Company NameCharles Street Conduit Asset Backed Securitisation 1 Limited
Company StatusLiquidation
Company Number06318455
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Colin Arthur Benford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(6 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameApex Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed19 July 2007(same day as company formation)
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed19 July 2007(same day as company formation)
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Secretary NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed17 January 2014(6 years, 6 months after company formation)
Appointment Duration10 years, 3 months
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameMr David Ross Baker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 2011)
RoleCorporate Trustee
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Phoenix House
18 King William Street
London
EC4N 7HE
Director NameMr Colin Arthur Benford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 2014)
RoleTrust Administrator
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameMr Paul Glendenning
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(6 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Capita Trust Nominees No 1 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£72,839,611
Net Worth£100
Cash£29,730,503
Current Liabilities£151,869,325

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return19 July 2022 (1 year, 9 months ago)
Next Return Due2 August 2023 (overdue)

Charges

29 February 2016Delivered on: 1 March 2016
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee’S)

Classification: A registered charge
Outstanding
3 February 2016Delivered on: 5 February 2016
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee’S)

Classification: A registered charge
Outstanding
30 November 2015Delivered on: 11 December 2015
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee's)

Classification: A registered charge
Outstanding
30 October 2015Delivered on: 3 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 July 2021Delivered on: 9 July 2021
Persons entitled: U.S.Bank Trustees Limited (And Its Successors in Title and Permitted Transferee's

Classification: A registered charge
Outstanding
23 March 2021Delivered on: 25 March 2021
Persons entitled: U.S. Trustees Limited (And Its Successors in Title and Permitted Transferee's)

Classification: A registered charge
Outstanding
11 November 2020Delivered on: 20 November 2020
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
1 September 2020Delivered on: 4 September 2020
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
8 July 2020Delivered on: 23 July 2020
Persons entitled: U.S.Bank Trustees Limited (And Its Successors in Title and Permitted Transferee’S)

Classification: A registered charge
Outstanding
22 May 2020Delivered on: 26 May 2020
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferee's)

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 6 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 February 2020Delivered on: 2 March 2020
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferee's)

Classification: A registered charge
Outstanding
10 February 2020Delivered on: 21 February 2020
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferee's)

Classification: A registered charge
Outstanding
23 January 2020Delivered on: 30 January 2020
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferee's)

Classification: A registered charge
Outstanding
6 January 2020Delivered on: 10 January 2020
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferee's)

Classification: A registered charge
Outstanding
12 December 2019Delivered on: 16 December 2019
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
27 November 2019Delivered on: 6 December 2019
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferee's)

Classification: A registered charge
Outstanding
21 October 2019Delivered on: 23 October 2019
Persons entitled: U.S.Bank Trustees Limited (And Its Successors in Title and Permitted Tranferee's)

Classification: A registered charge
Outstanding
9 October 2019Delivered on: 14 October 2019
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferee’S)

Classification: A registered charge
Outstanding
25 September 2019Delivered on: 28 September 2019
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
2 September 2019Delivered on: 4 September 2019
Persons entitled: U.S.Bank Trustees Limited (And Its Successors in Title and Permitted Transferees's)

Classification: A registered charge
Outstanding
10 September 2015Delivered on: 10 September 2015
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
12 July 2019Delivered on: 23 July 2019
Persons entitled: U.S. Bank Trustees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
14 June 2019Delivered on: 15 June 2019
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferee’S)

Classification: A registered charge
Outstanding
7 March 2019Delivered on: 9 March 2019
Persons entitled: Us Bank Trustees Limited (And Its Successors in Title and Permitted Transferee's)

Classification: A registered charge
Outstanding
14 December 2018Delivered on: 17 December 2018
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferee’S)

