London
E14 5HP
Director Name | Mr Jonathan Michael Walthoe |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Mohammed Tayabali |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2022(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London Greater London E14 5HP |
Director Name | Vishal Shah |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(26 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Steve Clowes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Role | Banker |
Correspondence Address | The Beeches Blackhall Lane Sevenoaks Kent TN15 0HP |
Director Name | Sunder Iyer |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Role | Banker |
Correspondence Address | 101 Riddlesdown Road Purley Surrey CR8 1DH |
Secretary Name | Steve Clowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Role | Banker |
Correspondence Address | The Beeches Blackhall Lane Sevenoaks Kent TN15 0HP |
Director Name | Chris Ballinger |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 1997(2 weeks after company formation) |
Appointment Duration | 6 months (resigned 19 June 1998) |
Role | Banker |
Correspondence Address | 100 Liberty Street Suite 650 Reno Nevada 89501 |
Director Name | Steve Dixon |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 1997(2 weeks after company formation) |
Appointment Duration | 6 months (resigned 19 June 1998) |
Role | Banker |
Correspondence Address | 100 Liberty Street Suite 650 Reno Nevada 89501 |
Director Name | Mr Dean Archer |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 1999) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 402 Waterloo Gardens Milner Square London N1 1TY |
Director Name | Benjamin Gill |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 July 1999) |
Role | Banker |
Correspondence Address | The Farmhouse Blackhall Place Blackhall Lane Sevenoaks Kent TN15 0HT |
Director Name | David Fail |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 December 2002) |
Role | Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Matthew John Bailey |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 2001) |
Role | Banker |
Correspondence Address | 18b Southvale Road London SE3 0TP |
Director Name | Bradley James Hurrell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 June 2003) |
Role | Investment Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Jonathan Caetano |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2002) |
Role | Banker |
Correspondence Address | 54 Englewood Road London SW12 9NY |
Director Name | Paul Emney |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2004) |
Role | Accountant |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Adam Nicholas Janisch |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 2004) |
Role | Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Darren Hackett |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2005) |
Role | Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Simon Stuart Haworth |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 2009) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Navjyot Singh Dhillon |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 February 2011) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Jose Edmond Firmin Corswarem |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 May 2005(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 September 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Martin Philip Lawrence Brown |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Carmina Cortes Argote |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | One Churchill Place London E14 5HP |
Director Name | Sander Eijkenduijn |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 September 2010(12 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 March 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Paul Christian Dickinson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 August 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barrie Hill |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 January 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Graeme James Clark |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Richard John Craine |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 January 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Jonathan Mark Huckle |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(15 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 September 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Colin Gyte |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 January 2016) |
Role | Accountant |
Country of Residence | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr David John Blagbrough |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2021(23 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Dean Archer |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2023(25 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 26 January 2024) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 May 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 May 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Website | barclays.com |
---|
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 |
100k at £1 | Barclays Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £212,505,850 |
Current Liabilities | £2,147,483,647 |
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 | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
