Company NamePermanent Funding (No. 1) Limited
Company StatusActive
Company Number04267660
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 7 months ago)
Previous NameAlnery No. 2225 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Paivi Helena Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusCurrent
Appointed01 February 2023(21 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 1 Limited (Corporation)
StatusCurrent
Appointed18 March 2002(7 months, 1 week after company formation)
Appointment Duration22 years
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusCurrent
Appointed18 March 2002(7 months, 1 week after company formation)
Appointment Duration22 years
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusCurrent
Appointed18 March 2002(7 months, 1 week after company formation)
Appointment Duration22 years
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameDavid Balai
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(7 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 29 October 2009)
RoleBanker
Correspondence Address54 Links Avenue
Gidea Park
Romford
Essex
RM2 6ND
Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Ian Gordon Stewart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(10 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lovell Park Road
Leeds
LS1 1NS
Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(16 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitelloydstsb.co.uk
Telephone01733 347007
Telephone regionPeterborough

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Permanent Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,079,000
Cash£2,080,000
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Charges

22 March 2006Delivered on: 7 April 2006
Persons entitled: The Bank of New York (As Security Trustee for the Funding 1 Secured Creditors)

Classification: The eighth deed of accession to the funding 1 deed of charge
Secured details: All monies due or to become due from the company to permanent financing (no. 9) PLC (the ninth issuer) and to halifax PLC (the ninth start-up loan provider) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property charged and assigned by the funding 1 deed of charge (initially registered by the registrar of companies on 28 june 2002) remains charged and assigned by the funding 1 deed of charge. See the mortgage charge document for full details.
Outstanding
22 June 2005Delivered on: 8 July 2005
Persons entitled: The Bank of New York (As Security Trustee for the Funding 1 Secured Creditors)

Classification: The seventh deed of accession to the funding 1 deed of charge
Secured details: All monies due or to become due from the company to permanent financing (no. 8) PLC (the eighth issuer) and to halifax PLC (the eighth start-up loan provider) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property charged and assigned by the funding 1 deed of charge. See the mortgage charge document for full details.
Outstanding
23 March 2005Delivered on: 7 April 2005
Persons entitled: The Bank of New York, London Office (As Security Trustee for the Funding 1 Secured Creditors)

Classification: Sixth deed of accession to the funding deed of charge dated 23 march 2005
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property charged and assigned by the funding 1 deed of charge. See the mortgage charge document for full details.
Outstanding
18 November 2004Delivered on: 7 December 2004
Persons entitled: The Bank of New York as Security Trustee for the Funding 1 Secured Creditors

Classification: A deed of accession to funding 1 deed of charge
Secured details: All monies due or to become due from the company to permanent financing (no.6) PLC and halifax PLC under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property charged and assigned by the funding 1 deed of charge remains charge. See the mortgage charge document for full details.
Outstanding
22 July 2004Delivered on: 6 August 2004
Persons entitled: The Bank of New York (As Security Trustee for the Funding 1 Secured Creditors)

Classification: A deed of accession to funding 1 deed of charge dated 22 july 2004
Secured details: All monies due or to become due from the company to permanent financing (no. 5) PLC and to halifax PLC under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property charged and assigned by the funding 1 deed of charge remains charged and assigned by the funding 1 deed of charge. See the mortgage charge document for full details.
Outstanding
12 March 2004Delivered on: 1 April 2004
Persons entitled: The Bank of New York (As Security Trustee for the Funding 1 Secured Creditors)

Classification: A supplemental deed of charge
Secured details: All monies due or to become due from the company to the chargee or any of the other funding 1 secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title interest and benefit in to and under the funding 1 share of trust property including all rights to receive payment of any amounts which may become payable to funding 1 thereunder. See the mortgage charge document for full details.
Outstanding
6 March 2003Delivered on: 26 March 2003
Persons entitled: State Street Bank and Trust Company and U.S. Bank National Association (As Co-Trustees in Theircapacity as Security Trustee for Funding 1 Secured Creditors

Classification: Deed of accession to funding 1 deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property charged and assigned by the funding 1 deed of charge (as registered by the registrar of companies on 28 june 2002 and 6 august 2002)remains charged and assigned by the funding 1 deed of charge. See the mortgage charge document for full details.
Outstanding
31 July 2002Delivered on: 6 August 2002
Persons entitled: State Street Bank & Trust Company,as Security Trustee for the Funding 1 Secured Creditors

Classification: A deed of accession and release supplemental to the funding 1 deed of charge
Secured details: All monies and liabilities whatsoever due or to become due from funfing 1 to the chargee or any of the other funding 1 secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right,title,benefit and interest in and under the funding 1 share of the trust property,as defined,including all rights to receive payment of any amounts thereunder. See the mortgage charge document for full details.
Outstanding
28 March 2013Delivered on: 8 April 2013
Persons entitled: The Bank of New York Mellon (The Funding 1 Security Trustee)

