Barts Square
London
EC1A 7BL
Secretary Name | Mr Peter Charles Howard Soar |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Mr Peter Charles Howard Soar |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Mr Alpin Findanus Macgregor |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2001(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Dr Paolo Nils David Morley Fletcher |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 July 2001(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | 1 Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Alan Ian Morley-Fletcher |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Grammar School Bush Place Langport Somerset TA10 9PP |
Director Name | Maria Christina Elisabeth Macgregor |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 March 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 79 Stockwell Park Road London SW9 0DB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | electio-payments.com |
---|
Registered Address | Flat 1, 248 Clapham Road London SW9 0PZ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Stockwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
- | OTHER 5.08% - |
---|---|
22k at £1 | Francesco Vitali 4.62% Ordinary |
150k at £1 | Hasinlor Management LTD 31.51% Ordinary |
18.9k at £1 | Paolo Morley-fletcher 3.98% Ordinary |
104k at £1 | Edwin Morley-fletcher 21.85% Ordinary |
14k at £1 | Alasdair Macgregor 2.94% Ordinary |
14k at £1 | Callum Macgregor 2.94% Ordinary |
14k at £1 | Karen Fiona Macgregor 2.94% Ordinary |
11k at £1 | Maria Macgregor 2.31% Ordinary |
10.9k at £1 | Alice Michahelles 2.28% Ordinary |
50.1k at £1 | Alpin Macgregor 10.52% Ordinary |
9k at £1 | Bruno Musso 1.89% Ordinary |
6k at £1 | Michel Brunner 1.26% Ordinary |
6k at £1 | Pierre Brunner 1.26% Ordinary |
4.6k at £1 | Alessandro Sattanino 0.96% Ordinary |
4k at £1 | Jocelyne Brunner 0.84% Ordinary |
3.4k at £1 | Alan Ian Morley-fletcher 0.71% Ordinary |
3k at £1 | Antonio Allegra 0.63% Ordinary |
3k at £1 | Peter Soar 0.63% Ordinary |
2k at £1 | Doris Brunner 0.42% Ordinary |
2k at £1 | Luca Beltrametti 0.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,912 |
Cash | £341 |
Current Liabilities | £213,145 |
Latest Accounts | 30 June 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 week, 5 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 2 February 2025 (10 months, 2 weeks from now) |
26 July 2023 | Registered office address changed from 1 Bartholomew Close Barts Square London EC1A 7BL England to Flat 1, 248 Clapham Road London SW9 0PZ on 26 July 2023 (1 page) |
---|---|
27 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
22 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
31 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
8 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
16 June 2020 | Registered office address changed from 50 Broadway Westminster London SW1H 0BL to 1 Bartholomew Close Barts Square London EC1A 7BL on 16 June 2020 (1 page) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
1 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
30 March 2019 | Change of details for Mr Edwin Morley-Fletcher as a person with significant control on 22 March 2019 (2 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 February 2019 | Confirmation statement made on 19 January 2019 with updates (8 pages) |
26 July 2018 | Statement of capital following an allotment of shares on 26 June 2018
|
30 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
31 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (8 pages) |
10 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (8 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (8 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (8 pages) |
8 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (8 pages) |
28 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 February 2010 | Director's details changed for Alpin Findanus Macgregor on 1 November 2009 (2 pages) |
10 February 2010 | Director's details changed for Dr Paolo Nils David Morley Fletcher on 1 November 2009 (2 pages) |
10 February 2010 | Director's details changed for Professor Edwin Morley-Fletcher on 1 November 2009 (2 pages) |
10 February 2010 | Director's details changed for Dr Paolo Nils David Morley Fletcher on 1 November 2009 (2 pages) |
10 February 2010 | Director's details changed for Alpin Findanus Macgregor on 1 November 2009 (2 pages) |
10 February 2010 | Director's details changed for Dr Paolo Nils David Morley Fletcher on 1 November 2009 (2 pages) |