18 July 2001 | Delivered on: 8 August 2001 Persons entitled: Barclays Bank PLC Classification: A deed of charge made between verdant investments limited partnership (the "partnership") (in which the company is a partner) and (2) barclays bank PLC ("barclays") Secured details: All moneys and liabilities due owing or payable or expressed to be due owing or payable by the partnership to the chargee under or in connection with the loan agreement the swaps any other swaps any other agreement whatsoever or the deed all terms as defined. Particulars: By way of first fixed charge all its rights title and interest from time to time in under or granted by the credit support deed the custodian agreement and the note and by way of first floating charge all property owned by the partnership and all other charged property which is at any time whatsoever and for any reason whatsoever not subject to the security interest created or intended to be created by the foregoing provisions of clause 2 (b). See the mortgage charge document for full details. Outstanding |
---|---|
20 December 2000 | Delivered on: 21 December 2000 Satisfied on: 9 February 2007 Persons entitled: Barclays Bank PLC Classification: Security deposit deed Secured details: All monies due or to become due from the company to the chargee under the counter-indemnity and guarantee deed (both as defined). Particulars: The sum of £304,500,000 to be deposited with the chargee in the account on the closing date and all other sums from time to time standing to the credit of the account (as defined) in any currency together with all interest credited to the account. See the mortgage charge document for full details. Fully Satisfied |
23 May 2017 | Full accounts made up to 31 December 2016 (30 pages) |
---|---|
18 May 2017 | Solvency Statement dated 18/05/17 (1 page) |
18 May 2017 | Statement by Directors (1 page) |
18 May 2017 | Resolutions
|
18 May 2017 | Statement of capital on 18 May 2017
|
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
6 October 2016 | Appointment of Patrick Brittain Voisey as a director on 29 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Atanas Jordanov as a director on 23 September 2016 (1 page) |
14 April 2016 | Appointment of Mr Atanas Jordanov as a director on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Nicholas James Minns as a director on 18 March 2016 (1 page) |
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
1 February 2016 | Appointment of Vishal Shah as a director on 19 January 2016 (2 pages) |
1 February 2016 | Appointment of Christopher Patrick Le Neve Foster as a director on 19 January 2016 (2 pages) |
1 February 2016 | Appointment of Carl Thomas Senior as a director on 19 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Richard John Craine as a director on 8 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Barrie Hill as a director on 8 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Colin Gyte as a director on 8 January 2016 (1 page) |
13 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
19 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
8 October 2014 | Appointment of Nicholas James Minns as a director on 18 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Graeme James Clark as a director on 5 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Graeme James Clark as a director on 5 September 2014 (1 page) |
23 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 September 2014 | Termination of appointment of Jonathan Mark Huckle as a director on 5 September 2014 (1 page) |
20 September 2014 | Termination of appointment of Jonathan Mark Huckle as a director on 5 September 2014 (1 page) |
17 March 2014 | Statement of capital on 17 March 2014
|
17 March 2014 | Statement by directors (1 page) |
17 March 2014 | Solvency statement dated 13/03/14 (1 page) |
17 March 2014 | Resolutions
|
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (9 pages) |
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (9 pages) |
27 September 2013 | Appointment of Jonathan Mark Huckle as a director (2 pages) |
27 September 2013 | Appointment of Colin Gyte as a director (2 pages) |
19 September 2013 | Termination of appointment of Tejal Morjaria as a director (1 page) |
18 September 2013 | Accounts made up to 31 December 2012 (14 pages) |
22 August 2013 | Termination of appointment of Paul Dickinson as a director (1 page) |
12 April 2013 | Appointment of Richard John Craine as a director (2 pages) |
11 April 2013 | Termination of appointment of Martin Brown as a director (1 page) |
11 April 2013 | Appointment of Mrs Tejal Morjaria as a director (2 pages) |
29 January 2013 | Director's details changed for Barrie Hill on 18 April 2012 (2 pages) |
17 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (8 pages) |
17 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (8 pages) |
14 May 2012 | Accounts made up to 31 December 2011 (15 pages) |
12 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
12 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
19 December 2011 | Appointment of Graeme James Clark as a director (2 pages) |
21 September 2011 | Accounts made up to 31 December 2010 (16 pages) |
12 May 2011 | Appointment of Barrie Hill as a director (2 pages) |
20 April 2011 | Termination of appointment of Navjyot Dhillon as a director (1 page) |
6 April 2011 | Termination of appointment of Sander Eijkenduijn as a director (1 page) |
13 January 2011 | Appointment of Paul Christian Dickinson as a director (2 pages) |
10 January 2011 | Termination of appointment of Carmina Cortes Argote as a director (1 page) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
20 September 2010 | Accounts made up to 31 December 2009 (16 pages) |
15 September 2010 | Appointment of Sander Eijkenduijn as a director (2 pages) |
14 September 2010 | Termination of appointment of Jose Corswarem as a director (1 page) |
19 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
28 October 2009 | Accounts made up to 31 December 2008 (15 pages) |
