1 Kings Arms Yard
London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 April 2013(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 April 2013(same day as company formation) |
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 April 2013(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 |
Website | www.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 3 Mortgage Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,152,000 |
Gross Profit | £896,000 |
Net Worth | -£1,428,000 |
Cash | £94,865,000 |
Current Liabilities | £771,595,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 October 2013 | Delivered on: 14 October 2013 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
7 October 2013 | Delivered on: 11 October 2013 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 April 2017 | Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages) |
---|---|
24 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
18 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017 (3 pages) |
14 March 2017 | Full accounts made up to 31 December 2016 (29 pages) |
12 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
3 March 2016 | Full accounts made up to 31 December 2015 (30 pages) |
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
20 March 2015 | Full accounts made up to 31 December 2014 (28 pages) |
30 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
4 March 2014 | Full accounts made up to 31 December 2013 (27 pages) |
14 October 2013 | Registration of charge 084801210002 (122 pages) |
11 October 2013 | Registration of charge 084801210001 (9 pages) |
21 May 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
17 May 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
14 May 2013 | Commence business and borrow (1 page) |
14 May 2013 | Trading certificate for a public company (3 pages) |
9 April 2013 | Incorporation
|
9 April 2013 | Incorporation
|