London
EC2N 2AX
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr James Garner Smith MacDonald |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Vinoy Rajanah Nursiah |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 October 2017) |
Role | Director Of Client Accounting & Finance |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
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 |
50k at £1 | Sfm Corporate Services LTD 100.00% Ordinary |
---|---|
1 at £1 | Structured Finance Management LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £37,426,222 |
Gross Profit | -£1,955,533 |
Net Worth | -£103,583,113 |
Cash | £4,705,628 |
Current Liabilities | £20,220,060 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 1 day from now) |
17 July 2003 | Delivered on: 29 July 2003 Persons entitled: Hsbc Trustee (C.I.) Limited (as Trustee for the Secured Parties) Classification: Deed of charge and assignment Secured details: All monies due or to become due from the company to the trustee/ the security trustee and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right, title, interest and benefit, in, to and under the loan and the loan documentation. See the mortgage charge document for full details. Outstanding |
---|
20 October 2017 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page) |
---|---|
20 October 2017 | Appointment of Ms Susan Iris Abrahams as a director on 13 October 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
27 February 2017 | Interim accounts made up to 31 December 2016 (17 pages) |
21 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
21 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
21 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
9 November 2016 | Full accounts made up to 30 June 2016 (23 pages) |
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
3 March 2016 | Interim accounts made up to 31 December 2015 (17 pages) |
11 November 2015 | Full accounts made up to 30 June 2015 (21 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
11 March 2015 | Interim accounts made up to 31 December 2014 (16 pages) |
29 October 2014 | Full accounts made up to 30 June 2014 (21 pages) |
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
1 November 2013 | Full accounts made up to 30 June 2013 (26 pages) |
17 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Full accounts made up to 30 June 2012 (26 pages) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Appointment of Mr Vinoy Rajanah Nursiah as a director (2 pages) |
2 November 2011 | Termination of appointment of James Macdonald as a director (1 page) |
31 October 2011 | Full accounts made up to 30 June 2011 (24 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Director's details changed for Mr James Garner Smith Macdonald on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr James Garner Smith Macdonald on 22 November 2010 (2 pages) |
3 November 2010 | Full accounts made up to 30 June 2010 (24 pages) |
6 May 2010 | Secretary's details changed for Sfm Corporate Services Limited on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Sfm Directors (No.2) Limited on 30 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Sfm Directors Limited on 30 April 2010 (2 pages) |
24 November 2009 | Director's details changed for Mr James Garner Smith Macdonald on 24 November 2009 (2 pages) |
4 November 2009 | Full accounts made up to 30 June 2009 (24 pages) |
12 June 2009 | Director's change of particulars / sfm directors LIMITED / 03/06/2009 (1 page) |
12 June 2009 | Director's change of particulars / sfm directors (no.2) LIMITED / 03/06/2009 (1 page) |
3 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 30 June 2008 (26 pages) |
1 August 2008 | Director appointed mr james garner smith macdonald (2 pages) |
22 May 2008 | Director's change of particulars / sfm directors LIMITED / 29/04/2008 (1 page) |
22 May 2008 | Secretary's change of particulars / sfm corporate services LIMITED / 29/04/2008 (1 page) |
22 May 2008 | Director's change of particulars / sfm directors (no.2) LIMITED / 29/04/2008 (1 page) |
22 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from 35 great st helen's london EC3A 6AP (1 page) |
1 November 2007 | Full accounts made up to 30 June 2007 (24 pages) |
15 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 30 June 2006 (28 pages) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
4 May 2006 | Secretary's particulars changed (1 page) |
14 November 2005 | Full accounts made up to 30 June 2005 (20 pages) |
4 May 2005 | Return made up to 30/04/05; full list of members
|
8 April 2005 | Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE (1 page) |
2 November 2004 | Full accounts made up to 30 June 2004 (20 pages) |
30 April 2004 | Return made up to 30/04/04; full list of members (3 pages) |
9 January 2004 | Auditor's resignation (1 page) |
29 July 2003 | Particulars of mortgage/charge (21 pages) |
11 June 2003 | Application to commence business (2 pages) |
10 June 2003 | Ad 02/06/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
10 June 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
5 June 2003 | Certificate of authorisation to commence business and borrow (1 page) |
4 June 2003 | Application to commence business (2 pages) |
19 May 2003 | Incorporation (25 pages) |