Company NameAuburn Options Limited
Company StatusDissolved
Company Number03618664
CategoryPrivate Limited Company
Incorporation Date20 August 1998(25 years, 8 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)
Previous NameBallardbrook Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Mignon Clarke-Whelan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(15 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 18 December 2018)
RoleHead Of Corporate Management
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF
Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2017(18 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 Kings Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed12 October 1998(1 month, 3 weeks after company formation)
Appointment Duration20 years, 2 months (closed 18 December 2018)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed12 October 1998(1 month, 3 weeks after company formation)
Appointment Duration20 years, 2 months (closed 18 December 2018)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(1 month, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NamePiers Minoprio
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 11 January 2002)
RoleCompany Director
Correspondence AddressThe Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Director NameMichael Torpey
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed12 October 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 November 2000)
RoleBanker
Correspondence AddressEria
Balkill Road
Howth
Co Dublin
Irish
Director NameDavid Gantly
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2000(2 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 August 2009)
RoleGroup Treasurer
Correspondence Address12 Knockowlin
Leixlip
County Kildare
Irish
Director NameMr Stuart Richard Cloke
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2003)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Sequoia Gardens
Orpington
Kent
BR6 0TZ
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(3 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Astwood Mews
South Kensington
London
SW7 4DE
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(9 years after company formation)
Appointment Duration7 years, 3 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameJean-Christophe Schroeder
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2008(9 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameDaniel Russell Fisher
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2012(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(16 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressThird Floor
1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Auburn 1 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
13 July 2017Full accounts made up to 31 December 2016 (14 pages)
26 April 2017Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages)
13 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
6 October 2016Full accounts made up to 31 December 2015 (14 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
13 May 2016Auditor's resignation (1 page)
6 September 2015Appointment of Mignon Clarke as a director on 31 July 2014 (3 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(6 pages)
17 June 2015Full accounts made up to 31 December 2014 (13 pages)
16 December 2014Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(6 pages)
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages)
8 July 2014Full accounts made up to 31 December 2013 (13 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(6 pages)
15 July 2013Section 519 (1 page)
15 July 2013Auditor's resignation (1 page)
17 June 2013Full accounts made up to 31 December 2012 (13 pages)
31 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
30 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director (2 pages)
9 May 2012Full accounts made up to 31 December 2011 (13 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
13 June 2011Full accounts made up to 31 December 2010 (13 pages)
1 June 2011Registered 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 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered 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 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
25 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
6 May 2010Full accounts made up to 31 December 2009 (14 pages)
8 September 2009Appointment terminated director david gantly (1 page)
21 August 2009Return made up to 20/08/09; full list of members (4 pages)
16 May 2009Full accounts made up to 31 December 2008 (14 pages)
22 August 2008Return made up to 20/08/08; full list of members (4 pages)
15 May 2008Full accounts made up to 31 December 2007 (13 pages)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Registered 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 2008Director appointed jean christophe schroeder (3 pages)
4 March 2008Appointment terminated director robin baker (1 page)
4 October 2007New director appointed (10 pages)
21 August 2007Return made up to 20/08/07; full list of members (3 pages)
3 August 2007Director resigned (1 page)
12 June 2007Full accounts made up to 31 December 2006 (14 pages)
19 April 2007Director's particulars changed (1 page)
25 August 2006Return made up to 20/08/06; full list of members (3 pages)
7 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2006Full accounts made up to 31 December 2005 (15 pages)
10 January 2006Registered 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 2005Secretary's particulars changed;director's particulars changed (1 page)
22 August 2005Return made up to 20/08/05; full list of members (3 pages)
28 June 2005Full accounts made up to 31 December 2004 (10 pages)
31 August 2004Return made up to 20/08/04; full list of members (6 pages)
17 May 2004Full accounts made up to 31 December 2003 (10 pages)
19 December 2003Director's particulars changed (1 page)
1 October 2003Registered office changed on 01/10/03 from: 78 cannon street london EC4P 4LN (1 page)
3 September 2003Return made up to 20/08/03; full list of members (6 pages)
1 June 2003Director resigned (1 page)
9 April 2003Full accounts made up to 31 December 2002 (10 pages)
27 August 2002Return made up to 20/08/02; full list of members (7 pages)
27 May 2002Full accounts made up to 31 December 2001 (10 pages)
18 January 2002New director appointed (4 pages)
17 January 2002New director appointed (3 pages)
17 January 2002Director resigned (1 page)
11 September 2001Return made up to 20/08/01; full list of members (6 pages)
27 July 2001Full accounts made up to 31 December 2000 (10 pages)
19 December 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
1 September 2000Return made up to 20/08/00; no change of members (7 pages)
22 June 2000Full accounts made up to 31 December 1999 (11 pages)
25 August 1999Return made up to 20/08/99; full list of members (20 pages)
22 October 1998Company name changed ballardbrook LIMITED\certificate issued on 23/10/98 (2 pages)
20 October 1998Registered office changed on 20/10/98 from: 200 aldersgate street london EC1A 4JJ (1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998New director appointed (6 pages)
19 October 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (4 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (5 pages)
19 October 1998New director appointed (2 pages)
20 August 1998Incorporation (24 pages)