London
E14 5HP
Director Name | Mr Lee John Chiswell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2021(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Marc Stephen Page |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Mark Gregory |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(27 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 December 2000(3 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Neville Robert Allport |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Paddock Lisvane Cardiff South Glamorgan CF14 0AY Wales |
Director Name | Mr John France |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 1998) |
Role | Company Director |
Correspondence Address | Amhurst Bellwether Lane Outwood Redhill RH1 5QD |
Director Name | Eric Craig Green |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 1997(6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 1998) |
Role | Finance |
Correspondence Address | 6511 Riverview Dallas Texas 75248 |
Director Name | Mr Phillip Elfed Jones |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Westbourne Road Penarth South Glamorgan CF64 3HA Wales |
Secretary Name | Mr Phillip Elfed Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 October 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Westbourne Road Penarth South Glamorgan CF64 3HA Wales |
Secretary Name | Christopher Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 December 2000) |
Role | Company Director |
Correspondence Address | 7 The Squirrells Capel St Mary Ipswich Suffolk IP9 2XQ |
Director Name | Mr Frederic Nze |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 2003(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 April 2004) |
Role | Head Of Consumer Finance |
Country of Residence | United Kingdom |
Correspondence Address | 24 Papermill Wharf 50 Narrow Street London E14 |
Director Name | Jeremy John Masding |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(6 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 19 December 2006) |
Role | Chief Executive Officer |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Peter Stuart Crook |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 March 2005) |
Role | Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | John Keith Coulter |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2005(8 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 June 2006) |
Role | Director Of Cvm - Barclaycard |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Sian McDermott |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(9 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 2007) |
Role | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Soo Jung Green |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2007(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2008) |
Role | Risk Manager |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Paul Noble |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2011) |
Role | Risk Management |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Curt John Hess |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 01 December 2008(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Philip Christopher McHugh |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(13 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 July 2010) |
Role | Chief Financial Officer, Barclaycard |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Robert John Moss |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(14 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Matthew Howells |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(15 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 August 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Susanne Miller |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2013(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 February 2015) |
Role | Financial Controller |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Ronald Denholm |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(17 years after company formation) |
Appointment Duration | 2 years (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Kean Grive |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(17 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 07 May 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ms Sharon Jane Manikon |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Malcolm Vaughan Jones |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr William Michael McCabe |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 November 2017(20 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 August 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Mark Newbery |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2017(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 May 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mark Maconachie |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2018(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 May 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Anne-Marie Coulson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 January 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Gregory Richard Davis |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(23 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 26 February 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Adam Lishman |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(23 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 December 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Filbuk Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | Eversheds Fitzalan House, Fitzalan Road Cardiff South Glamorgan CF24 0EE Wales |
Secretary Name | Filbuk (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | Eversheds Fitzalan House, Fitzalan Road Cardiff South Glamorgan CF24 0EE Wales |
Website | firstplus.co.uk |
---|
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 |
353m at £1 | Barclays Bank PLC 100.00% Ordinary |
---|---|
1 at £1 | Barclays Group Holdings LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £132,694,000 |
Gross Profit | £100,714,000 |
Net Worth | £123,770,000 |
