Company NamePreferred Residential Securities 05-2 Parent Limited
Company StatusActive
Company Number05446541
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 11 months ago)
Previous NamesCrimsondrive Limited and Eurosail Parent Co 2005-1 Limited

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, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings 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, 4 months after company formation)
Appointment Duration4 years, 7 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(2 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(2 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
Appointed09 May 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
Appointed09 May 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(2 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(2 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, 9 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 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, 2 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, 4 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, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 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

12.5k at £1Wilmington Trust Sp Services (London) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,476,000
Gross Profit£1,139,000
Net Worth-£914,000
Cash£6,813,000
Current Liabilities£3,825,000

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 4 days from now)

Filing History

11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
6 February 2020Accounts for a dormant company made up to 30 November 2019 (11 pages)
2 October 2019Appointment of Mr Christopher John Duffy as a director on 30 September 2019 (2 pages)
2 October 2019Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019 (1 page)
9 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
4 April 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)
15 January 2019Accounts for a dormant company made up to 30 November 2018 (11 pages)
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)
14 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
26 April 2018Accounts for a dormant company made up to 30 November 2017 (9 pages)
7 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (9 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages)
19 April 2017Termination of appointment of Mark Howard Filer as a director on 28 March 2017 (2 pages)
19 October 2016Director's details changed for Miss Mignon Clarke on 6 October 2016 (3 pages)
1 September 2016Accounts for a dormant company made up to 30 November 2015 (8 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 12,502
(7 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 12,502
(7 pages)
20 August 2015Group of companies' accounts made up to 30 November 2014 (36 pages)
20 August 2015Group of companies' accounts made up to 30 November 2014 (36 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 12,502
(6 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 12,502
(6 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 12,502
(6 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)
18 June 2014Group of companies' accounts made up to 30 November 2013 (37 pages)
18 June 2014Group of companies' accounts made up to 30 November 2013 (37 pages)
21 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 12,502
(6 pages)
21 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 12,502
(6 pages)
21 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 12,502
(6 pages)
17 July 2013Group of companies' accounts made up to 30 November 2012 (36 pages)
17 July 2013Group of companies' accounts made up to 30 November 2012 (36 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
16 July 2012Group of companies' accounts made up to 30 November 2011 (31 pages)
16 July 2012Group of companies' accounts made up to 30 November 2011 (31 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)
30 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
30 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
20 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)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
18 July 2011Group of companies' accounts made up to 30 November 2010 (31 pages)
18 July 2011Group of companies' accounts made up to 30 November 2010 (31 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 2011Secretary'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 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
3 August 2010Group of companies' accounts made up to 30 November 2009 (31 pages)
3 August 2010Group of companies' accounts made up to 30 November 2009 (31 pages)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
29 September 2009Group of companies' accounts made up to 30 November 2008 (31 pages)
29 September 2009Group of companies' accounts made up to 30 November 2008 (31 pages)
20 May 2009Return made up to 09/05/09; full list of members (4 pages)
20 May 2009Return made up to 09/05/09; full list of members (4 pages)
20 February 2009Registered office changed on 20/02/2009 from c/o wilmington trust sp services (london) LIMITED fifth floor 6 broad street place london EC2M 7JH united kingdom (1 page)
20 February 2009Registered office changed on 20/02/2009 from c/o wilmington trust sp services (london) LIMITED fifth floor 6 broad street place london EC2M 7JH (1 page)
20 February 2009Registered office changed on 20/02/2009 from c/o wilmington trust sp services (london) LIMITED fifth floor 6 broad street place london EC2M 7JH united kingdom (1 page)
20 February 2009Registered office changed on 20/02/2009 from c/o wilmington trust sp services (london) LIMITED fifth floor 6 broad street place london EC2M 7JH (1 page)
2 October 2008Group of companies' accounts made up to 30 November 2007 (26 pages)
2 October 2008Group of companies' accounts made up to 30 November 2007 (26 pages)
19 May 2008Return made up to 09/05/08; full list of members (4 pages)
19 May 2008Return made up to 09/05/08; full list of members (4 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 EC2N 1HQ (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 EC2N 1HQ (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
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 2007Group of companies' accounts made up to 30 November 2006 (22 pages)
31 December 2007Group of companies' accounts made up to 30 November 2006 (22 pages)
14 May 2007Return made up to 09/05/07; full list of members (3 pages)
14 May 2007Return made up to 09/05/07; full list of members (3 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
5 October 2006Group of companies' accounts made up to 30 November 2005 (23 pages)
5 October 2006Group of companies' accounts made up to 30 November 2005 (23 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
10 May 2006Return made up to 09/05/06; full list of members (3 pages)
10 May 2006Return made up to 09/05/06; full list of members (3 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)
16 November 2005Nc inc already adjusted 19/10/05 (2 pages)
16 November 2005Ad 19/10/05--------- £ si 12501@1=12501 £ ic 1/12502 (2 pages)
16 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2005Ad 19/10/05--------- £ si 12501@1=12501 £ ic 1/12502 (2 pages)
16 November 2005Nc inc already adjusted 19/10/05 (2 pages)
16 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2005Registered office changed on 19/10/05 from: tower 42 international finance centre old broad street london EC2N 1HQ (1 page)
19 October 2005Registered office changed on 19/10/05 from: tower 42 international finance centre old broad street london EC2N 1HQ (1 page)
28 September 2005Company name changed eurosail parent co 2005-1 limite d\certificate issued on 28/09/05 (2 pages)
28 September 2005Company name changed eurosail parent co 2005-1 limite d\certificate issued on 28/09/05 (2 pages)
1 August 2005New secretary appointed;new director appointed (12 pages)
1 August 2005New secretary appointed;new director appointed (12 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Registered office changed on 01/08/05 from: 10 upper bank street london E14 5JJ (1 page)
1 August 2005New director appointed (9 pages)
1 August 2005Memorandum and Articles of Association (19 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Memorandum and Articles of Association (19 pages)
1 August 2005Registered office changed on 01/08/05 from: 10 upper bank street london E14 5JJ (1 page)
1 August 2005Accounting reference date shortened from 31/05/06 to 30/11/05 (1 page)
1 August 2005New director appointed (9 pages)
1 August 2005New director appointed (6 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005New director appointed (6 pages)
1 August 2005Accounting reference date shortened from 31/05/06 to 30/11/05 (1 page)
22 July 2005Company name changed crimsondrive LIMITED\certificate issued on 22/07/05 (2 pages)
22 July 2005Company name changed crimsondrive LIMITED\certificate issued on 22/07/05 (2 pages)
9 May 2005Incorporation (25 pages)
9 May 2005Incorporation (25 pages)