1 Kings Arms Yard
London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mrs Ruth Louise Samson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gun Wharf 130 Wapping High Street London E1W 2NH |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(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 |
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Nether Street West Finchley London N3 1PG |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
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 |
Year | 2013 |
---|---|
Turnover | £14,427,367 |
Gross Profit | £4,068,360 |
Net Worth | -£1,608,008 |
Cash | £92,106,880 |
Current Liabilities | £125,477,732 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
17 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
21 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
18 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
18 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
27 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
7 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
28 April 2017 | Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages) |
19 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
3 November 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
3 November 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
30 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 December 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
17 December 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
7 October 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
7 October 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
26 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
8 October 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
22 December 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
20 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 Mr Mark Howard Filer on 14 December 2011 (3 pages) |
2 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 2 June 2011 (2 pages) |
2 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 2 June 2011 (2 pages) |
2 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 2 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 | 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 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
27 May 2011 | Appointment of Martin Mcdermott as a director (3 pages) |
27 May 2011 | Appointment of Martin Mcdermott as a director (3 pages) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
26 May 2011 | Termination of appointment of Sunil Masson as a director (2 pages) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
26 May 2011 | Termination of appointment of Sunil Masson as a director (2 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
14 December 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
14 December 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
3 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
23 December 2009 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
23 December 2009 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
23 June 2009 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
23 June 2009 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
25 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
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 | Registered office changed on 06/05/2008 from c/o wilmington trust sp services (london) LIMITED, tower 42 (level 11) 25 old broad street london EC2N 1HQ (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o wilmington trust sp services (london) LIMITED, tower 42 (level 11) 25 old broad street london EC2N 1HQ (1 page) |
13 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | New director appointed (4 pages) |
13 November 2007 | New director appointed (4 pages) |
2 November 2007 | Resolutions
|
2 November 2007 | Resolutions
|
2 November 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
2 November 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
30 March 2007 | Memorandum and Articles of Association (10 pages) |
30 March 2007 | Memorandum and Articles of Association (10 pages) |
22 March 2007 | Company name changed resloc uk 07-1 holdings LIMITED\certificate issued on 22/03/07 (2 pages) |
22 March 2007 | Company name changed resloc uk 07-1 holdings LIMITED\certificate issued on 22/03/07 (2 pages) |
13 February 2007 | Incorporation (35 pages) |
13 February 2007 | Incorporation (35 pages) |