1 King Arms Yard
London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 March 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 | 22 March 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 | 22 March 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 | 22 March 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(7 months, 1 week 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, 1 month 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 King's 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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Accounts for a dormant company made up to 31 March 2022 (10 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
1 December 2021 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
8 January 2021 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
23 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
24 December 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
27 March 2018 | Confirmation statement made on 22 March 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) |
5 October 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 March 2017 (9 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) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (9 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) |
26 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
27 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
2 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
20 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (9 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 | 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) |
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 Sunil Masson as a director (2 pages) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
28 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
8 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
27 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 22/03/09; 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 | 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 EC2 1HQ (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 EC2 1HQ (1 page) |
31 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 22/03/08; 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) |
22 March 2007 | Incorporation (39 pages) |
22 March 2007 | Incorporation (39 pages) |