Company NamePreferred Residential Securities 05-2 Plc
Company StatusActive
Company Number05419643
CategoryPublic Limited Company
Incorporation Date11 April 2005(19 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(11 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (Londono Limied T
1 King's Arms Yard
London
EC2R 7AF
Director NameMr Christopher John Duffy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(14 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed20 July 2005(3 months, 1 week after company formation)
Appointment Duration18 years, 9 months
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed20 July 2005(3 months, 1 week after company formation)
Appointment Duration18 years, 9 months
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(3 months, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameJean-Christophe Schroeder
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2008(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameDaniel Russell Fisher
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2012(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Mignon Clarke-Whelan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(9 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2018)
RoleHead Of Corporate Management
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Robert Sutton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(13 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 March 2019)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF
Director NameMs Eileen Marie Hughes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2019(13 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressThird Floor
1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50k at £1Preferred Residential Securities 05-2 Parent LTD
100.00%
Ordinary
1 at £1Wilmington Trust Sp Services (London) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£2,476,000
Gross Profit£1,139,000
Net Worth-£914,000
Cash£6,813,000
Current Liabilities£3,824,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return11 April 2024 (1 week, 1 day ago)
Next Return Due25 April 2025 (1 year from now)

Charges

9 November 2005Delivered on: 25 November 2005
Persons entitled: J.P. Morgan Corporate Trustee Services Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee and/or any receiver and to each of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest and benefit in the english loans and northern irish loans and the english mortgages and the northern irish mortgages in the mortgage pool. See the mortgage charge document for full details.
Outstanding