Current Liabilities | £1,296,868,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
20 May 1998 | Delivered on: 28 May 1998 Satisfied on: 28 May 2002 Persons entitled: Deutsche Bank Ag London Classification: A deed of charge Secured details: All monies due or to become due from the company to the chargee or to any receiver under the terms of the facility (as defined). Particulars: By way of first fixed charge all its rights title interest and benefit present and future in and to the mortgages over those f/h and l/h properties in england or wales title to which is registered, registrable or in the course of registration at hm land registry.. See the mortgage charge document for full details. Fully Satisfied |
---|
1 March 2021 | Termination of appointment of Gregory Richard Davis as a director on 26 February 2021 (1 page) |
---|---|
10 February 2021 | Termination of appointment of Anne-Marie Coulson as a director on 29 January 2021 (1 page) |
9 January 2021 | Full accounts made up to 31 December 2019 (28 pages) |
31 December 2020 | Termination of appointment of Adam Lishman as a director on 23 December 2020 (1 page) |
19 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
13 May 2020 | Appointment of Mr Adam Lishman as a director on 1 May 2020 (2 pages) |
13 May 2020 | Appointment of Mr Gregory Richard Davis as a director on 1 May 2020 (2 pages) |
13 May 2020 | Termination of appointment of Mark Maconachie as a director on 7 May 2020 (1 page) |
7 May 2020 | Termination of appointment of Mark Newbery as a director on 4 May 2020 (1 page) |
17 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (30 pages) |
18 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
11 September 2018 | Appointment of Anne-Marie Coulson as a director on 3 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of William Michael Mccabe as a director on 23 August 2018 (1 page) |
6 August 2018 | Full accounts made up to 31 December 2017 (28 pages) |
4 April 2018 | Cessation of Barclays Bank Plc as a person with significant control on 1 April 2018 (1 page) |
4 April 2018 | Notification of Barclays Bank Uk Plc as a person with significant control on 1 April 2018 (2 pages) |
26 March 2018 | Appointment of Mark Maconachie as a director on 15 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of Malcolm Vaughan Jones as a director on 23 March 2018 (1 page) |
21 March 2018 | Resolutions
|
21 March 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 March 2018 | Re-registration of Memorandum and Articles (23 pages) |
21 March 2018 | Re-registration from a public company to a private limited company (1 page) |
8 November 2017 | Appointment of Mr Mark Newbery as a director on 6 November 2017 (2 pages) |
8 November 2017 | Termination of appointment of Sharon Jane Manikon as a director on 7 November 2017 (1 page) |
8 November 2017 | Appointment of Mr William Michael Mccabe as a director on 6 November 2017 (2 pages) |
8 November 2017 | Appointment of Mr William Michael Mccabe as a director on 6 November 2017 (2 pages) |
8 November 2017 | Appointment of Mr Mark Newbery as a director on 6 November 2017 (2 pages) |
8 November 2017 | Termination of appointment of Sharon Jane Manikon as a director on 7 November 2017 (1 page) |
23 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (30 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (30 pages) |
16 March 2016 | Termination of appointment of Ronald Denholm as a director on 29 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Ronald Denholm as a director on 29 February 2016 (1 page) |
15 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
8 June 2015 | Full accounts made up to 31 December 2014 (31 pages) |
8 June 2015 | Full accounts made up to 31 December 2014 (31 pages) |
27 May 2015 | Appointment of Mr Malcolm Vaughan Jones as a director on 1 April 2015 (2 pages) |
27 May 2015 | Appointment of Mr Malcolm Vaughan Jones as a director on 1 April 2015 (2 pages) |
27 May 2015 | Appointment of Mr Malcolm Vaughan Jones as a director on 1 April 2015 (2 pages) |
26 May 2015 | Appointment of Ms Sharon Jane Manikon as a director on 1 April 2015 (2 pages) |
26 May 2015 | Appointment of Ms Sharon Jane Manikon as a director on 1 April 2015 (2 pages) |
26 May 2015 | Appointment of Ms Sharon Jane Manikon as a director on 1 April 2015 (2 pages) |
21 May 2015 | Termination of appointment of Kean Neil Grive as a director on 7 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Kean Neil Grive as a director on 7 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Kean Neil Grive as a director on 7 May 2015 (1 page) |
2 March 2015 | Termination of appointment of Susanne Miller as a director on 27 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Susanne Miller as a director on 27 February 2015 (1 page) |
20 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
10 October 2014 | Appointment of Kean Neil Grive as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Kean Neil Grive as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Kean Neil Grive as a director on 8 October 2014 (2 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (34 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (34 pages) |
25 February 2014 | Termination of appointment of Oliver White as a director (1 page) |
25 February 2014 | Appointment of Ronald Denholm as a director (2 pages) |
25 February 2014 | Appointment of Ronald Denholm as a director (2 pages) |
25 February 2014 | Termination of appointment of Oliver White as a director (1 page) |
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
31 December 2013 | Termination of appointment of Erik Porter as a director (1 page) |
31 December 2013 | Termination of appointment of Erik Porter as a director (1 page) |
10 December 2013 | Appointment of Susanne Miller as a director (2 pages) |
10 December 2013 | Appointment of Susanne Miller as a director (2 pages) |
24 September 2013 | Termination of appointment of Matthew Howells as a director (1 page) |
24 September 2013 | Termination of appointment of Matthew Howells as a director (1 page) |
29 August 2013 | Appointment of Erik James Porter as a director (2 pages) |
29 August 2013 | Appointment of Erik James Porter as a director (2 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (30 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (30 pages) |
