London
SW1V 1AN
Director Name | Mrs Selina Lee Burdell |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2013(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Chief Opperating Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Peak, 2nd Floor No.5 Wilton Road London SW1V 1AN |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
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 | 04 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Telephone | 020 78207796 |
---|---|
Telephone region | London |
Registered Address | The Peak, 2nd Floor No.5 Wilton Road London SW1V 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lf European Portfolio Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 2 weeks from now) |
21 June 2006 | Delivered on: 6 July 2006 Persons entitled: Morgan Stanley Mortgage Servicing Limited (The "Security Trustee") Classification: Debenture and security trust deed Secured details: All monies due or to become due from ALC2 to the security trustee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all of its present and future right,title and interest in all charge securities together with (a) all related rights and (b) all rights of the guarantor. See the mortgage charge document for full details. Outstanding |
---|
30 September 2020 | Accounts for a dormant company made up to 30 November 2019 (13 pages) |
---|---|
25 June 2020 | Registered office address changed from Camelford House 89 Albert Embankment London SE1 7TP to The Peak, 2nd Floor No.5 Wilton Road London SW1V 1AN on 25 June 2020 (1 page) |
7 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
7 June 2019 | Change of details for Ms Selina Lee Burdell as a person with significant control on 15 February 2019 (2 pages) |
14 May 2019 | Accounts for a dormant company made up to 30 November 2018 (14 pages) |
5 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
17 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a dormant company made up to 30 November 2017 (13 pages) |
5 March 2018 | Satisfaction of charge 1 in full (4 pages) |
20 June 2017 | Full accounts made up to 30 November 2016 (18 pages) |
20 June 2017 | Full accounts made up to 30 November 2016 (18 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
25 May 2016 | Full accounts made up to 30 November 2015 (11 pages) |
25 May 2016 | Full accounts made up to 30 November 2015 (11 pages) |
14 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
20 July 2015 | Group of companies' accounts made up to 30 November 2014 (10 pages) |
20 July 2015 | Group of companies' accounts made up to 30 November 2014 (10 pages) |
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
5 November 2014 | Auditor's resignation (1 page) |
5 November 2014 | Auditor's resignation (1 page) |
6 May 2014 | Group of companies' accounts made up to 30 November 2013 (16 pages) |
6 May 2014 | Group of companies' accounts made up to 30 November 2013 (16 pages) |
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
20 December 2013 | Termination of appointment of Mark Filer as a director (1 page) |
20 December 2013 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director (1 page) |
20 December 2013 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary (1 page) |
20 December 2013 | Appointment of Mrs Selina Lee Burdell as a director (2 pages) |
20 December 2013 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director (1 page) |
20 December 2013 | Appointment of Mrs Selina Lee Burdell as a director (2 pages) |
20 December 2013 | Appointment of Mr Adrian Richard Cloake as a director (2 pages) |
20 December 2013 | Termination of appointment of Mark Filer as a director (1 page) |
20 December 2013 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary (1 page) |
20 December 2013 | Appointment of Mr Adrian Richard Cloake as a director (2 pages) |
29 May 2013 | Group of companies' accounts made up to 30 November 2012 (16 pages) |
29 May 2013 | Group of companies' accounts made up to 30 November 2012 (16 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
4 May 2012 | Group of companies' accounts made up to 30 November 2011 (16 pages) |
4 May 2012 | Group of companies' accounts made up to 30 November 2011 (16 pages) |
18 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 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) |
21 July 2011 | Group of companies' accounts made up to 30 November 2010 (16 pages) |
21 July 2011 | Group of companies' accounts made up to 30 November 2010 (16 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 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) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Group of companies' accounts made up to 30 November 2009 (16 pages) |
4 May 2010 | Group of companies' accounts made up to 30 November 2009 (16 pages) |
2 September 2009 | Group of companies' accounts made up to 30 November 2008 (16 pages) |
2 September 2009 | Group of companies' accounts made up to 30 November 2008 (16 pages) |
9 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
9 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
22 August 2008 | Group of companies' accounts made up to 30 November 2007 (15 pages) |
22 August 2008 | Group of companies' accounts made up to 30 November 2007 (15 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
6 May 2008 | Location of register of members (1 page) |
10 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
26 March 2008 | Appointment terminated director robin baker (1 page) |
26 March 2008 | Appointment terminated director robin baker (1 page) |
8 October 2007 | Full accounts made up to 30 November 2006 (15 pages) |
8 October 2007 | Full accounts made up to 30 November 2006 (15 pages) |
18 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
19 December 2006 | Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page) |
19 December 2006 | Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
31 August 2006 | Resolutions
|
31 August 2006 | Resolutions
|
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Particulars of mortgage/charge (9 pages) |
6 July 2006 | Particulars of mortgage/charge (9 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: c/o wilmigton trust sp services (london) LIMITED tower 42 (level 11) 25 old broad street london EC2N 1HQ (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: c/o wilmigton trust sp services (london) LIMITED tower 42 (level 11) 25 old broad street london EC2N 1HQ (1 page) |
24 May 2006 | Location of register of members (1 page) |
24 May 2006 | Location of register of members (1 page) |
4 April 2006 | Incorporation (71 pages) |
4 April 2006 | Incorporation (71 pages) |