London
EC2N 2AX
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 March 2002(7 months, 1 week after company formation) |
Appointment Duration | 22 years |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 March 2002(7 months, 1 week after company formation) |
Appointment Duration | 22 years |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 March 2002(7 months, 1 week after company formation) |
Appointment Duration | 22 years |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | David Balai |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 October 2009) |
Role | Banker |
Correspondence Address | 54 Links Avenue Gidea Park Romford Essex RM2 6ND |
Director Name | Ms Claudia Ann Wallace |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Ian Gordon Stewart |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lovell Park Road Leeds LS1 1NS |
Director Name | Ms Claudia Ann Wallace |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | lloydstsb.co.uk |
---|---|
Telephone | 01733 347007 |
Telephone region | Peterborough |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Permanent Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,079,000 |
Cash | £2,080,000 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
22 March 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 |
6 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Director's details changed for Ms. Helena Paivi Whitaker on 1 February 2023 (2 pages) |
10 June 2023 | Full accounts made up to 31 December 2022 (16 pages) |
7 February 2023 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023 (1 page) |
7 February 2023 | Appointment of Ms. Helena Paivi Whitaker as a director on 1 February 2023 (2 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (16 pages) |
30 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
29 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
28 May 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
2 June 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
25 March 2020 | Registered 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 2020 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page) |
25 March 2020 | Change of details for Permanent Holdings Limited as a person with significant control on 16 March 2020 (2 pages) |
25 March 2020 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page) |
25 March 2020 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
5 June 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
6 August 2018 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page) |
6 August 2018 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
25 May 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
7 July 2017 | Notification of Permanent Holdings Limited as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Permanent Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
21 December 2016 | Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016 (1 page) |
21 December 2016 | Appointment of Ms Claudia Ann Wallace as a director on 9 December 2016 (2 pages) |
21 December 2016 | Appointment of Ms Claudia Ann Wallace as a director on 9 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016 (1 page) |
14 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
14 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
14 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
14 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
14 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
14 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
13 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
27 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
16 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
21 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
14 April 2014 | Full accounts made up to 31 December 2013 (30 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (30 pages) |
2 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
29 April 2013 | Full accounts made up to 31 December 2012 (33 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (33 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 17 (131 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 17 (131 pages) |
3 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (32 pages) |
3 April 2012 | Appointment of Mr Ian Gordon Stewart as a director (2 pages) |
3 April 2012 | Appointment of Mr Ian Gordon Stewart as a director (2 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (32 pages) |
27 March 2012 | Termination of appointment of Claudia Wallace as a director (1 page) |
27 March 2012 | Termination of appointment of Claudia Wallace as a director (1 page) |
2 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Statement of company's objects (2 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Statement of company's objects (2 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 16 (126 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 16 (126 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 15 (127 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 15 (127 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (34 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (34 pages) |
29 July 2010 | Secretary's details changed for Sfm Corporate Services Limited on 5 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Sfm Corporate Services Limited on 5 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Sfm Directors (No.2) Limited on 5 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Sfm Corporate Services Limited on 5 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Sfm Directors Limited on 5 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Sfm Directors Limited on 5 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Sfm Directors (No.2) Limited on 5 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Sfm Directors (No.2) Limited on 5 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Sfm Directors Limited on 5 July 2010 (2 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 13 (114 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 13 (114 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 14 (123 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 14 (123 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (38 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (38 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 12 (112 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 11 (106 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 11 (106 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 12 (112 pages) |
