
29 July 2002 | Return made up to 26/07/02; full list of members (3 pages) |
29 July 2002 | Return made up to 26/07/02; full list of members (3 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
17 April 2002 | New director appointed (1 page) |
17 April 2002 | New director appointed (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (1 page) |
27 February 2002 | Resolutions
|
27 February 2002 | Resolutions
|
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
14 November 2001 | New director appointed (1 page) |
14 November 2001 | New director appointed (1 page) |
14 November 2001 | New director appointed (1 page) |
14 November 2001 | New director appointed (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
16 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
16 August 2001 | Location of register of members (1 page) |
16 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
16 August 2001 | Location of register of members (1 page) |
9 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
10 January 2001 | New secretary appointed (1 page) |
10 January 2001 | New secretary appointed (1 page) |
15 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
15 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
5 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 October 1999 | Resolutions
|
5 October 1999 | Resolutions
|
3 August 1999 | Return made up to 26/07/99; no change of members (6 pages) |
3 August 1999 | Return made up to 26/07/99; no change of members (6 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
21 February 1999 | Full accounts made up to 31 December 1998 (16 pages) |
21 February 1999 | Full accounts made up to 31 December 1998 (16 pages) |
5 August 1998 | Return made up to 26/07/98; full list of members (8 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Return made up to 26/07/98; full list of members (8 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
6 February 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 February 1998 | Full accounts made up to 31 December 1997 (13 pages) |
4 February 1998 | Ad 26/01/98--------- £ si 700000@1=700000 £ ic 800000/1500000 (2 pages) |
4 February 1998 | Ad 26/01/98--------- £ si 700000@1=700000 £ ic 800000/1500000 (2 pages) |
25 November 1997 | Return made up to 26/07/97; full list of members
|
25 November 1997 | Return made up to 26/07/97; full list of members
|
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: corporate headquarters watling street bexleyheath kent DA6 7RR (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: corporate headquarters watling street bexleyheath kent DA6 7RR (1 page) |
2 July 1997 | Ad 07/05/97--------- £ si 799999@1=799999 £ ic 800000/1599999 (2 pages) |
2 July 1997 | Ad 07/05/97--------- £ si 799999@1=799999 £ ic 800000/1599999 (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
15 May 1997 | Ad 08/05/97--------- £ si 799999@1=799999 £ ic 1/800000 (2 pages) |
15 May 1997 | Ad 08/05/97--------- £ si 799999@1=799999 £ ic 1/800000 (2 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | Resolutions
|
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
14 April 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Nc inc already adjusted 03/04/97 (1 page) |
14 April 1997 | Resolutions
|
14 April 1997 | Nc inc already adjusted 03/04/97 (1 page) |
14 April 1997 | Resolutions
|
14 April 1997 | Resolutions
|
14 April 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
14 April 1997 | Director resigned (1 page) |
2 April 1997 | Company name changed hackremco (no.1163) LIMITED\certificate issued on 02/04/97 (2 pages) |
2 April 1997 | Company name changed hackremco (no.1163) LIMITED\certificate issued on 02/04/97 (2 pages) |
26 July 1996 | Incorporation (15 pages) |
26 July 1996 | Incorporation (15 pages) |