Classification: Seventh supplemental funding 1 deed of charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property charged and assigned by the funding 1 deed of charge and supplemented and amended by the first supplemental funding 1 deed of charge see image for full details.
Outstanding
15 July 2011Delivered on: 29 July 2011
Persons entitled: The Bank of New York Mellon (The Funding 1 Security Trustee)

Classification: The sixth supplemental funding 1 deed of charge
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property charged and assigned by the funding 1 deed of charge remains charged and assigned but has been supplemented and amended to insert a new clause 5.6 into the funding 1 deed of charge and to amend clause 25.8 of the funding 1 deed of charge see image for full details.
Outstanding
15 July 2011Delivered on: 29 July 2011
Persons entitled: The Bank of New York Mellon (The Funding 1 Security Trustee)

Classification: The eleventh deed of accession to the funding 1 deed charge
Secured details: All monies due or to become due from the company. Under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property charged and assigned by the funding 1 deed of charge remains charged and assigned but has been extended to include the funding 1 z loan provider as beneficiary to amend and restate the funding 1 priority of payments as set out in the appendix to the deed of accession see image for full details.
Outstanding
1 June 2010Delivered on: 18 June 2010
Persons entitled: The Bank of New York Mellon (The Funding 1 Security Trustee)

Classification: The tenth deed of accession to the funding 1 deed of charge
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property charged and assigned by the funding 1 deed of charge see image for full details.
Outstanding
1 June 2010Delivered on: 18 June 2010
Persons entitled: The Bank of New York Mellon (The Funding 1 Security Trustee)

Classification: The fifth supplemental funding 1 deed of charge
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property charged and assigned by the funding 1 deed of charge see image for full details.
Outstanding
2 February 2010Delivered on: 12 February 2010
Persons entitled: The Bank of New York Mellon

Classification: The fourth supplemental funding 1 deed of charge
Secured details: All monies due or to become due from the company to the funding 1 secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property charged and assigned by the funding 1 deed of charge see image for full details.
Outstanding
2 February 2010Delivered on: 12 February 2010
Persons entitled: The Bank of New York Mellon

Classification: The ninth deed of accession to the funding 1 deed of charge
Secured details: All monies due or to become due from the company to the funding 1 secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property charged and assigned by the funding 1 deed of charge see image for full details.
Outstanding
17 October 2006Delivered on: 3 November 2006
Persons entitled:
The Bank of New York in Its Capacity as the Security Trustee Pursuant to the Funding 1 Deed Ofity Trustee), the Second Issuer Deed of Charge (
The Bank of New York in Its Capacity as the Security Trustee Pursuant to the Funding 1 Deed Ofthe Second Issuer Security Trustee), for Details
The Bank of New York in Its Capacity as the Security Trustee Pursuant to the Funding 1 Deed Ofst Issuer Deed of Charge (The First Issuer Secur
Of Further Persons Entitled to the Charge Please Refer to Form 395
The Bank of New York in Its Capacity as the Security Trustee Pursuant to the Funding 1 Deed Ofcharge (The Funding 1 Security Trustee), the Fir

Classification: The third supplemental funding 1 deed of charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property charged and assigned by the funding 1 deed of charge. See the mortgage charge document for full details.
Outstanding
14 June 2002Delivered on: 28 June 2002
Persons entitled: State Street Bank & Trust Company (As Security Trustee for the Funding 1 Secured Creditors)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title interest and benefit in to and under the funding 1 share of the trust property. See the mortgage charge document for full details.
Outstanding

