London
EC2R 8DU
Director Name | Mr Stuart Roderick Jenkin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2017(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 June 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Ocorian Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 April 2006(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (closed 19 June 2020) |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 April 2006(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (closed 19 June 2020) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | Thomas Francis Wood |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(3 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 27 October 2006) |
Role | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Geoffrey Raymond Simms |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 February 2009) |
Role | Banker |
Correspondence Address | 3 Mayfair Close Surbiton Surrey KT6 6RR |
Director Name | Nicholas John Robert Lambert |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 2008) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ross Douglas Aucutt |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 2008) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Christopher Dee |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 April 2009) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Roland Mark Deller |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Matthew Jon Dobson |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 2014) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Andrew Robert Gray |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 August 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Christopher John Keane |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 July 2011) |
Role | Retail Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Laoiseach O'Loinsigh |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 July 2011(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Billy Suid |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 November 2014(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Raheel Ahmed |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 26 August 2015(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Benjamin Harvey |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2017(11 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Stuart Roderick Jenkin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(11 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 June 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Robert James Spurling Harris |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(11 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 June 2018) |
Role | Banking Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | barclays.com |
---|
Registered Address | Hill House 1 Little New Street London EC1A 3TR |
---|
1 at £1 | Bedell Trustees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £108,491,675 |
Gross Profit | £4,873,267 |
Net Worth | £141,107 |
Cash | £118,256,898 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 November 2006 | Delivered on: 24 November 2006 Persons entitled: The Bank of New York,London Branch Classification: Funding security trust deed Secured details: All monies due or to become due from the company to the chargee and the funding secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right,title,benefit and interest and interest,present and future in,to and under the funding share of the trust property. See the mortgage charge document for full details. Outstanding |
---|
11 September 2017 | Appointment of Mr Stuart Roderick Jenkin as a director on 31 August 2017 (2 pages) |
---|---|
11 September 2017 | Termination of appointment of Stuart Roderick Jenkin as a director on 26 June 2017 (1 page) |
18 July 2017 | Appointment of Mr Stuart Roderick Jenkin as a director on 26 June 2017 (2 pages) |
10 July 2017 | Appointment of Robert James Spurling Harris as a director on 27 June 2017 (2 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (30 pages) |
4 July 2017 | Termination of appointment of Benjamin Harvey as a director on 30 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Roland Mark Deller as a director on 20 June 2017 (1 page) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
16 February 2017 | Termination of appointment of Raheel Ahmed as a director on 10 February 2017 (1 page) |
7 February 2017 | Appointment of Mr Benjamin Harvey as a director on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Bedell (Corporate Services) Uk Limited on 15 November 2016 (1 page) |
3 November 2016 | Director's details changed for Mr Roland Mark Deller on 1 August 2014 (2 pages) |
21 October 2016 | Director's details changed for Mr Roland Mark Deller on 20 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mrs Pauline Audrey Gale on 20 October 2016 (2 pages) |
10 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Full accounts made up to 31 December 2015 (32 pages) |
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
8 September 2015 | Appointment of Mr Raheel Ahmed as a director on 26 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of Andrew Robert Gray as a director on 7 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Andrew Robert Gray as a director on 7 August 2015 (1 page) |
15 June 2015 | Full accounts made up to 31 December 2014 (31 pages) |
21 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
16 December 2014 | Appointment of Billy Suid as a director on 5 November 2014 (2 pages) |
16 December 2014 | Appointment of Billy Suid as a director on 5 November 2014 (2 pages) |
21 October 2014 | Termination of appointment of Matthew Jon Dobson as a director on 1 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Matthew Jon Dobson as a director on 1 October 2014 (1 page) |
3 June 2014 | Full accounts made up to 31 December 2013 (28 pages) |
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
4 July 2013 | Full accounts made up to 31 December 2012 (29 pages) |
1 March 2013 | Termination of appointment of Laoiseach O'loinsigh as a director (1 page) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (9 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (9 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
16 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (9 pages) |
16 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (9 pages) |
30 August 2011 | Appointment of Laoiseach O'loinsigh as a director (2 pages) |
30 August 2011 | Termination of appointment of Christopher Keane as a director (1 page) |
28 June 2011 | Full accounts made up to 31 December 2010 (26 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (9 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (9 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (25 pages) |
12 May 2009 | Director appointed pauline audrey gale (2 pages) |
29 April 2009 | Director appointed christopher john keane (1 page) |
29 April 2009 | Director appointed matthew jon dobson (1 page) |
21 April 2009 | Director appointed andrew robert gray (2 pages) |
21 April 2009 | Appointment terminated director christopher dee (1 page) |
5 March 2009 | Appointment terminated director geoffrey simms (1 page) |
5 March 2009 | Director appointed roland mark deller (2 pages) |
23 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
8 January 2009 | Appointment terminated director nicholas lambert (1 page) |
8 January 2009 | Appointment terminated director ross aucutt (1 page) |
29 May 2008 | Full accounts made up to 31 December 2007 (25 pages) |
28 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
24 January 2008 | New director appointed (2 pages) |
17 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
23 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
24 November 2006 | Particulars of mortgage/charge (44 pages) |
9 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (1 page) |
31 October 2006 | Director resigned (1 page) |
12 May 2006 | Memorandum and Articles of Association (7 pages) |
9 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 10 upper bank street london E14 5JJ (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
28 April 2006 | Company name changed ebonygrange LIMITED\certificate issued on 28/04/06 (2 pages) |
12 January 2006 | Incorporation (26 pages) |