London
E14 5HP
Director Name | Mahmud Zia Paracha |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British,Pakistani |
Status | Current |
Appointed | 19 March 2021(15 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Ben Ferry |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(15 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mark Brown |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | William Neil Dobson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Stefano Filippi |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Paul Emney |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Gourang Agrawal |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 September 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Monuhar Ullah |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 August 2007) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Richard John Craine |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 January 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Cara Schulze |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 October 2007(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 October 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Bineet Shah |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 August 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Gavin John Simpson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 July 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Jonathan Michael Walthoe |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 March 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | M Nicholas James Minns |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 March 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Carl Thomas Senior |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 March 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Vishal Shah |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 March 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Atanas Jordanov |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 01 April 2016(11 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 September 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Patrick Brittain Voisey |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Hoang Nam Nguyen |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | Vietnamese |
Status | Resigned |
Appointed | 27 April 2021(16 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 March 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 North Colonnade London Greater London E14 4BB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Year | 2012 |
---|---|
Net Worth | £15,010,229 |
Cash | £2,905,107 |
Current Liabilities | £1,109,764,467 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
10 January 2006 | Delivered on: 12 January 2006 Satisfied on: 12 May 2008 Persons entitled: Barclays Bank PLC (The Secured Party) Classification: Security over deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance of the series 2 eur 300,000,000 deposit. Fully Satisfied |
---|---|
13 October 2005 | Delivered on: 18 October 2005 Satisfied on: 12 May 2008 Persons entitled: Barclays Bank PLC Classification: Security over deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance of the eur 80,000,000 deposit made by the company pursuant to a eur 80,000,000 deposit deed. Fully Satisfied |
5 August 2005 | Delivered on: 16 August 2005 Satisfied on: 12 May 2008 Persons entitled: Barclays Bank PLC Classification: Security over deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance of the eur 50,000,000 deposit made by the company pursuant to a eur 50,000,000 deposit. Fully Satisfied |
8 August 2005 | Delivered on: 16 August 2005 Satisfied on: 12 May 2008 Persons entitled: Barclays Bank PLC Classification: Security over deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance of the eur 200,000,000 deposit made by the company pursuant to a eur 200,000,000 deposit deed. Fully Satisfied |
5 July 2005 | Delivered on: 20 July 2005 Satisfied on: 12 May 2008 Persons entitled: Barclays Bank PLC (The Secured Party) Classification: Security over deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance of the eur 250,000,000 deposit pursuant to a eur 250,000,000 deposit agreement dated 5TH july 2005. see the mortgage charge document for full details. Fully Satisfied |
30 June 2005 | Delivered on: 20 July 2005 Satisfied on: 12 May 2008 Persons entitled: Barclays Bank PLC (The Secured Party) Classification: Security over deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance of the eur 250,000,000 deposit pursuant to a eur 250,000,000 deposit agreement dated 30TH june 2005. see the mortgage charge document for full details. Fully Satisfied |
4 July 2005 | Delivered on: 20 July 2005 Satisfied on: 12 May 2008 Persons entitled: Barclays Bank PLC (The Secured Party) Classification: Security over deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance of the eur 250,000,000 deposit pursuant to a eur 250,000,000 deposit agreement dated 4TH july 2005. see the mortgage charge document for full details. Fully Satisfied |
24 January 2007 | Delivered on: 1 February 2007 Satisfied on: 12 May 2008 Persons entitled: Barclays Bank PLC Classification: Security over deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance of the eur 320.000.00 deposit. See the mortgage charge document for full details. Fully Satisfied |
11 January 2007 | Delivered on: 15 January 2007 Satisfied on: 12 May 2008 Persons entitled: Barclays Bank PLC (The Secured Party) Classification: Security over deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance of the eur 500,000,000 deposit made by the company with the secured party. Fully Satisfied |
