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, 3 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 | 22 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 8 months |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 8 months |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | Mr Stephen Ashley Karle |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 October 2008) |
Role | Society Executive |
Country of Residence | England |
Correspondence Address | Hunter's Moon, Gentlemans Lane Ullenhall Henley-In-Arden West Midlands B95 5RR |
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Nether Street West Finchley London N3 1PG |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(1 month, 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 | Mrs Ruth Louise Samson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gun Wharf 130 Wapping High Street London E1W 2NH |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Secretary Name | Mr Robin Gregory Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 15 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | Mr 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 | 9 years (resigned 09 March 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Thomas Michael Lynch |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 April 2020) |
Role | Building Society Executive |
Country of Residence | England |
Correspondence Address | Beechwood 5 Marlborough Avenue Bromsgrove Worcestershire B60 2PG |
Director Name | Mr Andreas Stavros Demosthenous |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(11 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 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 | 01 March 2018(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2019) |
Role | Head Of Structured Products Uk |
Country of Residence | United Kingdom |
Correspondence Address | Wilmington Trust Sp Services (London) Limited Thir 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 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 | Sandwell Finance Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Wilmington Trust Sp Services (London) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,019,000 |
Gross Profit | -£30,000 |
Net Worth | £1,271,000 |
Cash | £7,579,000 |
Current Liabilities | £86,933,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
23 September 2005 | Delivered on: 27 September 2005 Persons entitled: Citicorp Trustee Company Limited as Trustee for the Noteholders and Other Secured Creditors Classification: Deed of charge Secured details: All monies due or to become due from the company to each, some or any of the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the benefit of each mortgage loan and its related security, the benefit of each authorised investment, the benefit of the issuer accounts and liquidity facility stand-by account. See the mortgage charge document for full details. Outstanding |
---|
25 September 2020 | Full accounts made up to 31 March 2020 (30 pages) |
---|---|
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
3 April 2020 | Termination of appointment of Thomas Michael Lynch as a director on 3 April 2020 (1 page) |
9 October 2019 | Full accounts made up to 31 March 2019 (34 pages) |
2 October 2019 | Appointment of Mr Christopher John Duffy as a director on 30 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019 (1 page) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
2 October 2018 | Full accounts made up to 31 March 2018 (25 pages) |
27 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
13 June 2018 | Director's details changed for Eileen Marie Hughes on 13 June 2018 (2 pages) |
8 March 2018 | Appointment of Eileen Marie Hughes as a director on 1 March 2018 (3 pages) |
8 March 2018 | Termination of appointment of Andreas Stavros Demosthenous as a director on 1 March 2018 (2 pages) |
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) |
5 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
5 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
3 May 2017 | Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages) |
20 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages) |
3 April 2017 | Appointment of Mr Andreas Stavros Demosthenous as a director on 9 March 2017 (3 pages) |
3 April 2017 | Termination of appointment of John Traynor as a director on 9 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of John Traynor as a director on 9 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Andreas Stavros Demosthenous as a director on 9 March 2017 (3 pages) |
16 August 2016 | Full accounts made up to 31 March 2016 (21 pages) |
16 August 2016 | Full accounts made up to 31 March 2016 (21 pages) |
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
5 August 2015 | Full accounts made up to 31 March 2015 (21 pages) |
5 August 2015 | Full accounts made up to 31 March 2015 (21 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
2 December 2014 | Section 519 (2 pages) |
2 December 2014 | Section 519 (2 pages) |
6 September 2014 | Full accounts made up to 31 March 2014 (21 pages) |
6 September 2014 | Full accounts made up to 31 March 2014 (21 pages) |
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
13 February 2014 | Director's details changed for John Traynor on 4 February 2014 (3 pages) |
13 February 2014 | Director's details changed for John Traynor on 4 February 2014 (3 pages) |
13 February 2014 | Director's details changed for John Traynor on 4 February 2014 (3 pages) |
13 August 2013 | Full accounts made up to 31 March 2013 (21 pages) |
13 August 2013 | Full accounts made up to 31 March 2013 (21 pages) |
20 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (8 pages) |
20 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (8 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
21 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (8 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 John Traynor on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for John Traynor on 14 December 2011 (3 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (22 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (22 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 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 | Secretary'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 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
24 March 2009 | Director appointed mr thomas michael lynch (2 pages) |
24 March 2009 | Director appointed mr thomas michael lynch (2 pages) |
3 March 2009 | Appointment terminated director stephen karle (1 page) |
3 March 2009 | Appointment terminated director stephen karle (1 page) |
3 November 2008 | Full accounts made up to 31 March 2008 (21 pages) |
3 November 2008 | Full accounts made up to 31 March 2008 (21 pages) |
17 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
17 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (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 EC2N 1HQ (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 EC2N 1HQ (1 page) |
17 March 2008 | Director appointed john traynor (3 pages) |
17 March 2008 | Director appointed john traynor (3 pages) |
11 March 2008 | Appointment terminated director robin baker (1 page) |
11 March 2008 | Appointment terminated director robin baker (1 page) |
10 March 2008 | Appointment terminated director sunil masson (1 page) |
10 March 2008 | Appointment terminated director sunil masson (1 page) |
8 February 2008 | Auditor's resignation (1 page) |
8 February 2008 | Auditor's resignation (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (4 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (4 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
14 June 2006 | Return made up to 14/06/06; full list of members (4 pages) |
14 June 2006 | Return made up to 14/06/06; full list of members (4 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: tower 42 (level 11) international financial centre 25 old broad street london EC2N 1HQ (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: tower 42 (level 11) international financial centre 25 old broad street london EC2N 1HQ (1 page) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
27 September 2005 | Particulars of mortgage/charge (15 pages) |
27 September 2005 | Particulars of mortgage/charge (15 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Certificate of authorisation to commence business and borrow (1 page) |
23 August 2005 | Application to commence business (2 pages) |
23 August 2005 | Certificate of authorisation to commence business and borrow (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Application to commence business (2 pages) |
10 August 2005 | Ad 22/07/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
10 August 2005 | Ad 22/07/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
1 August 2005 | New secretary appointed;new director appointed (10 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 10 upper bank street london E14 5JJ (1 page) |
1 August 2005 | New director appointed (5 pages) |
1 August 2005 | New director appointed (5 pages) |
1 August 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
1 August 2005 | New secretary appointed;new director appointed (8 pages) |
1 August 2005 | New director appointed (3 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | New director appointed (3 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 10 upper bank street london E14 5JJ (1 page) |
1 August 2005 | Memorandum and Articles of Association (66 pages) |
1 August 2005 | New secretary appointed;new director appointed (8 pages) |
1 August 2005 | New secretary appointed;new director appointed (10 pages) |
1 August 2005 | Memorandum and Articles of Association (66 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | New director appointed (4 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | New director appointed (4 pages) |
1 August 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
25 July 2005 | Company name changed widepark PLC\certificate issued on 25/07/05 (2 pages) |
25 July 2005 | Company name changed widepark PLC\certificate issued on 25/07/05 (2 pages) |
14 June 2005 | Incorporation (68 pages) |
14 June 2005 | Incorporation (68 pages) |