1 King's 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(14 years, 5 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 | 20 July 2005(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 9 months |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 July 2005(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 9 months |
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 | 11 April 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 | 11 April 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 | 20 July 2005(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 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 | 20 July 2005(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's 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(2 years, 10 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 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, 1 month 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, 3 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, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 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 | 19 March 2019(13 years, 11 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 |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 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 | Preferred Residential Securities 05-2 Parent LTD 100.00% Ordinary |
---|---|
1 at £1 | Wilmington Trust Sp Services (London) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,476,000 |
Gross Profit | £1,139,000 |
Net Worth | -£914,000 |
Cash | £6,813,000 |
Current Liabilities | £3,824,000 |
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 | 11 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
9 November 2005 | Delivered 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 |
---|
5 October 2020 | Full accounts made up to 30 November 2019 (46 pages) |
---|---|
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
2 October 2019 | Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019 (1 page) |
2 October 2019 | Appointment of Mr Christopher John Duffy as a director on 30 September 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
5 April 2019 | Full accounts made up to 30 November 2018 (45 pages) |
27 March 2019 | Appointment of Ms Eileen Marie Hughes as a director on 19 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Robert Sutton as a director on 19 March 2019 (1 page) |
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) |
31 May 2018 | Full accounts made up to 30 November 2017 (46 pages) |
27 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
1 March 2018 | Auditor's resignation (1 page) |
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) |
17 June 2017 | Full accounts made up to 30 November 2016 (45 pages) |
17 June 2017 | Full accounts made up to 30 November 2016 (45 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
19 April 2017 | Termination of appointment of Mark Howard Filer as a director on 28 March 2017 (2 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 October 2016 | Director's details changed for Miss Mignon Clarke on 6 October 2016 (3 pages) |
19 October 2016 | Director's details changed for Miss 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) |
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
8 June 2015 | Full accounts made up to 30 November 2014 (27 pages) |
8 June 2015 | Full accounts made up to 30 November 2014 (27 pages) |
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
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) |
30 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
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) |
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) |
1 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 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 (27 pages) |
30 May 2012 | Full accounts made up to 30 November 2011 (27 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) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
21 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) |
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 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 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 on 2 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 | Secretary'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 | 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 (25 pages) |
1 June 2011 | Full accounts made up to 30 November 2010 (25 pages) |
15 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
2 June 2010 | Full accounts made up to 30 November 2009 (25 pages) |
2 June 2010 | Full accounts made up to 30 November 2009 (25 pages) |
5 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
4 August 2009 | Full accounts made up to 30 November 2008 (24 pages) |
4 August 2009 | Full accounts made up to 30 November 2008 (24 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
29 July 2008 | Full accounts made up to 30 November 2007 (24 pages) |
29 July 2008 | Full accounts made up to 30 November 2007 (24 pages) |
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 EC2N1HQ (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 EC2N1HQ (1 page) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
23 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
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) |
31 December 2007 | Full accounts made up to 30 November 2006 (21 pages) |
31 December 2007 | Full accounts made up to 30 November 2006 (21 pages) |
20 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
20 April 2007 | Return made up to 11/04/07; full list of members (3 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) |
16 June 2006 | Full accounts made up to 30 November 2005 (18 pages) |
16 June 2006 | Full accounts made up to 30 November 2005 (18 pages) |
13 April 2006 | Return made up to 11/04/06; full list of members (4 pages) |
13 April 2006 | Return made up to 11/04/06; full list of members (4 pages) |
12 January 2006 | Registered 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 2006 | Registered 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 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Ad 19/10/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
16 November 2005 | Ad 19/10/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
16 November 2005 | Resolutions
|
16 November 2005 | Nc inc already adjusted 19/10/05 (2 pages) |
16 November 2005 | Resolutions
|
16 November 2005 | Nc inc already adjusted 19/10/05 (2 pages) |
31 October 2005 | Auditor's report (1 page) |
31 October 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 October 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 October 2005 | Balance Sheet (2 pages) |
31 October 2005 | Application for reregistration from private to PLC (1 page) |
31 October 2005 | Resolutions
|
31 October 2005 | Auditor's statement (4 pages) |
31 October 2005 | Re-registration of Memorandum and Articles (62 pages) |
31 October 2005 | Auditor's report (1 page) |
31 October 2005 | Declaration on reregistration from private to PLC (1 page) |
31 October 2005 | Declaration on reregistration from private to PLC (1 page) |
31 October 2005 | Application for reregistration from private to PLC (1 page) |
31 October 2005 | Re-registration of Memorandum and Articles (62 pages) |
31 October 2005 | Resolutions
|
31 October 2005 | Auditor's statement (4 pages) |
31 October 2005 | Balance Sheet (2 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: tower 42 international finance centre 25 old broad street london EC2N 1HQ (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: tower 42 international finance centre 25 old broad street london EC2N 1HQ (1 page) |
28 September 2005 | Company name changed eurosail asset co 2005-1 LIMITED\certificate issued on 28/09/05 (2 pages) |
28 September 2005 | Company name changed eurosail asset co 2005-1 LIMITED\certificate issued on 28/09/05 (2 pages) |
4 August 2005 | Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page) |
4 August 2005 | Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page) |
1 August 2005 | Memorandum and Articles of Association (23 pages) |
1 August 2005 | Memorandum and Articles of Association (23 pages) |
29 July 2005 | New director appointed (6 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 10 upper bank street london E14 5JJ (1 page) |
29 July 2005 | New director appointed (9 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 10 upper bank street london E14 5JJ (1 page) |
29 July 2005 | Resolutions
|
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | New director appointed (6 pages) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New secretary appointed;new director appointed (12 pages) |
29 July 2005 | New secretary appointed;new director appointed (12 pages) |
29 July 2005 | Resolutions
|
29 July 2005 | New director appointed (9 pages) |
22 July 2005 | Company name changed corkbright LIMITED\certificate issued on 22/07/05 (2 pages) |
22 July 2005 | Company name changed corkbright LIMITED\certificate issued on 22/07/05 (2 pages) |
11 April 2005 | Incorporation (25 pages) |
11 April 2005 | Incorporation (25 pages) |