10 January 2007 | Delivered on: 12 January 2007 Satisfied on: 12 May 2008 Persons entitled: Barclays Bank PLC Classification: Security over deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Balance of eur 220,000,000 deposit made by the company with the secured party. Fully Satisfied |
19 April 2005 | Delivered on: 26 April 2005 Satisfied on: 12 May 2008 Persons entitled: Barclays Bank PLC Classification: Security over deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The eur 35,000,000 deposit and the balance thereof outstanding. Fully Satisfied |
29 September 2006 | Delivered on: 4 October 2006 Satisfied on: 12 May 2008 Persons entitled: Barclays Bank PLC Classification: Security over deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance of the eur 1,000,000.00 deposit made by the company with the secured party pursuant to a euro 1,000,000.00 deposit agreement outstanding from time to time. Fully Satisfied |
3 August 2006 | Delivered on: 7 August 2006 Satisfied on: 12 May 2008 Persons entitled: Barclays Bank PLC Classification: Security depost deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance of the eur 250,000,000 deposit pursuant to a eur 250,000,000 deposit agreement. Fully Satisfied |
31 July 2006 | Delivered on: 2 August 2006 Satisfied on: 12 May 2008 Persons entitled: Barclays Bank PLC (The Secured Party) Classification: Security over deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance of the eur 150,000.000 deposit made by the company with the secured party pursuant to a eur 150,000.000 deposit agreement. Fully Satisfied |
13 July 2006 | Delivered on: 18 July 2006 Satisfied on: 12 May 2008 Persons entitled: Barclays Bank PLC Classification: Security over deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance of the eur 60,000,000 outstanding from time to time. Fully Satisfied |
4 July 2006 | Delivered on: 12 July 2006 Satisfied on: 12 May 2008 Persons entitled: Barclays Bank PLC (The Secured Party) Classification: Security over deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance of the eur 250,000,000 deposit. See the mortgage charge document for full details. Fully Satisfied |
5 July 2006 | Delivered on: 12 July 2006 Satisfied on: 12 May 2008 Persons entitled: Barclays Bank PLC (The Secured Party) Classification: Security over deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance of the eur 100,000,000 deposit. See the mortgage charge document for full details. Fully Satisfied |
12 May 2006 | Delivered on: 15 May 2006 Satisfied on: 12 May 2008 Persons entitled: Barclays Bank PLC Classification: Security over deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance of the eur 500,000,000 deposit. See the mortgage charge document for full details. Fully Satisfied |
13 March 2006 | Delivered on: 21 March 2006 Satisfied on: 12 May 2008 Persons entitled: Barclays Bank PLC Classification: Security over deposit deed Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance of the eur 100,000,000 deposit. Fully Satisfied |
19 January 2006 | Delivered on: 23 January 2006 Satisfied on: 12 May 2008 Persons entitled: Barclays Bank PLC Classification: Security over deposit Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance of the eur 500,000,000 deposit. Fully Satisfied |
10 January 2006 | Delivered on: 12 January 2006 Satisfied on: 12 May 2008 Persons entitled: Barclays Bank PLC (The Secured Party) Classification: Security over deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance of the series 1 eur 300,000,000. Fully Satisfied |
19 April 2005 | Delivered on: 26 April 2005 Satisfied on: 12 May 2008 Persons entitled: Barclays Bank PLC Classification: Security over deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The eur 215,000,000 deposit and the balance thereof outstanding. Fully Satisfied |
8 January 2007 | Delivered on: 10 January 2007 Persons entitled: Barclays Bank PLC (The Secured Party) Classification: Security over deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The balance of the eur 60,000,000 deposit. See the mortgage charge document for full details. Outstanding |
2 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
15 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (32 pages) |
21 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
6 August 2018 | Solvency Statement dated 06/08/18 (2 pages) |
6 August 2018 | Statement of capital on 6 August 2018
|
6 August 2018 | Statement by Directors (2 pages) |
6 August 2018 | Resolutions
|
24 July 2018 | Full accounts made up to 31 December 2017 (31 pages) |
16 July 2018 | Satisfaction of charge 20 in full (1 page) |
12 July 2018 | Director's details changed for Jonathan Michael Walthoe on 4 August 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 October 2016 | Appointment of Patrick Brittain Voisey as a director on 30 September 2016 (2 pages) |
6 October 2016 | Appointment of Patrick Brittain Voisey as a director on 30 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Atanas Jordanov as a director on 23 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Atanas Jordanov as a director on 23 September 2016 (1 page) |
5 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
14 April 2016 | Appointment of Mr Atanas Jordanov as a director on 1 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Atanas Jordanov as a director on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Nicholas James Minns as a director on 18 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Nicholas James Minns as a director on 18 March 2016 (1 page) |
24 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
2 February 2016 | Appointment of Vishal Shah as a director on 18 January 2016 (2 pages) |
