London
EC2Y 5AS
Director Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 May 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 11 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Apex Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2006(1 year, 8 months after company formation) |
Appointment Duration | 17 years, 5 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2014(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Adrian Walton Gower |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2006) |
Role | Corporate Services Director |
Correspondence Address | 3 Windmill Road Brentford Middlesex TW8 0QD |
Director Name | Mrs Susan Elizabeth Lawrence |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Colin Arthur Benford |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Capita Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(2 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 13 May 2005) |
Correspondence Address | Guildhall House 81-87 Gresham Street London EC2V 7QE |
Secretary Name | Clifford Chance Secretaries (CCA) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 November 2008) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Capita Trust Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2008(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 January 2014) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | capitatrust.co.uk |
---|
Registered Address | 6th Floor 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Southern Pacific 05-a Parent LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £509,000 |
Gross Profit | £197,000 |
Net Worth | £240,000 |
Cash | £43,000 |
Current Liabilities | £116,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
18 May 2005 | Delivered on: 1 June 2005 Persons entitled: Capita Trust Company Limited (As Funding Security Trustee for the Funding Secured Creditors) Classification: Deed of charge and assignment Secured details: All monies due or to become due from the company to the funding 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 the english mortgages in the mortgage pool, the life policies and the english charges, the insurance contracts, the building policies and scottish trust property. See the mortgage charge document for full details. Outstanding |
---|
3 November 2020 | Full accounts made up to 30 November 2019 (42 pages) |
---|---|
20 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
15 July 2019 | Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
15 July 2019 | Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page) |
15 July 2019 | Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
31 May 2019 | Change of details for Southern Pacific 05-a Parent Limited as a person with significant control on 28 May 2019 (2 pages) |
28 May 2019 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page) |
8 April 2019 | Full accounts made up to 30 November 2018 (37 pages) |
19 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
17 August 2018 | Full accounts made up to 30 November 2017 (35 pages) |
15 May 2018 | Auditor's resignation (1 page) |
1 March 2018 | Auditor's resignation (1 page) |
22 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
19 October 2017 | Change of details for Southern Pacific 05-a Parent Limited as a person with significant control on 9 October 2017 (2 pages) |
19 October 2017 | Change of details for Southern Pacific 05-a Parent Limited as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
6 September 2017 | Full accounts made up to 30 November 2016 (37 pages) |
6 September 2017 | Full accounts made up to 30 November 2016 (37 pages) |
27 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
14 September 2016 | Full accounts made up to 30 November 2015 (26 pages) |
14 September 2016 | Full accounts made up to 30 November 2015 (26 pages) |
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
30 July 2015 | Appointment of Mr Colin Arthur Benford as a director on 30 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Colin Arthur Benford as a director on 30 July 2015 (2 pages) |
8 June 2015 | Full accounts made up to 30 November 2014 (20 pages) |
8 June 2015 | Full accounts made up to 30 November 2014 (20 pages) |
10 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
25 April 2014 | Full accounts made up to 30 November 2013 (20 pages) |
25 April 2014 | Full accounts made up to 30 November 2013 (20 pages) |
17 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
6 February 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
6 February 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
6 February 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
6 February 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
6 June 2013 | Full accounts made up to 30 November 2012 (21 pages) |
6 June 2013 | Full accounts made up to 30 November 2012 (21 pages) |
22 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Full accounts made up to 30 November 2011 (21 pages) |
30 May 2012 | Full accounts made up to 30 November 2011 (21 pages) |
19 March 2012 | Director's details changed for Mrs Susan Elizabeth Lawrence on 5 September 2011 (2 pages) |
19 March 2012 | Director's details changed for Mrs Susan Elizabeth Lawrence on 5 September 2011 (2 pages) |
19 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Director's details changed for Mrs Susan Elizabeth Lawrence on 5 September 2011 (2 pages) |
19 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 14 September 2011 (1 page) |
1 June 2011 | Full accounts made up to 30 November 2010 (19 pages) |
1 June 2011 | Full accounts made up to 30 November 2010 (19 pages) |
22 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
2 June 2010 | Full accounts made up to 30 November 2009 (19 pages) |
2 June 2010 | Full accounts made up to 30 November 2009 (19 pages) |
1 March 2010 | Director's details changed for Capita Trust Corporate Services Limited on 18 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Capita Trust Corporate Services Limited on 18 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Capita Trust Corporate Limited on 18 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 18 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Capita Trust Corporate Limited on 18 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 18 February 2010 (2 pages) |
1 September 2009 | Full accounts made up to 30 November 2008 (19 pages) |
1 September 2009 | Full accounts made up to 30 November 2008 (19 pages) |
14 July 2009 | Director appointed susan elizabeth lawrence (3 pages) |
14 July 2009 | Director appointed susan elizabeth lawrence (3 pages) |
24 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Location of register of members (1 page) |
10 December 2008 | Appointment terminate, secretary clifford chance secretaries LIMITED logged form (1 page) |
10 December 2008 | Secretary appointed capita trust secretaries LIMITED (2 pages) |
10 December 2008 | Secretary appointed capita trust secretaries LIMITED (2 pages) |
10 December 2008 | Appointment terminate, secretary clifford chance secretaries LIMITED logged form (1 page) |
27 November 2008 | Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page) |
27 November 2008 | Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page) |
25 November 2008 | Group of companies' accounts made up to 30 November 2007 (18 pages) |
25 November 2008 | Group of companies' accounts made up to 30 November 2007 (18 pages) |
25 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
22 December 2007 | Full accounts made up to 30 November 2006 (18 pages) |
22 December 2007 | Full accounts made up to 30 November 2006 (18 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
28 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
27 November 2006 | New director appointed (3 pages) |
27 November 2006 | New director appointed (3 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
5 October 2006 | Full accounts made up to 30 November 2005 (16 pages) |
5 October 2006 | Full accounts made up to 30 November 2005 (16 pages) |
20 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
14 November 2005 | Location of register of members (1 page) |
14 November 2005 | Location of register of members (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: 3RD floor no 1 broadgate london EC2M 2SP (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: 3RD floor no 1 broadgate london EC2M 2SP (1 page) |
1 June 2005 | Particulars of mortgage/charge (17 pages) |
1 June 2005 | Particulars of mortgage/charge (17 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
12 May 2005 | Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page) |
12 May 2005 | Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page) |
5 May 2005 | Resolutions
|
5 May 2005 | Resolutions
|
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New secretary appointed (1 page) |
28 April 2005 | Secretary resigned;director resigned (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 9 cheapside london EC2V 6AD (1 page) |
28 April 2005 | New director appointed (1 page) |
28 April 2005 | New director appointed (5 pages) |
28 April 2005 | Secretary resigned;director resigned (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 9 cheapside london EC2V 6AD (1 page) |
28 April 2005 | New director appointed (5 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (1 page) |
28 April 2005 | New secretary appointed (1 page) |
21 April 2005 | Company name changed alnery no.2500 LIMITED\certificate issued on 21/04/05 (2 pages) |
21 April 2005 | Company name changed alnery no.2500 LIMITED\certificate issued on 21/04/05 (2 pages) |
18 February 2005 | Incorporation (17 pages) |
18 February 2005 | Incorporation (17 pages) |