5 November 2009 | Appointment of Ms Claudia Wallace as a director (2 pages) |
5 November 2009 | Appointment of Ms Claudia Wallace as a director (2 pages) |
29 October 2009 | Termination of appointment of David Balai as a director (1 page) |
29 October 2009 | Termination of appointment of David Balai as a director (1 page) |
3 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from 35 great st helen's london EC3A 6AP (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 35 great st helen's london EC3A 6AP (1 page) |
3 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
3 August 2009 | Location of register of members (1 page) |
3 August 2009 | Location of register of members (1 page) |
2 June 2009 | Auditor's resignation (1 page) |
2 June 2009 | Auditor's resignation (1 page) |
20 May 2009 | “Section 519â€. (2 pages) |
20 May 2009 | “Section 519â€. (2 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (41 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (41 pages) |
8 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from 35 great st helen's london EC3A 6AP (1 page) |
7 August 2008 | Director's change of particulars / sfm directors (no.2) LIMITED / 07/08/2008 (1 page) |
7 August 2008 | Secretary's change of particulars / sfm corporate services LIMITED / 06/08/2008 (1 page) |
7 August 2008 | Director's change of particulars / sfm directors LIMITED / 07/08/2008 (1 page) |
7 August 2008 | Director's change of particulars / sfm directors (no.2) LIMITED / 07/08/2008 (1 page) |
7 August 2008 | Director's change of particulars / sfm directors LIMITED / 07/08/2008 (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 35 great st helen's london EC3A 6AP (1 page) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Secretary's change of particulars / sfm corporate services LIMITED / 06/08/2008 (1 page) |
7 August 2008 | Location of register of members (1 page) |
27 March 2008 | Full accounts made up to 31 December 2007 (40 pages) |
27 March 2008 | Full accounts made up to 31 December 2007 (40 pages) |
20 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
21 March 2007 | Full accounts made up to 31 December 2006 (40 pages) |
21 March 2007 | Full accounts made up to 31 December 2006 (40 pages) |
3 November 2006 | Particulars of mortgage/charge (9 pages) |
3 November 2006 | Particulars of mortgage/charge (9 pages) |
28 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
7 April 2006 | Particulars of mortgage/charge (37 pages) |
7 April 2006 | Particulars of mortgage/charge (37 pages) |
22 March 2006 | Full accounts made up to 31 December 2005 (44 pages) |
22 March 2006 | Full accounts made up to 31 December 2005 (44 pages) |
20 July 2005 | Return made up to 05/07/05; full list of members
|
20 July 2005 | Return made up to 05/07/05; full list of members
|
8 July 2005 | Particulars of mortgage/charge (36 pages) |
8 July 2005 | Particulars of mortgage/charge (36 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE (1 page) |
7 April 2005 | Particulars of mortgage/charge (47 pages) |
7 April 2005 | Particulars of mortgage/charge (47 pages) |
18 March 2005 | Full accounts made up to 31 December 2004 (26 pages) |
18 March 2005 | Full accounts made up to 31 December 2004 (26 pages) |
7 December 2004 | Particulars of mortgage/charge (34 pages) |
7 December 2004 | Particulars of mortgage/charge (34 pages) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
28 September 2004 | Director's particulars changed (1 page) |
28 September 2004 | Director's particulars changed (1 page) |
6 August 2004 | Particulars of mortgage/charge (16 pages) |
6 August 2004 | Particulars of mortgage/charge (16 pages) |
3 August 2004 | Memorandum and Articles of Association (7 pages) |
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
3 August 2004 | Memorandum and Articles of Association (7 pages) |
6 July 2004 | Return made up to 05/07/04; full list of members
|
6 July 2004 | Return made up to 05/07/04; full list of members
|
1 April 2004 | Particulars of mortgage/charge (30 pages) |
1 April 2004 | Particulars of mortgage/charge (30 pages) |
9 March 2004 | Full accounts made up to 31 December 2003 (23 pages) |
9 March 2004 | Full accounts made up to 31 December 2003 (23 pages) |
8 August 2003 | Return made up to 24/07/03; full list of members
|
8 August 2003 | Return made up to 24/07/03; full list of members
|
26 March 2003 | Particulars of mortgage/charge (8 pages) |
26 March 2003 | Particulars of mortgage/charge (8 pages) |
24 March 2003 | Full accounts made up to 31 December 2002 (21 pages) |
24 March 2003 | Full accounts made up to 31 December 2002 (21 pages) |
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
15 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
15 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
6 August 2002 | Particulars of mortgage/charge (25 pages) |
6 August 2002 | Particulars of mortgage/charge (25 pages) |
28 June 2002 | Particulars of mortgage/charge (29 pages) |
28 June 2002 | Particulars of mortgage/charge (29 pages) |
16 May 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
16 May 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 9 cheapside london EC2V 6AD (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | New director appointed (3 pages) |
22 March 2002 | Resolutions
|
22 March 2002 | Resolutions
|
22 March 2002 | New director appointed (3 pages) |
22 March 2002 | Secretary resigned;director resigned (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 9 cheapside london EC2V 6AD (1 page) |
22 March 2002 | New director appointed (3 pages) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Secretary resigned;director resigned (1 page) |
22 March 2002 | New director appointed (3 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
21 March 2002 | Company name changed alnery no. 2225 LIMITED\certificate issued on 21/03/02 (2 pages) |
21 March 2002 | Company name changed alnery no. 2225 LIMITED\certificate issued on 21/03/02 (2 pages) |
9 August 2001 | Incorporation (17 pages) |
9 August 2001 | Incorporation (17 pages) |