Based in Egham, Barclay Willis Ltd was setup in 2002. We do not know the number of employees at the company. Barclay Willis Ltd has only one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURVILL-CRANE, Christopher Spencer | 08 November 2006 | 04 September 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 31 March 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 January 2020 | |
DS01 - Striking off application by a company | 07 January 2020 | |
CS01 - N/A | 05 June 2019 | |
AP01 - Appointment of director | 04 February 2019 | |
AA - Annual Accounts | 31 January 2019 | |
TM01 - Termination of appointment of director | 09 January 2019 | |
AD01 - Change of registered office address | 20 December 2018 | |
CS01 - N/A | 16 May 2018 | |
AD01 - Change of registered office address | 12 April 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 10 May 2017 | |
AA - Annual Accounts | 30 January 2017 | |
AR01 - Annual Return | 26 May 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 26 May 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 May 2016 | |
AA - Annual Accounts | 28 January 2016 | |
AR01 - Annual Return | 27 May 2015 | |
AA - Annual Accounts | 10 April 2015 | |
AD01 - Change of registered office address | 08 July 2014 | |
AR01 - Annual Return | 21 May 2014 | |
CH01 - Change of particulars for director | 21 May 2014 | |
AA - Annual Accounts | 28 February 2014 | |
TM01 - Termination of appointment of director | 05 September 2013 | |
AP01 - Appointment of director | 03 September 2013 | |
AR01 - Annual Return | 07 May 2013 | |
AA - Annual Accounts | 07 February 2013 | |
AR01 - Annual Return | 23 May 2012 | |
AA - Annual Accounts | 09 February 2012 | |
CH01 - Change of particulars for director | 05 October 2011 | |
AR01 - Annual Return | 08 June 2011 | |
DISS40 - Notice of striking-off action discontinued | 11 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 May 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AR01 - Annual Return | 10 July 2010 | |
MG01 - Particulars of a mortgage or charge | 15 April 2010 | |
MG01 - Particulars of a mortgage or charge | 15 April 2010 | |
AA - Annual Accounts | 10 March 2010 | |
TM01 - Termination of appointment of director | 15 February 2010 | |
363a - Annual Return | 17 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2009 | |
AA - Annual Accounts | 03 March 2009 | |
AA - Annual Accounts | 19 September 2008 | |
363a - Annual Return | 14 July 2008 | |
AA - Annual Accounts | 14 September 2007 | |
363s - Annual Return | 04 June 2007 | |
287 - Change in situation or address of Registered Office | 10 April 2007 | |
395 - Particulars of a mortgage or charge | 09 February 2007 | |
288b - Notice of resignation of directors or secretaries | 14 December 2006 | |
288a - Notice of appointment of directors or secretaries | 14 December 2006 | |
363a - Annual Return | 13 September 2006 | |
288b - Notice of resignation of directors or secretaries | 29 August 2006 | |
395 - Particulars of a mortgage or charge | 03 August 2006 | |
AA - Annual Accounts | 26 May 2006 | |
288a - Notice of appointment of directors or secretaries | 23 January 2006 | |
288b - Notice of resignation of directors or secretaries | 28 December 2005 | |
288b - Notice of resignation of directors or secretaries | 28 December 2005 | |
363s - Annual Return | 26 May 2005 | |
395 - Particulars of a mortgage or charge | 11 May 2005 | |
AA - Annual Accounts | 06 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2005 | |
288a - Notice of appointment of directors or secretaries | 27 January 2005 | |
288a - Notice of appointment of directors or secretaries | 27 January 2005 | |
RESOLUTIONS - N/A | 19 January 2005 | |
RESOLUTIONS - N/A | 19 January 2005 | |
RESOLUTIONS - N/A | 19 January 2005 | |
RESOLUTIONS - N/A | 19 January 2005 | |
RESOLUTIONS - N/A | 19 January 2005 | |
288b - Notice of resignation of directors or secretaries | 19 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 January 2005 | |
287 - Change in situation or address of Registered Office | 19 January 2005 | |
288b - Notice of resignation of directors or secretaries | 04 November 2004 | |
288a - Notice of appointment of directors or secretaries | 08 September 2004 | |
363s - Annual Return | 08 July 2004 | |
288a - Notice of appointment of directors or secretaries | 08 July 2004 | |
288b - Notice of resignation of directors or secretaries | 29 March 2004 | |
CERTNM - Change of name certificate | 16 March 2004 | |
288b - Notice of resignation of directors or secretaries | 13 February 2004 | |
288b - Notice of resignation of directors or secretaries | 13 February 2004 | |
288a - Notice of appointment of directors or secretaries | 13 February 2004 | |
288a - Notice of appointment of directors or secretaries | 13 February 2004 | |
CERTNM - Change of name certificate | 05 February 2004 | |
AA - Annual Accounts | 26 November 2003 | |
363s - Annual Return | 04 July 2003 | |
288a - Notice of appointment of directors or secretaries | 04 July 2003 | |
288b - Notice of resignation of directors or secretaries | 04 July 2002 | |
NEWINC - New incorporation documents | 29 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 13 April 2010 | Outstanding |
N/A |
Rent deposit deed | 13 April 2010 | Outstanding |
N/A |
Rent deposit deed | 24 January 2007 | Outstanding |
N/A |
Rent deposit deed | 27 July 2006 | Outstanding |
N/A |
Debenture | 28 April 2005 | Outstanding |
N/A |