Company NameKeepier Investments
Company StatusDissolved
Company Number04109389
CategoryPrivate Unlimited Company
Incorporation Date13 November 2000(23 years, 5 months ago)
Dissolution Date6 June 2019 (4 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameCarl Thomas Senior
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2013(12 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 06 June 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Patrick Le Neve Foster
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2014(13 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 06 June 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameVishal Shah
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2016(15 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 06 June 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePatrick Brittain Voisey
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2016(15 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 06 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed13 December 2000(1 month after company formation)
Appointment Duration18 years, 5 months (closed 06 June 2019)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameNigel Justin Davis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(same day as company formation)
RoleSolicitor
Correspondence Address6 Randollph Avenue
London
W9 1BP
Director NameGideon Daniel Reuben Sharp
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(same day as company formation)
RoleSolicitor
Correspondence Address41a Gwendwr Road
London
W14 9BG
Secretary NameNigel Justin Davis
NationalityBritish
StatusResigned
Appointed13 November 2000(same day as company formation)
RoleSolicitor
Correspondence Address6 Randollph Avenue
London
W9 1BP
Director NameJonathan David Zenios
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(1 month after company formation)
Appointment Duration2 years (resigned 19 December 2002)
RoleBanker
Correspondence Address5 Stormont Road
London
N6 4NS
Director NameStephen James Ullman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 June 2003)
RoleInvestment Banker
Correspondence Address2 Box Ridge Avenue
Purley
Surrey
CR8 3AP
Director NameBradley James Hurrell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 14 September 2007)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameLawrence James Kenworthy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 October 2001)
RoleBanker
Correspondence AddressWickham Farm House
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameDaniel James Hodge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 November 2001)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Paul Emney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(11 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSimon Stuart Haworth
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(2 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 2009)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSarah Elizabeth Turnill
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(2 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 January 2004)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameEmma Joanne Kendall
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 February 2004(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2006)
RoleInvestment Banker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameGourang Agrawal
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 September 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameGourang Agrawal
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameKeith Wilson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2009)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePriyan Shah
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 March 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameYusuf Noorbhai
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed20 January 2009(8 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 July 2009)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRenate Ann Chocr
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(8 years, 5 months after company formation)
Appointment Duration2 weeks (resigned 15 May 2009)
RoleLawyer
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMichael Ralph
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Darren Wang Yip Lui
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 June 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMaria Alvarez Garcia
Date of BirthDecember 1980 (Born 43 years ago)
NationalitySpanish
StatusResigned
Appointed22 October 2010(9 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 April 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarrie Hill
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 January 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJonathan Mark Huckle
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(10 years, 9 months after company formation)
Appointment Duration3 years (resigned 05 September 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameHazel Anne Marie Watson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed22 November 2011(11 years after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMrs Tejal Morjaria
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMs Rebecca Alice Bland
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Atanas Jordanov
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBulgarian
StatusResigned
Appointed18 September 2014(13 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 September 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 November 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebarclays.com

Location

Registered Address1 New Street Square
London
EC4A 3HQ
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at $1Barclays Bank PLC
98.04%
Ordinary
1 at £1Barclays Bank PLC
0.98%
Ordinary 1
1 at £1Barclays Group Holdings LTD
0.98%
Ordinary 1

Financials

Year2014
Net Worth£4,614,885
Cash£390,252
Current Liabilities£226,073

Accounts

Latest Accounts25 April 2017 (6 years, 12 months ago)
Accounts CategoryFull
Accounts Year End25 April

