1 Kings Arms Yard
London
EC2R 7AF
Director Name | Mr Ioannis Kyriakopoulos |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2019(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 21 Lombard Street London EC3V 9AH |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 5 months (closed 01 August 2020) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 January 2009(4 years after company formation) |
Appointment Duration | 11 years, 6 months (closed 01 August 2020) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 February 2008) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | George McLennan Fraser |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 November 2005) |
Role | Banker |
Correspondence Address | 57 Chipstead Street London SW6 3SR |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 March 2017) |
Role | Accountant |
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, 1 month 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(7 years, 4 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(9 years, 6 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(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 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 |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Clifford Chance Secretaries (CCA) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 January 2009) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Preferred Residential Securities 05-1 Parent LTD 100.00% Ordinary |
---|---|
1 at £1 | Wilmington Trust Sp Services (London) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,181,000 |
Gross Profit | £1,579,000 |
Net Worth | £121,000 |
Cash | £3,587,000 |
Current Liabilities | £4,093,000 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 May |
27 April 2005 | Delivered on: 12 May 2005 Persons entitled: J.P. Morgan Corporate Trustee Services Limited Classification: A deed of charge and assignment Secured details: All monies due or to become due from the company to the chargee and/or any receiver on any account whatsoever and all monies due or to become due from the company to each of the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest and benefit in to and under the english loans and northern irish loans and the english mortgages and the northern irish mortgages in the mortgaged pool and all monies assured by or to become payable under the same and the benefit of all covenants relating thereto. Assigned all right title benefit and interest in to and under the english charges and northern irish charges. See the mortgage charge document for full details. Outstanding |
---|
1 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2020 | Return of final meeting in a members' voluntary winding up (9 pages) |
29 April 2019 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on 29 April 2019 (2 pages) |
27 April 2019 | Resolutions
|
27 April 2019 | Declaration of solvency (5 pages) |
27 April 2019 | Appointment of a voluntary liquidator (3 pages) |
1 April 2019 | Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page) |
1 April 2019 | Appointment of Mr Ioannis Kyriakopoulos as a director on 26 March 2019 (2 pages) |
20 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2019 | Satisfaction of charge 1 in full (4 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) |
18 May 2018 | Current accounting period extended from 30 November 2017 to 30 May 2018 (1 page) |
1 March 2018 | Auditor's resignation (1 page) |
27 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
7 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
16 June 2017 | Full accounts made up to 30 November 2016 (43 pages) |
16 June 2017 | Full accounts made up to 30 November 2016 (43 pages) |
19 April 2017 | Termination of appointment of Mark Howard Filer as a director on 28 March 2017 (2 pages) |
19 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages) |
19 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages) |
19 April 2017 | Termination of appointment of Mark Howard Filer as a director on 28 March 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 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) |
5 July 2016 | Full accounts made up to 30 November 2015 (30 pages) |
5 July 2016 | Full accounts made up to 30 November 2015 (30 pages) |
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
8 June 2015 | Full accounts made up to 30 November 2014 (26 pages) |
8 June 2015 | Full accounts made up to 30 November 2014 (26 pages) |
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
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) |
25 April 2014 | Full accounts made up to 30 November 2013 (27 pages) |
25 April 2014 | Full accounts made up to 30 November 2013 (27 pages) |
19 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
6 June 2013 | Full accounts made up to 30 November 2012 (27 pages) |
6 June 2013 | Full accounts made up to 30 November 2012 (27 pages) |
26 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
30 May 2012 | Termination of appointment of Jean-Christophe Schroeder as a director (2 pages) |
30 May 2012 | Full accounts made up to 30 November 2011 (26 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) |
30 May 2012 | Full accounts made up to 30 November 2011 (26 pages) |
30 May 2012 | Termination of appointment of Jean-Christophe Schroeder as a director (2 pages) |
