London
EC2R 7AF
Director Name | Mr Christopher John Duffy |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2019(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 25 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 21 Lombard Street London EC3V 9AH |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 June 2006(1 month after company formation) |
Appointment Duration | 17 years, 2 months (closed 25 August 2023) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2009(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 25 August 2023) |
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 | 16 May 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 | 16 May 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 | 16 June 2006(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2008) |
Role | Corporate Management |
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 | 16 June 2006(1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's 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(1 year, 9 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 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 | Mrs Mignon Clarke-Whelan |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2018) |
Role | Head Of Corporate Management |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Robert Sutton |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2018(12 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 March 2019) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilmington Trust Sp Services (London) Limited 1 King's Arms Yard London EC2R 7AF |
Director Name | Ms Eileen Marie Hughes |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2019(12 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 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 | 16 June 2006(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 February 2009) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Marble Arch Residential Securitisation No. 4 Parent LTD 100.00% Ordinary |
---|---|
1 at £1 | Wilmington Trust Sp Services (London) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,429,000 |
Gross Profit | £7,487,000 |
Net Worth | £849,000 |
Cash | £84,387,000 |
Current Liabilities | £77,803,000 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
29 January 2015 | Delivered on: 6 February 2015 Persons entitled: Bny Mellon Corporate Trustee Services Limited in Its Capacity as Trustee Classification: A registered charge Outstanding |
---|---|
15 July 2011 | Delivered on: 15 July 2011 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: Charging deed 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: First fixed equitable charge all the chargor's right title and interest present and future in to and under the spml (sms) trust collection account and all sums of money which may now be or hereafter from time to time standing to the credit of the spml (sms) trust collection account see image for full details. Outstanding |
31 October 2006 | Delivered on: 20 November 2006 Persons entitled: Bny Corporate Trustee Services Limited (The Trustee) Classification: 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 the issuers right, title, interest and benefit present and future in,to and under the loans and the mortgages from time to time in the mortgage pool. See the mortgage charge document for full details. Outstanding |
25 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2023 | Return of final meeting in a members' voluntary winding up (17 pages) |
10 October 2022 | Liquidators' statement of receipts and payments to 23 September 2022 (12 pages) |
25 January 2022 | Appointment of a voluntary liquidator (3 pages) |
19 January 2022 | Appointment of a voluntary liquidator (3 pages) |
19 November 2021 | Liquidators' statement of receipts and payments to 23 September 2021 (13 pages) |
23 September 2021 | Removal of liquidator by court order (8 pages) |
20 October 2020 | Appointment of a voluntary liquidator (3 pages) |
20 October 2020 | Resolutions
|
20 October 2020 | Declaration of solvency (5 pages) |
6 October 2020 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on 6 October 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
1 April 2020 | Satisfaction of charge 2 in full (2 pages) |
1 April 2020 | Satisfaction of charge 058189860003 in full (1 page) |
1 April 2020 | Satisfaction of charge 1 in full (1 page) |
2 October 2019 | Appointment of Mr Christopher John Duffy as a director on 30 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019 (1 page) |
7 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
5 April 2019 | Full accounts made up to 30 November 2018 (47 pages) |
27 March 2019 | Appointment of Ms Eileen Marie Hughes as a director on 26 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page) |
5 October 2018 | Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages) |
4 October 2018 | Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page) |
7 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
1 June 2018 | Full accounts made up to 30 November 2017 (46 pages) |
1 March 2018 | Auditor's resignation (1 page) |
18 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
17 June 2017 | Full accounts made up to 30 November 2016 (47 pages) |
17 June 2017 | Full accounts made up to 30 November 2016 (47 pages) |
1 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
19 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages) |
19 April 2017 | Termination of appointment of Mark Howard Filer as a director on 27 March 2017 (2 pages) |
19 April 2017 | Termination of appointment of Mark Howard Filer as a director on 27 March 2017 (2 pages) |
19 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages) |
19 October 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages) |
19 October 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 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) |
