London
E14 5HP
Director Name | Mr Gavin John Chapman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Peter William Forrest |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London Greater London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 December 2001(1 year, 11 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mike Ransom |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2003) |
Role | Investment Execuitve |
Correspondence Address | Park House Friar Park End Henley On Thames Oxfordshire RG9 4NR |
Director Name | Jeremy Alexander Alex Morgan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Robert David East |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 December 2001) |
Role | Company Director |
Correspondence Address | Second Floor Flat Old Frognal Court 23 Frognal Lane London NW3 7DB |
Secretary Name | Mike Ransom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 December 2001) |
Role | Company Director |
Correspondence Address | Park House Friar Park End Henley On Thames Oxfordshire RG9 4NR |
Director Name | Robert Michael Goldsack |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 September 2006) |
Role | Company Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | John Dalrymple Callender |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2004) |
Role | Managing Director |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Kiran Lal Kapur |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 May 2010) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Sharon Yvonne Sutton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2010) |
Role | Operations Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Stuart Andrew Knuckey |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 November 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Alexander Carlos Brebbia |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 November 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Alan Robert Douglas |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Graham Rusling |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 December 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mark Francis Beastall |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Hemal Sanghrajka |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Steven Alan Tait |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(17 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 04 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Francis Harwood Banks |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2019(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Manish Temani |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 May 2021(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
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 |
2 at £1 | Barclays Unquoted Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
2 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
9 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
24 August 2022 | Termination of appointment of Manish Temani as a director on 29 July 2022 (1 page) |
24 August 2022 | Appointment of Mr Peter William Forrest as a director on 1 August 2022 (2 pages) |
14 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
11 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
16 June 2021 | Appointment of Mr Manish Temani as a director on 12 May 2021 (2 pages) |
25 May 2021 | Termination of appointment of Francis Harwood Banks as a director on 6 May 2021 (1 page) |
12 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
20 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
6 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
15 November 2019 | Appointment of Mr Francis Harwood Banks as a director on 4 November 2019 (2 pages) |
7 November 2019 | Termination of appointment of Steven Alan Tait as a director on 4 November 2019 (1 page) |
5 April 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
12 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (12 pages) |
15 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
17 October 2017 | Appointment of Steven Alan Tait as a director on 13 October 2017 (2 pages) |
17 October 2017 | Appointment of Steven Alan Tait as a director on 13 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Hemal Sanghrajka as a director on 11 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Hemal Sanghrajka as a director on 11 October 2017 (1 page) |
12 July 2017 | Appointment of Mr Gavin John Chapman as a director on 1 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Gavin John Chapman as a director on 1 July 2017 (2 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (11 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (11 pages) |
3 July 2017 | Termination of appointment of Alan Robert Douglas as a director on 1 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Alan Robert Douglas as a director on 1 July 2017 (1 page) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (11 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (11 pages) |
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
1 June 2016 | Appointment of Mr David Ruthven Mudie as a director on 24 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr David Ruthven Mudie as a director on 24 May 2016 (2 pages) |
23 March 2016 | Appointment of Hemal Sanghrajka as a director on 23 March 2016 (2 pages) |
23 March 2016 | Appointment of Hemal Sanghrajka as a director on 23 March 2016 (2 pages) |
14 January 2016 | Termination of appointment of Mark Francis Beastall as a director on 13 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Mark Francis Beastall as a director on 13 January 2016 (1 page) |
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
2 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
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
|
31 December 2014 | Termination of appointment of Graham Rusling as a director on 24 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Graham Rusling as a director on 24 December 2014 (1 page) |
26 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
31 December 2013 | Appointment of Graham Rusling as a director (2 pages) |
31 December 2013 | Appointment of Graham Rusling as a director (2 pages) |
13 December 2013 | Appointment of Mark Francis Beastall as a director (2 pages) |
13 December 2013 | Appointment of Mark Francis Beastall as a director (2 pages) |
