London
EC3V 9AH
Director Name | Apex Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 6th Floor 125 Wood Street London EC2V 7AN |
Director Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 6th Floor 125 Wood Street London EC2V 7AN |
Secretary Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2014(7 years after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | 6th Floor 125 Wood Street London EC2V 7AN |
Director Name | Mr Roger Frederick Crawford Blundell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 61 Vineyard Hill Road London SW19 7JL |
Director Name | Ann Sara Tomsett |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Chief Solicitor |
Country of Residence | England |
Correspondence Address | 3a Palace Green London W8 4TR |
Secretary Name | Ann Sara Tomsett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Chief Solicitor |
Country of Residence | England |
Correspondence Address | 3a Palace Green London W8 4TR |
Director Name | Malcolm Clays |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(8 months after company formation) |
Appointment Duration | 7 months (resigned 14 April 2008) |
Role | Director Of Finance |
Correspondence Address | 9 Llewelyn Park Twyford Berkshire RG10 9NG |
Director Name | Mr Derek Lloyd |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 2011) |
Role | Head Of Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Anant Patel |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 2011) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Sean Peter Martin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Paul Glendenning |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(7 years, 5 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Capita Trust Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 January 2014) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
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 |
50k at £1 | Kms Securitisation LTD 100.00% Ordinary |
---|---|
1 at £1 | Capita Trust Nominees No. 1 LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,395,000 |
Gross Profit | £11,178,000 |
Net Worth | £28,000 |
Cash | £53,236,000 |
Current Liabilities | £68,614,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 15 August 2021 (overdue) |
31 January 2020 | Delivered on: 7 February 2020 Persons entitled: Apex Corporate Trustees (UK) Limited (as Security Trustee) Classification: A registered charge Outstanding |
---|---|
10 November 2017 | Delivered on: 27 November 2017 Persons entitled: Link Corporate Trustees (UK) Limited (Previously Known as Capita Trust Company Limited) as Series 2007-1 Note Trustee Classification: A registered charge Outstanding |
27 November 2007 | Delivered on: 5 December 2007 Persons entitled: Capital Trust Company Limited Classification: A supplemental deed of charge being supplemental to a series 2007-1 security deed supplement dated 28 march 2007 Secured details: All monies due or to become due from the company to the series 2007-1 secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The scottish loans and the scottish mortgages, all right title interest and benefit of npmf in and under the kms scottish loans and their related kms scottish mortgages, all right title interest and benefit in the scottish charged, the insurance contracts and the property. See the mortgage charge document for full details. Outstanding |
28 March 2007 | Delivered on: 12 April 2007 Persons entitled: Capita Trust Company Limited (The Security Trustee) Classification: Assignation and charge Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assignation in security of the companys whole right title and interest in and to the scottish trust property as defined in the series 2007-1 scottish declarations of trust a floating charge over the companys whole right title and interest in and to the scottish trust property as defined in the series 2007-1 scottish declarations of trust and in and to each scottish loan and its related collateral security. See the mortgage charge document for full details. Outstanding |
28 March 2007 | Delivered on: 5 April 2007 Persons entitled: Capita Trust Company Limited Classification: Series 2007-1 security deed supplement Secured details: All monies due or to become due from the company to the series 2007-1 secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first fixed charge all its rights in respect of the series 2007-1 portfolio and their related mortgages. See the mortgage charge document for full details. Outstanding |
14 March 2007 | Delivered on: 26 March 2007 Persons entitled: Capita Trust Company Limited (The Security Trustee) Classification: Security deed Secured details: All monies due or to become due from the company to the series secured creditors and the programme secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The accounts the contracts the authorised investments. See the mortgage charge document for full details. Outstanding |
27 November 2017 | Registration of charge 060476180005, created on 10 November 2017 (11 pages) |
---|---|
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
20 October 2017 | Change of details for Kms Securitisation Limited as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
2 October 2017 | Full accounts made up to 31 March 2017 (40 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (35 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (30 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
3 October 2014 | Full accounts made up to 31 March 2014 (30 pages) |
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
24 July 2014 | Appointment of Mr Sean Martin as a director on 11 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page) |
16 June 2014 | Termination of appointment of Sean Martin as a director (1 page) |
16 June 2014 | Appointment of Mr Paul Glendenning as a director (2 pages) |
29 January 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
29 January 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
12 August 2013 | Full accounts made up to 31 March 2013 (29 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (29 pages) |
29 August 2012 | Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages) |
29 August 2012 | Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages) |
29 August 2012 | Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Appointment of Mr Sean Martin as a director (2 pages) |
16 December 2011 | Termination of appointment of Derek Lloyd as a director (1 page) |
16 December 2011 | Termination of appointment of Anant Patel as a director (1 page) |
22 September 2011 | Full accounts made up to 31 March 2011 (25 pages) |
15 September 2011 | Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 15 September 2011 (1 page) |
8 August 2011 | Director's details changed for Mr Derek Lloyd on 1 August 2011 (2 pages) |
8 August 2011 | Capitals not rolled up (2 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Director's details changed for Mr Anant Patel on 1 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Derek Lloyd on 1 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Anant Patel on 1 August 2011 (2 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Capita Trust Corporate Limited on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Capita Trust Corporate Services Limited on 1 August 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Capita Trust Corporate Limited on 1 August 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Capita Trust Corporate Services Limited on 1 August 2010 (2 pages) |
13 August 2010 | Full accounts made up to 31 March 2010 (25 pages) |
27 October 2009 | Director's details changed for Mr Anant Patel on 13 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Derek Lloyd on 13 October 2009 (3 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (26 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
10 December 2008 | Full accounts made up to 31 March 2008 (24 pages) |
21 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
23 April 2008 | Appointment terminated director ann tomsett (1 page) |
23 April 2008 | Director appointed mr derek lloyd (2 pages) |
23 April 2008 | Appointment terminated director malcolm clays (1 page) |
23 April 2008 | Director appointed mr anant patel (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 2 gresham street london EC2V 7QP (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | New secretary appointed (2 pages) |
5 December 2007 | Particulars of mortgage/charge (13 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU (1 page) |
28 September 2007 | New director appointed (3 pages) |
26 September 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
25 September 2007 | Director resigned (1 page) |
18 August 2007 | Return made up to 01/08/07; full list of members (7 pages) |
27 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Particulars of mortgage/charge (11 pages) |
5 April 2007 | Particulars of mortgage/charge (14 pages) |
26 March 2007 | Particulars of mortgage/charge (53 pages) |
23 February 2007 | Application to commence business (2 pages) |
23 February 2007 | Certificate of authorisation to commence business and borrow (1 page) |
25 January 2007 | New director appointed (4 pages) |
25 January 2007 | New secretary appointed;new director appointed (6 pages) |
25 January 2007 | New director appointed (4 pages) |
25 January 2007 | New director appointed (6 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
18 January 2007 | Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page) |
18 January 2007 | Secretary resigned;director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
10 January 2007 | Incorporation (17 pages) |