CHARLES STREET CONDUIT ASSET BACKED SECURITISATION 1 LIMITED

Register to unlock more data on OkredoRegister

CHARLES STREET CONDUIT ASSET BACKED SECURITISATION 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06318455

Incorporation date

19/07/2007

Size

Full

Contacts

Registered address

Registered address

2nd Floor 3 Lombard Street, London EC3V 9AACopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2007)
dot icon17/04/2026
Registered office address changed from 7th Floor 21 Lombard Street London EC3V 9AH to 2nd Floor 3 Lombard Street London EC3V 9AA on 2026-04-17
dot icon24/11/2025
Liquidators' statement of receipts and payments to 2025-06-27
dot icon04/02/2025
Resignation of a liquidator
dot icon02/09/2024
Liquidators' statement of receipts and payments to 2024-06-27
dot icon14/07/2023
Satisfaction of charge 063184550003 in full
dot icon14/07/2023
Satisfaction of charge 063184550033 in full
dot icon14/07/2023
Satisfaction of charge 1 in full
dot icon14/07/2023
Satisfaction of charge 2 in full
dot icon13/07/2023
Declaration of solvency
dot icon13/07/2023
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on 2023-07-13
dot icon13/07/2023
Resolutions
dot icon13/07/2023
Appointment of a voluntary liquidator
dot icon07/07/2023
Satisfaction of charge 063184550008 in full
dot icon07/07/2023
Satisfaction of charge 063184550031 in full
dot icon07/07/2023
Satisfaction of charge 063184550032 in full
dot icon07/07/2023
Satisfaction of charge 063184550009 in full
dot icon07/07/2023
Satisfaction of charge 063184550012 in full
dot icon07/07/2023
Satisfaction of charge 063184550022 in full
dot icon07/07/2023
Satisfaction of charge 063184550014 in full
dot icon07/07/2023
Satisfaction of charge 063184550016 in full
dot icon07/07/2023
Satisfaction of charge 063184550017 in full
dot icon07/07/2023
Satisfaction of charge 063184550020 in full
dot icon07/07/2023
Satisfaction of charge 063184550040 in full
dot icon07/07/2023
Satisfaction of charge 063184550024 in full
dot icon07/07/2023
Satisfaction of charge 063184550026 in full
dot icon07/07/2023
Satisfaction of charge 063184550004 in full
dot icon07/07/2023
Satisfaction of charge 063184550021 in full
dot icon07/07/2023
Satisfaction of charge 063184550051 in full
dot icon07/07/2023
Satisfaction of charge 063184550039 in full
dot icon07/07/2023
Satisfaction of charge 063184550043 in full
dot icon07/07/2023
Satisfaction of charge 063184550044 in full
dot icon07/07/2023
Satisfaction of charge 063184550029 in full
dot icon07/07/2023
Satisfaction of charge 063184550035 in full
dot icon07/07/2023
Satisfaction of charge 063184550036 in full
dot icon07/07/2023
Satisfaction of charge 063184550037 in full
dot icon07/07/2023
Satisfaction of charge 063184550048 in full
dot icon07/07/2023
Satisfaction of charge 063184550049 in full
dot icon07/07/2023
Satisfaction of charge 063184550050 in full
dot icon07/07/2023
Satisfaction of charge 063184550042 in full
dot icon07/07/2023
Satisfaction of charge 063184550045 in full
dot icon07/07/2023
Satisfaction of charge 063184550046 in full
dot icon07/07/2023
Satisfaction of charge 063184550055 in full
dot icon07/07/2023
Satisfaction of charge 063184550052 in full
dot icon07/07/2023
Satisfaction of charge 063184550006 in full
dot icon07/07/2023
Satisfaction of charge 063184550005 in full
dot icon07/07/2023
Satisfaction of charge 063184550007 in full
dot icon07/07/2023
Satisfaction of charge 063184550010 in full
dot icon07/07/2023
Satisfaction of charge 063184550011 in full
dot icon07/07/2023
Satisfaction of charge 063184550013 in full
dot icon07/07/2023
Satisfaction of charge 063184550015 in full
dot icon07/07/2023
Satisfaction of charge 063184550018 in full
dot icon07/07/2023
Satisfaction of charge 063184550019 in full
dot icon07/07/2023
Satisfaction of charge 063184550023 in full
dot icon07/07/2023
Satisfaction of charge 063184550025 in full
dot icon07/07/2023
Satisfaction of charge 063184550027 in full
dot icon07/07/2023
Satisfaction of charge 063184550028 in full
dot icon07/07/2023
Satisfaction of charge 063184550030 in full
dot icon07/07/2023
Satisfaction of charge 063184550034 in full
dot icon07/07/2023
Satisfaction of charge 063184550041 in full
dot icon07/07/2023
Satisfaction of charge 063184550038 in full
dot icon07/07/2023
Satisfaction of charge 063184550047 in full
dot icon07/07/2023
Satisfaction of charge 063184550053 in full
dot icon07/07/2023
Satisfaction of charge 063184550054 in full
dot icon21/03/2023
Secretary's details changed for Apex Trust Corporate Limited on 2023-03-20
dot icon21/03/2023
Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 2023-03-20
dot icon21/03/2023
Director's details changed for Apex Trust Corporate Limited on 2023-03-20
dot icon21/03/2023
Director's details changed for Apex Corporate Services (Uk) Limited on 2023-03-20
dot icon20/03/2023
Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-03-20
dot icon20/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon15/11/2021
Full accounts made up to 2021-06-30
dot icon02/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon09/07/2021
Registration of charge 063184550055, created on 2021-07-07
dot icon08/07/2021
Director's details changed for Apex Trust Corporate Limited on 2021-07-05
dot icon08/07/2021
Director's details changed for Apex Corporate Services (Uk) Limited on 2021-07-05
dot icon08/07/2021
Secretary's details changed for Apex Trust Corporate Limited on 2021-07-05
dot icon08/07/2021
Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 2021-07-05
dot icon05/07/2021
Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 2021-07-05
dot icon25/03/2021
Registration of charge 063184550054, created on 2021-03-23
dot icon05/01/2021
Full accounts made up to 2020-06-30
dot icon20/11/2020
Registration of charge 063184550053, created on 2020-11-11
dot icon04/09/2020
Registration of charge 063184550052, created on 2020-09-01
dot icon23/07/2020
Registration of charge 063184550051, created on 2020-07-08
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon26/05/2020
Registration of charge 063184550050, created on 2020-05-22
dot icon02/03/2020
Registration of charge 063184550049, created on 2020-02-24
dot icon21/02/2020
Registration of charge 063184550048, created on 2020-02-10
dot icon30/01/2020
Registration of charge 063184550047, created on 2020-01-23
dot icon10/01/2020
Registration of charge 063184550046, created on 2020-01-06
dot icon20/12/2019
Full accounts made up to 2019-06-30
dot icon16/12/2019
Registration of charge 063184550045, created on 2019-12-12
dot icon06/12/2019
Registration of charge 063184550044, created on 2019-11-27
dot icon23/10/2019
Registration of charge 063184550043, created on 2019-10-21
dot icon14/10/2019
Registration of charge 063184550042, created on 2019-10-09
dot icon28/09/2019
Registration of charge 063184550041, created on 2019-09-25
dot icon04/09/2019
Registration of charge 063184550040, created on 2019-09-02
dot icon30/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon23/07/2019
Registration of charge 063184550039, created on 2019-07-12
dot icon11/07/2019
Director's details changed for Link Trust Corporate Limited on 2019-07-01
dot icon11/07/2019
Director's details changed for Link Corporate Services Limited on 2019-07-01
dot icon11/07/2019
Secretary's details changed for Link Trust Corporate Limited on 2019-07-01
dot icon10/07/2019
Change of details for Link Trust Nominees No.1 Limited as a person with significant control on 2019-07-01
dot icon15/06/2019
Registration of charge 063184550038, created on 2019-06-14
dot icon28/05/2019
Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 2019-05-28
dot icon19/03/2019
Full accounts made up to 2018-06-30
dot icon09/03/2019
Registration of charge 063184550037, created on 2019-03-07
dot icon17/12/2018
Registration of charge 063184550036, created on 2018-12-14
dot icon19/10/2018
Part of the property or undertaking has been released and no longer forms part of charge 063184550003
dot icon19/10/2018
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon19/10/2018
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon02/10/2018
Registration of charge 063184550035, created on 2018-09-21
dot icon26/09/2018
Registration of charge 063184550034, created on 2018-09-13
dot icon25/09/2018
Registration of charge 063184550033, created on 2018-09-13
dot icon04/09/2018
Registration of charge 063184550032, created on 2018-09-03
dot icon02/08/2018
Registration of charge 063184550031, created on 2018-07-13
dot icon20/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon13/07/2018
Part of the property or undertaking has been released and no longer forms part of charge 063184550003
dot icon23/06/2018
Registration of charge 063184550030, created on 2018-06-18
dot icon05/04/2018
Full accounts made up to 2017-06-30
dot icon17/02/2018
Registration of charge 063184550029, created on 2018-02-16
dot icon21/12/2017
Registration of charge 063184550028, created on 2017-12-05
dot icon04/12/2017
Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 2017-11-06
dot icon17/11/2017
Director's details changed for Capita Trust Corporate Services Limited on 2017-11-06
dot icon16/11/2017
Director's details changed for Capita Trust Corporate Limited on 2017-11-06
dot icon16/11/2017
Secretary's details changed for Capita Trust Corporate Limited on 2017-11-06
dot icon04/11/2017
Registration of charge 063184550027, created on 2017-11-03
dot icon20/10/2017
Registration of charge 063184550026, created on 2017-10-18
dot icon09/10/2017
Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 2017-10-09
dot icon30/08/2017
Registration of charge 063184550025, created on 2017-08-29
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon06/07/2017