Classification: A registered charge
Outstanding
21 September 2018Delivered on: 2 October 2018
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
13 September 2018Delivered on: 26 September 2018
Persons entitled: U.S Bank Trustees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
13 September 2018Delivered on: 25 September 2018
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
3 September 2018Delivered on: 4 September 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 July 2018Delivered on: 2 August 2018
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee’S)

Classification: A registered charge
Outstanding
18 June 2018Delivered on: 23 June 2018
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee’S)

Classification: A registered charge
Outstanding
10 April 2014Delivered on: 16 April 2014
Persons entitled: The Royal Bank of Scotland PLC (And It Successors in Title and Permitted Tranferees)

Classification: A registered charge
Outstanding
16 February 2018Delivered on: 17 February 2018
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee's)

Classification: A registered charge
Outstanding
5 December 2017Delivered on: 21 December 2017
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
3 November 2017Delivered on: 4 November 2017
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee's)

Classification: A registered charge
Outstanding
18 October 2017Delivered on: 20 October 2017
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee's)

Classification: A registered charge
Outstanding
29 August 2017Delivered on: 30 August 2017
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee’S)

Classification: A registered charge
Outstanding
4 July 2017Delivered on: 6 July 2017
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Trasferee’S)

Classification: A registered charge
Outstanding
1 June 2017Delivered on: 3 June 2017
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee's)

Classification: A registered charge
Outstanding
3 April 2017Delivered on: 4 April 2017
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee’S)

Classification: A registered charge
Outstanding
3 March 2017Delivered on: 8 March 2017
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
8 February 2017Delivered on: 13 February 2017
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee's

Classification: A registered charge
Outstanding
28 August 2012Delivered on: 6 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Second deed of charge
Secured details: All monies due or to become due to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge mortgage loans and collateral ecurity, book debts, assigned the insurance policies, contractual rights, accounts, causes of action floating charge undertaking & all property & assets present & future, including uncalled capital see image for full details.
Outstanding
12 January 2017Delivered on: 14 January 2017
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee's)

Classification: A registered charge
Outstanding
2 December 2016Delivered on: 7 December 2016
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee’S)

Classification: A registered charge
Outstanding
31 October 2016Delivered on: 9 November 2016
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee's)

Classification: A registered charge
Outstanding
3 October 2016Delivered on: 4 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 September 2016Delivered on: 3 September 2016
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee's)

Classification: A registered charge
Outstanding
10 August 2016Delivered on: 23 August 2016
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee's)

Classification: A registered charge
Outstanding
1 July 2016Delivered on: 13 July 2016
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee's)

Classification: A registered charge
Outstanding
31 May 2016Delivered on: 2 June 2016
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee's)

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 4 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 March 2016Delivered on: 5 April 2016
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferee's)

Classification: A registered charge
Outstanding
12 November 2007Delivered on: 27 November 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Creditorsr

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The beneficial interest in and under each and any scottish declaration of trust. See the mortgage charge document for full details.
Outstanding

