London
EC2R 7AF
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2014(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 11 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 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 | Closed |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 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 James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Astwood Mews South Kensington London SW7 4DE |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beeches Wood Kingswood Surrey KT20 6PR |
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Jean-Christophe Schroeder |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Daniel Russell Fisher |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2012(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2014(9 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Registered Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Wilmington Trust Sp Services (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £638,000 |
Net Worth | £165,000 |
Cash | £217,000 |
Current Liabilities | £180,083,000 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
11 August 2005 | Delivered on: 22 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: FFERST5 security trust agreement Secured details: All monies due or to become due from the company to the FFERST5 secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title, interest and benefit, present and future in, to and under and pursuant to, the FFERST5 documents; and the deed of charge and all other contracts, agreements, deeds and documents. See the mortgage charge document for full details. Outstanding |
---|
11 December 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
---|---|
12 January 2017 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to Fleet Place House 2 Fleet Place London EC4M 7RF on 12 January 2017 (2 pages) |
10 January 2017 | Declaration of solvency (3 pages) |
10 January 2017 | Resolutions
|
10 January 2017 | Appointment of a voluntary liquidator (1 page) |
20 December 2016 | Satisfaction of charge 1 in full (2 pages) |
19 October 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
21 April 2016 | Full accounts made up to 31 July 2015 (18 pages) |
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
28 January 2015 | Full accounts made up to 31 July 2014 (18 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages) |
10 September 2014 | Appointment of Martin Mcdermott as a director on 27 August 2014 (3 pages) |
21 August 2014 | Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages) |
12 August 2014 | Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages) |
18 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
13 February 2014 | Full accounts made up to 31 July 2013 (16 pages) |
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
14 February 2013 | Full accounts made up to 31 July 2012 (16 pages) |
14 January 2013 | Termination of appointment of Sunil Masson as a director (2 pages) |
14 January 2013 | Appointment of Miss Mignon Clarke as a director (3 pages) |
25 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Appointment of Daniel Russell Fisher as a director (3 pages) |
30 May 2012 | Termination of appointment of Jean-Christophe Schroeder as a director (2 pages) |
5 April 2012 | Full accounts made up to 31 July 2011 (16 pages) |
21 December 2011 | Director's details changed for Sunil Masson on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages) |
25 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 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 | 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 | Director'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) |
27 January 2011 | Full accounts made up to 31 July 2010 (16 pages) |
19 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Full accounts made up to 31 July 2009 (16 pages) |
10 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
22 December 2008 | Full accounts made up to 31 July 2008 (16 pages) |
1 October 2008 | Director appointed sunil masson (3 pages) |
8 July 2008 | Return made up to 01/07/08; full list of members (4 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 | 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) |
13 March 2008 | Director appointed jean christophe schroeder (3 pages) |
11 March 2008 | Appointment terminated director robin baker (1 page) |
11 March 2008 | Appointment terminated director mark filer (1 page) |
4 March 2008 | Full accounts made up to 31 July 2007 (15 pages) |
28 July 2007 | Director resigned (1 page) |
4 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
21 June 2007 | Full accounts made up to 31 July 2006 (15 pages) |
19 April 2007 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: c/c spv management LIMITED tower 42 (level 11) international financial centre 25 old broad st london EC2N 1HQ (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2005 | Particulars of mortgage/charge (9 pages) |
1 July 2005 | Incorporation (54 pages) |