1 King's Arms Yard
London
EC2R 7AF
Director Name | Mr Ioannis Kyriakopoulos |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(15 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 July 2004(6 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 9 months |
Correspondence Address | 1 Kings Arms Yard Third Floor London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 July 2004(6 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 9 months |
Correspondence Address | 1 King's Arms Yard Third Floor London EC2R 7AF |
Director Name | Mr Joseph Dermot Rice |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 02 July 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Burghley Road London SW19 5BG |
Director Name | Ben Symington Walker |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 02 July 2004) |
Role | Solicitor |
Correspondence Address | 1 Macklin Street 1-7 Macklin Street London WC2B 5NH |
Secretary Name | Ben Symington Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 02 July 2004) |
Role | Solicitor |
Correspondence Address | 1 Macklin Street 1-7 Macklin Street London WC2B 5NH |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(6 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 5 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 James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Astwood Mews South Kensington London SW7 4DE |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2008) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | Jean-Christophe Schroeder |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2008(4 years, 2 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(8 years, 5 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 | Mrs Mignon Clarke-Whelan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 September 2018) |
Role | Head Of Corporate Management |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's 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(11 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Robert Sutton |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2018(14 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 March 2019) |
Role | Financial Kingdom |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilmington Trust Sp Services(London)Limited Th 1 King's Arms Yard London EC2R 2AF |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Wilmington Trust Sp Services (London) Limited 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 |
50k at £1 | Equity Release Holdings (Jersey) LTD 100.00% Ordinary |
---|---|
1 at £1 | Mignon Clarke 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £58,611,000 |
Net Worth | £43,000 |
Cash | £90,497,000 |
Current Liabilities | £755,593,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 3 weeks from now) |
30 July 2004 | Delivered on: 5 August 2004 Persons entitled: Citicorp Trustee Company Limited for Itself as Trustee and for the Other Secured Creditors Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee and the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest and benefit in the issue cash management agreement, the mortgage sale agreement, the mortgages trust deed, the hedge agreements,and the other relevant transaction documents, floating charge the undertaking and all property assets and rights. See the mortgage charge document for full details. Outstanding |
---|
24 December 2020 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
---|---|
9 July 2020 | Full accounts made up to 31 December 2019 (38 pages) |
2 March 2020 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 27 May 2011 (1 page) |
2 March 2020 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 27 May 2011 (1 page) |
27 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
19 June 2019 | Full accounts made up to 31 December 2018 (41 pages) |
4 April 2019 | Appointment of Mr Ioannis Kyriakopoulos as a director on 26 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page) |
24 December 2018 | Confirmation statement made on 24 December 2018 with updates (5 pages) |
19 September 2018 | Appointment of Mr Robert Sutton as a director on 12 September 2018 (2 pages) |
12 September 2018 | Termination of appointment of Mignon Clarke-Whelan as a director on 12 September 2018 (1 page) |
26 June 2018 | Full accounts made up to 31 December 2017 (38 pages) |
27 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
15 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (34 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (34 pages) |
26 April 2017 | Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017 (3 pages) |
18 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017 (3 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
19 October 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages) |
19 October 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (33 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (33 pages) |
7 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
2 July 2015 | Full accounts made up to 31 December 2014 (32 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (32 pages) |
30 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
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) |
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 | Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages) |
21 August 2014 | Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages) |
21 August 2014 | Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages) |
12 August 2014 | Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (33 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (33 pages) |
19 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
3 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
28 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
28 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
28 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Auditor's resignation (1 page) |
20 August 2012 | Auditor's resignation (1 page) |
31 July 2012 | Auditor's resignation (1 page) |
31 July 2012 | Auditor's resignation (1 page) |
3 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
30 May 2012 | Termination of appointment of Jean-Christophe Schroeder as a director (2 pages) |
30 May 2012 | Termination of appointment of Jean-Christophe Schroeder as a director (2 pages) |
30 May 2012 | Appointment of Daniel Russell Fisher as a director (3 pages) |
30 May 2012 | Appointment of Daniel Russell Fisher as a director (3 pages) |
3 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (7 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 Jean-Christophe Schroeder on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (26 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (26 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 | Director's details changed (3 pages) |
1 June 2011 | Director's details changed (3 pages) |
1 June 2011 | Secretary's details changed (3 pages) |
1 June 2011 | Secretary's details changed (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) |
14 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (29 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (29 pages) |
30 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (26 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (26 pages) |
8 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
8 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
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) |
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) |
4 March 2008 | Appointment terminated director robin baker (1 page) |
4 March 2008 | Appointment terminated director robin baker (1 page) |
4 March 2008 | Director appointed jean christophe schroeder (3 pages) |
4 March 2008 | Director appointed jean christophe schroeder (3 pages) |
21 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 June 2007 | Full accounts made up to 31 December 2006 (21 pages) |
28 June 2007 | Full accounts made up to 31 December 2006 (21 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
5 December 2006 | Return made up to 05/12/06; full list of members (3 pages) |
5 December 2006 | Return made up to 05/12/06; full list of members (3 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (26 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (26 pages) |
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) |
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) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2005 | Return made up to 05/12/05; full list of members (3 pages) |
6 December 2005 | Return made up to 05/12/05; full list of members (3 pages) |
23 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
23 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
7 January 2005 | Return made up to 05/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 05/12/04; full list of members (8 pages) |
13 August 2004 | Resolutions
|
13 August 2004 | Resolutions
|
5 August 2004 | Particulars of mortgage/charge (14 pages) |
5 August 2004 | Particulars of mortgage/charge (14 pages) |
4 August 2004 | New director appointed (6 pages) |
4 August 2004 | Listing of particulars (167 pages) |
4 August 2004 | New director appointed (6 pages) |
4 August 2004 | Listing of particulars (167 pages) |
28 July 2004 | Application to commence business (2 pages) |
28 July 2004 | Application to commence business (2 pages) |
28 July 2004 | Certificate of authorisation to commence business and borrow (1 page) |
28 July 2004 | Certificate of authorisation to commence business and borrow (1 page) |
9 July 2004 | New director appointed (6 pages) |
9 July 2004 | New director appointed (6 pages) |
9 July 2004 | Secretary resigned;director resigned (1 page) |
9 July 2004 | New secretary appointed;new director appointed (9 pages) |
9 July 2004 | New director appointed (6 pages) |
9 July 2004 | New secretary appointed;new director appointed (9 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 July 2004 | Ad 02/07/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
9 July 2004 | Ad 02/07/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
9 July 2004 | Secretary resigned;director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (6 pages) |
2 July 2004 | Company name changed trekcharm PUBLIC LIMITED COMPANY\certificate issued on 02/07/04 (2 pages) |
2 July 2004 | Company name changed trekcharm PUBLIC LIMITED COMPANY\certificate issued on 02/07/04 (2 pages) |
7 June 2004 | Secretary resigned;director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New secretary appointed;new director appointed (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Secretary resigned;director resigned (1 page) |
7 June 2004 | New secretary appointed;new director appointed (1 page) |
7 June 2004 | New director appointed (2 pages) |
5 December 2003 | Incorporation (17 pages) |
5 December 2003 | Incorporation (17 pages) |