10 February 2010 | Director's details changed for Alpin Findanus Macgregor on 1 November 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Peter Charles Howard Soar on 1 November 2009 (1 page) |
10 February 2010 | Director's details changed for Mr Peter Charles Howard Soar on 1 November 2009 (2 pages) |
10 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (21 pages) |
10 February 2010 | Director's details changed for Mr Peter Charles Howard Soar on 1 November 2009 (2 pages) |
10 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (21 pages) |
10 February 2010 | Director's details changed for Professor Edwin Morley-Fletcher on 1 November 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Peter Charles Howard Soar on 1 November 2009 (2 pages) |
10 February 2010 | Director's details changed for Professor Edwin Morley-Fletcher on 1 November 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Peter Charles Howard Soar on 1 November 2009 (1 page) |
10 February 2010 | Secretary's details changed for Peter Charles Howard Soar on 1 November 2009 (1 page) |
21 November 2009 | Ad 29/06/09\gbp si 5200@1=5200\gbp ic 470846/476046\ (1 page) |
21 November 2009 | Ad 29/06/09\gbp si 5200@1=5200\gbp ic 470846/476046\ (1 page) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 February 2009 | Ad 01/09/08\gbp si 7885@1=7885\gbp ic 462961/470846\ (2 pages) |
12 February 2009 | Return made up to 19/01/09; full list of members (20 pages) |
12 February 2009 | Ad 01/09/08\gbp si 7885@1=7885\gbp ic 462961/470846\ (2 pages) |
12 February 2009 | Return made up to 19/01/09; full list of members (20 pages) |
13 August 2008 | Particulars of contract relating to shares (2 pages) |
13 August 2008 | Capitals not rolled up (2 pages) |
13 August 2008 | Particulars of contract relating to shares (2 pages) |
13 August 2008 | Capitals not rolled up (2 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 February 2008 | Return made up to 19/01/08; change of members (8 pages) |
19 February 2008 | Return made up to 19/01/08; change of members (8 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
26 February 2007 | Return made up to 19/01/07; no change of members (8 pages) |
26 February 2007 | Return made up to 19/01/07; no change of members (8 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
23 February 2006 | Return made up to 19/01/06; full list of members
|
23 February 2006 | Return made up to 19/01/06; full list of members
|
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
21 February 2005 | Ad 28/06/04--------- £ si 13483@1=13483 £ ic 436802/450285 (2 pages) |
21 February 2005 | Return made up to 19/01/05; change of members (10 pages) |
21 February 2005 | Particulars of contract relating to shares (3 pages) |
21 February 2005 | Ad 28/06/04--------- £ si 13483@1=13483 £ ic 436802/450285 (2 pages) |
21 February 2005 | Return made up to 19/01/05; change of members (10 pages) |
21 February 2005 | Particulars of contract relating to shares (3 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
26 November 2004 | Ad 25/06/04--------- £ si 9600@1=9600 £ ic 397202/406802 (2 pages) |
26 November 2004 | Ad 25/06/04--------- £ si 30000@1=30000 £ ic 406802/436802 (2 pages) |
26 November 2004 | Particulars of contract relating to shares (4 pages) |
26 November 2004 | Particulars of contract relating to shares (4 pages) |
26 November 2004 | Ad 25/06/04--------- £ si 9600@1=9600 £ ic 397202/406802 (2 pages) |
26 November 2004 | Particulars of contract relating to shares (4 pages) |
26 November 2004 | Particulars of contract relating to shares (4 pages) |
26 November 2004 | Ad 25/06/04--------- £ si 30000@1=30000 £ ic 406802/436802 (2 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
31 January 2004 | Return made up to 19/01/04; change of members (10 pages) |
31 January 2004 | Return made up to 19/01/04; change of members (10 pages) |
23 January 2004 | Ad 27/06/03--------- £ si 16000@1=16000 £ ic 381202/397202 (2 pages) |
23 January 2004 | Particulars of contract relating to shares (4 pages) |
23 January 2004 | Ad 27/06/03--------- £ si 16000@1=16000 £ ic 381202/397202 (2 pages) |
23 January 2004 | Particulars of contract relating to shares (4 pages) |
16 December 2003 | Resolutions
|
16 December 2003 | £ nc 1000000/2000000 16/12/02 (1 page) |
16 December 2003 | £ nc 1000000/2000000 16/12/02 (1 page) |
16 December 2003 | Resolutions
|
6 October 2003 | Particulars of contract relating to shares (4 pages) |
6 October 2003 | Ad 27/06/03--------- £ si 9600@1=9600 £ ic 371602/381202 (2 pages) |
6 October 2003 | Particulars of contract relating to shares (4 pages) |
6 October 2003 | Particulars of contract relating to shares (4 pages) |
