Company NameEurosail 2006-2Bl Plc
DirectorsDaniel Jonathan Wynne and Wilmington Trust Sp Services (London) Limited
Company StatusActive
Company Number05763603
CategoryPublic Limited Company
Incorporation Date30 March 2006(18 years ago)
Previous NamesPocketclose Plc and Eurosail 2006-2 Plc

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
Appointed20 March 2017(10 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed09 June 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 10 months
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed27 January 2009(2 years, 10 months after company formation)
Appointment Duration15 years, 2 months
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 March 2006(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 March 2006(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
Appointed09 June 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2008)
RoleGeneral Manager
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
Appointed09 June 2006(2 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr John Traynor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(1 year, 11 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
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameClifford Chance Secretaries (CCA) Limited (Corporation)
StatusResigned
Appointed09 June 2006(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 27 January 2009)
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

50k at £1Eurosail 2006-2 Parent LTD
100.00%
Ordinary
1 at £1Wilmington Trust Sp Services (London) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£7,147,000
Gross Profit£4,731,000
Net Worth£1,431,000
Cash£53,937,000
Current Liabilities£52,495,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return30 March 2024 (2 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 4 weeks from now)

Charges

11 October 2006Delivered on: 18 October 2006
Persons entitled: J.P.Morgan Corporate Trustee Services Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the issuer's right,title,interest and benefit present and future in,to and under the english loans and the english mortgages from time to time in the mortgage pool,all monies,the benefit of all covenants. See the mortgage charge document for full details.
Outstanding

Filing History

2 April 2024Confirmation statement made on 30 March 2024 with no updates (3 pages)
6 October 2023Full accounts made up to 30 November 2022 (45 pages)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
11 August 2022Full accounts made up to 30 November 2021 (45 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
16 November 2021Full accounts made up to 30 November 2020 (44 pages)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
5 October 2020Full accounts made up to 30 November 2019 (47 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
5 April 2019Full accounts made up to 30 November 2018 (47 pages)
1 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
31 May 2018Full accounts made up to 30 November 2017 (45 pages)
3 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
1 March 2018Auditor's resignation (1 page)
13 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
17 June 2017Full accounts made up to 30 November 2016 (45 pages)
17 June 2017Full accounts made up to 30 November 2016 (45 pages)
18 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages)
18 April 2017Termination of appointment of Mark Howard Filer as a director on 20 March 2017 (2 pages)
18 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages)
18 April 2017Termination of appointment of Mark Howard Filer as a director on 20 March 2017 (2 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
3 April 2017Termination of appointment of John Traynor as a director on 9 March 2017 (2 pages)
3 April 2017Termination of appointment of John Traynor as a director on 9 March 2017 (2 pages)
5 July 2016Full accounts made up to 30 November 2015 (30 pages)
5 July 2016Full accounts made up to 30 November 2015 (30 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,000
(7 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,000
(7 pages)
8 June 2015Full accounts made up to 30 November 2014 (26 pages)
8 June 2015Full accounts made up to 30 November 2014 (26 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50,000
(7 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50,000
(7 pages)
25 April 2014Full accounts made up to 30 November 2013 (26 pages)
25 April 2014Full accounts made up to 30 November 2013 (26 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 50,000
(7 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 50,000
(7 pages)
13 February 2014Director's details changed for John Traynor on 4 February 2014 (3 pages)
13 February 2014Director's details changed for John Traynor on 4 February 2014 (3 pages)
13 February 2014Director's details changed for John Traynor on 4 February 2014 (3 pages)
6 June 2013Full accounts made up to 30 November 2012 (26 pages)
6 June 2013Full accounts made up to 30 November 2012 (26 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
30 May 2012Full accounts made up to 30 November 2011 (26 pages)
30 May 2012Full accounts made up to 30 November 2011 (26 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 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)
21 December 2011Director's details changed for John Traynor on 14 December 2011 (3 pages)
21 December 2011Director's details changed for John Traynor on 14 December 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered 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 2011Registered 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 2011Secretary's details changed for Wilmington Trust Sp Services London Limited on 31 May 2011 (3 pages)
1 June 2011Full accounts made up to 30 November 2010 (25 pages)
1 June 2011Full accounts made up to 30 November 2010 (25 pages)
1 June 2011Registered 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 2011Secretary's details changed for Wilmington Trust Sp Services London Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
2 June 2010Full accounts made up to 30 November 2009 (25 pages)
2 June 2010Full accounts made up to 30 November 2009 (25 pages)
8 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
8 August 2009Full accounts made up to 30 November 2008 (25 pages)
8 August 2009Full accounts made up to 30 November 2008 (25 pages)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
11 February 2009Secretary appointed wilmington trust sp services london LIMITED (2 pages)
11 February 2009Secretary appointed wilmington trust sp services london LIMITED (2 pages)
5 February 2009Full accounts made up to 30 November 2007 (33 pages)
5 February 2009Full accounts made up to 30 November 2007 (33 pages)
27 January 2009Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page)
27 January 2009Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page)
14 January 2009Registered office changed on 14/01/2009 from wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
14 January 2009Registered office changed on 14/01/2009 from wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
12 May 2008Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008 (1 page)
12 May 2008Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008 (1 page)
8 April 2008Return made up to 30/03/08; full list of members (4 pages)
8 April 2008Return made up to 30/03/08; full list of members (4 pages)
13 March 2008Director appointed john traynor (3 pages)
13 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)
31 December 2007Full accounts made up to 30 November 2006 (20 pages)
31 December 2007Full accounts made up to 30 November 2006 (20 pages)
18 June 2007Location of register of members (1 page)
18 June 2007Location of register of members (1 page)
15 May 2007Location of register of members (1 page)
15 May 2007Return made up to 30/03/07; full list of members (3 pages)
15 May 2007Return made up to 30/03/07; full list of members (3 pages)
15 May 2007Location of register of members (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
18 October 2006Particulars of mortgage/charge (32 pages)
18 October 2006Particulars of mortgage/charge (32 pages)
11 August 2006Company name changed eurosail 2006-2 PLC\certificate issued on 11/08/06 (2 pages)
11 August 2006Company name changed eurosail 2006-2 PLC\certificate issued on 11/08/06 (2 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
22 June 2006Certificate of authorisation to commence business and borrow (1 page)
22 June 2006Certificate of authorisation to commence business and borrow (1 page)
22 June 2006Application to commence business (2 pages)
22 June 2006Application to commence business (2 pages)
20 June 2006Memorandum and Articles of Association (68 pages)
20 June 2006Memorandum and Articles of Association (68 pages)
16 June 2006Ad 09/06/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006Ad 09/06/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Registered office changed on 16/06/06 from: 10 upper bank street london E14 5JJ (1 page)
16 June 2006New director appointed (9 pages)
16 June 2006New director appointed (9 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006New director appointed (6 pages)
16 June 2006New director appointed (13 pages)
16 June 2006Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
16 June 2006New director appointed (6 pages)
16 June 2006Director resigned (1 page)
16 June 2006Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Registered office changed on 16/06/06 from: 10 upper bank street london E14 5JJ (1 page)
16 June 2006New director appointed (13 pages)
12 June 2006Company name changed pocketclose PLC\certificate issued on 12/06/06 (2 pages)
12 June 2006Company name changed pocketclose PLC\certificate issued on 12/06/06 (2 pages)
30 March 2006Incorporation (68 pages)
30 March 2006Incorporation (68 pages)