London
E14 5HP
Director Name | Mr Stephen Charles Temple |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2020(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 February 2001(1 year, 6 months after company formation) |
Appointment Duration | 23 years, 1 month |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 March 2003(3 years, 7 months after company formation) |
Appointment Duration | 21 years |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 March 2003(3 years, 7 months after company formation) |
Appointment Duration | 21 years |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | David Roger Finney |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 2000) |
Role | Trust Official |
Correspondence Address | 31 Water Mill Way Sutton At Hone Dartford Kent DA4 9BB |
Director Name | Peter Stuart Crook |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 April 2002) |
Role | Finance Director |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Bryan Donald Needham |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 March 2003) |
Role | Trust Official |
Country of Residence | England |
Correspondence Address | Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX |
Director Name | Peter Michael Hills |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 March 2003) |
Role | Trust Official |
Correspondence Address | 66 Hartslock Drive Thamesmead London SE2 9UU |
Director Name | Peter Michael Hills |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 March 2003) |
Role | Trust Official |
Correspondence Address | 66 Hartslock Drive Thamesmead London SE2 9UU |
Director Name | Timothy Linus Gaffney |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 October 2004) |
Role | Chartered Accountant |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Richard Francis Sommers |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 October 2004) |
Role | Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Paul Gerard Turner |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Raj Patel |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 May 2005) |
Role | Accountant |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | John Stephen Llewellyn Jones |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 2007) |
Role | Chartered Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Jonathon William Albright |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2006(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 September 2007) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Timothy George Jung |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2007(8 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 July 2008) |
Role | Accountant |
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 | 13 September 2007(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Fidel Peter Espley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 January 2010) |
Role | Banker |
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 | 21 January 2010(10 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 July 2010) |
Role | Chief Financial Officer, Barclaycard |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Susanne Miller |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2010(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 April 2013) |
Role | Financial Controller |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Melanie Candice Campbell |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Joe Fetcho |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2014(14 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 April 2015) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr William Thomas Castell |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(15 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 October 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mrs Sharon Sasson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 May 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Nicholas Jonathan Neil Hogan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(17 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 September 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr David William Kelly |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Rupert James Fowden |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2020) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
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 |
1 at £1 | Sfm Corporate Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,000 |
Net Worth | £41,000 |
Cash | £35,000 |
Current Liabilities | £7,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
14 October 1999 | Delivered on: 25 October 1999 Persons entitled: Barclays Bank PLC Classification: Share capital funding debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the finance documents (as defined). Particulars: First fixed charge over the shares and floating charge over all undertaking/assets. See the mortgage charge document for full details. Outstanding |
---|
12 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
9 March 2021 | Director's details changed for Adam Lishman on 22 July 2019 (2 pages) |
9 July 2020 | Full accounts made up to 31 December 2019 (25 pages) |
6 June 2020 | Termination of appointment of Rupert James Fowden as a director on 28 April 2020 (1 page) |
4 June 2020 | Appointment of Mr Stephen Charles Temple as a director on 28 April 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
8 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
12 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
12 October 2018 | Appointment of Adam Lishman as a director on 4 October 2018 (2 pages) |
4 October 2018 | Termination of appointment of David William Kelly as a director on 1 October 2018 (1 page) |
4 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
15 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
27 September 2017 | Appointment of Rupert James Fowden as a director on 13 September 2017 (2 pages) |
27 September 2017 | Appointment of Rupert James Fowden as a director on 13 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Nicholas Jonathan Neil Hogan as a director on 12 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Nicholas Jonathan Neil Hogan as a director on 12 September 2017 (1 page) |
21 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 June 2017 | Appointment of Nicholas Jonathan Neil Hogan as a director on 22 May 2017 (2 pages) |
19 June 2017 | Appointment of Nicholas Jonathan Neil Hogan as a director on 22 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Sharon Sasson as a director on 22 May 2017 (1 page) |
26 May 2017 | Appointment of Mr David William Kelly as a director on 22 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr David William Kelly as a director on 22 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Sharon Sasson as a director on 22 May 2017 (1 page) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
23 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
23 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
23 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
23 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
10 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 October 2015 | Termination of appointment of William Thomas Castell as a director on 7 October 2015 (1 page) |
10 October 2015 | Termination of appointment of William Thomas Castell as a director on 7 October 2015 (1 page) |