Filing History

6 June 2019Final Gazette dissolved following liquidation (1 page)
6 March 2019Return of final meeting in a members' voluntary winding up (12 pages)
24 October 2018Registered office address changed from , 1 Churchill Place, London, E14 5HP to 1 New Street Square London EC4A 3HQ on 24 October 2018 (2 pages)
24 October 2018Register inspection address has been changed to Barclays Archive Dallimore Road Manchester Greater Manchester M23 9JA (2 pages)
19 October 2018Appointment of a voluntary liquidator (3 pages)
19 October 2018Declaration of solvency (6 pages)
19 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-25
(1 page)
5 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 January 2018Full accounts made up to 25 April 2017 (24 pages)
17 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
27 January 2017Full accounts made up to 25 April 2016 (24 pages)
27 January 2017Full accounts made up to 25 April 2016 (24 pages)
6 October 2016Appointment of Patrick Brittain Voisey as a director on 30 September 2016 (2 pages)
6 October 2016Appointment of Patrick Brittain Voisey as a director on 30 September 2016 (2 pages)
6 October 2016Termination of appointment of Atanas Jordanov as a director on 23 September 2016 (1 page)
6 October 2016Termination of appointment of Atanas Jordanov as a director on 23 September 2016 (1 page)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
  • USD 100
(8 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
  • USD 100
(8 pages)
2 February 2016Appointment of Vishal Shah as a director on 19 January 2016 (2 pages)
2 February 2016Appointment of Vishal Shah as a director on 19 January 2016 (2 pages)
21 January 2016Termination of appointment of Barrie Hill as a director on 8 January 2016 (1 page)
21 January 2016Termination of appointment of Barrie Hill as a director on 8 January 2016 (1 page)
23 December 2015Full accounts made up to 25 April 2015 (14 pages)
23 December 2015Full accounts made up to 25 April 2015 (14 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
  • USD 100
(8 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
  • USD 100
(8 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
  • USD 100
(8 pages)
5 January 2015Full accounts made up to 25 April 2014 (14 pages)
5 January 2015Full accounts made up to 25 April 2014 (14 pages)
6 October 2014Appointment of Mr Atanas Jordanov as a director on 18 September 2014 (2 pages)
6 October 2014Appointment of Mr Atanas Jordanov as a director on 18 September 2014 (2 pages)
6 October 2014Appointment of Christopher Patrick Le Neve Foster as a director on 18 September 2014 (2 pages)
6 October 2014Appointment of Christopher Patrick Le Neve Foster as a director on 18 September 2014 (2 pages)
29 September 2014Termination of appointment of Rebecca Alice Bland as a director on 5 September 2014 (1 page)
29 September 2014Termination of appointment of Rebecca Alice Bland as a director on 5 September 2014 (1 page)
29 September 2014Termination of appointment of Rebecca Alice Bland as a director on 5 September 2014 (1 page)
20 September 2014Termination of appointment of Jonathan Mark Huckle as a director on 5 September 2014 (1 page)
20 September 2014Termination of appointment of Jonathan Mark Huckle as a director on 5 September 2014 (1 page)
20 September 2014Termination of appointment of Jonathan Mark Huckle as a director on 5 September 2014 (1 page)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (8 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (8 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (8 pages)
8 April 2014Termination of appointment of Hazel Watson as a director (1 page)
8 April 2014Termination of appointment of Hazel Watson as a director (1 page)
28 January 2014Full accounts made up to 25 April 2013 (14 pages)
28 January 2014Full accounts made up to 25 April 2013 (14 pages)
26 September 2013Appointment of Carl Thomas Senior as a director (2 pages)
26 September 2013Appointment of Carl Thomas Senior as a director (2 pages)
19 September 2013Termination of appointment of Tejal Morjaria as a director (1 page)
19 September 2013Termination of appointment of Tejal Morjaria as a director (1 page)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
  • USD 100
(9 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
  • USD 100
(9 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
  • USD 100
(9 pages)
29 January 2013Director's details changed for Barrie Hill on 18 April 2012 (2 pages)
29 January 2013Full accounts made up to 25 April 2012 (14 pages)
29 January 2013Director's details changed for Barrie Hill on 18 April 2012 (2 pages)
29 January 2013Full accounts made up to 25 April 2012 (14 pages)
18 October 2012Appointment of Rebecca Alice Bland as a director (2 pages)
18 October 2012Appointment of Rebecca Alice Bland as a director (2 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
13 March 2012Appointment of Mrs Tejal Morjaria as a director (2 pages)
13 March 2012Appointment of Mrs Tejal Morjaria as a director (2 pages)
12 March 2012Termination of appointment of Priyan Shah as a director (1 page)