Filing History

14 July 2023Satisfaction of charge 063184550033 in full (1 page)
14 July 2023Satisfaction of charge 1 in full (1 page)
14 July 2023Satisfaction of charge 063184550003 in full (1 page)
14 July 2023Satisfaction of charge 2 in full (1 page)
13 July 2023Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on 13 July 2023 (2 pages)
13 July 2023Appointment of a voluntary liquidator (3 pages)
13 July 2023Declaration of solvency (5 pages)
13 July 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-28
(1 page)
7 July 2023Satisfaction of charge 063184550007 in full (1 page)
7 July 2023Satisfaction of charge 063184550019 in full (1 page)
7 July 2023Satisfaction of charge 063184550047 in full (1 page)
7 July 2023Satisfaction of charge 063184550055 in full (1 page)
7 July 2023Satisfaction of charge 063184550032 in full (1 page)
7 July 2023Satisfaction of charge 063184550027 in full (1 page)
7 July 2023Satisfaction of charge 063184550054 in full (1 page)
7 July 2023Satisfaction of charge 063184550043 in full (1 page)
7 July 2023Satisfaction of charge 063184550042 in full (1 page)
7 July 2023Satisfaction of charge 063184550015 in full (1 page)
7 July 2023Satisfaction of charge 063184550039 in full (1 page)
7 July 2023Satisfaction of charge 063184550034 in full (1 page)
7 July 2023Satisfaction of charge 063184550052 in full (1 page)
7 July 2023Satisfaction of charge 063184550005 in full (1 page)
7 July 2023Satisfaction of charge 063184550035 in full (1 page)
7 July 2023Satisfaction of charge 063184550053 in full (1 page)
7 July 2023Satisfaction of charge 063184550014 in full (1 page)
7 July 2023Satisfaction of charge 063184550022 in full (1 page)
7 July 2023Satisfaction of charge 063184550049 in full (1 page)
7 July 2023Satisfaction of charge 063184550018 in full (1 page)
7 July 2023Satisfaction of charge 063184550009 in full (1 page)
7 July 2023Satisfaction of charge 063184550024 in full (1 page)
7 July 2023Satisfaction of charge 063184550045 in full (1 page)
7 July 2023Satisfaction of charge 063184550040 in full (1 page)
7 July 2023Satisfaction of charge 063184550037 in full (1 page)
7 July 2023Satisfaction of charge 063184550013 in full (1 page)
7 July 2023Satisfaction of charge 063184550016 in full (1 page)
7 July 2023Satisfaction of charge 063184550030 in full (1 page)
7 July 2023Satisfaction of charge 063184550012 in full (1 page)
7 July 2023Satisfaction of charge 063184550046 in full (1 page)
7 July 2023Satisfaction of charge 063184550048 in full (1 page)
7 July 2023Satisfaction of charge 063184550020 in full (1 page)
7 July 2023Satisfaction of charge 063184550021 in full (1 page)
7 July 2023Satisfaction of charge 063184550008 in full (1 page)
7 July 2023Satisfaction of charge 063184550006 in full (1 page)
7 July 2023Satisfaction of charge 063184550023 in full (1 page)
7 July 2023Satisfaction of charge 063184550010 in full (1 page)
7 July 2023Satisfaction of charge 063184550036 in full (1 page)
7 July 2023Satisfaction of charge 063184550026 in full (1 page)
7 July 2023Satisfaction of charge 063184550050 in full (1 page)
7 July 2023Satisfaction of charge 063184550029 in full (1 page)
7 July 2023Satisfaction of charge 063184550031 in full (1 page)
7 July 2023Satisfaction of charge 063184550017 in full (1 page)
7 July 2023Satisfaction of charge 063184550041 in full (1 page)
7 July 2023Satisfaction of charge 063184550051 in full (1 page)
7 July 2023Satisfaction of charge 063184550044 in full (1 page)
7 July 2023Satisfaction of charge 063184550028 in full (1 page)
7 July 2023Satisfaction of charge 063184550025 in full (1 page)
7 July 2023Satisfaction of charge 063184550004 in full (1 page)
7 July 2023Satisfaction of charge 063184550038 in full (1 page)
7 July 2023Satisfaction of charge 063184550011 in full (1 page)
21 March 2023Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 20 March 2023 (2 pages)
21 March 2023Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page)
21 March 2023Director's details changed for Apex Corporate Services (Uk) Limited on 20 March 2023 (1 page)
21 March 2023Director's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page)
20 March 2023Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 (1 page)
20 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
15 November 2021Full accounts made up to 30 June 2021 (22 pages)
2 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
9 July 2021Registration of charge 063184550055, created on 7 July 2021 (10 pages)
8 July 2021Director's details changed for Apex Corporate Services (Uk) Limited on 5 July 2021 (1 page)