10 October 2015 | Termination of appointment of William Thomas Castell as a director on 7 October 2015 (1 page) |
9 October 2015 | Appointment of Mrs Sharon Sasson as a director on 9 October 2015 (2 pages) |
9 October 2015 | Appointment of Mrs Sharon Sasson as a director on 9 October 2015 (2 pages) |
9 October 2015 | Appointment of Mrs Sharon Sasson as a director on 9 October 2015 (2 pages) |
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
8 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
27 May 2015 | Appointment of Mr William Thomas Castell as a director on 27 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr William Thomas Castell as a director on 27 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Joe Fetcho as a director on 30 April 2015 (1 page) |
21 May 2015 | Termination of appointment of Joe Fetcho as a director on 30 April 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
|
5 June 2014 | Appointment of Joe Fetcho as a director (2 pages) |
5 June 2014 | Appointment of Joe Fetcho as a director (2 pages) |
3 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
28 May 2014 | Termination of appointment of Melanie Campbell as a director (1 page) |
28 May 2014 | Termination of appointment of Melanie Campbell as a director (1 page) |
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
5 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
17 April 2013 | Appointment of Melanie Candice Campbell as a director (2 pages) |
17 April 2013 | Appointment of Melanie Candice Campbell as a director (2 pages) |
16 April 2013 | Termination of appointment of Susanne Miller as a director (1 page) |
16 April 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 (5 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 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 | Appointment of Susanne Miller as a director (2 pages) |
2 July 2010 | Appointment of Susanne Miller as a director (2 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Resolutions
|
25 January 2010 | Appointment of Philip Christopher Mchugh as a director (2 pages) |
25 January 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 Fidel Espley as a director (1 page) |
22 January 2010 | Termination of appointment of Curt Hess as a director (1 page) |
22 January 2010 | Termination of appointment of Fidel Espley 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) |
19 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
21 October 2009 | Resolutions
|
21 October 2009 | Resolutions
|
1 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
23 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
19 January 2009 | Appointment terminated director timothy jung (1 page) |
19 January 2009 | Appointment terminated director timothy jung (1 page) |
21 November 2008 | Director appointed fidel peter espley (1 page) |
21 November 2008 | Director appointed fidel peter espley (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
24 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
24 September 2007 | New director appointed (1 page) |
24 September 2007 | New director appointed (1 page) |
24 September 2007 | New director appointed (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | New director appointed (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
6 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
6 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
25 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
25 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | New director appointed (3 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
11 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
11 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
20 July 2005 | Return made up to 30/07/05; full list of members (2 pages) |
20 July 2005 | Return made up to 30/07/05; full list of members (2 pages) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: po box 18431 54 lombard street london EC3V 9PN (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: po box 18431 54 lombard street london EC3V 9PN (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
5 August 2004 | Return made up to 30/07/04; full list of members (3 pages) |
5 August 2004 | Return made up to 30/07/04; full list of members (3 pages) |
26 July 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
26 July 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Resolutions
|
20 November 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
20 November 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
17 September 2003 | Return made up to 30/07/03; full list of members (6 pages) |
17 September 2003 | Return made up to 30/07/03; full list of members (6 pages) |
27 August 2003 | Director's particulars changed (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
20 March 2003 | New director appointed (5 pages) |
20 March 2003 | New director appointed (4 pages) |
20 March 2003 | New director appointed (4 pages) |
20 March 2003 | New director appointed (5 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
7 August 2002 | Return made up to 30/07/02; full list of members (3 pages) |
7 August 2002 | Return made up to 30/07/02; full list of members (3 pages) |
16 July 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
16 July 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New director appointed (1 page) |
25 April 2002 | New director appointed (1 page) |
25 April 2002 | New director appointed (1 page) |
25 April 2002 | New director appointed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
19 October 2001 | Director's particulars changed (1 page) |
19 October 2001 | Return made up to 30/07/01; full list of members (6 pages) |
19 October 2001 | Return made up to 30/07/01; full list of members (6 pages) |
19 October 2001 | Director's particulars changed (1 page) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | New secretary appointed (2 pages) |
28 February 2001 | Registered office changed on 28/02/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
24 October 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
24 October 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
17 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
17 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
8 August 2000 | Resolutions
|
8 August 2000 | Resolutions
|
7 August 2000 | New director appointed (7 pages) |
7 August 2000 | New director appointed (7 pages) |
24 July 2000 | Memorandum and Articles of Association (17 pages) |
24 July 2000 | Memorandum and Articles of Association (17 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (6 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (6 pages) |
7 July 2000 | Director resigned (1 page) |
25 October 1999 | Particulars of mortgage/charge (5 pages) |
25 October 1999 | Particulars of mortgage/charge (5 pages) |
18 October 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
18 October 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
6 October 1999 | New director appointed (11 pages) |
6 October 1999 | New director appointed (8 pages) |
6 October 1999 | New director appointed (11 pages) |
6 October 1999 | New director appointed (8 pages) |
13 September 1999 | Company name changed wintergrange LIMITED\certificate issued on 13/09/99 (2 pages) |
13 September 1999 | Company name changed wintergrange LIMITED\certificate issued on 13/09/99 (2 pages) |
30 July 1999 | Incorporation (24 pages) |
30 July 1999 | Incorporation (24 pages) |