5 December 2013 | Termination of appointment of Alexander Brebbia as a director (1 page) |
5 December 2013 | Termination of appointment of Stuart Knuckey as a director (1 page) |
5 December 2013 | Termination of appointment of Alexander Brebbia as a director (1 page) |
5 December 2013 | Termination of appointment of Stuart Knuckey as a director (1 page) |
4 October 2013 | Appointment of Alan Robert Douglas as a director (2 pages) |
4 October 2013 | Appointment of Alan Robert Douglas as a director (2 pages) |
12 July 2013 | Termination of appointment of Jeremy Alexander Morgan as a director (1 page) |
12 July 2013 | Termination of appointment of Jeremy Alexander Morgan as a director (1 page) |
1 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
17 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (9 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (9 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
3 September 2010 | Appointment of Alexander Carlos Brebbia as a director (2 pages) |
3 September 2010 | Appointment of Alexander Carlos Brebbia as a director (2 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (8 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (8 pages) |
2 June 2010 | Termination of appointment of Kiran Lal Kapur as a director (1 page) |
2 June 2010 | Termination of appointment of Kiran Lal Kapur as a director (1 page) |
18 March 2010 | Resolutions
|
18 March 2010 | Resolutions
|
2 March 2010 | Termination of appointment of Sharon Yvonne Sutton as a director (1 page) |
2 March 2010 | Termination of appointment of Sharon Yvonne Sutton as a director (1 page) |
14 January 2010 | Appointment of Stuart Andrew Knuckey as a director (2 pages) |
14 January 2010 | Appointment of Stuart Andrew Knuckey as a director (2 pages) |
6 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
7 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
7 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
30 June 2008 | Full accounts made up to 31 December 2007 (8 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (8 pages) |
9 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
12 November 2007 | New director appointed (1 page) |
12 November 2007 | New director appointed (1 page) |
28 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
9 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
14 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
14 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
17 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
11 January 2006 | Location of debenture register (1 page) |
11 January 2006 | Location of register of members (1 page) |
11 January 2006 | Location of debenture register (1 page) |
11 January 2006 | Location of register of members (1 page) |
25 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (8 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) |
24 January 2005 | Return made up to 21/01/05; full list of members (3 pages) |
24 January 2005 | Return made up to 21/01/05; full list of members (3 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
19 October 2004 | New director appointed (1 page) |
19 October 2004 | New director appointed (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
26 February 2004 | Return made up to 21/01/04; full list of members (3 pages) |
26 February 2004 | Return made up to 21/01/04; full list of members (3 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Resolutions
|
23 September 2003 | Resolutions
|
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) |
29 May 2003 | New director appointed (3 pages) |
29 May 2003 | New director appointed (3 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
28 February 2003 | Return made up to 21/01/03; full list of members (2 pages) |
28 February 2003 | Return made up to 21/01/03; full list of members (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
6 November 2002 | Full accounts made up to 31 December 2001 (6 pages) |
6 November 2002 | Full accounts made up to 31 December 2001 (6 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: third floor 50 pall mall, london, SW1Y 5AX (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: third floor 50 pall mall, london, SW1Y 5AX (1 page) |
11 March 2002 | Return made up to 21/01/02; full list of members (2 pages) |
11 March 2002 | Return made up to 21/01/02; full list of members (2 pages) |
27 February 2002 | New director appointed (8 pages) |
27 February 2002 | New director appointed (8 pages) |
25 February 2002 | Director's particulars changed (1 page) |
25 February 2002 | Director's particulars changed (1 page) |
14 February 2002 | Director's particulars changed (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Director's particulars changed (1 page) |
14 February 2002 | Director resigned (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: barclays ventures, ground floor, charles house, 5-11 regent street, london SW1Y 4LR (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: barclays ventures, ground floor, charles house, 5-11 regent street, london SW1Y 4LR (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
27 September 2001 | Memorandum and Articles of Association (9 pages) |
27 September 2001 | Memorandum and Articles of Association (9 pages) |
19 February 2001 | Return made up to 21/01/01; full list of members
|
19 February 2001 | Return made up to 21/01/01; full list of members
|
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
28 September 2000 | Company name changed broomco (2053) LIMITED\certificate issued on 28/09/00 (2 pages) |
28 September 2000 | Company name changed broomco (2053) LIMITED\certificate issued on 28/09/00 (2 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: charles house, 5-11 regent street, london, SW1Y 4LR (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: charles house, 5-11 regent street, london, SW1Y 4LR (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ (1 page) |
7 April 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ (1 page) |
7 April 2000 | Secretary resigned;director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Secretary resigned;director resigned (1 page) |
4 April 2000 | New secretary appointed;new director appointed (2 pages) |
4 April 2000 | New secretary appointed;new director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
21 January 2000 | Incorporation (17 pages) |
21 January 2000 | Incorporation (17 pages) |