12 March 2012Termination of appointment of Priyan Shah as a director (1 page)
17 January 2012Full accounts made up to 25 April 2011 (14 pages)
17 January 2012Full accounts made up to 25 April 2011 (14 pages)
8 December 2011Appointment of Hazel Anne Marie Watson as a director
  • ANNOTATION This document is an exact duplicate of AP01 registered on 07/12/2011 for Hazel Anne Marie Watson.
(3 pages)
8 December 2011Appointment of Hazel Anne Marie Watson as a director
  • ANNOTATION This document is an exact duplicate of AP01 registered on 07/12/2011 for Hazel Anne Marie Watson.
(3 pages)
7 December 2011Appointment of Hazel Anne Marie Watson as a director (2 pages)
7 December 2011Appointment of Hazel Anne Marie Watson as a director (2 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
5 September 2011Appointment of Jonathan Mark Huckle as a director (2 pages)
5 September 2011Termination of appointment of Michael Ralph as a director (1 page)
5 September 2011Appointment of Jonathan Mark Huckle as a director (2 pages)
5 September 2011Termination of appointment of Michael Ralph as a director (1 page)
17 May 2011Termination of appointment of Maria Alvarez Garcia as a director (1 page)
17 May 2011Termination of appointment of Maria Alvarez Garcia as a director (1 page)
4 May 2011Appointment of Barrie Hill as a director (2 pages)
4 May 2011Appointment of Barrie Hill as a director (2 pages)
26 January 2011Full accounts made up to 25 April 2010 (14 pages)
26 January 2011Full accounts made up to 25 April 2010 (14 pages)
1 November 2010Appointment of Maria Alvarez Garcia as a director (2 pages)
1 November 2010Appointment of Maria Alvarez Garcia as a director (2 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
9 September 2010Termination of appointment of Gourang Agrawal as a director (1 page)
9 September 2010Termination of appointment of Gourang Agrawal as a director (1 page)
29 June 2010Termination of appointment of Darren Lui as a director (1 page)
29 June 2010Termination of appointment of Darren Lui as a director (1 page)
21 January 2010Full accounts made up to 25 April 2009 (14 pages)
21 January 2010Full accounts made up to 25 April 2009 (14 pages)
16 December 2009Appointment of Gourang Agrawal as a director (2 pages)
16 December 2009Appointment of Gourang Agrawal as a director (2 pages)
15 December 2009Termination of appointment of Gourang Agrawal as a director (1 page)
15 December 2009Termination of appointment of Gourang Agrawal as a director (1 page)
10 September 2009Return made up to 01/09/09; full list of members (5 pages)
10 September 2009Return made up to 01/09/09; full list of members (5 pages)
27 August 2009Appointment terminated director yusuf noorbhai (1 page)
27 August 2009Appointment terminated director yusuf noorbhai (1 page)
10 August 2009Director appointed darren wang yip lui (1 page)
10 August 2009Director appointed darren wang yip lui (1 page)
25 June 2009Appointment terminated director renate chocr (1 page)
25 June 2009Appointment terminated director renate chocr (1 page)
28 May 2009Director appointed renate ann chocr (2 pages)
28 May 2009Director appointed michael ralph (2 pages)
28 May 2009Director appointed renate ann chocr (2 pages)
28 May 2009Director appointed michael ralph (2 pages)
27 May 2009Appointment terminated director simon haworth (1 page)
27 May 2009Appointment terminated director simon haworth (1 page)
12 March 2009Appointment terminated director keith wilson (1 page)
12 March 2009Appointment terminated director keith wilson (1 page)
27 February 2009Full accounts made up to 25 April 2008 (14 pages)
27 February 2009Full accounts made up to 25 April 2008 (14 pages)
16 February 2009Director appointed yusuf noorbhai (2 pages)
16 February 2009Director appointed yusuf noorbhai (2 pages)
13 November 2008Return made up to 01/11/08; full list of members (5 pages)
13 November 2008Return made up to 01/11/08; full list of members (5 pages)
16 October 2008Resolutions
  • RES13 ‐ S175 c a 2006 01/10/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ S175 c a 2006 01/10/2008
(1 page)
29 September 2008Accounting reference date shortened from 31/12/2007 to 25/04/2007 (1 page)
29 September 2008Full accounts made up to 25 April 2007 (14 pages)
29 September 2008Accounting reference date shortened from 31/12/2007 to 25/04/2007 (1 page)
29 September 2008Full accounts made up to 25 April 2007 (14 pages)
9 September 2008Director appointed priyan shah (1 page)
9 September 2008Director appointed priyan shah (1 page)
20 May 2008Appointment terminated director paul emney (1 page)
20 May 2008Appointment terminated director paul emney (1 page)
2 November 2007Return made up to 01/11/07; full list of members (3 pages)
2 November 2007Return made up to 01/11/07; full list of members (3 pages)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
3 October 2007Full accounts made up to 31 December 2006 (14 pages)
3 October 2007Full accounts made up to 31 December 2006 (14 pages)
10 November 2006Return made up to 01/11/06; full list of members (3 pages)
