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(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 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 | 27 June 2005(1 year, 1 month after company formation) |
Appointment Duration | 18 years, 10 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 | 27 June 2005(1 year, 1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2008) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 9 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 | Jean-Christophe Schroeder |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2008(3 years, 9 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 Kings 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(7 years, 12 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, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 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 Robert Sutton |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2018(14 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 March 2019) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilmington Trust Sp Services (London) Limited 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 | 18 March 2019(14 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | smartwolfmarketing.com |
---|
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 | Marston's Issuer Parent LTD 100.00% Ordinary |
---|---|
1 at £1 | Angela Icolaro 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £51,500,000 |
Net Worth | £100,000 |
Cash | £120,200,000 |
Current Liabilities | £157,500,000 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
22 November 2007 | Delivered on: 12 December 2007 Persons entitled: Hsbc Trustee (C.I.) Limited Classification: Supplemental deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest and benefit in and under various agreements listed and all rights to receive payment of any amounts. See the mortgage charge document for full details. Outstanding |
---|---|
9 August 2005 | Delivered on: 24 August 2005 Persons entitled: Hsbc Trustee (C.I.) Limited Classification: Issuer deed of charge Secured details: All monies due or to become due from the company to each of the issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest and benefit in to and under the issuer/borrower facility agreement, the borrower deed of charge, the subscription agreement, the note trust deed, the borrower charged property, all monies standing to the credit of the issuer transaction account and floating charge all undertaking and all property and assets. See the mortgage charge document for full details. Outstanding |
31 January 2024 | Full accounts made up to 30 September 2023 (29 pages) |
---|---|
7 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
17 February 2023 | Full accounts made up to 1 October 2022 (29 pages) |
6 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
14 February 2022 | Full accounts made up to 2 October 2021 (30 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
21 April 2021 | Full accounts made up to 3 October 2020 (30 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
20 January 2020 | Full accounts made up to 28 September 2019 (26 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) |
7 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
19 March 2019 | Appointment of Miss Eileen Marie Hughes as a director on 18 March 2019 (2 pages) |
19 March 2019 | Termination of appointment of Robert Sutton as a director on 18 March 2019 (1 page) |
28 January 2019 | Full accounts made up to 29 September 2018 (25 pages) |
5 October 2018 | Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages) |
4 October 2018 | Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page) |
12 June 2018 | Confirmation statement made on 2 June 2018 with updates (5 pages) |
15 January 2018 | Full accounts made up to 30 September 2017 (25 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) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
28 April 2017 | Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages) |
19 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages) |
13 January 2017 | Full accounts made up to 1 October 2016 (22 pages) |
13 January 2017 | Full accounts made up to 1 October 2016 (22 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) |
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
13 January 2016 | Full accounts made up to 3 October 2015 (19 pages) |
13 January 2016 | Full accounts made up to 3 October 2015 (19 pages) |
13 January 2016 | Full accounts made up to 3 October 2015 (19 pages) |
29 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
16 January 2015 | Full accounts made up to 4 October 2014 (19 pages) |
16 January 2015 | Full accounts made up to 4 October 2014 (19 pages) |
16 January 2015 | Full accounts made up to 4 October 2014 (19 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) |
29 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
12 March 2014 | Full accounts made up to 5 October 2013 (17 pages) |
12 March 2014 | Full accounts made up to 5 October 2013 (17 pages) |
12 March 2014 | Full accounts made up to 5 October 2013 (17 pages) |
23 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Full accounts made up to 29 September 2012 (15 pages) |
15 March 2013 | Full accounts made up to 29 September 2012 (15 pages) |
30 May 2012 | Appointment of Daniel Russell Fisher as a director (3 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 | Annual return made up to 21 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Appointment of Daniel Russell Fisher as a director (3 pages) |
