London
EC2N 4AG
Director Name | Mr Anthony John Marriott |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Colin Thomas Lissenden |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2024(10 years after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2014(same day as company formation) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | L.D.C. Securitisation Director No. 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 April 2024(10 years after company formation) |
Appointment Duration | 2 weeks, 6 days |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Ian Kenneth Bowden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Ms Christine Jane Mumcuoglu |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 November 2014) |
Role | Business Services Director |
Country of Residence | England |
Correspondence Address | Monson House Monson Way Tunbridge Wells Kent TN1 1LQ |
Director Name | Mrs Johanna Mary Ellis |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 June 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Monson House Monson Way Tunbridge Wells Kent TN1 1LQ |
Director Name | Mr Robert Owen Heapy |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 April 2024) |
Role | Ceo Housing Association |
Country of Residence | United Kingdom |
Correspondence Address | Monson House Monson Way Tunbridge Wells Kent TN1 1LQ |
Director Name | Mr Robin John Tebbutt |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Monson House Monson Way Tunbridge Wells Kent TN1 1LQ |
Director Name | L.D.C. Securitisation Director No. 3 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 April 2024) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
3 July 2014 | Delivered on: 5 July 2014 Persons entitled: Prudential Trustee Company Limited Classification: A registered charge Outstanding |
---|
1 December 2020 | Change of details for The Law Debenture Intermediary Corporation P.L.C. as a person with significant control on 30 November 2020 (2 pages) |
---|---|
30 November 2020 | Director's details changed for L.D.C. Securitisation Director No. 3 Limited on 30 November 2020 (1 page) |
30 November 2020 | Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page) |
30 November 2020 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page) |
30 November 2020 | Change of details for The Law Debenture Intermediary Corporation P.L.C. as a person with significant control on 30 September 2020 (2 pages) |
7 August 2020 | Full accounts made up to 31 March 2020 (22 pages) |
24 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
9 January 2020 | Auditor's resignation (1 page) |
30 August 2019 | Full accounts made up to 31 March 2019 (20 pages) |
25 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
1 May 2019 | Appointment of Mr Anthony John Marriott as a director on 30 April 2019 (2 pages) |
1 May 2019 | Termination of appointment of Robin John Tebbutt as a director on 30 April 2019 (1 page) |
8 August 2018 | Full accounts made up to 31 March 2018 (21 pages) |
28 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
29 August 2017 | Full accounts made up to 31 March 2017 (20 pages) |
29 August 2017 | Full accounts made up to 31 March 2017 (20 pages) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
22 May 2017 | Appointment of Mr Mark Howard Filer as a director on 22 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Ian Kenneth Bowden as a director on 22 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Mark Howard Filer as a director on 22 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Ian Kenneth Bowden as a director on 22 May 2017 (1 page) |
5 September 2016 | Full accounts made up to 31 March 2016 (20 pages) |
5 September 2016 | Full accounts made up to 31 March 2016 (20 pages) |
14 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
16 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
16 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
24 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
5 November 2014 | Appointment of Mr Robin John Tebbutt as a director on 4 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Robert Owen Heapy as a director on 4 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Robert Owen Heapy as a director on 4 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Robert Owen Heapy as a director on 4 November 2014 (2 pages) |
5 November 2014 | Termination of appointment of Christine Jane Mumcuoglu as a director on 4 November 2014 (1 page) |
5 November 2014 | Appointment of Mr Robin John Tebbutt as a director on 4 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Robin John Tebbutt as a director on 4 November 2014 (2 pages) |
5 November 2014 | Termination of appointment of Christine Jane Mumcuoglu as a director on 4 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Christine Jane Mumcuoglu as a director on 4 November 2014 (1 page) |
5 July 2014 | Registration of charge 089716950001 (79 pages) |
5 July 2014 | Registration of charge 089716950001 (79 pages) |
24 June 2014 | Trading certificate for a public company (3 pages) |
24 June 2014 | Trading certificate for a public company (3 pages) |
24 June 2014 | Commence business and borrow (1 page) |
24 June 2014 | Commence business and borrow (1 page) |
23 June 2014 | Appointment of L.D.C. Securitisation Director No. 3 Limited as a director on 23 June 2014 (2 pages) |
23 June 2014 | Appointment of L.D.C. Securitisation Director No. 3 Limited as a director on 23 June 2014 (2 pages) |
20 June 2014 | Appointment of Ms Johanna Mary Ellis as a director on 20 June 2014 (2 pages) |
20 June 2014 | Termination of appointment of Robert Owen Heapy as a director on 20 June 2014 (1 page) |
20 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Termination of appointment of Robert Owen Heapy as a director on 20 June 2014 (1 page) |
20 June 2014 | Appointment of Ms Christine Jane Mumcuoglu as a director on 20 June 2014 (2 pages) |
20 June 2014 | Appointment of Ms Johanna Mary Ellis as a director on 20 June 2014 (2 pages) |
20 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Termination of appointment of Robin John Tebbutt as a director on 20 June 2014 (1 page) |
20 June 2014 | Termination of appointment of Robin John Tebbutt as a director on 20 June 2014 (1 page) |
20 June 2014 | Appointment of Ms Christine Jane Mumcuoglu as a director on 20 June 2014 (2 pages) |
15 April 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
15 April 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
1 April 2014 | Incorporation (68 pages) |
1 April 2014 | Incorporation (68 pages) |