10 November 2006Return made up to 01/11/06; full list of members (3 pages)
20 October 2006Full accounts made up to 31 December 2005 (13 pages)
20 October 2006Full accounts made up to 31 December 2005 (13 pages)
4 August 2006New director appointed (1 page)
4 August 2006New director appointed (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
7 November 2005Return made up to 01/11/05; full list of members (3 pages)
7 November 2005Return made up to 01/11/05; full list of members (3 pages)
2 September 2005Full accounts made up to 31 December 2004 (13 pages)
2 September 2005Full accounts made up to 31 December 2004 (13 pages)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street, london, EC3P 3AH (1 page)
19 November 2004Return made up to 13/11/04; full list of members (3 pages)
19 November 2004Return made up to 13/11/04; full list of members (3 pages)
20 May 2004Full accounts made up to 31 December 2003 (12 pages)
20 May 2004Full accounts made up to 31 December 2003 (12 pages)
31 March 2004New director appointed (5 pages)
31 March 2004New director appointed (5 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
10 February 2004Director's particulars changed (1 page)
10 February 2004Director's particulars changed (1 page)
21 November 2003Return made up to 13/11/03; full list of members (3 pages)
21 November 2003Return made up to 13/11/03; full list of members (3 pages)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
8 August 2003New director appointed (1 page)
8 August 2003New director appointed (1 page)
31 July 2003Full accounts made up to 31 December 2002 (12 pages)
31 July 2003Full accounts made up to 31 December 2002 (12 pages)
23 June 2003New director appointed (1 page)
23 June 2003New director appointed (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
8 January 2003Return made up to 13/11/02; full list of members (3 pages)
8 January 2003Return made up to 13/11/02; full list of members (3 pages)
8 January 2003Director's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
9 May 2002Full accounts made up to 31 December 2001 (10 pages)
9 May 2002Full accounts made up to 31 December 2001 (10 pages)
22 January 2002Return made up to 13/11/01; full list of members (4 pages)
22 January 2002Return made up to 13/11/01; full list of members (4 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001New director appointed (1 page)
31 October 2001Director resigned (1 page)
31 October 2001New director appointed (1 page)
23 August 2001Full accounts made up to 31 December 2000 (8 pages)
23 August 2001Full accounts made up to 31 December 2000 (8 pages)
28 January 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
18 January 2001Accounting reference date shortened from 30/11/01 to 31/12/00 (1 page)
18 January 2001New director appointed (3 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Accounting reference date shortened from 30/11/01 to 31/12/00 (1 page)
18 January 2001New secretary appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001New secretary appointed (2 pages)
18 January 2001New director appointed (3 pages)
18 January 2001Director resigned (1 page)
18 January 2001Secretary resigned;director resigned (1 page)
18 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 08/01/01
(1 page)
18 January 2001New director appointed (3 pages)
18 January 2001Secretary resigned;director resigned (1 page)
18 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 08/01/01
(1 page)
18 January 2001New director appointed (3 pages)
18 January 2001New director appointed (2 pages)
15 January 2001Registered office changed on 15/01/01 from: 21 wilson street, london, EC2M 2TX (1 page)
15 January 2001Registered office changed on 15/01/01 from: 21 wilson street london EC2M 2TX (1 page)
9 January 2001Members' assent for rereg from LTD to UNLTD (1 page)
9 January 2001Application for reregistration from LTD to UNLTD (4 pages)
9 January 2001Certificate of re-registration from Limited to Unlimited (1 page)
9 January 2001Declaration of assent for reregistration to UNLTD (1 page)
9 January 2001Declaration of assent for reregistration to UNLTD (1 page)
9 January 2001Members' assent for rereg from LTD to UNLTD (1 page)
9 January 2001Certificate of re-registration from Limited to Unlimited (1 page)
9 January 2001Re-registration of Memorandum and Articles (13 pages)
9 January 2001Application for reregistration from LTD to UNLTD (4 pages)
9 January 2001Declaration of assent for reregistration to UNLTD (1 page)
9 January 2001Declaration of assent for reregistration to UNLTD (1 page)
9 January 2001Re-registration of Memorandum and Articles (13 pages)
23 November 2000New secretary appointed;new director appointed (2 pages)
23 November 2000Secretary resigned;director resigned (1 page)
23 November 2000Secretary resigned;director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000New secretary appointed;new director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000Director resigned (1 page)
13 November 2000Incorporation (19 pages)
13 November 2000Incorporation (19 pages)