Filing History

6 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
23 June 2023Director's details changed for Ms. Helena Paivi Whitaker on 1 February 2023 (2 pages)
10 June 2023Full accounts made up to 31 December 2022 (16 pages)
7 February 2023Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023 (1 page)
7 February 2023Appointment of Ms. Helena Paivi Whitaker as a director on 1 February 2023 (2 pages)
27 September 2022Full accounts made up to 31 December 2021 (16 pages)
30 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
29 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
28 May 2021Accounts for a small company made up to 31 December 2020 (17 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
2 June 2020Accounts for a small company made up to 31 December 2019 (15 pages)
25 March 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020 (1 page)
25 March 2020Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page)
25 March 2020Change of details for Permanent Holdings Limited as a person with significant control on 16 March 2020 (2 pages)
25 March 2020Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page)
25 March 2020Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
5 June 2019Accounts for a small company made up to 31 December 2018 (15 pages)
6 August 2018Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page)
6 August 2018Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages)
16 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
25 May 2018Accounts for a small company made up to 31 December 2017 (14 pages)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
7 July 2017Notification of Permanent Holdings Limited as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Permanent Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
2 June 2017Full accounts made up to 31 December 2016 (21 pages)
2 June 2017Full accounts made up to 31 December 2016 (21 pages)
21 December 2016Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016 (1 page)
21 December 2016Appointment of Ms Claudia Ann Wallace as a director on 9 December 2016 (2 pages)
21 December 2016Appointment of Ms Claudia Ann Wallace as a director on 9 December 2016 (2 pages)
21 December 2016Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016 (1 page)
14 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
14 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
13 May 2016Full accounts made up to 31 December 2015 (19 pages)
13 May 2016Full accounts made up to 31 December 2015 (19 pages)
27 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(5 pages)
27 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(5 pages)
27 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(5 pages)
16 May 2015Full accounts made up to 31 December 2014 (22 pages)
16 May 2015Full accounts made up to 31 December 2014 (22 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
14 April 2014Full accounts made up to 31 December 2013 (30 pages)
14 April 2014Full accounts made up to 31 December 2013 (30 pages)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
29 April 2013Full accounts made up to 31 December 2012 (33 pages)
29 April 2013Full accounts made up to 31 December 2012 (33 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 17 (131 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 17 (131 pages)
3 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 31 December 2011 (32 pages)
3 April 2012Appointment of Mr Ian Gordon Stewart as a director (2 pages)
3 April 2012Appointment of Mr Ian Gordon Stewart as a director (2 pages)
3 April 2012Full accounts made up to 31 December 2011 (32 pages)
27 March 2012Termination of appointment of Claudia Wallace as a director (1 page)
27 March 2012Termination of appointment of Claudia Wallace as a director (1 page)
2 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 August 2011Statement of company's objects (2 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 August 2011Statement of company's objects (2 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 16 (126 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 16 (126 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 15 (127 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 15 (127 pages)
13 April 2011Full accounts made up to 31 December 2010 (34 pages)
13 April 2011Full accounts made up to 31 December 2010 (34 pages)
29 July 2010Secretary's details changed for Sfm Corporate Services Limited on 5 July 2010 (2 pages)
29 July 2010Secretary's details changed for Sfm Corporate Services Limited on 5 July 2010 (2 pages)
29 July 2010Director's details changed for Sfm Directors (No.2) Limited on 5 July 2010 (2 pages)
29 July 2010Secretary's details changed for Sfm Corporate Services Limited on 5 July 2010 (2 pages)
29 July 2010Director's details changed for Sfm Directors Limited on 5 July 2010 (2 pages)
29 July 2010Director's details changed for Sfm Directors Limited on 5 July 2010 (2 pages)
29 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Sfm Directors (No.2) Limited on 5 July 2010 (2 pages)
29 July 2010Director's details changed for Sfm Directors (No.2) Limited on 5 July 2010 (2 pages)
29 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Sfm Directors Limited on 5 July 2010 (2 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 13 (114 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 13 (114 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 14 (123 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 14 (123 pages)
20 May 2010Full accounts made up to 31 December 2009 (38 pages)
20 May 2010Full accounts made up to 31 December 2009 (38 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 12 (112 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 11 (106 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 11 (106 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 12 (112 pages)
5 November 2009Appointment of Ms Claudia Wallace as a director (2 pages)
5 November 2009Appointment of Ms Claudia Wallace as a director (2 pages)
29 October 2009Termination of appointment of David Balai as a director (1 page)
29 October 2009Termination of appointment of David Balai as a director (1 page)
3 August 2009Return made up to 05/07/09; full list of members (4 pages)
