1 Kings Arms Yard
London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 2012(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 | Closed |
Appointed | 25 May 2012(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 Kings 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 | 25 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Website | ybs.co.uk |
---|
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
50k at £1 | Brass No. 2 Mortgage Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,135,000 |
Gross Profit | £739,000 |
Net Worth | £1,246,000 |
Cash | £55,161,000 |
Current Liabilities | £700,385,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 October 2012 | Delivered on: 10 October 2012 Persons entitled: Deutsche Trustee Company Limited Classification: A deed of charge Secured details: All monies due or to become due from the company to the secured creditors. Particulars: By way of a first fixed charge all of the rights, title, interest and benefit in to and under the charged transaction documents. See image for full details. Outstanding |
---|---|
1 October 2012 | Delivered on: 9 October 2012 Persons entitled: Deutsche Trustee Company Limited (Security Trustee) Classification: Assignation in security Secured details: All monies due or to become due from the company to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The scottish trust property and the scottish declaration of trust. Outstanding |
25 October 2017 | Satisfaction of charge 2 in full (1 page) |
---|---|
17 October 2017 | Satisfaction of charge 1 in full (1 page) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
25 April 2017 | Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages) |
13 April 2017 | Appointment of Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages) |
14 March 2017 | Full accounts made up to 31 December 2016 (29 pages) |
28 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
3 March 2016 | Full accounts made up to 31 December 2015 (30 pages) |
1 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
20 March 2015 | Full accounts made up to 31 December 2014 (28 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) |
29 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
4 March 2014 | Full accounts made up to 31 December 2013 (28 pages) |
31 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Full accounts made up to 31 December 2012 (25 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 2 (55 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
12 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
12 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
12 June 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
7 June 2012 | Commence business and borrow (1 page) |
7 June 2012 | Trading certificate for a public company (3 pages) |
25 May 2012 | Incorporation
|
25 May 2012 | Incorporation
|