23 May 2013 | Termination of appointment of Susanne Miller as a director (1 page) |
23 May 2013 | Termination of appointment of Susanne Miller as a director (1 page) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
22 October 2012 | Director's details changed for Oliver John White on 1 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Oliver John White on 1 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Oliver John White on 1 October 2012 (2 pages) |
19 September 2012 | Appointment of Matthew Howells as a director (2 pages) |
19 September 2012 | Appointment of Matthew Howells as a director (2 pages) |
17 July 2012 | Termination of appointment of Robert Moss as a director (1 page) |
17 July 2012 | Termination of appointment of Robert Moss as a director (1 page) |
3 July 2012 | Full accounts made up to 31 December 2011 (30 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (30 pages) |
5 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
31 October 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
2 August 2011 | Termination of appointment of Paul Noble as a director (1 page) |
2 August 2011 | Termination of appointment of Paul Noble as a director (1 page) |
30 June 2011 | Appointment of Robert John Moss as a director (2 pages) |
30 June 2011 | Appointment of Oliver John White as a director (2 pages) |
30 June 2011 | Appointment of Robert John Moss as a director (2 pages) |
30 June 2011 | Appointment of Oliver John White as a director (2 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
2 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
2 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
11 April 2011 | Full accounts made up to 31 December 2010 (31 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (31 pages) |
24 March 2011 | Termination of appointment of Neil Radley as a director (1 page) |
24 March 2011 | Termination of appointment of Neil Radley as a director (1 page) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
23 August 2010 | Termination of appointment of Philip Mchugh as a director (1 page) |
23 August 2010 | Termination of appointment of Philip Mchugh as a director (1 page) |
2 July 2010 | Full accounts made up to 31 December 2009 (32 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (32 pages) |
29 June 2010 | Appointment of Susanne Miller as a director (2 pages) |
29 June 2010 | Appointment of Susanne Miller as a director (2 pages) |
13 April 2010 | Appointment of Philip Christopher Mchugh as a director (2 pages) |
13 April 2010 | Appointment of Philip Christopher Mchugh as a director (2 pages) |
22 January 2010 | Termination of appointment of Curt Hess as a director (1 page) |
22 January 2010 | Termination of appointment of Curt Hess as a director (1 page) |
14 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (32 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (32 pages) |
30 January 2009 | Appointment terminated director jeremy takle (1 page) |
30 January 2009 | Appointment terminated director jeremy takle (1 page) |
20 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
13 January 2009 | Ad 28/11/08\gbp si 9000000@1=9000000\gbp ic 11000000/20000000\ (2 pages) |
13 January 2009 | Ad 28/11/08\gbp si 9000000@1=9000000\gbp ic 11000000/20000000\ (2 pages) |
12 January 2009 | Director appointed curt john hess (2 pages) |
12 January 2009 | Director appointed curt john hess (2 pages) |
6 January 2009 | Resolutions
|
6 January 2009 | Nc inc already adjusted 12/11/08 (1 page) |
6 January 2009 | Nc inc already adjusted 12/11/08 (1 page) |
6 January 2009 | Resolutions
|
22 December 2008 | Nc inc already adjusted 12/08/98 (1 page) |
22 December 2008 | Nc inc already adjusted 12/08/98 (1 page) |
26 September 2008 | Director appointed paul noble (1 page) |
26 September 2008 | Director appointed paul noble (1 page) |
5 August 2008 | Director appointed jeremy takle (1 page) |
5 August 2008 | Director appointed jeremy takle (1 page) |
31 July 2008 | Full accounts made up to 31 December 2007 (42 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (42 pages) |
4 March 2008 | Appointment terminated director soo green (1 page) |
4 March 2008 | Appointment terminated director soo green (1 page) |
16 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
30 July 2007 | Group of companies' accounts made up to 31 December 2006 (37 pages) |
30 July 2007 | Group of companies' accounts made up to 31 December 2006 (37 pages) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
6 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
6 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (38 pages) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (38 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
3 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
26 October 2005 | Location of register of directors' interests (1 page) |
26 October 2005 | Location of register of directors' interests (1 page) |
14 October 2005 | Location of register of members (1 page) |
14 October 2005 | Location of register of members (1 page) |
23 August 2005 | New director appointed (1 page) |
23 August 2005 | New director appointed (1 page) |
12 August 2005 | Resolutions
|
12 August 2005 | Resolutions
|
3 August 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
3 August 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
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) |
21 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) |
21 June 2005 | Director's particulars changed (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) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
10 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
5 November 2004 | New director appointed (1 page) |
5 November 2004 | New director appointed (1 page) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (3 pages) |
13 May 2004 | New director appointed (3 pages) |
13 May 2004 | New director appointed (3 pages) |
13 May 2004 | New director appointed (3 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
3 March 2004 | Return made up to 10/02/04; full list of members (2 pages) |
3 March 2004 | Return made up to 10/02/04; full list of members (2 pages) |
