Company NameResloc UK 2007-1 Plc
DirectorsDaniel Jonathan Wynne and Wilmington Trust Sp Services (London) Limited
Company StatusActive
Company Number06101090
CategoryPublic Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)
Previous NameResloc UK 07-1 Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(10 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services London Limited Th
1 Kings Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed13 February 2007(same day as company formation)
Correspondence Address1 Kings Arms Yard
Third Floor
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed13 February 2007(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Ruth Louise Samson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(8 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Nether Street
West Finchley
London
N3 1PG
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF

Location

Registered AddressThird Floor
1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Turnover£14,427,360
Gross Profit£4,071,222
Net Worth-£1,580,071
Cash£92,093,910
Current Liabilities£125,477,731

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Charges

30 March 2021Delivered on: 9 April 2021
Persons entitled: Hsbc Trustee (C.I.) Limited

Classification: A registered charge
Outstanding
17 May 2007Delivered on: 25 May 2007
Persons entitled: Hsbc Trustee (C.I.) Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the instrumentholders, to each of the other secured creditors, to or to the order of the instrument trustee, the security trustee and/or any receiver and to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right title interest and benefit in to and under the english loans adn the english mortgages, the insurance contracts adn the scottish trust property. See the mortgage charge document for full details.
Outstanding

Filing History

12 October 2023Full accounts made up to 31 March 2023 (38 pages)
17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
4 October 2022Full accounts made up to 31 March 2022 (37 pages)
21 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
1 December 2021Full accounts made up to 31 March 2021 (38 pages)
27 July 2021Full accounts made up to 31 March 2020 (40 pages)
9 April 2021Registration of charge 061010900002, created on 30 March 2021 (11 pages)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
11 August 2020Full accounts made up to 31 March 2019 (39 pages)
10 March 2020Director's details changed for Wilmington Trust Sp Services (London) Limited on 27 May 2011 (1 page)
19 February 2020Compulsory strike-off action has been discontinued (1 page)
18 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
18 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
29 December 2018Compulsory strike-off action has been discontinued (1 page)
28 December 2018Full accounts made up to 31 March 2018 (34 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
27 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
7 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
6 October 2017Full accounts made up to 31 March 2017 (30 pages)
6 October 2017Full accounts made up to 31 March 2017 (30 pages)
28 April 2017Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages)
28 April 2017Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 March 2016 (29 pages)
10 October 2016Full accounts made up to 31 March 2016 (29 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 50,000
(6 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 50,000
(6 pages)
15 December 2015Full accounts made up to 31 March 2015 (26 pages)
15 December 2015Full accounts made up to 31 March 2015 (26 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 50,000
(6 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 50,000
(6 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
8 October 2014Full accounts made up to 31 March 2014 (26 pages)
8 October 2014Full accounts made up to 31 March 2014 (26 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50,000
(7 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50,000
(7 pages)
7 October 2013Full accounts made up to 31 March 2013 (26 pages)
7 October 2013Full accounts made up to 31 March 2013 (26 pages)
26 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
8 October 2012Full accounts made up to 31 March 2012 (25 pages)
8 October 2012Full accounts made up to 31 March 2012 (25 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
5 October 2011Full accounts made up to 31 March 2011 (24 pages)
5 October 2011Full accounts made up to 31 March 2011 (24 pages)
2 June 2011Registered 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 2011Registered 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 2011Registered 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 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
27 May 2011Appointment of Martin Mcdermott as a director (3 pages)
27 May 2011Appointment of Martin Mcdermott as a director (3 pages)
26 May 2011Termination of appointment of Sunil Masson as a director (2 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
26 May 2011Termination of appointment of Sunil Masson as a director (2 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (8 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (8 pages)
14 December 2010Full accounts made up to 31 March 2010 (24 pages)
14 December 2010Full accounts made up to 31 March 2010 (24 pages)
4 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
23 June 2009Full accounts made up to 31 March 2009 (23 pages)
23 June 2009Full accounts made up to 31 March 2009 (23 pages)
2 March 2009Return made up to 13/02/09; full list of members (5 pages)
2 March 2009Return made up to 13/02/09; full list of members (5 pages)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Registered 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 2008Registered 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 2008Return made up to 13/02/08; full list of members (4 pages)
13 February 2008Return made up to 13/02/08; full list of members (4 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
13 November 2007New director appointed (4 pages)
13 November 2007New director appointed (4 pages)
2 November 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
2 November 2007Resolutions
  • RES13 ‐ New ARD 30/10/07
(1 page)
2 November 2007Resolutions
  • RES13 ‐ New ARD 30/10/07
(1 page)
2 November 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
25 May 2007Particulars of mortgage/charge (46 pages)
25 May 2007Particulars of mortgage/charge (46 pages)
8 May 2007Application to commence business (2 pages)
8 May 2007Certificate of authorisation to commence business and borrow (1 page)
8 May 2007Application to commence business (2 pages)
8 May 2007Certificate of authorisation to commence business and borrow (1 page)
24 April 2007Memorandum and Articles of Association (5 pages)
24 April 2007Memorandum and Articles of Association (5 pages)
17 April 2007Company name changed resloc uk 07-1 PLC\certificate issued on 17/04/07 (2 pages)
17 April 2007Company name changed resloc uk 07-1 PLC\certificate issued on 17/04/07 (2 pages)
13 February 2007Incorporation (34 pages)
13 February 2007Incorporation (34 pages)