Filing History

5 October 2020Full accounts made up to 30 November 2019 (46 pages)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
2 October 2019Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019 (1 page)
2 October 2019Appointment of Mr Christopher John Duffy as a director on 30 September 2019 (2 pages)
11 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
5 April 2019Full accounts made up to 30 November 2018 (45 pages)
27 March 2019Appointment of Ms Eileen Marie Hughes as a director on 19 March 2019 (2 pages)
27 March 2019Termination of appointment of Robert Sutton as a director on 19 March 2019 (1 page)
5 October 2018Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages)
4 October 2018Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page)
31 May 2018Full accounts made up to 30 November 2017 (46 pages)
27 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
1 March 2018Auditor's resignation (1 page)
7 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
17 June 2017Full accounts made up to 30 November 2016 (45 pages)
17 June 2017Full accounts made up to 30 November 2016 (45 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
19 April 2017Termination of appointment of Mark Howard Filer as a director on 28 March 2017 (2 pages)
19 April 2017Termination of appointment of Mark Howard Filer as a director on 28 March 2017 (2 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages)
19 October 2016Director's details changed for Miss Mignon Clarke on 6 October 2016 (3 pages)
19 October 2016Director's details changed for Miss Mignon Clarke on 6 October 2016 (3 pages)
5 July 2016Full accounts made up to 30 November 2015 (30 pages)
5 July 2016Full accounts made up to 30 November 2015 (30 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 50,000
(7 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 50,000
(7 pages)
8 June 2015Full accounts made up to 30 November 2014 (27 pages)
8 June 2015Full accounts made up to 30 November 2014 (27 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 50,000
(7 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 50,000
(7 pages)
21 August 2014Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages)
21 August 2014Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages)
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages)
30 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 50,000
(7 pages)
30 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 50,000
(7 pages)
25 April 2014Full accounts made up to 30 November 2013 (27 pages)
25 April 2014Full accounts made up to 30 November 2013 (27 pages)
6 June 2013Full accounts made up to 30 November 2012 (27 pages)
6 June 2013Full accounts made up to 30 November 2012 (27 pages)
1 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
1 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
30 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
30 May 2012Full accounts made up to 30 November 2011 (27 pages)
30 May 2012Full accounts made up to 30 November 2011 (27 pages)
30 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director (2 pages)
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director (2 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Full accounts made up to 30 November 2010 (25 pages)
1 June 2011Full accounts made up to 30 November 2010 (25 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
2 June 2010Full accounts made up to 30 November 2009 (25 pages)
2 June 2010Full accounts made up to 30 November 2009 (25 pages)
5 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
4 August 2009Full accounts made up to 30 November 2008 (24 pages)
4 August 2009Full accounts made up to 30 November 2008 (24 pages)
14 April 2009Return made up to 11/04/09; full list of members (4 pages)
14 April 2009Return made up to 11/04/09; full list of members (4 pages)
29 July 2008Full accounts made up to 30 November 2007 (24 pages)
29 July 2008Full accounts made up to 30 November 2007 (24 pages)
6 May 2008Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N1HQ (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N1HQ (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
23 April 2008Return made up to 11/04/08; full list of members (4 pages)
23 April 2008Return made up to 11/04/08; full list of members (4 pages)
12 March 2008Director appointed jean-christophe schroeder (3 pages)
12 March 2008Director appointed jean-christophe schroeder (3 pages)
10 March 2008Appointment terminated director robin baker (1 page)
10 March 2008Appointment terminated director robin baker (1 page)
31 December 2007Full accounts made up to 30 November 2006 (21 pages)
31 December 2007Full accounts made up to 30 November 2006 (21 pages)
20 April 2007Return made up to 11/04/07; full list of members (3 pages)
20 April 2007Return made up to 11/04/07; full list of members (3 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
16 June 2006Full accounts made up to 30 November 2005 (18 pages)
16 June 2006Full accounts made up to 30 November 2005 (18 pages)
13 April 2006Return made up to 11/04/06; full list of members (4 pages)
13 April 2006Return made up to 11/04/06; full list of members (4 pages)
12 January 2006Registered office changed on 12/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
12 January 2006Registered office changed on 12/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
25 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Ad 19/10/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
16 November 2005Ad 19/10/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
16 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2005Nc inc already adjusted 19/10/05 (2 pages)
16 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2005Nc inc already adjusted 19/10/05 (2 pages)
31 October 2005Auditor's report (1 page)
31 October 2005Certificate of re-registration from Private to Public Limited Company (1 page)
31 October 2005Certificate of re-registration from Private to Public Limited Company (1 page)
31 October 2005Balance Sheet (2 pages)
31 October 2005Application for reregistration from private to PLC (1 page)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2005Auditor's statement (4 pages)
31 October 2005Re-registration of Memorandum and Articles (62 pages)
31 October 2005Auditor's report (1 page)
31 October 2005Declaration on reregistration from private to PLC (1 page)
31 October 2005Declaration on reregistration from private to PLC (1 page)
31 October 2005Application for reregistration from private to PLC (1 page)
31 October 2005Re-registration of Memorandum and Articles (62 pages)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2005Auditor's statement (4 pages)
31 October 2005Balance Sheet (2 pages)
19 October 2005Registered office changed on 19/10/05 from: tower 42 international finance centre 25 old broad street london EC2N 1HQ (1 page)
19 October 2005Registered office changed on 19/10/05 from: tower 42 international finance centre 25 old broad street london EC2N 1HQ (1 page)
28 September 2005Company name changed eurosail asset co 2005-1 LIMITED\certificate issued on 28/09/05 (2 pages)
28 September 2005Company name changed eurosail asset co 2005-1 LIMITED\certificate issued on 28/09/05 (2 pages)
4 August 2005Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page)
4 August 2005Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page)
1 August 2005Memorandum and Articles of Association (23 pages)
1 August 2005Memorandum and Articles of Association (23 pages)
29 July 2005New director appointed (6 pages)
29 July 2005Director resigned (1 page)
29 July 2005Registered office changed on 29/07/05 from: 10 upper bank street london E14 5JJ (1 page)
29 July 2005New director appointed (9 pages)
29 July 2005Registered office changed on 29/07/05 from: 10 upper bank street london E14 5JJ (1 page)
29 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2005Director resigned (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005New director appointed (6 pages)
29 July 2005Secretary resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005New secretary appointed;new director appointed (12 pages)
29 July 2005New secretary appointed;new director appointed (12 pages)
29 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2005New director appointed (9 pages)
22 July 2005Company name changed corkbright LIMITED\certificate issued on 22/07/05 (2 pages)
22 July 2005Company name changed corkbright LIMITED\certificate issued on 22/07/05 (2 pages)
11 April 2005Incorporation (25 pages)
11 April 2005Incorporation (25 pages)