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
8 June 2015 | Full accounts made up to 30 November 2014 (28 pages) |
8 June 2015 | Full accounts made up to 30 November 2014 (28 pages) |
20 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
6 February 2015 | Registration of charge 058189860003, created on 29 January 2015 (107 pages) |
6 February 2015 | Registration of charge 058189860003, created on 29 January 2015 (107 pages) |
21 August 2014 | Appointment of Miss Mignon Clarke as a director on 31 July 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) |
12 August 2014 | Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages) |
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
25 April 2014 | Full accounts made up to 30 November 2013 (28 pages) |
25 April 2014 | Full accounts made up to 30 November 2013 (28 pages) |
6 June 2013 | Full accounts made up to 30 November 2012 (27 pages) |
6 June 2013 | Full accounts made up to 30 November 2012 (27 pages) |
23 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
30 May 2012 | Termination of appointment of Jean-Christophe Schroeder as a director (2 pages) |
30 May 2012 | Termination of appointment of Jean-Christophe Schroeder as a director (2 pages) |
30 May 2012 | Appointment of Daniel Russell Fisher as a director (3 pages) |
30 May 2012 | Full accounts made up to 30 November 2011 (28 pages) |
30 May 2012 | Appointment of Daniel Russell Fisher as a director (3 pages) |
30 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Full accounts made up to 30 November 2011 (28 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) |
20 December 2011 | Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 2 (29 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 2 (29 pages) |
7 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 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 | 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 | 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 | Director'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 (26 pages) |
1 June 2011 | Full accounts made up to 30 November 2010 (26 pages) |
2 June 2010 | Full accounts made up to 30 November 2009 (26 pages) |
2 June 2010 | Full accounts made up to 30 November 2009 (26 pages) |
27 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
20 August 2009 | Full accounts made up to 30 November 2008 (27 pages) |
20 August 2009 | Full accounts made up to 30 November 2008 (27 pages) |
21 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Location of register of members (1 page) |
23 February 2009 | Secretary appointed wilmington trust sp services(london) LIMITED (2 pages) |
23 February 2009 | Secretary appointed wilmington trust sp services(london) LIMITED (2 pages) |
6 February 2009 | Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page) |
6 February 2009 | Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page) |
2 October 2008 | Full accounts made up to 30 November 2007 (23 pages) |
2 October 2008 | Full accounts made up to 30 November 2007 (23 pages) |
2 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
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) |
13 March 2008 | Director appointed jean christophe schroeder (3 pages) |
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 robin baker (1 page) |
31 December 2007 | Full accounts made up to 30 November 2006 (21 pages) |
31 December 2007 | Full accounts made up to 30 November 2006 (21 pages) |
5 June 2007 | Location of register of members (1 page) |
5 June 2007 | Location of register of members (1 page) |
5 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
20 November 2006 | Particulars of mortgage/charge (30 pages) |
20 November 2006 | Particulars of mortgage/charge (30 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
20 October 2006 | Application to commence business (2 pages) |
20 October 2006 | Certificate of authorisation to commence business and borrow (1 page) |
20 October 2006 | Application to commence business (2 pages) |
20 October 2006 | Certificate of authorisation to commence business and borrow (1 page) |
20 September 2006 | Memorandum and Articles of Association (68 pages) |
20 September 2006 | Memorandum and Articles of Association (68 pages) |
12 September 2006 | Company name changed eurosail 2006-3 PLC\certificate issued on 12/09/06 (2 pages) |
12 September 2006 | Company name changed eurosail 2006-3 PLC\certificate issued on 12/09/06 (2 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Resolutions
|
4 July 2006 | Resolutions
|
4 July 2006 | Memorandum and Articles of Association (68 pages) |
4 July 2006 | Memorandum and Articles of Association (68 pages) |
22 June 2006 | New director appointed (6 pages) |
22 June 2006 | Ad 16/06/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
22 June 2006 | Resolutions
|
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 10 upper bank street london E14 5JJ (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Ad 16/06/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Resolutions
|
22 June 2006 | Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New director appointed (14 pages) |
22 June 2006 | New director appointed (6 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | New director appointed (9 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 10 upper bank street london E14 5JJ (1 page) |
22 June 2006 | New director appointed (9 pages) |
22 June 2006 | Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page) |
22 June 2006 | New director appointed (14 pages) |
19 June 2006 | Company name changed tabbywood PLC\certificate issued on 19/06/06 (2 pages) |
19 June 2006 | Company name changed tabbywood PLC\certificate issued on 19/06/06 (2 pages) |
16 May 2006 | Incorporation (68 pages) |
16 May 2006 | Incorporation (68 pages) |