Registration of charge 063184550024, created on 2017-07-04
dot icon03/06/2017
Registration of charge 063184550023, created on 2017-06-01
dot icon04/04/2017
Registration of charge 063184550022, created on 2017-04-03
dot icon08/03/2017
Registration of charge 063184550021, created on 2017-03-03
dot icon06/03/2017
Full accounts made up to 2016-06-30
dot icon13/02/2017
Registration of charge 063184550020, created on 2017-02-08
dot icon14/01/2017
Registration of charge 063184550019, created on 2017-01-12
dot icon07/12/2016
Registration of charge 063184550018, created on 2016-12-02
dot icon09/11/2016
Registration of charge 063184550017, created on 2016-10-31
dot icon04/10/2016
Registration of charge 063184550016, created on 2016-10-03
dot icon03/09/2016
Registration of charge 063184550015, created on 2016-09-01
dot icon23/08/2016
Registration of charge 063184550014, created on 2016-08-10
dot icon05/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon13/07/2016
Registration of charge 063184550013, created on 2016-07-01
dot icon02/06/2016
Registration of charge 063184550012, created on 2016-05-31
dot icon04/05/2016
Registration of charge 063184550011, created on 2016-04-29
dot icon05/04/2016
Registration of charge 063184550010, created on 2016-03-31
dot icon01/03/2016
Registration of charge 063184550009, created on 2016-02-29
dot icon29/02/2016
Full accounts made up to 2015-06-30
dot icon05/02/2016
Registration of charge 063184550008, created on 2016-02-03
dot icon11/12/2015
Registration of charge 063184550007, created on 2015-11-30
dot icon03/11/2015
Registration of charge 063184550006, created on 2015-10-30
dot icon06/10/2015
Registration of charge 063184550005, created on 2015-09-30
dot icon10/09/2015
Registration of charge 063184550004, created on 2015-09-10
dot icon04/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon24/03/2015
Full accounts made up to 2014-06-30
dot icon13/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon24/07/2014
Termination of appointment of Paul Glendenning as a director on 2014-07-11
dot icon24/07/2014
Appointment of Mr Colin Arthur Benford as a director on 2014-07-11
dot icon16/06/2014
Appointment of Mr Paul Glendenning as a director
dot icon16/06/2014
Termination of appointment of Colin Benford as a director
dot icon16/04/2014
Registration of charge 063184550003
dot icon02/04/2014
Full accounts made up to 2013-06-30
dot icon28/01/2014
Appointment of Capita Trust Corporate Limited as a secretary
dot icon28/01/2014
Termination of appointment of Capita Trust Secretaries Limited as a secretary
dot icon14/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon06/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon15/08/2012
Secretary's details changed for Capita Trust Secretaries Limited on 2011-09-05
dot icon15/08/2012
Director's details changed for Capita Trust Corporate Services Limited on 2011-09-05
dot icon15/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon15/08/2012
Director's details changed for Capita Trust Corporate Limited on 2011-09-05
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon02/09/2011
Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 2011-09-02
dot icon05/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon26/07/2011
Termination of appointment of David Baker as a director
dot icon26/07/2011
Appointment of Mr Colin Arthur Benford as a director
dot icon05/04/2011
Full accounts made up to 2010-06-30
dot icon20/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon19/07/2010
Director's details changed for Capita Trust Corporate Limited on 2010-07-19
dot icon19/07/2010
Director's details changed for Capita Trust Corporate Services Limited on 2010-07-19
dot icon19/07/2010
Secretary's details changed for Capita Trust Secretaries Limited on 2010-07-19
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon05/03/2010
Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N7HE on 2010-03-05
dot icon10/12/2009
Director's details changed for Mr David Ross Baker on 2009-12-10
dot icon21/07/2009
Return made up to 19/07/09; full list of members
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon22/09/2008
Accounting reference date shortened from 31/07/2008 to 30/06/2008
dot icon03/09/2008
Director appointed mr david ross baker
dot icon14/08/2008
Return made up to 19/07/08; full list of members
dot icon27/11/2007
Particulars of mortgage/charge
dot icon19/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
19/07/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITA TRUST CORPORATE LIMITED
Corporate Director
19/07/2007 - Present
221
CAPITA TRUST CORPORATE LIMITED
Corporate Secretary
17/01/2014 - Present
173
Glendenning, Paul
Director
12/06/2014 - 11/07/2014
71
CAPITA TRUST CORPORATE SERVICES LIMITED
Corporate Director
19/07/2007 - Present
175
CAPITA TRUST SECRETARIES LIMITED
Corporate Secretary
19/07/2007 - 17/01/2014
108

