Company NameBarabas Limited
DirectorsWilliam James Donovan and Pendleton Clay Van Doren
Company StatusActive
Company Number03294014
CategoryPrivate Limited Company
Incorporation Date12 December 1996(27 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William James Donovan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 2018(21 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Pendleton Clay Van Doren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(25 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameAnthony Douglas Roche
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(same day as company formation)
RoleSenior Executive B.R.
Country of ResidenceUnited Kingdom
Correspondence Address98 High Street
Odell
Bedfordshire
MK43 7AS
Director NameGeorge Ernest Marchant
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(same day as company formation)
RoleSenior Executive B.R.
Correspondence Address21 Barton Knowle
Belper
Derbyshire
DE56 0DE
Secretary NamePeter Graham Hewett
NationalityBritish
StatusResigned
Appointed12 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Church Road
Milford
Godalming
Surrey
GU8 5JB
Director NameWilliam Hai Bitan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed31 January 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2001)
RoleAccountant
Correspondence Address20 Rue Beaujoin
75008 Paris
Foreign
Director NameFrank Stevenson Jones
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Middlefield Lane
Hagley
Stourbridge
DY9 0PY
Secretary NameGeoffrey Keith Howard Mason
NationalityBritish
StatusResigned
Appointed31 January 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address5 Monmouth Road
Harlington
Dunstable
Bedfordshire
LU5 6NE
Secretary NameNicholas Deeming
NationalityBritish
StatusResigned
Appointed30 April 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressPark View
Speldhurst Hill, Speldhurst
Tunbridge Wells
Kent
TN3 0NE
Secretary NamePaul O'Dwyer
NationalityBritish
StatusResigned
Appointed30 March 2001(4 years, 3 months after company formation)
Appointment Duration5 months (resigned 30 August 2001)
RoleChartered Secretary
Correspondence Address63 Ealing Village
Ealing
London
W5 2NB
Director NameMr Alan John Goldby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleAccountant
Correspondence Address33 Tyne Crescent
Brickhill
Bedford
Bedfordshire
MK41 7UJ
Director NameMr Neil Ray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Secretary NameMr Neil Ray
NationalityBritish
StatusResigned
Appointed30 June 2001(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 29 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Piccards
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameBrendan Wynne Derek Connolly
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address22a Melbury Road
London
W14 8LT
Director NameMr James Terrence John Loughrey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(7 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 28 February 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Secretary NameIan Farrington
NationalityBritish
StatusResigned
Appointed29 January 2004(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 20 April 2007)
RoleChartered Accountant
Correspondence Address29 Alton Avenue
Kings Hill
West Malling
Kent
ME19 4ND
Director NameMr Keith Wilman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(10 years after company formation)
Appointment Duration5 years (resigned 01 January 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressNo 4 Triton Square
Regent's Place
London
NW1 3HG
Secretary NameChristine Anne Hickey
NationalityBritish
StatusResigned
Appointed20 April 2007(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 2008)
RoleLegal Counsel
Correspondence AddressCullamores
Inkpen Road
Kintbury
Berkshire
RG17 9UA
Secretary NameMr James Terrence John Loughrey
NationalityBritish
StatusResigned
Appointed20 June 2008(11 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 February 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Jayesh Maroo
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(11 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNo 4 Triton Square
Regent's Place
London
NW1 3HG
Director NameUrsula Morgenstern
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2012(15 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2015)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address4 Triton Square
Regent's Place
London
NW1 3HG
Director NameMr Boris Hecker
Date of BirthMay 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed16 February 2016(19 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2018)
RoleCfo Uk & I
Country of ResidenceEngland
Correspondence AddressNo 4 Triton Square
Regent's Place
London
NW1 3HG
Director NameMrs Delphine Soria Sak Bun
Date of BirthMay 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2020(23 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 2024)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Secretary NameMrs Delphine Soria Sak Bun
StatusResigned
Appointed28 February 2020(23 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 2024)
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Pendleton Clay Van Doren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 2022)
RoleCeo Uk & I
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Adrian Paul Gregory
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2022(25 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 October 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA

Contact

Websiteatos.net
Telephone01753 200640
Telephone regionSlough

Location

Registered AddressSecond Floor, Mid City Place
71 High Holborn
London
WC1V 6EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3.5m at £1Atos It Services Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Filing History

