1 Kings Arms Yard
London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2011(same day as company formation) |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2011(same day as company formation) |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Registered Address | C/O Duff & Phelps Ltd. The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1 at £1 | Wilmington Trust Sp Services (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,160,868 |
Gross Profit | £92,093 |
Net Worth | £1,561 |
Cash | £1,518,702 |
Current Liabilities | £8,897,878 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 December 2011 | Delivered on: 12 January 2012 Persons entitled: Deutsche Bank Ag, London Branch Classification: Deed of charge Secured details: All monies due or to become due from the company to the finco secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first fixed charge all of its rights in respect of the finco charged documents. Finco charged documents means the finco transaction documents and all other contracts, see image for full details. Outstanding |
---|
13 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
---|---|
7 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
9 May 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 24 March 2017 (3 pages) |
26 April 2017 | Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
24 February 2015 | Auditor's resignation (1 page) |
29 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
18 December 2014 | Full accounts made up to 31 December 2013 (19 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 May 2014 | Full accounts made up to 31 December 2012 (20 pages) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
9 December 2011 | Incorporation
|
9 December 2011 | Incorporation
|