25 February 2004 | New director appointed (3 pages) |
25 February 2004 | New director appointed (3 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
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) |
1 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
17 June 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
17 June 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
7 May 2003 | New director appointed (1 page) |
7 May 2003 | New director appointed (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
8 March 2003 | Director's particulars changed (1 page) |
8 March 2003 | Director's particulars changed (1 page) |
7 March 2003 | Return made up to 10/02/03; full list of members (3 pages) |
7 March 2003 | Return made up to 10/02/03; full list of members (3 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
1 August 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
1 August 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Location of register of members (1 page) |
26 April 2002 | Location of register of members (1 page) |
11 February 2002 | Return made up to 10/02/02; full list of members (3 pages) |
11 February 2002 | Return made up to 10/02/02; full list of members (3 pages) |
13 September 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
13 September 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
15 February 2001 | Return made up to 10/02/01; full list of members (3 pages) |
15 February 2001 | Return made up to 10/02/01; full list of members (3 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) |
18 July 2000 | Registered office changed on 18/07/00 from: fitzalan house, fitzalan road, cardiff, CF2 1XZ (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: fitzalan house, fitzalan road, cardiff, CF2 1XZ (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
10 March 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
10 March 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
21 February 2000 | Return made up to 10/02/00; full list of members (7 pages) |
21 February 2000 | Return made up to 10/02/00; full list of members (7 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
9 August 1999 | Resolutions
|
9 August 1999 | Resolutions
|
27 July 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
27 July 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
30 June 1999 | Resolutions
|
30 June 1999 | Resolutions
|
23 April 1999 | Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page) |
23 April 1999 | Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
12 April 1999 | Director's particulars changed (1 page) |
12 April 1999 | Director's particulars changed (1 page) |
6 April 1999 | Full group accounts made up to 30 September 1998 (17 pages) |
6 April 1999 | Full group accounts made up to 30 September 1998 (17 pages) |
14 March 1999 | Return made up to 10/02/99; change of members (8 pages) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | Location of register of members (1 page) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | Return made up to 10/02/99; change of members (8 pages) |
14 March 1999 | Location of register of members (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
9 October 1998 | Director's particulars changed (1 page) |
9 October 1998 | Director's particulars changed (1 page) |
28 August 1998 | Ad 12/08/98--------- £ si 1900000@1=1900000 £ ic 100000/2000000 (2 pages) |
28 August 1998 | Ad 12/08/98--------- £ si 1900000@1=1900000 £ ic 100000/2000000 (2 pages) |
27 August 1998 | New secretary appointed;new director appointed (2 pages) |
27 August 1998 | New secretary appointed;new director appointed (2 pages) |
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
28 May 1998 | Particulars of mortgage/charge (10 pages) |
28 May 1998 | Particulars of mortgage/charge (10 pages) |
6 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
6 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
27 February 1998 | Return made up to 10/02/98; full list of members (8 pages) |
27 February 1998 | Return made up to 10/02/98; full list of members (8 pages) |
8 December 1997 | Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page) |
8 December 1997 | Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page) |
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
10 September 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 September 1997 | Re-registration of Memorandum and Articles (15 pages) |
10 September 1997 | Auditor's report (3 pages) |
10 September 1997 | Declaration on reregistration from private to PLC (1 page) |
10 September 1997 | Application for reregistration from private to PLC (1 page) |
10 September 1997 | Application for reregistration from private to PLC (1 page) |
10 September 1997 | Resolutions
|
10 September 1997 | Auditor's statement (1 page) |
10 September 1997 | Resolutions
|
10 September 1997 | Balance Sheet (2 pages) |
10 September 1997 | Declaration on reregistration from private to PLC (1 page) |
10 September 1997 | Re-registration of Memorandum and Articles (15 pages) |
10 September 1997 | Balance Sheet (2 pages) |
10 September 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 September 1997 | Auditor's statement (1 page) |
10 September 1997 | Auditor's report (3 pages) |
3 September 1997 | £ nc 100/100000 15/08/97 (1 page) |
3 September 1997 | Ad 01/09/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
3 September 1997 | £ nc 100/100000 15/08/97 (1 page) |
3 September 1997 | Ad 01/09/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
1 September 1997 | New director appointed (1 page) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (1 page) |
1 September 1997 | New director appointed (1 page) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (1 page) |
1 September 1997 | New director appointed (1 page) |
1 September 1997 | New director appointed (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
14 April 1997 | Company name changed filbuk 428 LIMITED\certificate issued on 14/04/97 (2 pages) |
14 April 1997 | Company name changed filbuk 428 LIMITED\certificate issued on 14/04/97 (2 pages) |
10 February 1997 | Incorporation (20 pages) |
10 February 1997 | Incorporation (20 pages) |