1 Kings Arms Yard
London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 September 2004(5 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 September 2004(5 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Charles Sheridan Alexander Maudsley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(1 week, 4 days after company formation) |
Appointment Duration | 2 years (resigned 06 February 2001) |
Role | Fund Manager |
Correspondence Address | 17 Burwood Park Road Walton On Thames Surrey KT12 5LJ |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(1 week, 4 days after company formation) |
Appointment Duration | 2 years (resigned 06 February 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 65 Yester Road Chislehurst Kent BR7 5HN |
Director Name | Huw David Stephens |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(1 week, 4 days after company formation) |
Appointment Duration | 2 years (resigned 06 February 2001) |
Role | Strategy/Fund Manager |
Correspondence Address | Pembroke 2 Stanley Hill Avenue Amersham Buckinghamshire HP7 9BD |
Secretary Name | Caroline Mary Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | Flat 3, 16 Kidbrooke Grove Blackheath London SE3 0LF |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Trees West Heath Pirbright Surrey GU24 0JQ |
Director Name | Mr Paul Vincent Taylor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 September 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Destiny 49 The Highway South Sutton Surrey SM2 5QS |
Director Name | Mr Robert Tchenguiz |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal College Of Organists 26 Kensington Gore London SW7 2ET |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Mr James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 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 2004(5 years, 7 months after company formation) |
Appointment Duration | 10 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 | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Duff & Phelps Ltd., The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
250k at £1 | Drybarn LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,002 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2019 (5 years, 3 months ago) |
---|---|
Next Return Due | 6 February 2020 (overdue) |
3 September 2004 | Delivered on: 13 September 2004 Satisfied on: 20 December 2004 Persons entitled: European Property Investment Company No.1 S.A. Classification: Accession deed relating to the guarantee and debenture Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 February 2001 | Delivered on: 10 February 2001 Satisfied on: 3 October 2003 Persons entitled: Allied Commercial Exporters Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premier place, devonshire square, london EC2. T/no. Ngl 764044 with all buildings fixtures and fixed plant and machinery from time to time thereon. Floating charge all plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 February 2001 | Delivered on: 16 February 2001 Persons entitled: Abbey National Treasury Services PLC Classification: Deed of debenture Secured details: All present and future obligations and liabilities whatsoever due or to become due from the company (the "chargor"),the borrower (drybarn limited) and/or the tax obligor (as defined)to the beneficiaries (as defined) (or any of them) under the transaction documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
---|---|
26 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages) |
25 April 2017 | Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
13 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
8 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 January 2011 (17 pages) |
8 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 January 2013 (17 pages) |
8 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 January 2010 (17 pages) |
8 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 January 2012 (17 pages) |
8 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 January 2015 (17 pages) |
8 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 January 2014 (17 pages) |
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
Statement of capital on 2015-07-08
|
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (9 pages) |
4 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders
|
8 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
2 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders
|
21 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (10 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) |
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) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders
|
4 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
27 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders
|
5 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
23 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
8 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from, c/o wilmington trust sp services, london LIMITED tower 42 level 11, 25 old broad street, london, EC2N 1HQ (1 page) |
23 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
28 July 2007 | Director resigned (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
14 April 2007 | Return made up to 22/01/07; full list of members; amend (6 pages) |
14 April 2007 | Return made up to 22/01/06; full list of members; amend (6 pages) |
14 April 2007 | Return made up to 22/01/05; full list of members; amend (6 pages) |
22 January 2007 | Return made up to 22/01/07; full list of members (3 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
21 July 2006 | Director's particulars changed (1 page) |
15 February 2006 | Return made up to 22/01/06; full list of members (3 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2005 | Accounting reference date extended from 03/09/05 to 31/12/05 (1 page) |
10 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
23 December 2004 | Full accounts made up to 3 September 2004 (10 pages) |
23 December 2004 | Full accounts made up to 3 September 2004 (10 pages) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2004 | Accounting reference date extended from 31/05/04 to 03/09/04 (1 page) |
13 September 2004 | Resolutions
|
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | New secretary appointed;new director appointed (10 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | Nc inc already adjusted 02/09/04 (2 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: leconfield house curzon street london wij 5JA (1 page) |
13 September 2004 | Auditor's resignation (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Particulars of mortgage/charge (14 pages) |
13 September 2004 | New director appointed (7 pages) |
13 September 2004 | New director appointed (7 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Memorandum and Articles of Association (5 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | Ad 02/09/04--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages) |
13 September 2004 | New director appointed (2 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: 18 upper grosvenor street london W1K 7PW (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
25 February 2004 | Full accounts made up to 31 May 2003 (8 pages) |
5 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Full accounts made up to 31 May 2002 (8 pages) |
5 March 2003 | Return made up to 22/01/03; full list of members (7 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (8 pages) |
20 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
13 March 2001 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
13 March 2001 | Resolutions
|
9 March 2001 | New director appointed (7 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (3 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: 107 cheapside london EC2V 6DU (1 page) |
26 February 2001 | Director resigned (1 page) |
16 February 2001 | Particulars of mortgage/charge (11 pages) |
16 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 May 2000 | Resolutions
|
5 February 2000 | Return made up to 22/01/00; full list of members (14 pages) |
20 September 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 March 1999 | New director appointed (5 pages) |
19 March 1999 | New director appointed (3 pages) |
19 March 1999 | New director appointed (3 pages) |
17 March 1999 | Company name changed 2 1/2 devonshire square LIMITED\certificate issued on 18/03/99 (2 pages) |
17 March 1999 | Memorandum and Articles of Association (9 pages) |
10 March 1999 | Company name changed lodgeremove LIMITED\certificate issued on 11/03/99 (2 pages) |
22 January 1999 | Incorporation (13 pages) |