1 Kings Arms Yard
London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
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 |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Wilmington Trust Sp Services (London) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
10 December 2014 | Delivered on: 16 December 2014 Persons entitled: Citicorp Trustee Company Limited (The Security Trustee) Classification: A registered charge Outstanding |
---|
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
---|---|
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
19 October 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
14 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
11 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 6 December 2017 (2 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
26 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 13 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) |
25 April 2017 | Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages) |
13 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
13 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 June 2015 | Appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 30 July 2014 (3 pages) |
4 June 2015 | Appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 30 July 2014 (3 pages) |
20 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
16 December 2014 | Registration of charge 090382020001, created on 10 December 2014 (26 pages) |
16 December 2014 | Registration of charge 090382020001, created on 10 December 2014 (26 pages) |
7 November 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
7 November 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
11 August 2014 | Appointment of Wilmington Tryust Sp Services (London) Limited as a director on 30 July 2014 (3 pages) |
11 August 2014 | Appointment of Mr Mark Howard Filer as a director on 30 July 2014 (3 pages) |
11 August 2014 | Appointment of Wilmington Tryust Sp Services (London) Limited as a director on 30 July 2014 (3 pages) |
11 August 2014 | Appointment of Mr Mark Howard Filer as a director on 30 July 2014 (3 pages) |
30 July 2014 | Termination of appointment of Clive Weston as a director on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Clive Weston as a director on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 30 July 2014 (1 page) |
30 July 2014 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 30 July 2014 (1 page) |
30 July 2014 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 30 July 2014 (1 page) |
19 June 2014 | Company name changed borough holdco LIMITED\certificate issued on 19/06/14
|
19 June 2014 | Change of name notice (2 pages) |
19 June 2014 | Change of name notice (2 pages) |
19 June 2014 | Company name changed borough holdco LIMITED\certificate issued on 19/06/14
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|