1 Kings Arms Yard
London
EC2R 7AF
Director Name | Mr Christopher John Duffy |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 November 2006(7 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 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 | 24 November 2006(7 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Paul Michael Bruton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 November 2006) |
Role | Banker |
Correspondence Address | 324 Upper Richmond Road West London SW14 7JN |
Secretary Name | John Michael Bruton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 5 Elm Grove Harrow Middlesex HA2 7JE |
Director Name | Douglas Denham Pinnock |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 November 2006) |
Role | Independent Means |
Correspondence Address | 324 Upper Richmond Road West Sheen London SW14 7JN |
Secretary Name | Paul Michael Bruton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 November 2006) |
Role | Company Director |
Correspondence Address | 324 Upper Richmond Road West London SW14 7JN |
Director Name | Mrs Ruth Louise Samson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gun Wharf 130 Wapping High Street London E1W 2NH |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Nether Street West Finchley London N3 1PG |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(12 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Andreas Stavros Demosthenous |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor, 1 King's Arms Yard London EC2R 7AF |
Director Name | Ms Eileen Marie Hughes |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2018(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2019) |
Role | Head Of Structured Products Uk |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilmington Trust Sp Services (London) Limited 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mk Company Directors Limited (Corporation) |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 198 Silbury Boulevard Central Milton Keynes Milton Keynes Buckinghamshire MK9 1LL |
Secretary Name | Mk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 198 Silbury Boulevard Central Milton Keynes Milton Keynes Buckinghamshire MK9 1LL |
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 |
2 at £1 | Keele Residential Funding PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £88,943 |
Gross Profit | £26,920 |
Net Worth | £4,818 |
Cash | £8,272 |
Current Liabilities | £3,454 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 9 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 4 weeks from now) |
11 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Accounts for a small company made up to 31 July 2022 (21 pages) |
11 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
1 December 2021 | Accounts for a small company made up to 31 July 2021 (21 pages) |
9 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
23 February 2021 | Accounts for a small company made up to 31 July 2020 (20 pages) |
18 June 2020 | Accounts for a small company made up to 31 July 2019 (20 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
2 October 2019 | Appointment of Mr Christopher John Duffy as a director on 30 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019 (1 page) |
10 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
5 December 2018 | Accounts for a small company made up to 31 July 2018 (20 pages) |
13 June 2018 | Director's details changed for Eileen Marie Hughes on 13 June 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
8 March 2018 | Termination of appointment of Andreas Stavros Demosthenous as a director on 1 March 2018 (2 pages) |
8 March 2018 | Appointment of Eileen Marie Hughes as a director on 1 March 2018 (3 pages) |
10 January 2018 | Accounts for a small company made up to 31 July 2017 (19 pages) |
18 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
2 May 2017 | Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
20 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages) |
20 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages) |
15 December 2016 | Full accounts made up to 31 July 2016 (18 pages) |
15 December 2016 | Full accounts made up to 31 July 2016 (18 pages) |
12 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
11 February 2016 | Full accounts made up to 31 July 2015 (18 pages) |
11 February 2016 | Full accounts made up to 31 July 2015 (18 pages) |
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
18 February 2015 | Appointment of Andreas Stavros Demosthenous as a director on 30 January 2015 (3 pages) |
18 February 2015 | Appointment of Andreas Stavros Demosthenous as a director on 30 January 2015 (3 pages) |
18 February 2015 | Termination of appointment of Martin Mcdermott as a director on 30 January 2015 (2 pages) |
18 February 2015 | Termination of appointment of Martin Mcdermott as a director on 30 January 2015 (2 pages) |
21 January 2015 | Full accounts made up to 31 July 2014 (17 pages) |
21 January 2015 | Full accounts made up to 31 July 2014 (17 pages) |
30 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
2 December 2013 | Accounts made up to 31 July 2013 (18 pages) |
2 December 2013 | Accounts made up to 31 July 2013 (18 pages) |
1 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Accounts made up to 31 July 2012 (18 pages) |
29 November 2012 | Accounts made up to 31 July 2012 (18 pages) |
18 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 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 Mr Mark Howard Filer on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
7 December 2011 | Accounts made up to 31 July 2011 (18 pages) |
7 December 2011 | Accounts made up to 31 July 2011 (18 pages) |
2 December 2011 | Appointment of Mark Howard Filer as a director (3 pages) |
2 December 2011 | Appointment of Mark Howard Filer as a director (3 pages) |
2 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
2 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
2 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
