Barbican
London
EC2Y 5AU
Secretary Name | Deborah Susan Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2005(7 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Correspondence Address | 6th Floor 2 London Wall Place Barbican London EC2Y 5AU |
Secretary Name | Louise Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | The Beeches 56 Mayfield Avenue Orpington Kent BR6 0AQ |
Secretary Name | Simon McDowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | Cawsand 167 Croxton Lane Petts Wood Kent BR6 0BP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 6th Floor 2 London Wall Place Barbican London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
600 at £1 | William Leonard Murray 60.00% Ordinary |
---|---|
400 at £1 | Deborah Susan Murray 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £318,435 |
Cash | £2,143 |
Current Liabilities | £65,269 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
27 January 2017 | Delivered on: 28 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold 33 rushcroft road london. Outstanding |
---|---|
1 November 2016 | Delivered on: 8 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 September 2000 | Delivered on: 21 September 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 January 2000 | Delivered on: 15 January 2000 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 julian court edgar road cliftonville t/no.K475133. Outstanding |
14 May 1999 | Delivered on: 20 May 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 rushcroft road walthamstow E17. Outstanding |
30 October 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
---|---|
19 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
20 December 2019 | Change of details for Mr William Leonard Murray as a person with significant control on 16 December 2019 (2 pages) |
20 December 2019 | Director's details changed for Mr William Leonard Murray on 16 December 2019 (2 pages) |
20 December 2019 | Change of details for Deborah Susan Murray as a person with significant control on 16 December 2019 (2 pages) |
20 December 2019 | Secretary's details changed for Deborah Susan Murray on 16 December 2019 (1 page) |
17 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on 17 December 2019 (1 page) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
2 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
27 September 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
28 January 2017 | Registration of charge 036077700005, created on 27 January 2017 (9 pages) |
28 January 2017 | Registration of charge 036077700005, created on 27 January 2017 (9 pages) |
16 January 2017 | Satisfaction of charge 3 in full (1 page) |
16 January 2017 | Satisfaction of charge 3 in full (1 page) |
8 November 2016 | Registration of charge 036077700004, created on 1 November 2016 (8 pages) |
8 November 2016 | Registration of charge 036077700004, created on 1 November 2016 (8 pages) |
1 November 2016 | Satisfaction of charge 1 in full (4 pages) |
1 November 2016 | Satisfaction of charge 1 in full (4 pages) |
1 November 2016 | Satisfaction of charge 2 in full (4 pages) |
1 November 2016 | Satisfaction of charge 2 in full (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 October 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
9 October 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
13 July 2010 | Secretary's details changed for Deborah Susan Murray on 1 October 2009 (1 page) |
13 July 2010 | Secretary's details changed for Deborah Susan Murray on 1 October 2009 (1 page) |
13 July 2010 | Secretary's details changed for Deborah Susan Murray on 1 October 2009 (1 page) |
13 July 2010 | Director's details changed for William Leonard Murray on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for William Leonard Murray on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for William Leonard Murray on 1 October 2009 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
5 January 2007 | Director's particulars changed (2 pages) |
5 January 2007 | Secretary's particulars changed (2 pages) |
5 January 2007 | Director's particulars changed (2 pages) |
5 January 2007 | Secretary's particulars changed (2 pages) |
5 November 2006 | Registered office changed on 05/11/06 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Registered office changed on 05/11/06 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page) |
4 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
1 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
1 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
25 October 2004 | Return made up to 31/07/04; full list of members (5 pages) |
25 October 2004 | Return made up to 31/07/04; full list of members (5 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
24 September 2003 | Return made up to 31/07/03; full list of members (6 pages) |
24 September 2003 | Return made up to 31/07/03; full list of members (6 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
1 October 2002 | Return made up to 31/07/02; full list of members (5 pages) |
1 October 2002 | Return made up to 31/07/02; full list of members (5 pages) |
28 January 2002 | Director's particulars changed (1 page) |
28 January 2002 | Director's particulars changed (1 page) |
8 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
8 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
21 September 2001 | Return made up to 31/07/01; full list of members (5 pages) |
21 September 2001 | Return made up to 31/07/01; full list of members (5 pages) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
14 December 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 December 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 November 2000 | Return made up to 31/07/00; full list of members (5 pages) |
17 November 2000 | Return made up to 31/07/00; full list of members (5 pages) |
21 September 2000 | Particulars of mortgage/charge (5 pages) |
21 September 2000 | Particulars of mortgage/charge (5 pages) |
15 January 2000 | Particulars of mortgage/charge (3 pages) |
15 January 2000 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
13 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
20 May 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
21 October 1998 | Ad 04/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 October 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
21 October 1998 | Ad 04/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 September 1998 | New secretary appointed (1 page) |
8 September 1998 | New secretary appointed (1 page) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | Secretary resigned (1 page) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | Director resigned (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: 120 east road london N1 6AA (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: 120 east road london N1 6AA (1 page) |
31 July 1998 | Incorporation (15 pages) |
31 July 1998 | Incorporation (15 pages) |