Company NameElvet Mortgages 2018-1 Plc
Company StatusDissolved
Company Number11479178
CategoryPublic Limited Company
Incorporation Date23 July 2018(5 years, 9 months ago)
Dissolution Date7 February 2024 (2 months, 2 weeks ago)
Previous NameWood Street London Plc

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameLDC Securitisation Director No.1 Limited (Corporation)
StatusClosed
Appointed23 July 2018(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameLDC Securitisation Director No.2 Limited (Corporation)
StatusClosed
Appointed23 July 2018(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusClosed
Appointed23 July 2018(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr David James McCarthy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 100 Wood Street
London
EC2V 7EX

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

17 October 2018Delivered on: 26 October 2018
Persons entitled: Citicorp Trustee Company Limited (As Security Trustee)

Classification: A registered charge
Outstanding
17 October 2018Delivered on: 18 October 2018
Persons entitled: Citicorp Trustee Company Limited as Security Trustee.

Classification: A registered charge
Outstanding

Filing History

24 December 2020Director's details changed for Ldc Securitisation Director No.2 Limited on 30 November 2020 (1 page)
23 December 2020Full accounts made up to 31 March 2020 (33 pages)
2 December 2020Director's details changed for Ldc Securitisation Director No.2 Limited on 30 November 2020 (1 page)
2 December 2020Director's details changed for Ldc Securitisation Director No.1 Limited on 30 November 2020 (1 page)
2 December 2020Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page)
2 December 2020Change of details for Elvet Mortgages 2018-1 Holdco Limited as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Director's details changed for Mr Mark Howard Filer on 30 November 2020 (2 pages)
30 November 2020Registered office address changed from 5th Floor, 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
30 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 March 2019 (31 pages)
5 August 2019Change of details for Wood Street London Holdco Limited as a person with significant control on 13 August 2018 (2 pages)
5 August 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
20 March 2019Termination of appointment of David James Mccarthy as a director on 20 March 2019 (1 page)
26 October 2018Registration of charge 114791780002, created on 17 October 2018 (7 pages)
18 October 2018Registration of charge 114791780001, created on 17 October 2018 (64 pages)
19 September 2018Appointment of Mr David James Mccarthy as a director on 23 July 2018 (2 pages)
7 September 2018Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
31 August 2018Commence business and borrow (1 page)
31 August 2018Statement of capital following an allotment of shares on 29 August 2018
  • GBP 50,000
(3 pages)
31 August 2018Trading certificate for a public company (3 pages)
13 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-13
(2 pages)
13 August 2018Change of name notice (2 pages)
23 July 2018Incorporation
Statement of capital on 2018-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)