2 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 Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
26 May 2011 | Termination of appointment of Sunil Masson as a director (2 pages) |
26 May 2011 | Termination of appointment of Sunil Masson as a director (2 pages) |
26 May 2011 | Appointment of Mr Mark Howard Filer as a director (3 pages) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
26 May 2011 | Appointment of Mr Mark Howard Filer as a director (3 pages) |
15 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
30 November 2010 | Accounts made up to 31 July 2010 (18 pages) |
30 November 2010 | Accounts made up to 31 July 2010 (18 pages) |
5 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
2 December 2009 | Accounts made up to 31 July 2009 (19 pages) |
2 December 2009 | Accounts made up to 31 July 2009 (19 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
5 December 2008 | Accounts made up to 31 July 2008 (19 pages) |
5 December 2008 | Accounts made up to 31 July 2008 (19 pages) |
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) |
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) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
10 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
8 April 2008 | Accounts made up to 31 July 2007 (21 pages) |
8 April 2008 | Accounts made up to 31 July 2007 (21 pages) |
4 January 2008 | Return made up to 09/04/07; full list of members; amend (6 pages) |
4 January 2008 | Return made up to 09/04/07; full list of members; amend (6 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | New director appointed (4 pages) |
13 November 2007 | New director appointed (4 pages) |
16 May 2007 | Total exemption full accounts made up to 31 May 2006 (15 pages) |
16 May 2007 | Total exemption full accounts made up to 31 May 2006 (15 pages) |
20 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
20 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
19 April 2007 | Location of register of members (1 page) |
19 April 2007 | Location of register of members (1 page) |
21 December 2006 | Memorandum and Articles of Association (12 pages) |
21 December 2006 | Memorandum and Articles of Association (12 pages) |
12 December 2006 | Company name changed owengate structured finance limi ted\certificate issued on 12/12/06 (2 pages) |
12 December 2006 | Company name changed owengate structured finance limi ted\certificate issued on 12/12/06 (2 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: 324 upper richmond road west london SW14 7JN (1 page) |
1 December 2006 | New director appointed (11 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Secretary resigned;director resigned (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 324 upper richmond road west london SW14 7JN (1 page) |
1 December 2006 | New secretary appointed;new director appointed (22 pages) |
1 December 2006 | New director appointed (11 pages) |
1 December 2006 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | New secretary appointed;new director appointed (22 pages) |
1 December 2006 | New director appointed (5 pages) |
1 December 2006 | New director appointed (5 pages) |
1 December 2006 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
1 December 2006 | Secretary resigned;director resigned (1 page) |
11 May 2006 | Return made up to 09/04/06; full list of members
|
11 May 2006 | Return made up to 09/04/06; full list of members
|
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
26 April 2005 | Return made up to 09/04/05; full list of members
|
26 April 2005 | Return made up to 09/04/05; full list of members
|
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
20 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
20 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
12 May 2003 | Return made up to 09/04/03; full list of members
|
12 May 2003 | Return made up to 09/04/03; full list of members
|
27 February 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
24 May 2002 | Auditor's resignation (1 page) |
24 May 2002 | Auditor's resignation (1 page) |
12 April 2002 | Return made up to 09/04/02; full list of members
|
12 April 2002 | Return made up to 09/04/02; full list of members
|
29 January 2002 | Registered office changed on 29/01/02 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
2 January 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
2 January 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
17 May 2001 | Return made up to 09/04/01; full list of members (6 pages) |
17 May 2001 | Return made up to 09/04/01; full list of members (6 pages) |
9 February 2001 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
9 February 2001 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
19 October 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
19 October 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
17 July 2000 | Return made up to 09/04/00; full list of members (6 pages) |
17 July 2000 | Return made up to 09/04/00; full list of members (6 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Ad 02/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 2000 | Ad 02/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 2000 | Resolutions
|
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Memorandum and Articles of Association (12 pages) |
21 October 1999 | Memorandum and Articles of Association (12 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Company name changed fenshelf 123 LTD\certificate issued on 11/10/99 (2 pages) |
11 October 1999 | Company name changed fenshelf 123 LTD\certificate issued on 11/10/99 (2 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: 198 silbury boulevard milton keynes buckinghamshire MK9 1LL (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: 198 silbury boulevard milton keynes buckinghamshire MK9 1LL (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
7 July 1999 | Secretary resigned (1 page) |
9 April 1999 | Incorporation (18 pages) |
9 April 1999 | Incorporation (18 pages) |