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 | 09 March 2017(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 March 2017(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
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 | 30 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 | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 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 | 16 September 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2008) |
Role | Company Director |
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 | 16 September 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 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 Paul Francis Winship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 July 2007) |
Role | Compliance Management |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sloane Gardens Orpington Bromley Kent BR6 8PG |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1kings Arms Yard London EC2R 7AF |
Secretary Name | Dr Mignon Clarke Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(2 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 March 2017) |
Role | Company Director |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
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 Andreas Stavros Demosthenous |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(11 years, 8 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 Kings 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 | C/O Wilmington Trust Sp Services (London) Limited 1 King's Arms Yard London EC2R 7AF |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 |
1 at £1 | Law Debenture Intermediary Corp PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
21 September 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
---|---|
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
4 October 2019 | Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019 (1 page) |
4 October 2019 | Appointment of Mr Christopher John Duffy as a director on 30 September 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
15 June 2018 | Director's details changed for Eileen Marie Hughes on 13 June 2018 (2 pages) |
8 March 2018 | Termination of appointment of Andreas Stavros Demosthenous as a director on 1 March 2018 (2 pages) |
8 March 2018 | Appointment of Eileen Marie Hughes as a director on 1 March 2018 (3 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 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
2 May 2017 | Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages) |
2 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) |
4 April 2017 | Appointment of Wilmington Trust Sp Services (London) Limited as a director on 9 March 2017 (3 pages) |
4 April 2017 | Appointment of Wilmington Trust Sp Services (London) Limited as a director on 9 March 2017 (3 pages) |
4 April 2017 | Termination of appointment of John Traynor as a director on 9 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of John Traynor as a director on 9 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Andreas Stavros Demosthenous as a director on 9 March 2017 (3 pages) |
4 April 2017 | Appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 9 March 2017 (3 pages) |
4 April 2017 | Termination of appointment of Mignon Clarke Whelan as a secretary on 9 March 2017 (2 pages) |
4 April 2017 | Appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 9 March 2017 (3 pages) |
4 April 2017 | Termination of appointment of Mignon Clarke Whelan as a secretary on 9 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Andreas Stavros Demosthenous as a director on 9 March 2017 (3 pages) |
19 October 2016 | Secretary's details changed for Dr Mignon Clarke on 6 October 2016 (3 pages) |
19 October 2016 | Secretary's details changed for Dr Mignon Clarke on 6 October 2016 (3 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
27 January 2016 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
27 January 2016 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
12 February 2014 | Director's details changed for John Traynor on 4 February 2014 (3 pages) |
12 February 2014 | Director's details changed for John Traynor on 4 February 2014 (3 pages) |
12 February 2014 | Director's details changed for John Traynor on 4 February 2014 (3 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
5 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
7 September 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 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 | Secretary's details changed for Mignon Clarke on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott 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 | Secretary's details changed for Mignon Clarke on 14 December 2011 (3 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 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) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
7 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 30/06/08; full list of members (4 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 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) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
28 July 2007 | Secretary resigned (1 page) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (12 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (12 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) |
30 June 2006 | Return made up to 30/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (3 pages) |
10 March 2006 | New director appointed (12 pages) |
10 March 2006 | New director appointed (12 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: tower 42 level 11 international financial centre 25 old broad street london EC2N 1HQ (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: tower 42 level 11 international financial centre 25 old broad street london EC2N 1HQ (1 page) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
11 October 2005 | New director appointed (9 pages) |
11 October 2005 | New director appointed (3 pages) |
11 October 2005 | New director appointed (3 pages) |
11 October 2005 | New director appointed (9 pages) |
28 September 2005 | Memorandum and Articles of Association (19 pages) |
28 September 2005 | Memorandum and Articles of Association (19 pages) |
27 September 2005 | Director resigned (2 pages) |
27 September 2005 | Director resigned (2 pages) |
27 September 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
27 September 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 10 upper bank street london E14 5JJ (2 pages) |
27 September 2005 | Secretary resigned (2 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: 10 upper bank street london E14 5JJ (2 pages) |
27 September 2005 | Director resigned (2 pages) |
27 September 2005 | Secretary resigned (2 pages) |
27 September 2005 | Director resigned (2 pages) |
21 September 2005 | Company name changed smithpark LIMITED\certificate issued on 21/09/05 (2 pages) |
21 September 2005 | Company name changed smithpark LIMITED\certificate issued on 21/09/05 (2 pages) |
30 June 2005 | Incorporation (25 pages) |
30 June 2005 | Incorporation (25 pages) |