8 July 2021Director's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
8 July 2021Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
8 July 2021Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page)
25 March 2021Registration of charge 063184550054, created on 23 March 2021 (10 pages)
5 January 2021Full accounts made up to 30 June 2020 (24 pages)
20 November 2020Registration of charge 063184550053, created on 11 November 2020 (10 pages)
4 September 2020Registration of charge 063184550052, created on 1 September 2020 (10 pages)
23 July 2020Registration of charge 063184550051, created on 8 July 2020 (10 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
26 May 2020Registration of charge 063184550050, created on 22 May 2020 (10 pages)
2 March 2020Registration of charge 063184550049, created on 24 February 2020 (9 pages)
21 February 2020Registration of charge 063184550048, created on 10 February 2020 (9 pages)
30 January 2020Registration of charge 063184550047, created on 23 January 2020 (10 pages)
10 January 2020Registration of charge 063184550046, created on 6 January 2020 (9 pages)
20 December 2019Full accounts made up to 30 June 2019 (23 pages)
16 December 2019Registration of charge 063184550045, created on 12 December 2019 (9 pages)
6 December 2019Registration of charge 063184550044, created on 27 November 2019 (10 pages)
23 October 2019Registration of charge 063184550043, created on 21 October 2019 (10 pages)
14 October 2019Registration of charge 063184550042, created on 9 October 2019 (10 pages)
28 September 2019Registration of charge 063184550041, created on 25 September 2019 (10 pages)
4 September 2019Registration of charge 063184550040, created on 2 September 2019 (11 pages)
30 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
23 July 2019Registration of charge 063184550039, created on 12 July 2019 (7 pages)
11 July 2019Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
11 July 2019Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
11 July 2019Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page)
10 July 2019Change of details for Link Trust Nominees No.1 Limited as a person with significant control on 1 July 2019 (2 pages)
15 June 2019Registration of charge 063184550038, created on 14 June 2019 (10 pages)
28 May 2019Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page)
19 March 2019Full accounts made up to 30 June 2018 (24 pages)
9 March 2019Registration of charge 063184550037, created on 7 March 2019 (10 pages)
17 December 2018Registration of charge 063184550036, created on 14 December 2018 (10 pages)
19 October 2018Part of the property or undertaking has been released and no longer forms part of charge 063184550003 (2 pages)
19 October 2018Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
19 October 2018Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
2 October 2018Registration of charge 063184550035, created on 21 September 2018 (8 pages)
26 September 2018Registration of charge 063184550034, created on 13 September 2018 (10 pages)
25 September 2018Registration of charge 063184550033, created on 13 September 2018 (94 pages)
4 September 2018Registration of charge 063184550032, created on 3 September 2018 (9 pages)
2 August 2018Registration of charge 063184550031, created on 13 July 2018 (9 pages)
20 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
13 July 2018Part of the property or undertaking has been released and no longer forms part of charge 063184550003 (5 pages)
23 June 2018Registration of charge 063184550030, created on 18 June 2018 (9 pages)
5 April 2018Full accounts made up to 30 June 2017 (22 pages)
17 February 2018Registration of charge 063184550029, created on 16 February 2018 (9 pages)
21 December 2017Registration of charge 063184550028, created on 5 December 2017 (9 pages)
4 December 2017Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages)
4 December 2017Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
4 November 2017Registration of charge 063184550027, created on 3 November 2017 (9 pages)
4 November 2017Registration of charge 063184550027, created on 3 November 2017 (9 pages)
20 October 2017Registration of charge 063184550026, created on 18 October 2017 (8 pages)
20 October 2017Registration of charge 063184550026, created on 18 October 2017 (8 pages)
9 October 2017Registered 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)
9 October 2017Registered 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)
30 August 2017Registration of charge 063184550025, created on 29 August 2017 (9 pages)