3 August 2009Registered office changed on 03/08/2009 from 35 great st helen's london EC3A 6AP (1 page)
3 August 2009Registered office changed on 03/08/2009 from 35 great st helen's london EC3A 6AP (1 page)
3 August 2009Return made up to 05/07/09; full list of members (4 pages)
3 August 2009Location of register of members (1 page)
3 August 2009Location of register of members (1 page)
2 June 2009Auditor's resignation (1 page)
2 June 2009Auditor's resignation (1 page)
20 May 2009“Section 519”. (2 pages)
20 May 2009“Section 519”. (2 pages)
3 April 2009Full accounts made up to 31 December 2008 (41 pages)
3 April 2009Full accounts made up to 31 December 2008 (41 pages)
8 August 2008Return made up to 05/07/08; full list of members (4 pages)
8 August 2008Return made up to 05/07/08; full list of members (4 pages)
7 August 2008Registered office changed on 07/08/2008 from 35 great st helen's london EC3A 6AP (1 page)
7 August 2008Director's change of particulars / sfm directors (no.2) LIMITED / 07/08/2008 (1 page)
7 August 2008Secretary's change of particulars / sfm corporate services LIMITED / 06/08/2008 (1 page)
7 August 2008Director's change of particulars / sfm directors LIMITED / 07/08/2008 (1 page)
7 August 2008Director's change of particulars / sfm directors (no.2) LIMITED / 07/08/2008 (1 page)
7 August 2008Director's change of particulars / sfm directors LIMITED / 07/08/2008 (1 page)
7 August 2008Registered office changed on 07/08/2008 from 35 great st helen's london EC3A 6AP (1 page)
7 August 2008Location of register of members (1 page)
7 August 2008Secretary's change of particulars / sfm corporate services LIMITED / 06/08/2008 (1 page)
7 August 2008Location of register of members (1 page)
27 March 2008Full accounts made up to 31 December 2007 (40 pages)
27 March 2008Full accounts made up to 31 December 2007 (40 pages)
20 July 2007Return made up to 05/07/07; full list of members (2 pages)
20 July 2007Return made up to 05/07/07; full list of members (2 pages)
21 March 2007Full accounts made up to 31 December 2006 (40 pages)
21 March 2007Full accounts made up to 31 December 2006 (40 pages)
3 November 2006Particulars of mortgage/charge (9 pages)
3 November 2006Particulars of mortgage/charge (9 pages)
28 July 2006Return made up to 05/07/06; full list of members (2 pages)
28 July 2006Return made up to 05/07/06; full list of members (2 pages)
7 April 2006Particulars of mortgage/charge (37 pages)
7 April 2006Particulars of mortgage/charge (37 pages)
22 March 2006Full accounts made up to 31 December 2005 (44 pages)
22 March 2006Full accounts made up to 31 December 2005 (44 pages)
20 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 July 2005Particulars of mortgage/charge (36 pages)
8 July 2005Particulars of mortgage/charge (36 pages)
8 April 2005Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE (1 page)
8 April 2005Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE (1 page)
7 April 2005Particulars of mortgage/charge (47 pages)
7 April 2005Particulars of mortgage/charge (47 pages)
18 March 2005Full accounts made up to 31 December 2004 (26 pages)
18 March 2005Full accounts made up to 31 December 2004 (26 pages)
7 December 2004Particulars of mortgage/charge (34 pages)
7 December 2004Particulars of mortgage/charge (34 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
28 September 2004Director's particulars changed (1 page)
28 September 2004Director's particulars changed (1 page)
6 August 2004Particulars of mortgage/charge (16 pages)
6 August 2004Particulars of mortgage/charge (16 pages)
3 August 2004Memorandum and Articles of Association (7 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2004Memorandum and Articles of Association (7 pages)
6 July 2004Return made up to 05/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
6 July 2004Return made up to 05/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
1 April 2004Particulars of mortgage/charge (30 pages)
1 April 2004Particulars of mortgage/charge (30 pages)
9 March 2004Full accounts made up to 31 December 2003 (23 pages)
9 March 2004Full accounts made up to 31 December 2003 (23 pages)
8 August 2003Return made up to 24/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 August 2003Return made up to 24/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 March 2003Particulars of mortgage/charge (8 pages)
26 March 2003Particulars of mortgage/charge (8 pages)
24 March 2003Full accounts made up to 31 December 2002 (21 pages)
24 March 2003Full accounts made up to 31 December 2002 (21 pages)
12 November 2002Resolutions
  • RES13 ‐ Sect 390A remun auds 06/11/02
(1 page)
12 November 2002Resolutions
  • RES13 ‐ Sect 390A remun auds 06/11/02
(1 page)
12 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2002Return made up to 09/08/02; full list of members (7 pages)
15 August 2002Return made up to 09/08/02; full list of members (7 pages)
6 August 2002Particulars of mortgage/charge (25 pages)
6 August 2002Particulars of mortgage/charge (25 pages)
28 June 2002Particulars of mortgage/charge (29 pages)
28 June 2002Particulars of mortgage/charge (29 pages)
16 May 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
16 May 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
22 March 2002Registered office changed on 22/03/02 from: 9 cheapside london EC2V 6AD (1 page)
22 March 2002Director resigned (1 page)
22 March 2002New director appointed (3 pages)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 March 2002New director appointed (3 pages)
22 March 2002Secretary resigned;director resigned (1 page)
22 March 2002Registered office changed on 22/03/02 from: 9 cheapside london EC2V 6AD (1 page)
22 March 2002New director appointed (3 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002Secretary resigned;director resigned (1 page)
22 March 2002New director appointed (3 pages)
22 March 2002Director resigned (1 page)
22 March 2002New secretary appointed (2 pages)
22 March 2002New director appointed (2 pages)
21 March 2002Company name changed alnery no. 2225 LIMITED\certificate issued on 21/03/02 (2 pages)
21 March 2002Company name changed alnery no. 2225 LIMITED\certificate issued on 21/03/02 (2 pages)
9 August 2001Incorporation (17 pages)
9 August 2001Incorporation (17 pages)