25 June 2009 | Appointment terminated director simon haworth (1 page) |
25 June 2009 | Director appointed carmina cortes argote (1 page) |
3 April 2009 | Appointment terminated director gregor mcmillan (1 page) |
7 January 2009 | Return made up to 01/01/09; full list of members (5 pages) |
16 October 2008 | Resolutions
|
10 October 2008 | Accounts made up to 31 December 2007 (17 pages) |
4 August 2008 | Gbp ic 403515251/393565249\17/06/08\gbp sr 9950002@1=9950002\ (1 page) |
2 June 2008 | Resolutions
|
20 May 2008 | Resolutions
|
15 May 2008 | Declaration of shares redemption:auditor's report (3 pages) |
24 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
12 December 2007 | Ad 28/11/07--------- £ si 391585105@1=391585105 £ ic 10150002/401735107 (2 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | Nc inc already adjusted 28/11/07 (1 page) |
12 December 2007 | Ad 29/11/07--------- £ si 1780144@1=1780144 £ ic 401735107/403515251 (2 pages) |
12 October 2007 | Resolutions
|
12 October 2007 | Nc inc already adjusted 01/10/07 (1 page) |
12 October 2007 | Ad 01/10/07--------- £ si 100000@1=100000 £ ic 10050002/10150002 (2 pages) |
3 October 2007 | Accounts made up to 31 December 2006 (13 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
20 October 2006 | Accounts made up to 31 December 2005 (13 pages) |
29 June 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
11 January 2006 | Location of debenture register (1 page) |
2 September 2005 | Accounts made up to 31 December 2004 (12 pages) |
22 August 2005 | New director appointed (1 page) |
22 August 2005 | New director appointed (1 page) |
18 July 2005 | New director appointed (1 page) |
22 June 2005 | Director'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) |
27 May 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
6 January 2005 | Return made up to 02/01/05; full list of members (3 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | New director appointed (1 page) |
1 December 2004 | New director appointed (1 page) |
28 October 2004 | Director resigned (1 page) |
29 July 2004 | Accounts made up to 31 December 2003 (11 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (6 pages) |
24 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Return made up to 02/01/04; full list of members (8 pages) |
14 November 2003 | New director appointed (3 pages) |
24 October 2003 | Director resigned (1 page) |
23 October 2003 | Director's particulars changed (2 pages) |
8 September 2003 | Director's particulars changed (1 page) |
7 August 2003 | Accounts made up to 31 December 2002 (12 pages) |
23 July 2003 | New director appointed (1 page) |
19 June 2003 | New director appointed (1 page) |
16 June 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
23 March 2003 | New director appointed (4 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
8 January 2003 | Return made up to 02/01/03; full list of members (3 pages) |
7 January 2003 | Director's particulars changed (1 page) |
24 December 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 March 2002 | Accounts made up to 31 December 2001 (10 pages) |
14 March 2002 | Director's particulars changed (1 page) |
2 January 2002 | Return made up to 02/01/02; full list of members (3 pages) |
8 October 2001 | Accounts made up to 31 December 2000 (11 pages) |
13 September 2001 | Director's particulars changed (1 page) |
8 August 2001 | Particulars of mortgage/charge (7 pages) |
24 July 2001 | New director appointed (1 page) |
26 March 2001 | New director appointed (1 page) |
26 March 2001 | Director resigned (1 page) |
20 February 2001 | Return made up to 02/01/01; full list of members (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Director's particulars changed (1 page) |
21 July 2000 | Accounts made up to 31 December 1999 (11 pages) |
12 April 2000 | New director appointed (1 page) |
9 March 2000 | New director appointed (1 page) |
6 March 2000 | Director resigned (1 page) |
7 January 2000 | Return made up to 02/01/00; full list of members (5 pages) |
29 December 1999 | Application for reregistration from UNLTD to LTD (1 page) |
29 December 1999 | Certificate of re-registration from Unlimited to Limited (1 page) |
29 December 1999 | Resolutions
|
29 December 1999 | Re-registration of Memorandum and Articles (12 pages) |
20 December 1999 | Accounts made up to 31 December 1998 (11 pages) |
4 November 1999 | New director appointed (2 pages) |
3 November 1999 | Director's particulars changed (1 page) |
26 October 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
25 February 1999 | Return made up to 02/01/99; full list of members (12 pages) |
12 January 1999 | Accounting reference date extended from 19/06/98 to 31/12/98 (1 page) |
19 November 1998 | Auditor's resignation (2 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
7 July 1998 | Director's particulars changed (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Accounting reference date shortened from 31/12/98 to 19/06/98 (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Secretary resigned;director resigned (1 page) |
29 June 1998 | New secretary appointed;new director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: 1 alie street london E1 8DE (1 page) |
29 June 1998 | New director appointed (2 pages) |
16 June 1998 | Accounts made up to 31 December 1997 (11 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
8 January 1998 | Company name changed leman investments\certificate issued on 09/01/98 (2 pages) |
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Accounting reference date shortened from 31/12/98 to 31/12/97 (1 page) |
7 January 1998 | Nc inc already adjusted 14/12/97 (1 page) |
30 December 1997 | Resolutions
|
5 December 1997 | Incorporation (17 pages) |