1 Kings Arms Yard
London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 September 2004(3 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 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(3 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Robert Tchenguiz |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal College Of Organists 26 Kensington Gore London SW7 2ET |
Director Name | Mr Vincent Aziz Tchenguiz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lees Place Mayfair London W1K 6LH |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Mr Paul Vincent Taylor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 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 James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(3 years, 9 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(3 years, 9 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(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 10 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
1 at £1 | Holdmile LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,000 |
Net Worth | £20,570,000 |
Cash | £129,000 |
Current Liabilities | £193,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 November 2018 (5 years, 5 months ago) |
---|---|
Next Return Due | 30 November 2019 (overdue) |
23 September 2004 | Delivered on: 23 September 2004 Persons entitled: Premier Place Finance Limited Classification: A deed of charge Secured details: All monies due or to become due from 2 1/2 devonshire square limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assignment of the benefits of all rights title and interest of the company to in and under all of the present and future deposit by way of first fixed charge all present and future of all of the deposit with full title guarantee and benefit of all of the right title and interest from time to time of the company in the deposit. See the mortgage charge document for full details. Outstanding |
---|---|
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: 16 February 2001 Satisfied on: 20 December 2004 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 legal owner and/or the tax obligor (both terms 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. Fully Satisfied |
6 February 2001 | Delivered on: 10 February 2001 Satisfied on: 15 May 2004 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. NGL764044 with all buildings fixtures and fixed plant and machinery from time to time theron. Floating charge all plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
---|---|
6 December 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 April 2017 | Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017 (3 pages) |
25 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
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) |
17 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
4 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
6 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
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) |
7 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (14 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) |
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) |
7 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
14 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (14 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) |
14 November 2007 | Return made up to 13/11/07; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 July 2007 | Director resigned (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
20 November 2006 | Return made up to 13/11/06; 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 (16 pages) |
21 July 2006 | Director's particulars changed (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 international financial centre 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) |
22 November 2005 | Return made up to 13/11/05; full list of members (3 pages) |
23 December 2004 | Full accounts made up to 3 September 2004 (18 pages) |
23 December 2004 | Full accounts made up to 3 September 2004 (18 pages) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2004 | Return made up to 13/11/04; full list of members (3 pages) |
13 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 2004 | Particulars of mortgage/charge (5 pages) |
13 September 2004 | Accounting reference date extended from 31/05/04 to 03/09/04 (1 page) |
13 September 2004 | Auditor's resignation (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: leconfield house curzon street london W1J 5JA (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (7 pages) |
13 September 2004 | Particulars of mortgage/charge (14 pages) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | New secretary appointed;new director appointed (10 pages) |
13 September 2004 | New director appointed (7 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: 18 upper grosvenor street london W1K 7PW (1 page) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2004 | Director's particulars changed (1 page) |
25 February 2004 | Full accounts made up to 31 May 2003 (14 pages) |
6 December 2003 | Return made up to 13/11/03; full list of members (7 pages) |
14 March 2003 | Full accounts made up to 31 May 2002 (14 pages) |
10 January 2003 | Return made up to 13/11/02; full list of members (7 pages) |
6 June 2002 | Full accounts made up to 31 May 2001 (15 pages) |
27 March 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
17 December 2001 | Return made up to 13/11/01; full list of members (7 pages) |
16 February 2001 | Particulars of mortgage/charge (11 pages) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | New director appointed (3 pages) |
19 December 2000 | Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page) |
14 December 2000 | New director appointed (6 pages) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | New director appointed (6 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 November 2000 | Incorporation (32 pages) |