1 King's Arms Yard
London
EC2R 7AF
Director Name | Mr Daniel Jonathan Wynne |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2017(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Wilmington Trust Sp Services (London) Limited 1 Kings Arms Yard London EC2R 7AF |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 2 months (closed 18 December 2018) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 2 months (closed 18 December 2018) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2008) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | Piers Minoprio |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | The Kennels Bells Yew Green Frant Tunbridge Wells Kent TN3 9AX |
Director Name | Michael Torpey |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 October 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 November 2000) |
Role | Banker |
Correspondence Address | Eria Balkill Road Howth Co Dublin Irish |
Director Name | David Gantly |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2000(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 August 2009) |
Role | Group Treasurer |
Correspondence Address | 12 Knockowlin Leixlip County Kildare Irish |
Director Name | Mr Stuart Richard Cloke |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2003) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sequoia Gardens Orpington Kent BR6 0TZ |
Director Name | Mr James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Astwood Mews South Kensington London SW7 4DE |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(9 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Jean-Christophe Schroeder |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2008(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Daniel Russell Fisher |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2012(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Auburn 1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
---|---|
13 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
26 April 2017 | Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages) |
19 October 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
13 May 2016 | Auditor's resignation (1 page) |
6 September 2015 | Appointment of Mignon Clarke as a director on 31 July 2014 (3 pages) |
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
17 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 December 2014 | Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
12 August 2014 | Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
15 July 2013 | Section 519 (1 page) |
15 July 2013 | Auditor's resignation (1 page) |
17 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
31 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Appointment of Daniel Russell Fisher as a director (3 pages) |
30 May 2012 | Termination of appointment of Jean-Christophe Schroeder as a director (2 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages) |
24 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
25 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 September 2009 | Appointment terminated director david gantly (1 page) |
21 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
4 March 2008 | Director appointed jean christophe schroeder (3 pages) |
4 March 2008 | Appointment terminated director robin baker (1 page) |
4 October 2007 | New director appointed (10 pages) |
21 August 2007 | Return made up to 20/08/07; full list of members (3 pages) |
3 August 2007 | Director resigned (1 page) |
12 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 April 2007 | Director's particulars changed (1 page) |
25 August 2006 | Return made up to 20/08/06; full list of members (3 pages) |
7 August 2006 | Resolutions
|
24 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 (LEVEL11) 25 old broad street london EC2N 1HQ (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2005 | Return made up to 20/08/05; full list of members (3 pages) |
28 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
31 August 2004 | Return made up to 20/08/04; full list of members (6 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
19 December 2003 | Director's particulars changed (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 78 cannon street london EC4P 4LN (1 page) |
3 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
1 June 2003 | Director resigned (1 page) |
9 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 August 2002 | Return made up to 20/08/02; full list of members (7 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 January 2002 | New director appointed (4 pages) |
17 January 2002 | New director appointed (3 pages) |
17 January 2002 | Director resigned (1 page) |
11 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 December 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
1 September 2000 | Return made up to 20/08/00; no change of members (7 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 August 1999 | Return made up to 20/08/99; full list of members (20 pages) |
22 October 1998 | Company name changed ballardbrook LIMITED\certificate issued on 23/10/98 (2 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: 200 aldersgate street london EC1A 4JJ (1 page) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New director appointed (6 pages) |
19 October 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (4 pages) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (5 pages) |
19 October 1998 | New director appointed (2 pages) |
20 August 1998 | Incorporation (24 pages) |