1 Kings Arms Yard
London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 August 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 18 years (closed 04 August 2022) |
Correspondence Address | Fifth Floor 6 Broad Street Place London EC2M 7JH |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 August 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 18 years (closed 04 August 2022) |
Correspondence Address | Fifth Floor 6 Broad Street Place London EC2M 7JH |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Nutwood House Wormley West End Broxbourne Hertfordshire EN10 7QN |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Astwood Mews South Kensington London SW7 4DE |
Director Name | Nicholas Patch |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 5 days (resigned 10 August 2004) |
Role | Company Director |
Correspondence Address | 72 Calshot Avenue Chafford Hundred Grays Essex RM16 6NS |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(3 weeks, 1 day 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 | 19 August 2004(1 month 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 |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 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 |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Bishopsgate Premier Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,196,000 |
Current Liabilities | £47,575,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 November 2004 | Delivered on: 13 December 2004 Persons entitled: Citicorp Trustee Company Limited (Landlord Security Trustee) Classification: 280 bishopsgate landlord 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: Right, title and interest in and under the sale and purchase agreement and acquirerco tax deed. See the mortgage charge document for full details. Outstanding |
---|---|
30 November 2004 | Delivered on: 13 December 2004 Persons entitled: Citicorp Trustee Company Limited (Landlord Security Trustee) Classification: Premier place landlord 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: Right, title and interest in and under the sale and purchase agreement and acquirerco tax deed. See the mortgage charge document for full details. Outstanding |
30 November 2004 | Delivered on: 9 December 2004 Persons entitled: Bishopsgate Premier Finance Limited Classification: 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: By way of first fixed charge the charged assets, and by way of floating charge the whole of the undertaking. See the mortgage charge document for full details. Outstanding |
20 August 2004 | Delivered on: 9 September 2004 Satisfied on: 20 December 2004 Persons entitled: European Property Investment Company No.1 S.A. Classification: Guarantee & 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: The mortgaged property and the relevant shares and all other present and future shares of the company in any member group. The benefits of all rights title and interest of the company to in and under all agreements contracts deeds licences undertakings guarantees covenants warranties representations and other documents. Fully Satisfied |
3 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
---|---|
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
25 April 2017 | Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
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) |
5 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
21 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
4 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 July 2012 | Annual return made up to 19 July 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 Mr Mark Howard Filer on 14 December 2011 (3 pages) |
25 July 2011 | Annual return made up to 19 July 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 | Director's details changed (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 (3 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
12 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 July 2008 | Return made up to 19/07/08; full list of members (4 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) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 July 2007 | Director resigned (1 page) |
26 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
19 April 2007 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
28 July 2006 | Return made up to 19/07/06; full list of members (3 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) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2005 | Return made up to 19/07/05; full list of members (3 pages) |
11 January 2005 | Director resigned (1 page) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2004 | Particulars of mortgage/charge (7 pages) |
13 December 2004 | Particulars of mortgage/charge (7 pages) |
9 December 2004 | Particulars of mortgage/charge (5 pages) |
9 September 2004 | Particulars of mortgage/charge (14 pages) |
3 September 2004 | Memorandum and Articles of Association (18 pages) |
1 September 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (3 pages) |
23 August 2004 | New director appointed (6 pages) |
23 August 2004 | Resolutions
|
23 August 2004 | New secretary appointed;new director appointed (9 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (6 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: 10 upper bank street london E14 5JJ (1 page) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
6 August 2004 | Company name changed diamondhaven LIMITED\certificate issued on 06/08/04 (2 pages) |
28 July 2004 | Director's particulars changed (1 page) |
19 July 2004 | Incorporation (25 pages) |