30 August 2017Registration of charge 063184550025, created on 29 August 2017 (9 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
6 July 2017Registration of charge 063184550024, created on 4 July 2017 (9 pages)
6 July 2017Registration of charge 063184550024, created on 4 July 2017 (9 pages)
3 June 2017Registration of charge 063184550023, created on 1 June 2017 (9 pages)
3 June 2017Registration of charge 063184550023, created on 1 June 2017 (9 pages)
4 April 2017Registration of charge 063184550022, created on 3 April 2017 (9 pages)
4 April 2017Registration of charge 063184550022, created on 3 April 2017 (9 pages)
8 March 2017Registration of charge 063184550021, created on 3 March 2017 (9 pages)
8 March 2017Registration of charge 063184550021, created on 3 March 2017 (9 pages)
6 March 2017Full accounts made up to 30 June 2016 (27 pages)
6 March 2017Full accounts made up to 30 June 2016 (27 pages)
13 February 2017Registration of charge 063184550020, created on 8 February 2017 (9 pages)
13 February 2017Registration of charge 063184550020, created on 8 February 2017 (9 pages)
14 January 2017Registration of charge 063184550019, created on 12 January 2017 (9 pages)
14 January 2017Registration of charge 063184550019, created on 12 January 2017 (9 pages)
7 December 2016Registration of charge 063184550018, created on 2 December 2016 (9 pages)
7 December 2016Registration of charge 063184550018, created on 2 December 2016 (9 pages)
9 November 2016Registration of charge 063184550017, created on 31 October 2016 (9 pages)
9 November 2016Registration of charge 063184550017, created on 31 October 2016 (9 pages)
4 October 2016Registration of charge 063184550016, created on 3 October 2016 (9 pages)
4 October 2016Registration of charge 063184550016, created on 3 October 2016 (9 pages)
3 September 2016Registration of charge 063184550015, created on 1 September 2016 (9 pages)
3 September 2016Registration of charge 063184550015, created on 1 September 2016 (9 pages)
23 August 2016Registration of charge 063184550014, created on 10 August 2016 (9 pages)
23 August 2016Registration of charge 063184550014, created on 10 August 2016 (9 pages)
5 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
13 July 2016Registration of charge 063184550013, created on 1 July 2016 (9 pages)
13 July 2016Registration of charge 063184550013, created on 1 July 2016 (9 pages)
2 June 2016Registration of charge 063184550012, created on 31 May 2016 (9 pages)
2 June 2016Registration of charge 063184550012, created on 31 May 2016 (9 pages)
4 May 2016Registration of charge 063184550011, created on 29 April 2016 (9 pages)
4 May 2016Registration of charge 063184550011, created on 29 April 2016 (9 pages)
5 April 2016Registration of charge 063184550010, created on 31 March 2016 (9 pages)
5 April 2016Registration of charge 063184550010, created on 31 March 2016 (9 pages)
1 March 2016Registration of charge 063184550009, created on 29 February 2016 (9 pages)
1 March 2016Registration of charge 063184550009, created on 29 February 2016 (9 pages)
29 February 2016Full accounts made up to 30 June 2015 (20 pages)
29 February 2016Full accounts made up to 30 June 2015 (20 pages)
5 February 2016Registration of charge 063184550008, created on 3 February 2016 (9 pages)
5 February 2016Registration of charge 063184550008, created on 3 February 2016 (9 pages)
11 December 2015Registration of charge 063184550007, created on 30 November 2015 (9 pages)
11 December 2015Registration of charge 063184550007, created on 30 November 2015 (9 pages)
3 November 2015Registration of charge 063184550006, created on 30 October 2015 (9 pages)
3 November 2015Registration of charge 063184550006, created on 30 October 2015 (9 pages)
6 October 2015Registration of charge 063184550005, created on 30 September 2015 (9 pages)
6 October 2015Registration of charge 063184550005, created on 30 September 2015 (9 pages)
10 September 2015Registration of charge 063184550004, created on 10 September 2015 (8 pages)
10 September 2015Registration of charge 063184550004, created on 10 September 2015 (8 pages)
4 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
24 March 2015Full accounts made up to 30 June 2014 (20 pages)
24 March 2015Full accounts made up to 30 June 2014 (20 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
24 July 2014Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page)
24 July 2014Appointment of Mr Colin Arthur Benford as a director on 11 July 2014 (2 pages)
24 July 2014Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page)