9 March 2024Resolutions
  • RES13 ‐ Delete provisions of memorandum by virtue section 28 under CA2006 23/02/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 March 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 March 2024Memorandum and Articles of Association (29 pages)
4 March 2024Statement of company's objects (2 pages)
8 January 2024Termination of appointment of Delphine Soria Sak Bun as a director on 8 January 2024 (1 page)
8 January 2024Confirmation statement made on 12 December 2023 with no updates (3 pages)
8 January 2024Termination of appointment of Delphine Soria Sak Bun as a secretary on 8 January 2024 (1 page)
5 October 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
14 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
15 November 2022Termination of appointment of Adrian Paul Gregory as a director on 21 October 2022 (1 page)
15 November 2022Appointment of Mr Pendleton Clay Van Doren as a director on 21 October 2022 (2 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
22 June 2022Second filing for the appointment of Mr Adrian Paul Gregory as a director (3 pages)
19 April 2022Termination of appointment of Pendleton Clay Van Doren as a director on 25 March 2022 (1 page)
19 April 2022Appointment of Mr Adrian Paul Gregory as a director on 25 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 22/06/2022.
(3 pages)
24 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
19 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
13 November 2020Amended accounts for a dormant company made up to 31 December 2019 (7 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 May 2020Appointment of Mr Pendleton Clay Van Doren as a director on 1 May 2020 (2 pages)
22 May 2020Termination of appointment of Adrian Paul Gregory as a director on 1 May 2020 (1 page)
2 March 2020Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020 (2 pages)
2 March 2020Termination of appointment of James Terrence John Loughrey as a director on 28 February 2020 (1 page)
2 March 2020Termination of appointment of James Terrence John Loughrey as a secretary on 28 February 2020 (1 page)
2 March 2020Appointment of Mrs Delphine Soria Sak Bun as a director on 28 February 2020 (2 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
13 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
16 April 2018Change of details for Atos It Services Uk Limited as a person with significant control on 28 February 2018 (2 pages)
28 February 2018Registered office address changed from No 4 Triton Square Regent's Place London NW1 3HG to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 28 February 2018 (1 page)
27 February 2018Appointment of Mr William James Donovan as a director on 22 January 2018 (2 pages)
26 February 2018Termination of appointment of Boris Hecker as a director on 22 January 2018 (1 page)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 February 2016Appointment of Mr Boris Hecker as a director on 16 February 2016 (2 pages)
26 February 2016Appointment of Mr Boris Hecker as a director on 16 February 2016 (2 pages)
25 February 2016Termination of appointment of Jayesh Maroo as a director on 16 February 2016 (1 page)
25 February 2016Termination of appointment of Jayesh Maroo as a director on 16 February 2016 (1 page)
17 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3,500,000
(4 pages)
17 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3,500,000
(4 pages)
11 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
11 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
10 December 2015Termination of appointment of Ursula Morgenstern as a director on 1 December 2015 (1 page)
10 December 2015Termination of appointment of Ursula Morgenstern as a director on 1 December 2015 (1 page)
21 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 3,500,000
(5 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 3,500,000
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3,500,000
(5 pages)
19 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3,500,000
(5 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 February 2012Appointment of Ursula Morgenstern as a director (2 pages)
22 February 2012Termination of appointment of Keith Wilman as a director (1 page)
22 February 2012Termination of appointment of Keith Wilman as a director (1 page)
22 February 2012Appointment of Ursula Morgenstern as a director (2 pages)
15 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 July 2011Registered office address changed from No 4 Triton Square Regents Place London NW1 3HG on 14 July 2011 (1 page)
14 July 2011Registered office address changed from No 4 Triton Square Regents Place London NW1 3HG on 14 July 2011 (1 page)
10 February 2011Director's details changed for Mr Keith Wilman on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr James Terrence John Loughrey on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr James Terrence John Loughrey on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Keith Wilman on 9 February 2011 (2 pages)
10 February 2011Secretary's details changed for Mr James Terrence John Loughrey on 9 February 2011 (1 page)
10 February 2011Secretary's details changed for Mr James Terrence John Loughrey on 9 February 2011 (1 page)
10 February 2011Director's details changed for Mr James Terrence John Loughrey on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Jayesh Maroo on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Jayesh Maroo on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Keith Wilman on 9 February 2011 (2 pages)
10 February 2011Secretary's details changed for Mr James Terrence John Loughrey on 9 February 2011 (1 page)
10 February 2011Director's details changed for Mr Jayesh Maroo on 9 February 2011 (2 pages)
16 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 January 2010Director's details changed for Mr Jayesh Maroo on 12 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Keith Wilman on 12 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Keith Wilman on 12 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Jayesh Maroo on 12 December 2009 (2 pages)
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 December 2008Return made up to 12/12/08; full list of members (4 pages)
19 December 2008Return made up to 12/12/08; full list of members (4 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 August 2008Director appointed mr jayesh maroo (1 page)
1 August 2008Director appointed mr jayesh maroo (1 page)