6 October 2003 | Ad 27/06/03--------- £ si 9600@1=9600 £ ic 371602/381202 (2 pages) |
6 October 2003 | Particulars of contract relating to shares (4 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
27 May 2003 | Ad 22/04/03--------- £ si 8400@1=8400 £ ic 363202/371602 (3 pages) |
27 May 2003 | Ad 22/04/03--------- £ si 8400@1=8400 £ ic 363202/371602 (3 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
26 February 2003 | Return made up to 19/01/03; full list of members
|
26 February 2003 | Return made up to 19/01/03; full list of members
|
24 October 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
24 October 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: c/o tenon salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: c/o tenon salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
10 August 2002 | Particulars of contract relating to shares (3 pages) |
10 August 2002 | Ad 28/06/02--------- £ si 7200@1=7200 £ ic 356002/363202 (2 pages) |
10 August 2002 | Ad 28/06/02--------- £ si 7200@1=7200 £ ic 356002/363202 (2 pages) |
10 August 2002 | Particulars of contract relating to shares (3 pages) |
10 August 2002 | Particulars of contract relating to shares (3 pages) |
10 August 2002 | Particulars of contract relating to shares (3 pages) |
25 April 2002 | Particulars of contract relating to shares (4 pages) |
25 April 2002 | Ad 28/03/02--------- £ si 20000@1=20000 £ ic 336002/356002 (2 pages) |
25 April 2002 | Ad 28/03/02--------- £ si 20000@1=20000 £ ic 336002/356002 (2 pages) |
25 April 2002 | Particulars of contract relating to shares (4 pages) |
25 April 2002 | Particulars of contract relating to shares (4 pages) |
25 April 2002 | Particulars of contract relating to shares (4 pages) |
25 April 2002 | Particulars of contract relating to shares (4 pages) |
25 April 2002 | Particulars of contract relating to shares (4 pages) |
25 April 2002 | Particulars of contract relating to shares (4 pages) |
25 April 2002 | Ad 20/03/02--------- £ si 18000@1=18000 £ ic 318002/336002 (2 pages) |
25 April 2002 | Ad 20/03/02--------- £ si 18000@1=18000 £ ic 318002/336002 (2 pages) |
25 April 2002 | Particulars of contract relating to shares (4 pages) |
25 April 2002 | Particulars of contract relating to shares (4 pages) |
25 April 2002 | Particulars of contract relating to shares (4 pages) |
18 February 2002 | Return made up to 19/01/02; full list of members
|
18 February 2002 | Return made up to 19/01/02; full list of members
|
7 December 2001 | Ad 21/11/01--------- £ si 4000@1=4000 £ ic 314002/318002 (2 pages) |
7 December 2001 | Ad 21/11/01--------- £ si 4000@1=4000 £ ic 314002/318002 (2 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
15 October 2001 | Ad 18/09/01--------- £ si 7400@1=7400 £ ic 306602/314002 (2 pages) |
15 October 2001 | Ad 18/09/01--------- £ si 7400@1=7400 £ ic 306602/314002 (2 pages) |
17 September 2001 | Ad 31/07/01--------- £ si 16000@1=16000 £ ic 290602/306602 (2 pages) |
17 September 2001 | Ad 31/07/01--------- £ si 16000@1=16000 £ ic 290602/306602 (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
16 July 2001 | Ad 15/06/01--------- £ si 4000@1=4000 £ ic 286602/290602 (2 pages) |
16 July 2001 | Ad 15/06/01--------- £ si 4000@1=4000 £ ic 286602/290602 (2 pages) |
29 March 2001 | Ad 20/03/01--------- £ si 6600@1=6600 £ ic 280002/286602 (2 pages) |
29 March 2001 | Ad 20/03/01--------- £ si 6600@1=6600 £ ic 280002/286602 (2 pages) |
1 March 2001 | Return made up to 19/01/01; full list of members
|
1 March 2001 | Return made up to 19/01/01; full list of members
|
19 February 2001 | Ad 21/12/00--------- £ si 2000@1=2000 £ ic 278002/280002 (2 pages) |
19 February 2001 | Ad 21/12/00--------- £ si 2000@1=2000 £ ic 278002/280002 (2 pages) |
23 November 2000 | Ad 20/10/00--------- £ si 2000@1=2000 £ ic 276002/278002 (2 pages) |
23 November 2000 | Ad 20/10/00--------- £ si 2000@1=2000 £ ic 276002/278002 (2 pages) |
5 October 2000 | Ad 22/09/00--------- £ si 2400@1=2400 £ ic 273602/276002 (2 pages) |
5 October 2000 | Ad 22/09/00--------- £ si 2400@1=2400 £ ic 273602/276002 (2 pages) |
19 September 2000 | Ad 01/09/00--------- £ si 23600@1=23600 £ ic 250002/273602 (3 pages) |
19 September 2000 | Ad 01/09/00--------- £ si 23600@1=23600 £ ic 250002/273602 (3 pages) |
17 August 2000 | Statement of affairs (1 page) |
17 August 2000 | Statement of affairs (1 page) |
17 August 2000 | Ad 07/07/00--------- £ si 250000@1=250000 £ ic 2/250002 (4 pages) |
17 August 2000 | Ad 07/07/00--------- £ si 250000@1=250000 £ ic 2/250002 (4 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
19 January 2000 | Incorporation (20 pages) |
19 January 2000 | Incorporation (20 pages) |