1 Kings Arms Yard
London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 September 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 7 months |
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, 4 months after company formation) |
Appointment Duration | 15 years, 3 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 | 05 September 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 | 05 September 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 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 5 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 September 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's 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(1 year, 5 months 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 | 05 September 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 September 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 4 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 2006-3nc Parent LTD 100.00% Ordinary |
---|---|
1 at £1 | Eurosail 2006-3nc Parent LTD 0.00% Ordinary Subscriber |
1 at £1 | Wilmington Trust Sp Services (London) LTD 0.00% Ordinary Subscriber |
Year | 2014 |
---|---|
Turnover | £6,935,000 |
Gross Profit | £3,839,000 |
Net Worth | £732,000 |
Cash | £27,682,000 |
Current Liabilities | £26,227,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
9 November 2006 | Delivered on: 23 November 2006 Persons entitled: Bny Corporate Trustee Services Limited for Itself and on Trust for the Secured Creditors 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 issuer's right, title and 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 and including, without limitation all monies assured by or to become payable under the same; the benefit of all covenants, documents relating to english properties and the english mortgages. All the right, title and interest present and future in, to and under the life policies. See the mortgage charge document for full details. Outstanding |
---|
6 October 2023 | Full accounts made up to 30 November 2022 (45 pages) |
---|---|
5 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
5 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
11 August 2022 | Full accounts made up to 30 November 2021 (46 pages) |
16 November 2021 | Full accounts made up to 30 November 2020 (44 pages) |
6 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 30 November 2019 (47 pages) |
7 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
5 September 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
5 April 2019 | Full accounts made up to 30 November 2018 (46 pages) |
28 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2018 | Confirmation statement made on 5 September 2018 with no updates (2 pages) |
12 June 2018 | Full accounts made up to 30 November 2017 (46 pages) |
1 March 2018 | Auditor's resignation (1 page) |
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) |
7 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 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) |
28 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages) |
28 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages) |
13 April 2017 | Termination of appointment of Mark Howard Filer as a director on 20 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Mark Howard Filer as a director on 20 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of John Traynor as a director on 9 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of John Traynor as a director on 9 March 2017 (2 pages) |
6 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 5 September 2016 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) |
8 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
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) |
15 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders (7 pages) |
15 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders (7 pages) |
25 April 2014 | Full accounts made up to 30 November 2013 (29 pages) |
25 April 2014 | Full accounts made up to 30 November 2013 (29 pages) |
13 February 2014 | Director's details changed for John Traynor on 4 February 2014 (3 pages) |
13 February 2014 | Director's details changed for John Traynor on 4 February 2014 (3 pages) |
13 February 2014 | Director's details changed for John Traynor on 4 February 2014 (3 pages) |
18 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
6 June 2013 | Full accounts made up to 30 November 2012 (28 pages) |
6 June 2013 | Full accounts made up to 30 November 2012 (28 pages) |
18 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Full accounts made up to 30 November 2011 (28 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 John Traynor on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for John Traynor on 14 December 2011 (3 pages) |
26 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 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 | 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 | 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 (26 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 (26 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services London Limited on 31 May 2011 (3 pages) |
22 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 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) |
30 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
4 August 2009 | Full accounts made up to 30 November 2008 (26 pages) |
4 August 2009 | Full accounts made up to 30 November 2008 (26 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) |
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) |
15 January 2009 | Registered office changed on 15/01/2009 from, c/o wilmington trust sp services, (london) LIMITED tower 42, (level 11) 25 old broad street, london, EC2N 1HQ (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from, c/o wilmington trust sp services, (london) LIMITED tower 42, (level 11) 25 old broad street, london, EC2N 1HQ (1 page) |
23 December 2008 | Full accounts made up to 30 November 2007 (25 pages) |
23 December 2008 | Full accounts made up to 30 November 2007 (25 pages) |
13 October 2008 | Return made up to 05/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 05/09/08; full list of members (4 pages) |
13 October 2008 | Director's change of particulars / wilmington trust sp services (london) LIMITED / 05/09/2008 (1 page) |
13 October 2008 | Director's change of particulars / wilmington trust sp services (london) LIMITED / 05/09/2008 (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) |
13 March 2008 | Director appointed john traynor (3 pages) |
13 March 2008 | Director appointed john traynor (3 pages) |
11 March 2008 | Appointment terminated director robin baker (1 page) |
11 March 2008 | Appointment terminated director robin baker (1 page) |
13 September 2007 | Return made up to 05/09/07; full list of members (3 pages) |
13 September 2007 | Return made up to 05/09/07; full list of members (3 pages) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
3 February 2007 | Location of register of members (1 page) |
3 February 2007 | Location of register of members (1 page) |
23 November 2006 | Particulars of mortgage/charge (43 pages) |
23 November 2006 | Particulars of mortgage/charge (43 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Application to commence business (2 pages) |
7 November 2006 | Certificate of authorisation to commence business and borrow (1 page) |
7 November 2006 | Application to commence business (2 pages) |
7 November 2006 | Certificate of authorisation to commence business and borrow (1 page) |
12 October 2006 | Company name changed eurosail 2006-3BL PLC\certificate issued on 12/10/06 (2 pages) |
12 October 2006 | Company name changed eurosail 2006-3BL PLC\certificate issued on 12/10/06 (2 pages) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | Ad 21/09/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (9 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 10 upper bank street london E14 5JJ (1 page) |
2 October 2006 | New director appointed (14 pages) |
2 October 2006 | New director appointed (6 pages) |
2 October 2006 | Accounting reference date extended from 30/09/07 to 30/11/07 (1 page) |
2 October 2006 | New director appointed (6 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 10 upper bank street london E14 5JJ (1 page) |
2 October 2006 | New director appointed (14 pages) |
2 October 2006 | New director appointed (9 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Accounting reference date extended from 30/09/07 to 30/11/07 (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Ad 21/09/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
29 September 2006 | Memorandum and Articles of Association (67 pages) |
29 September 2006 | Memorandum and Articles of Association (67 pages) |
25 September 2006 | Company name changed treeglen PLC\certificate issued on 25/09/06 (4 pages) |
25 September 2006 | Company name changed treeglen PLC\certificate issued on 25/09/06 (4 pages) |
5 September 2006 | Incorporation (68 pages) |
5 September 2006 | Incorporation (68 pages) |