London
SE1 9SG
Director Name | Mr Graham John Hodgkin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 25 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Mr Sunil Masson |
---|---|
Status | Closed |
Appointed | 10 December 2013(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 25 July 2020) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street Mailstop 428 London EC2N 2DB |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
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 | 13 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | John Traynor |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 September 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Jodie Osborne |
---|---|
Status | Resigned |
Appointed | 28 September 2012(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 2013) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street Mailstop 428 London EC2N 2DB |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
500k at £1 | Deco Series 2005-uk Conduit 1 Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Castlewood Cs Holdings LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,638,069 |
Gross Profit | £1,382,269 |
Net Worth | -£2,185,065 |
Cash | £406,686 |
Current Liabilities | £6,146,322 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 July 2005 | Delivered on: 26 July 2005 Persons entitled: Deutsche Trustee Company in Separate Capacities as the Issuer Security Trustee Classification: Deed of charge and assignment Secured details: All monies due or to become due from the company to the issuer secured creditors on any account whatsoever. Particulars: All of its right, title, interest and benefit, and all claims, both existing at the date of the deed and at any time thereafter, in, to and under the mortgage loans and related security set forth in schedule 4 of the mortgage loan sale agreement and the mortgage loans documents. See the mortgage charge document for full details. Outstanding |
---|
5 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
---|---|
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 March 2016 (33 pages) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
14 October 2015 | Full accounts made up to 31 March 2015 (31 pages) |
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
26 November 2014 | Director's details changed for Mr Graham John Hodgkins on 11 November 2014 (2 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (30 pages) |
15 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
8 January 2014 | Secretary's details changed for Mr Sunal Masson on 10 December 2013 (1 page) |
3 January 2014 | Appointment of Mr Sunal Masson as a secretary (2 pages) |
3 January 2014 | Termination of appointment of Jodie Osborne as a secretary (1 page) |
2 October 2013 | Full accounts made up to 31 March 2013 (27 pages) |
18 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
23 October 2012 | Appointment of Graham Derek Edward Cox as a director (2 pages) |
23 October 2012 | Appointment of Jodie Osborne as a secretary (1 page) |
23 October 2012 | Termination of appointment of Mark Filer as a director (1 page) |
23 October 2012 | Appointment of Graham John Hodgkins as a director (2 pages) |
23 October 2012 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 23 October 2012 (1 page) |
23 October 2012 | Termination of appointment of John Traynor as a director (1 page) |
23 October 2012 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director (1 page) |
23 October 2012 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary (1 page) |
3 October 2012 | Full accounts made up to 31 March 2012 (25 pages) |
21 June 2012 | Annual return made up to 13 June 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) |
20 December 2011 | Director's details changed for John Traynor on 14 December 2011 (3 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (25 pages) |
16 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
1 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 1 June 2011 (2 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 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (25 pages) |
17 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (24 pages) |
18 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
6 November 2008 | Full accounts made up to 31 March 2008 (22 pages) |
17 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
4 March 2008 | Appointment terminated director robin baker (1 page) |
4 March 2008 | Director appointed john traynor (3 pages) |
25 February 2008 | Full accounts made up to 31 March 2007 (23 pages) |
13 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
15 December 2006 | Full accounts made up to 31 March 2006 (21 pages) |
9 November 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
14 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
22 February 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: c/o spv management LIMITED level 11 tower 42 international financial centre, 25 old broad street, london EC2N 1HQ (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2005 | Particulars of mortgage/charge (36 pages) |
8 July 2005 | Ad 30/06/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
1 July 2005 | Application to commence business (2 pages) |
1 July 2005 | Certificate of authorisation to commence business and borrow (1 page) |
13 June 2005 | Incorporation (30 pages) |