Company NameSandwell Options Limited
Company StatusActive
Company Number05495318
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 10 months ago)
Previous NameSmithpark 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, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
London
EC2R 7AF
Director NameMr Christopher John Duffy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 6 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
Appointed09 March 2017(11 years, 8 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed09 March 2017(11 years, 8 months after company formation)
Appointment Duration7 years, 1 month
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
Appointed30 June 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
Appointed30 June 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
Appointed16 September 2005(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2008)
RoleCompany Director
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
Appointed16 September 2005(2 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameMr Paul Francis Winship
NationalityBritish
StatusResigned
Appointed16 September 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 2007)
RoleCompliance Management
Country of ResidenceUnited Kingdom
Correspondence Address5 Sloane Gardens
Orpington
Bromley
Kent
BR6 8PG
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(8 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1kings Arms Yard
London
EC2R 7AF
Secretary NameDr Mignon Clarke Whelan
NationalityBritish
StatusResigned
Appointed23 July 2007(2 years after company formation)
Appointment Duration9 years, 7 months (resigned 09 March 2017)
RoleCompany Director
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr John Traynor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(2 years, 8 months after company formation)
Appointment Duration9 years (resigned 09 March 2017)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Andreas Stavros Demosthenous
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(11 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMs Eileen Marie Hughes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2018(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2019)
RoleHead Of Structured Products Uk
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
Appointed30 June 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

1 at £1Law Debenture Intermediary Corp PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

21 September 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
4 October 2019Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019 (1 page)
4 October 2019Appointment of Mr Christopher John Duffy as a director on 30 September 2019 (2 pages)
8 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
26 September 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
15 June 2018Director's details changed for Eileen Marie Hughes on 13 June 2018 (2 pages)
8 March 2018Termination of appointment of Andreas Stavros Demosthenous as a director on 1 March 2018 (2 pages)
8 March 2018Appointment of Eileen Marie Hughes as a director on 1 March 2018 (3 pages)
7 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
5 September 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
2 May 2017Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages)
2 May 2017Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages)
20 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages)
20 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages)
4 April 2017Appointment of Wilmington Trust Sp Services (London) Limited as a director on 9 March 2017 (3 pages)
4 April 2017Appointment of Wilmington Trust Sp Services (London) Limited as a director on 9 March 2017 (3 pages)
4 April 2017Termination of appointment of John Traynor as a director on 9 March 2017 (2 pages)
4 April 2017Termination of appointment of John Traynor as a director on 9 March 2017 (2 pages)
4 April 2017Appointment of Mr Andreas Stavros Demosthenous as a director on 9 March 2017 (3 pages)
4 April 2017Appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 9 March 2017 (3 pages)
4 April 2017Termination of appointment of Mignon Clarke Whelan as a secretary on 9 March 2017 (2 pages)
4 April 2017Appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 9 March 2017 (3 pages)
4 April 2017Termination of appointment of Mignon Clarke Whelan as a secretary on 9 March 2017 (2 pages)
4 April 2017Appointment of Mr Andreas Stavros Demosthenous as a director on 9 March 2017 (3 pages)
19 October 2016Secretary's details changed for Dr Mignon Clarke on 6 October 2016 (3 pages)
19 October 2016Secretary's details changed for Dr Mignon Clarke on 6 October 2016 (3 pages)
5 September 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
5 September 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
27 January 2016Accounts for a dormant company made up to 31 March 2015 (9 pages)
27 January 2016Accounts for a dormant company made up to 31 March 2015 (9 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(6 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(6 pages)
12 February 2014Director's details changed for John Traynor on 4 February 2014 (3 pages)
12 February 2014Director's details changed for John Traynor on 4 February 2014 (3 pages)
12 February 2014Director's details changed for John Traynor on 4 February 2014 (3 pages)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
5 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
7 September 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
7 September 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for John Traynor on 14 December 2011 (3 pages)
20 December 2011Secretary's details changed for Mignon Clarke on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
20 December 2011Director's details changed for John Traynor on 14 December 2011 (3 pages)
20 December 2011Secretary's details changed for Mignon Clarke on 14 December 2011 (3 pages)
9 September 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
9 September 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 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)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
7 July 2008Return made up to 30/06/08; full list of members (4 pages)
7 July 2008Return made up to 30/06/08; 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 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)
17 March 2008Director appointed john traynor (3 pages)
17 March 2008Director appointed john traynor (3 pages)
11 March 2008Appointment terminated director robin baker (1 page)
11 March 2008Appointment terminated director robin baker (1 page)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
28 July 2007Secretary resigned (1 page)
28 July 2007New secretary appointed (2 pages)
28 July 2007New secretary appointed (2 pages)
28 July 2007Secretary resigned (1 page)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (12 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (12 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
30 June 2006Return made up to 30/06/06; full list of members (3 pages)
30 June 2006Return made up to 30/06/06; full list of members (3 pages)
10 March 2006New director appointed (12 pages)
10 March 2006New director appointed (12 pages)
12 January 2006Registered 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 2006Registered 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 2005New secretary appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
11 October 2005New director appointed (9 pages)
11 October 2005New director appointed (3 pages)
11 October 2005New director appointed (3 pages)
11 October 2005New director appointed (9 pages)
28 September 2005Memorandum and Articles of Association (19 pages)
28 September 2005Memorandum and Articles of Association (19 pages)
27 September 2005Director resigned (2 pages)
27 September 2005Director resigned (2 pages)
27 September 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
27 September 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
27 September 2005Registered office changed on 27/09/05 from: 10 upper bank street london E14 5JJ (2 pages)
27 September 2005Secretary resigned (2 pages)
27 September 2005Registered office changed on 27/09/05 from: 10 upper bank street london E14 5JJ (2 pages)
27 September 2005Director resigned (2 pages)
27 September 2005Secretary resigned (2 pages)
27 September 2005Director resigned (2 pages)
21 September 2005Company name changed smithpark LIMITED\certificate issued on 21/09/05 (2 pages)
21 September 2005Company name changed smithpark LIMITED\certificate issued on 21/09/05 (2 pages)
30 June 2005Incorporation (25 pages)
30 June 2005Incorporation (25 pages)