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 | 1 Kings Arms Yard Third Floor 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 | £14,427,360 |
Gross Profit | £4,071,222 |
Net Worth | -£1,580,071 |
Cash | £92,093,910 |
Current Liabilities | £125,477,731 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 2 weeks from now) |
30 March 2021 | Delivered on: 9 April 2021 Persons entitled: Hsbc Trustee (C.I.) Limited Classification: A registered charge Outstanding |
---|---|
17 May 2007 | Delivered 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 |
12 October 2023 | Full accounts made up to 31 March 2023 (38 pages) |
---|---|
17 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
4 October 2022 | Full accounts made up to 31 March 2022 (37 pages) |
21 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
1 December 2021 | Full accounts made up to 31 March 2021 (38 pages) |
27 July 2021 | Full accounts made up to 31 March 2020 (40 pages) |
9 April 2021 | Registration of charge 061010900002, created on 30 March 2021 (11 pages) |
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
11 August 2020 | Full accounts made up to 31 March 2019 (39 pages) |
10 March 2020 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 27 May 2011 (1 page) |
19 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
29 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2018 | Full accounts made up to 31 March 2018 (34 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
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 | Full accounts made up to 31 March 2017 (30 pages) |
6 October 2017 | Full accounts made up to 31 March 2017 (30 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) |
10 October 2016 | Full accounts made up to 31 March 2016 (29 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (29 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
|
15 December 2015 | Full accounts made up to 31 March 2015 (26 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (26 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
|
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) |
8 October 2014 | Full accounts made up to 31 March 2014 (26 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (26 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 | Full accounts made up to 31 March 2013 (26 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (26 pages) |
26 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (25 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (25 pages) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 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) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (24 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (24 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 | 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 | 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 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 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 (8 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (8 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
4 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
23 June 2009 | Full accounts made up to 31 March 2009 (23 pages) |
23 June 2009 | Full accounts made up to 31 March 2009 (23 pages) |
2 March 2009 | Return made up to 13/02/09; full list of members (5 pages) |
2 March 2009 | Return made up to 13/02/09; full list of members (5 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 (4 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (4 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 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
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) |
25 May 2007 | Particulars of mortgage/charge (46 pages) |
25 May 2007 | Particulars of mortgage/charge (46 pages) |
8 May 2007 | Application to commence business (2 pages) |
8 May 2007 | Certificate of authorisation to commence business and borrow (1 page) |
8 May 2007 | Application to commence business (2 pages) |
8 May 2007 | Certificate of authorisation to commence business and borrow (1 page) |
24 April 2007 | Memorandum and Articles of Association (5 pages) |
24 April 2007 | Memorandum and Articles of Association (5 pages) |
17 April 2007 | Company name changed resloc uk 07-1 PLC\certificate issued on 17/04/07 (2 pages) |
17 April 2007 | Company name changed resloc uk 07-1 PLC\certificate issued on 17/04/07 (2 pages) |
13 February 2007 | Incorporation (34 pages) |
13 February 2007 | Incorporation (34 pages) |