2 February 2016 | Appointment of Vishal Shah as a director on 18 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Richard John Craine as a director on 8 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Richard John Craine as a director on 8 January 2016 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
3 August 2015 | Appointment of Carl Thomas Senior as a director on 29 July 2015 (2 pages) |
3 August 2015 | Appointment of Carl Thomas Senior as a director on 29 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Gavin John Simpson as a director on 27 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Gavin John Simpson as a director on 27 July 2015 (1 page) |
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
8 October 2014 | Appointment of Nicholas James Minns as a director on 10 September 2014 (2 pages) |
8 October 2014 | Appointment of Nicholas James Minns as a director on 10 September 2014 (2 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
3 January 2014 | Termination of appointment of Cara Schulze as a director (1 page) |
3 January 2014 | Termination of appointment of Cara Schulze as a director (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Director's details changed for Richard John Craine on 17 August 2012 (2 pages) |
23 January 2013 | Director's details changed for Richard John Craine on 17 August 2012 (2 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (29 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (29 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Appointment of Jonathan Michael Walthoe as a director (2 pages) |
6 March 2012 | Appointment of Jonathan Michael Walthoe as a director (2 pages) |
22 November 2011 | Termination of appointment of Stefano Filippi as a director (1 page) |
22 November 2011 | Termination of appointment of Stefano Filippi as a director (1 page) |
21 September 2011 | Full accounts made up to 31 December 2010 (28 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (28 pages) |
3 August 2011 | Appointment of Gavin John Simpson as a director (2 pages) |
3 August 2011 | Appointment of Gavin John Simpson as a director (2 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
9 September 2010 | Termination of appointment of Gourang Agrawal as a director (1 page) |
9 September 2010 | Termination of appointment of Gourang Agrawal as a director (1 page) |
11 August 2010 | Termination of appointment of Bineet Shah as a director (1 page) |
11 August 2010 | Termination of appointment of Bineet Shah as a director (1 page) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
9 September 2009 | Director appointed bineet shah (2 pages) |
9 September 2009 | Director appointed bineet shah (2 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
6 November 2008 | Appointment terminated director paul emney (1 page) |
6 November 2008 | Appointment terminated director paul emney (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
29 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
5 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
17 January 2008 | Full accounts made up to 31 December 2006 (22 pages) |
17 January 2008 | Full accounts made up to 31 December 2006 (22 pages) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
28 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
15 January 2007 | Particulars of mortgage/charge (3 pages) |
15 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (2 pages) |
12 January 2007 | Particulars of mortgage/charge (2 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | New director appointed (1 page) |
20 December 2006 | New director appointed (1 page) |
27 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
7 August 2006 | Particulars of mortgage/charge (3 pages) |
7 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
15 May 2006 | Particulars of mortgage/charge (3 pages) |
15 May 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Return made up to 24/03/06; full list of members (3 pages) |
19 April 2006 | Return made up to 24/03/06; full list of members (3 pages) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
23 January 2006 | Particulars of mortgage/charge (4 pages) |
23 January 2006 | Particulars of mortgage/charge (4 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
30 August 2005 | Director's particulars changed (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Resolutions
|
12 August 2005 | Memorandum and Articles of Association (9 pages) |
12 August 2005 | Resolutions
|
12 August 2005 | Memorandum and Articles of Association (9 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
20 June 2005 | Director's particulars changed (1 page) |
20 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) |
1 June 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
1 June 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
1 June 2005 | Resolutions
|
1 June 2005 | Resolutions
|
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) |
18 May 2005 | Ad 30/03/05-30/03/05 £ si [email protected]=99999 £ ic 1/100000 (1 page) |
18 May 2005 | Ad 29/03/05-29/03/05 £ si [email protected]=1 £ ic 100000/100001 (1 page) |
18 May 2005 | Ad 30/03/05-30/03/05 £ si [email protected]=99999 £ ic 1/100000 (1 page) |
18 May 2005 | Ad 29/03/05-29/03/05 £ si [email protected]=1 £ ic 100000/100001 (1 page) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New secretary appointed (1 page) |
14 April 2005 | New director appointed (1 page) |
14 April 2005 | New secretary appointed (1 page) |
14 April 2005 | New director appointed (1 page) |
14 April 2005 | New director appointed (1 page) |
14 April 2005 | New director appointed (1 page) |
14 April 2005 | New director appointed (1 page) |
14 April 2005 | New director appointed (1 page) |
24 March 2005 | Incorporation (16 pages) |
24 March 2005 | Incorporation (16 pages) |