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES STREET CONDUIT ASSET BACKED SECURITISATION 1 LIMITED

CHARLES STREET CONDUIT ASSET BACKED SECURITISATION 1 LIMITED is an(a) Liquidation company incorporated on 19/07/2007 with the registered office located at 2nd Floor 3 Lombard Street, London EC3V 9AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES STREET CONDUIT ASSET BACKED SECURITISATION 1 LIMITED?

toggle

CHARLES STREET CONDUIT ASSET BACKED SECURITISATION 1 LIMITED is currently Liquidation. It was registered on 19/07/2007 .

Where is CHARLES STREET CONDUIT ASSET BACKED SECURITISATION 1 LIMITED located?

toggle

CHARLES STREET CONDUIT ASSET BACKED SECURITISATION 1 LIMITED is registered at 2nd Floor 3 Lombard Street, London EC3V 9AA.

What does CHARLES STREET CONDUIT ASSET BACKED SECURITISATION 1 LIMITED do?

toggle

CHARLES STREET CONDUIT ASSET BACKED SECURITISATION 1 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHARLES STREET CONDUIT ASSET BACKED SECURITISATION 1 LIMITED?

toggle

The latest filing was on 17/04/2026: Registered office address changed from 7th Floor 21 Lombard Street London EC3V 9AH to 2nd Floor 3 Lombard Street London EC3V 9AA on 2026-04-17.