24 July 2014Appointment of Mr Colin Arthur Benford as a director on 11 July 2014 (2 pages)
16 June 2014Termination of appointment of Colin Benford as a director (1 page)
16 June 2014Appointment of Mr Paul Glendenning as a director (2 pages)
16 June 2014Termination of appointment of Colin Benford as a director (1 page)
16 June 2014Appointment of Mr Paul Glendenning as a director (2 pages)
16 April 2014Registration of charge 063184550003 (64 pages)
16 April 2014Registration of charge 063184550003 (64 pages)
2 April 2014Full accounts made up to 30 June 2013 (21 pages)
2 April 2014Full accounts made up to 30 June 2013 (21 pages)
28 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
28 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
28 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
28 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
5 April 2013Full accounts made up to 30 June 2012 (20 pages)
5 April 2013Full accounts made up to 30 June 2012 (20 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 2 (22 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 2 (22 pages)
15 August 2012Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages)
15 August 2012Director's details changed for Capita Trust Corporate Services Limited on 5 September 2011 (2 pages)
15 August 2012Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages)
15 August 2012Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages)
15 August 2012Director's details changed for Capita Trust Corporate Services Limited on 5 September 2011 (2 pages)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
15 August 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
15 August 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
15 August 2012Director's details changed for Capita Trust Corporate Services Limited on 5 September 2011 (2 pages)
15 August 2012Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages)
3 April 2012Full accounts made up to 30 June 2011 (20 pages)
3 April 2012Full accounts made up to 30 June 2011 (20 pages)
2 September 2011Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page)
5 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
26 July 2011Appointment of Mr Colin Arthur Benford as a director (2 pages)
26 July 2011Appointment of Mr Colin Arthur Benford as a director (2 pages)
26 July 2011Termination of appointment of David Baker as a director (1 page)
26 July 2011Termination of appointment of David Baker as a director (1 page)
5 April 2011Full accounts made up to 30 June 2010 (19 pages)
5 April 2011Full accounts made up to 30 June 2010 (19 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Capita Trust Corporate Limited on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Capita Trust Corporate Limited on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Capita Trust Corporate Services Limited on 19 July 2010 (2 pages)
19 July 2010Secretary's details changed for Capita Trust Secretaries Limited on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Capita Trust Corporate Services Limited on 19 July 2010 (2 pages)
19 July 2010Secretary's details changed for Capita Trust Secretaries Limited on 19 July 2010 (2 pages)
6 April 2010Full accounts made up to 30 June 2009 (19 pages)
6 April 2010Full accounts made up to 30 June 2009 (19 pages)
5 March 2010Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N7HE on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N7HE on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N7HE on 5 March 2010 (1 page)
10 December 2009Director's details changed for Mr David Ross Baker on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr David Ross Baker on 10 December 2009 (2 pages)
21 July 2009Return made up to 19/07/09; full list of members (4 pages)
21 July 2009Return made up to 19/07/09; full list of members (4 pages)
5 May 2009Full accounts made up to 30 June 2008 (20 pages)
5 May 2009Full accounts made up to 30 June 2008 (20 pages)
22 September 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
22 September 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
3 September 2008Director appointed mr david ross baker (2 pages)
3 September 2008Director appointed mr david ross baker (2 pages)
14 August 2008Return made up to 19/07/08; full list of members (3 pages)
14 August 2008Return made up to 19/07/08; full list of members (3 pages)
27 November 2007Particulars of mortgage/charge (15 pages)
27 November 2007Particulars of mortgage/charge (15 pages)
19 July 2007Incorporation (17 pages)
19 July 2007Incorporation (17 pages)