30 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Full accounts made up to 1 October 2011 (15 pages) |
5 March 2012 | Full accounts made up to 1 October 2011 (15 pages) |
5 March 2012 | Full accounts made up to 1 October 2011 (15 pages) |
21 December 2011 | Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Jean-Christophe Schroeder 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 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 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 | 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) |
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) |
10 December 2010 | Full accounts made up to 2 October 2010 (16 pages) |
10 December 2010 | Full accounts made up to 2 October 2010 (16 pages) |
10 December 2010 | Full accounts made up to 2 October 2010 (16 pages) |
27 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Full accounts made up to 3 October 2009 (15 pages) |
3 January 2010 | Full accounts made up to 3 October 2009 (15 pages) |
3 January 2010 | Full accounts made up to 3 October 2009 (15 pages) |
28 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
12 March 2009 | Full accounts made up to 4 October 2008 (14 pages) |
12 March 2009 | Full accounts made up to 4 October 2008 (14 pages) |
12 March 2009 | Full accounts made up to 4 October 2008 (14 pages) |
2 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
6 May 2008 | Registered 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) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
6 May 2008 | Registered 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) |
13 March 2008 | Director appointed jean-christophe schroeder (3 pages) |
13 March 2008 | Director appointed jean-christophe schroeder (3 pages) |
11 March 2008 | Appointment terminated director robin baker (1 page) |
11 March 2008 | Appointment terminated director robin baker (1 page) |
27 February 2008 | Full accounts made up to 29 September 2007 (15 pages) |
27 February 2008 | Full accounts made up to 29 September 2007 (15 pages) |
12 December 2007 | Particulars of mortgage/charge (29 pages) |
12 December 2007 | Particulars of mortgage/charge (29 pages) |
13 August 2007 | Company name changed w&db issuer PLC\certificate issued on 13/08/07 (2 pages) |
13 August 2007 | Company name changed w&db issuer PLC\certificate issued on 13/08/07 (2 pages) |
23 May 2007 | Return made up to 21/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 21/05/07; full list of members (3 pages) |
11 January 2007 | Full accounts made up to 30 September 2006 (15 pages) |
11 January 2007 | Full accounts made up to 30 September 2006 (15 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
24 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
24 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
9 March 2006 | Full accounts made up to 1 October 2005 (14 pages) |
9 March 2006 | Full accounts made up to 1 October 2005 (14 pages) |
9 March 2006 | Full accounts made up to 1 October 2005 (14 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: 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: tower 42 (level 11) international financial centre 25 old broad street london EC2N 1HQ (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2005 | Particulars of mortgage/charge (26 pages) |
24 August 2005 | Particulars of mortgage/charge (26 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: one silk street london EC2Y 8HQ (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: one silk street london EC2Y 8HQ (1 page) |
10 August 2005 | New secretary appointed;new director appointed (10 pages) |
10 August 2005 | New director appointed (7 pages) |
10 August 2005 | New secretary appointed;new director appointed (10 pages) |
10 August 2005 | New director appointed (7 pages) |
5 August 2005 | Form 43(3) (1 page) |
5 August 2005 | Form 43(3) (1 page) |
4 August 2005 | Application to commence business (2 pages) |
4 August 2005 | Application to commence business (2 pages) |
4 August 2005 | Certificate of authorisation to commence business and borrow (1 page) |
4 August 2005 | Certificate of authorisation to commence business and borrow (1 page) |
19 July 2005 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
14 July 2005 | Form 43(3)(e) (1 page) |
14 July 2005 | Form 43(3)(e) (1 page) |
8 July 2005 | Resolutions
|
8 July 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 July 2005 | Balance Sheet (4 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Ad 27/06/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
8 July 2005 | Resolutions
|
8 July 2005 | Balance Sheet (4 pages) |
8 July 2005 | Nc inc already adjusted 27/06/05 (1 page) |
8 July 2005 | Auditor's report (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Resolutions
|
8 July 2005 | Re-registration of Memorandum and Articles (11 pages) |
8 July 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 July 2005 | Nc inc already adjusted 27/06/05 (1 page) |
8 July 2005 | Resolutions
|
8 July 2005 | Auditor's statement (1 page) |
8 July 2005 | Ad 27/06/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
8 July 2005 | Auditor's statement (1 page) |
8 July 2005 | Resolutions
|
8 July 2005 | Resolutions
|
8 July 2005 | Re-registration of Memorandum and Articles (11 pages) |
8 July 2005 | Auditor's report (2 pages) |
21 June 2005 | Company name changed hackremco (no.2153) LIMITED\certificate issued on 21/06/05 (2 pages) |
21 June 2005 | Company name changed hackremco (no.2153) LIMITED\certificate issued on 21/06/05 (2 pages) |
2 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
21 May 2004 | Incorporation (16 pages) |
21 May 2004 | Incorporation (16 pages) |