21 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 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 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) |
20 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 2 June 2011 (2 pages) |
1 June 2011 | Full accounts made up to 30 November 2010 (23 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services London Limited on 31 May 2011 (3 pages) |
1 June 2011 | Full accounts made up to 30 November 2010 (23 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services London Limited on 31 May 2011 (3 pages) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
2 June 2010 | Full accounts made up to 30 November 2009 (22 pages) |
2 June 2010 | Full accounts made up to 30 November 2009 (22 pages) |
4 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
17 August 2009 | Full accounts made up to 30 November 2008 (22 pages) |
17 August 2009 | Full accounts made up to 30 November 2008 (22 pages) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Location of register of members (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 6 broadgate london EC2M 2QS (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 6 broadgate london EC2M 2QS (1 page) |
11 February 2009 | Secretary appointed wilmington trust sp services london LIMITED (2 pages) |
11 February 2009 | Secretary appointed wilmington trust sp services london LIMITED (2 pages) |
10 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
27 January 2009 | Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page) |
27 January 2009 | Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page) |
29 July 2008 | Full accounts made up to 30 November 2007 (22 pages) |
29 July 2008 | Full accounts made up to 30 November 2007 (22 pages) |
12 May 2008 | Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008 (1 page) |
12 May 2008 | Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008 (1 page) |
12 March 2008 | Director appointed jean-christophe schroeder (3 pages) |
12 March 2008 | Director appointed jean-christophe schroeder (3 pages) |
10 March 2008 | Appointment terminated director robin baker (1 page) |
10 March 2008 | Appointment terminated director robin baker (1 page) |
23 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
31 December 2007 | Full accounts made up to 30 November 2006 (20 pages) |
31 December 2007 | Full accounts made up to 30 November 2006 (20 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: oakfield house 35 perrymount road hayward's heath west sussex RH16 3BX (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: oakfield house 35 perrymount road hayward's heath west sussex RH16 3BX (1 page) |
10 January 2007 | Return made up to 10/01/07; full list of members (3 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Return made up to 10/01/07; full list of members (3 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
6 September 2006 | Location of register of members (1 page) |
6 September 2006 | Location of register of members (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Full accounts made up to 30 November 2005 (17 pages) |
5 July 2006 | Full accounts made up to 30 November 2005 (17 pages) |
15 February 2006 | Return made up to 10/01/06; full list of members (3 pages) |
15 February 2006 | Return made up to 10/01/06; full list of members (3 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
6 December 2005 | New director appointed (5 pages) |
6 December 2005 | New director appointed (5 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
22 June 2005 | Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page) |
22 June 2005 | Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page) |
12 May 2005 | Particulars of mortgage/charge (31 pages) |
12 May 2005 | Particulars of mortgage/charge (31 pages) |
27 April 2005 | Prospectus (180 pages) |
27 April 2005 | Prospectus (180 pages) |
19 April 2005 | Ad 02/03/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
19 April 2005 | Ad 02/03/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
15 April 2005 | Certificate of authorisation to commence business and borrow (1 page) |
15 April 2005 | Application to commence business (2 pages) |
15 April 2005 | Certificate of authorisation to commence business and borrow (1 page) |
15 April 2005 | Application to commence business (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (9 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (4 pages) |
14 April 2005 | New director appointed (4 pages) |
14 April 2005 | New director appointed (9 pages) |
14 April 2005 | New secretary appointed (2 pages) |
11 March 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
11 March 2005 | Memorandum and Articles of Association (65 pages) |
11 March 2005 | New director appointed (7 pages) |
11 March 2005 | Memorandum and Articles of Association (65 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: 10 upper bank street london E14 5JJ (1 page) |
11 March 2005 | New director appointed (7 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: 10 upper bank street london E14 5JJ (1 page) |
11 March 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
11 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Company name changed stopview PLC\certificate issued on 04/03/05 (2 pages) |
4 March 2005 | Company name changed stopview PLC\certificate issued on 04/03/05 (2 pages) |
10 January 2005 | Incorporation (67 pages) |
10 January 2005 | Incorporation (67 pages) |