1 Kings Arms Yard
London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2006(1 month after company formation) |
Appointment Duration | 18 years |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2009(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months |
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 | 13 February 2006(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 | 13 February 2006(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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2008) |
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 | 21 March 2006(1 month after company formation) |
Appointment Duration | 11 years (resigned 22 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
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 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 |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Clifford Chance Secretaries (CCA) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 January 2009) |
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 | Eurosail 2006-1 Parent LTD 100.00% Ordinary |
---|---|
1 at £1 | Wilmington Trust Sp Services (London) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,312,000 |
Gross Profit | £4,476,000 |
Net Worth | £1,691,000 |
Cash | £17,716,000 |
Current Liabilities | £17,220,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 17 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (11 months, 1 week from now) |
30 May 2006 | Delivered on: 9 June 2006 Persons entitled: J.P. Morgan Corporate Trustee Services Limited Classification: A deed of charge Secured details: All monies due or to become due from the company to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest and benefit in to and under the english loans and the english mortgages, the life polices the english charges and the northern irish charges, the insurance contracts and the scottish trust property. See the mortgage charge document for full details. Outstanding |
---|
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
---|---|
2 November 2020 | Full accounts made up to 30 November 2019 (49 pages) |
18 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 30 November 2018 (46 pages) |
18 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
1 June 2018 | Full accounts made up to 30 November 2017 (43 pages) |
1 March 2018 | Auditor's resignation (1 page) |
27 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
13 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
16 June 2017 | Full accounts made up to 30 November 2016 (44 pages) |
16 June 2017 | Full accounts made up to 30 November 2016 (44 pages) |
26 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017 (3 pages) |
26 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017 (3 pages) |
13 April 2017 | Termination of appointment of Mark Howard Filer as a director on 22 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Mark Howard Filer as a director on 22 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of John Traynor as a director on 9 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of John Traynor as a director on 9 March 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
5 July 2016 | Full accounts made up to 30 November 2015 (30 pages) |
5 July 2016 | Full accounts made up to 30 November 2015 (30 pages) |
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
8 June 2015 | Full accounts made up to 30 November 2014 (26 pages) |
8 June 2015 | Full accounts made up to 30 November 2014 (26 pages) |
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
25 April 2014 | Full accounts made up to 30 November 2013 (26 pages) |
25 April 2014 | Full accounts made up to 30 November 2013 (26 pages) |
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
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) |
6 June 2013 | Full accounts made up to 30 November 2012 (26 pages) |
6 June 2013 | Full accounts made up to 30 November 2012 (26 pages) |
26 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
30 May 2012 | Full accounts made up to 30 November 2011 (26 pages) |
30 May 2012 | Full accounts made up to 30 November 2011 (26 pages) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Director's details changed for John Traynor on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for John Traynor on 14 December 2011 (3 pages) |
20 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 Mr Mark Howard Filer on 14 December 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 United Kingdom 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 United Kingdom 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) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services London Limited on 31 May 2011 (3 pages) |
1 June 2011 | Full accounts made up to 30 November 2010 (24 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 United Kingdom on 1 June 2011 (2 pages) |
1 June 2011 | Full accounts made up to 30 November 2010 (24 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
2 June 2010 | Full accounts made up to 30 November 2009 (23 pages) |
2 June 2010 | Full accounts made up to 30 November 2009 (23 pages) |
19 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
8 August 2009 | Full accounts made up to 30 November 2008 (23 pages) |
8 August 2009 | Full accounts made up to 30 November 2008 (23 pages) |
10 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
6 March 2009 | Director appointed john traynor logged form (3 pages) |
6 March 2009 | Director appointed john traynor logged form (3 pages) |
11 February 2009 | Secretary appointed wilmington trust sp services london LIMITED (2 pages) |
11 February 2009 | Secretary appointed wilmington trust sp services london LIMITED (2 pages) |
5 February 2009 | Full accounts made up to 30 November 2007 (33 pages) |
5 February 2009 | Full accounts made up to 30 November 2007 (33 pages) |
27 January 2009 | Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page) |
27 January 2009 | Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
12 May 2008 | Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008 (1 page) |
12 May 2008 | Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008 (1 page) |
11 March 2008 | Appointment terminated director robin baker (1 page) |
11 March 2008 | Appointment terminated director robin baker (1 page) |
25 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
31 December 2007 | Full accounts made up to 30 November 2006 (20 pages) |
31 December 2007 | Full accounts made up to 30 November 2006 (20 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
23 October 2006 | Location of register of members (1 page) |
23 October 2006 | Location of register of members (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
9 June 2006 | Particulars of mortgage/charge (26 pages) |
9 June 2006 | Particulars of mortgage/charge (26 pages) |
5 May 2006 | Application to commence business (2 pages) |
5 May 2006 | Certificate of authorisation to commence business and borrow (1 page) |
5 May 2006 | Certificate of authorisation to commence business and borrow (1 page) |
5 May 2006 | Application to commence business (2 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Resolutions
|
6 April 2006 | New director appointed (6 pages) |
6 April 2006 | Ad 21/03/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
6 April 2006 | Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page) |
6 April 2006 | New director appointed (30 pages) |
6 April 2006 | New director appointed (9 pages) |
6 April 2006 | Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Ad 21/03/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
6 April 2006 | New director appointed (9 pages) |
6 April 2006 | New director appointed (30 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (6 pages) |
6 April 2006 | New secretary appointed (2 pages) |
30 March 2006 | Memorandum and Articles of Association (68 pages) |
30 March 2006 | Memorandum and Articles of Association (68 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 10 upper bank street london E14 5JJ (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 10 upper bank street london E14 5JJ (1 page) |
23 March 2006 | Company name changed shillingmark PLC\certificate issued on 23/03/06 (2 pages) |
23 March 2006 | Company name changed shillingmark PLC\certificate issued on 23/03/06 (2 pages) |
13 February 2006 | Incorporation (68 pages) |
13 February 2006 | Incorporation (68 pages) |