16 July 2008Secretary appointed james terrence john loughrey (1 page)
16 July 2008Secretary appointed james terrence john loughrey (1 page)
26 June 2008Appointment terminated secretary christine hickey (1 page)
26 June 2008Appointment terminated secretary christine hickey (1 page)
21 June 2008Appointment terminated director stuart curl (1 page)
21 June 2008Appointment terminated director stuart curl (1 page)
19 February 2008Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 February 2008Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 February 2008Return made up to 12/12/07; no change of members (5 pages)
6 February 2008Return made up to 12/12/07; no change of members (5 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007Secretary resigned (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
22 December 2006Return made up to 12/12/06; full list of members (7 pages)
22 December 2006Return made up to 12/12/06; full list of members (7 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 March 2006Return made up to 12/12/05; full list of members (7 pages)
28 March 2006Return made up to 12/12/05; full list of members (7 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
30 December 2004Return made up to 12/12/04; full list of members (7 pages)
30 December 2004Return made up to 12/12/04; full list of members (7 pages)
1 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 February 2004Director resigned (1 page)
27 February 2004Secretary resigned;director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Secretary resigned;director resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
18 February 2004New director appointed (3 pages)
18 February 2004Registered office changed on 18/02/04 from: south quay plaza ii 183 marsh wall london E14 9SH (1 page)
18 February 2004Registered office changed on 18/02/04 from: south quay plaza ii 183 marsh wall london E14 9SH (1 page)
18 February 2004New secretary appointed (1 page)
18 February 2004New director appointed (3 pages)
18 February 2004New secretary appointed (1 page)
31 December 2003Return made up to 12/12/03; full list of members (5 pages)
31 December 2003Return made up to 12/12/03; full list of members (5 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
17 March 2003Auditor's resignation (3 pages)
17 March 2003Auditor's resignation (3 pages)
8 January 2003Return made up to 12/12/02; full list of members (5 pages)
8 January 2003Return made up to 12/12/02; full list of members (5 pages)
30 July 2002Secretary's particulars changed;director's particulars changed (1 page)
30 July 2002Secretary's particulars changed;director's particulars changed (1 page)
29 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
29 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 April 2002Company name changed etourism LIMITED\certificate issued on 05/04/02 (2 pages)
5 April 2002Company name changed etourism LIMITED\certificate issued on 05/04/02 (2 pages)
11 January 2002Company name changed barabas LIMITED\certificate issued on 11/01/02 (3 pages)
11 January 2002Company name changed barabas LIMITED\certificate issued on 11/01/02 (3 pages)
10 January 2002Return made up to 12/12/01; full list of members (5 pages)
10 January 2002Return made up to 12/12/01; full list of members (5 pages)
18 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2001Registered office changed on 21/09/01 from: 233 high holborn london WC1V 7DJ (1 page)
21 September 2001Registered office changed on 21/09/01 from: 233 high holborn london WC1V 7DJ (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001Secretary resigned (1 page)
13 August 2001New director appointed (3 pages)
13 August 2001New secretary appointed;new director appointed (3 pages)
13 August 2001New secretary appointed;new director appointed (3 pages)
13 August 2001New director appointed (3 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
14 June 2001Full accounts made up to 31 December 2000 (8 pages)
14 June 2001Full accounts made up to 31 December 2000 (8 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001Secretary resigned (1 page)
20 April 2001New secretary appointed (2 pages)
20 April 2001New secretary appointed (2 pages)
8 March 2001Return made up to 27/01/01; no change of members (5 pages)
8 March 2001Return made up to 27/01/01; no change of members (5 pages)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
4 July 2000Full accounts made up to 31 December 1999 (8 pages)
4 July 2000Full accounts made up to 31 December 1999 (8 pages)
2 February 2000Return made up to 12/12/99; no change of members (6 pages)
2 February 2000Return made up to 12/12/99; no change of members (6 pages)
7 October 1999Full accounts made up to 31 December 1998 (9 pages)
7 October 1999Full accounts made up to 31 December 1998 (9 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Secretary resigned (1 page)
11 January 1999Return made up to 12/12/98; full list of members (7 pages)
11 January 1999Return made up to 12/12/98; full list of members (7 pages)
21 October 1998Full accounts made up to 31 December 1997 (8 pages)
21 October 1998Full accounts made up to 31 December 1997 (8 pages)
18 December 1997Return made up to 12/12/97; full list of members (7 pages)
18 December 1997Return made up to 12/12/97; full list of members (7 pages)
23 April 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
23 April 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
24 February 1997Director's particulars changed (1 page)
24 February 1997Director's particulars changed (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Registered office changed on 10/02/97 from: room 721 euston house eversholt street london NW1 1DZ (1 page)
10 February 1997New secretary appointed (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Registered office changed on 10/02/97 from: room 721 euston house eversholt street london NW1 1DZ (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Secretary resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997New secretary appointed (1 page)
10 February 1997Secretary resigned (1 page)
6 February 1997Ad 30/01/97--------- £ si 3499999@1=3499999 £ ic 1/3500000 (2 pages)
6 February 1997Ad 30/01/97--------- £ si 3499999@1=3499999 £ ic 1/3500000 (2 pages)
6 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 December 1996Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
19 December 1996Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
12 December 1996Incorporation (16 pages)
12 December 1996Incorporation (16 pages)