London
EC2N 2AX
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 March 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 March 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 March 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
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 | 06 March 2002(6 months, 4 weeks 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 | United Kingdom |
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 |
2 at £1 | Sfm Corporate Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £207,000 |
Current Liabilities | £101,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
19 July 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
7 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
19 April 2023 | Director's details changed for Ms. Helena Paivi Whitaker on 19 April 2023 (2 pages) |
8 February 2023 | Appointment of Ms. Helena Paivi Whitaker as a director on 1 February 2023 (2 pages) |
8 February 2023 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023 (1 page) |
20 July 2022 | Accounts for a dormant company made up to 31 December 2021 (11 pages) |
4 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
6 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 December 2020 (11 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
2 June 2020 | Accounts for a dormant company made up to 31 December 2019 (12 pages) |
26 March 2020 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page) |
25 March 2020 | Change of details for Intertrust Corporate Services 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 | 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 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page) |
25 March 2020 | Secretary's details changed for Intertrust Corporate Services 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 dormant company made up to 31 December 2018 (11 pages) |
6 August 2018 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages) |
6 August 2018 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page) |
16 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
25 May 2018 | Accounts for a dormant company made up to 31 December 2017 (14 pages) |
10 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
10 July 2017 | Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages) |
10 July 2017 | Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 December 2016 (14 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 December 2016 (14 pages) |
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) |
21 December 2016 | Termination of appointment of Ian Gordon Stewart as a director 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 | Secretary's details changed for Sfm Corporate Services 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 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 (No.2) 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 (16 pages) |
13 May 2016 | Full accounts made up to 31 December 2015 (16 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 (18 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (18 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 (18 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (18 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 (20 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (20 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 (19 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (19 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) |
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 | Resolutions
|
1 August 2011 | Statement of company's objects (2 pages) |
1 August 2011 | Statement of company's objects (2 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (19 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) |
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 | Annual return made up to 5 July 2010 with a full list of shareholders (4 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 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 (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 | Director's details changed for Sfm Directors (No.2) Limited on 5 July 2010 (2 pages) |
11 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
11 May 2010 | Full accounts made up to 31 December 2009 (17 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) |
4 August 2009 | Registered office changed on 04/08/2009 from 35 great st helen's london EC3A 6AP (1 page) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 35 great st helen's london EC3A 6AP (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 (15 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
28 March 2008 | Full accounts made up to 31 December 2007 (16 pages) |
28 March 2008 | Full accounts made up to 31 December 2007 (16 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 (15 pages) |
21 March 2007 | Full accounts made up to 31 December 2006 (15 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) |
22 March 2006 | Group of companies' accounts made up to 31 December 2005 (49 pages) |
22 March 2006 | Group of companies' accounts made up to 31 December 2005 (49 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 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) |
18 March 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
18 March 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Director's particulars changed (1 page) |
3 August 2004 | Resolutions
|
3 August 2004 | Memorandum and Articles of Association (7 pages) |
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
|
9 March 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
9 March 2004 | Group of companies' accounts made up to 31 December 2003 (30 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
|
20 March 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
20 March 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
22 October 2002 | Ad 22/05/02--------- £ si 1@1 (2 pages) |
22 October 2002 | Ad 22/05/02--------- £ si 1@1 (2 pages) |
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) |
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) |
5 April 2002 | Resolutions
|
5 April 2002 | Resolutions
|
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Secretary resigned;director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (3 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | New director appointed (3 pages) |
21 March 2002 | Secretary resigned;director resigned (1 page) |
21 March 2002 | Company name changed alnery no. 2224 LIMITED\certificate issued on 21/03/02 (2 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 9 cheapside london EC2V 6AD (1 page) |
21 March 2002 | New director appointed (3 pages) |
21 March 2002 | New director appointed (3 pages) |
21 March 2002 | Company name changed alnery no. 2224 LIMITED\certificate issued on 21/03/02 (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 9 cheapside london EC2V 6AD (1 page) |
9 August 2001 | Incorporation (17 pages) |
9 August 2001 | Incorporation (17 pages) |