London
EC2N 2AX
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Directors 5 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2017(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Matthew Conway Slingo |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 January 2008) |
Role | Banker |
Correspondence Address | Hill Farmhouse Haversham Milton Keynes Buckinghamshire MK19 7DY |
Director Name | Michael George Childress |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2006(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 October 2007) |
Role | Banker |
Correspondence Address | 18 Clarence Road Walton On Thames Surrey KT12 5JU |
Director Name | Penelope Katherine Marion Falk |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 September 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cabot Square Canary Wharf London E14 4QW |
Director Name | Mr Simon Einar Long |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(9 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 14 June 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bank Street Canary Wharf London E14 4AD |
Director Name | Mr Scott Iain Merry |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(10 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 October 2017) |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | 20 Bank Street Canary Wharf London E14 4AD |
Director Name | Ms Claudia Ann Wallace |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(14 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (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(15 years, 1 month 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 | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Website | sfmeurope.com |
---|
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 |
70 at £1 | Stuctured Finance Management LTD 70.00% Ordinary D |
---|---|
10 at £1 | Bbc Property Development LTD 10.00% Ordinary A |
10 at £1 | Land Securities (Bh) LTD 10.00% Ordinary C |
10 at £1 | Morgan Stanley Delta Llc 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £59,278,000 |
Net Worth | -£284,452,000 |
Cash | £2,223,000 |
Current Liabilities | £56,419,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
17 July 2003 | Delivered on: 31 July 2003 Persons entitled: Morgan Stanley Mortgage Servicing Limited Classification: Borrower gic guarantee assignment agreement Secured details: All monies due or to become due from the company to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights title and interest in to under and with respect to the borrower collateral. See the mortgage charge document for full details. Outstanding |
---|---|
17 July 2003 | Delivered on: 25 July 2003 Persons entitled: Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Secured Parties Classification: Borrower debenture Secured details: All monies due or to become due from the company to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 July 2003 | Delivered on: 25 July 2003 Persons entitled: Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Secured Parties Classification: Security agreement Secured details: All monies due or to become due from the company to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a broadcasting house portland place london W1A 1AA t/nos LN6331, 340355, 83334, 243008, 437860, 144760, 334621 and NGL706604. By way of first fixed charge all moneys standing to the credit of the collection account, all benefits in respect of the insurances and all claims and returns of premiums in respect thereof. See the mortgage charge document for full details. Outstanding |
23 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Appointment of Mr. Oskari Tammenmaa as a director on 1 February 2023 (2 pages) |
7 February 2023 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023 (1 page) |
2 February 2023 | Full accounts made up to 30 November 2021 (30 pages) |
15 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
2 December 2021 | Full accounts made up to 30 November 2020 (30 pages) |
18 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
3 December 2020 | Full accounts made up to 30 November 2019 (26 pages) |
20 March 2020 | Change of details for Intertrust Management Limited as a person with significant control on 16 March 2020 (2 pages) |
20 March 2020 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page) |
20 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
20 March 2020 | Director's details changed for Intertrust Directors 5 Limited on 16 March 2020 (1 page) |
20 March 2020 | Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 20 March 2020 (1 page) |
5 September 2019 | Full accounts made up to 30 November 2018 (25 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
30 August 2018 | Full accounts made up to 30 November 2017 (27 pages) |
2 August 2018 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page) |
2 August 2018 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (6 pages) |
15 November 2017 | Full accounts made up to 30 November 2016 (26 pages) |
15 November 2017 | Full accounts made up to 30 November 2016 (26 pages) |
9 November 2017 | Termination of appointment of Scott Iain Merry as a director on 27 October 2017 (1 page) |
9 November 2017 | Termination of appointment of Intertrust Directors 1 Limited as a director on 27 October 2017 (1 page) |
9 November 2017 | Termination of appointment of Scott Iain Merry as a director on 27 October 2017 (1 page) |
9 November 2017 | Appointment of Intertrust Directors 5 Limited as a director on 27 October 2017 (2 pages) |
9 November 2017 | Appointment of Intertrust Directors 5 Limited as a director on 27 October 2017 (2 pages) |
9 November 2017 | Termination of appointment of Intertrust Directors 1 Limited as a director on 27 October 2017 (1 page) |
9 November 2017 | Appointment of Ms Claudia Ann Wallace as a director on 27 October 2017 (2 pages) |
9 November 2017 | Appointment of Ms Claudia Ann Wallace as a director on 27 October 2017 (2 pages) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (7 pages) |
21 December 2016 | Director's details changed for Sfm Directors 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) |
21 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
24 August 2016 | Full accounts made up to 30 November 2015 (25 pages) |
24 August 2016 | Full accounts made up to 30 November 2015 (25 pages) |
27 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
20 August 2015 | Full accounts made up to 30 November 2014 (24 pages) |
20 August 2015 | Full accounts made up to 30 November 2014 (24 pages) |
26 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
2 September 2014 | Full accounts made up to 30 November 2013 (24 pages) |
2 September 2014 | Full accounts made up to 30 November 2013 (24 pages) |
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
19 August 2013 | Full accounts made up to 30 November 2012 (25 pages) |
19 August 2013 | Full accounts made up to 30 November 2012 (25 pages) |
9 July 2013 | Termination of appointment of Simon Long as a director (1 page) |
9 July 2013 | Termination of appointment of Simon Long as a director (1 page) |
9 July 2013 | Appointment of Mr Scott Iain Merry as a director (2 pages) |
9 July 2013 | Appointment of Mr Scott Iain Merry as a director (2 pages) |
2 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
18 October 2012 | Appointment of Mr Simon Einar Long as a director (2 pages) |
18 October 2012 | Appointment of Mr Simon Einar Long as a director (2 pages) |
16 October 2012 | Termination of appointment of Penelope Falk as a director (1 page) |
16 October 2012 | Termination of appointment of Penelope Falk as a director (1 page) |
3 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Full accounts made up to 30 November 2011 (25 pages) |
1 May 2012 | Full accounts made up to 30 November 2011 (25 pages) |
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Full accounts made up to 30 November 2010 (20 pages) |
6 April 2011 | Full accounts made up to 30 November 2010 (20 pages) |
30 March 2011 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Full accounts made up to 30 November 2009 (20 pages) |
25 August 2010 | Full accounts made up to 30 November 2009 (20 pages) |
1 July 2010 | Director's details changed for Sfm Directors Limited on 3 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Sfm Corporate Services Limited on 3 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Sfm Directors Limited on 3 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Secretary's details changed for Sfm Corporate Services Limited on 3 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Sfm Directors Limited on 3 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Sfm Corporate Services Limited on 3 June 2010 (2 pages) |
30 November 2009 | Director's details changed for Penelope Katherine Marion Green on 23 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Penelope Katherine Marion Green on 23 November 2009 (2 pages) |
9 July 2009 | Director's change of particulars / sfm directors LIMITED / 08/07/2009 (1 page) |
9 July 2009 | Director's change of particulars / sfm directors LIMITED / 08/07/2009 (1 page) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 35 great st helen's london EC3A 6AP (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 35 great st helen's london EC3A 6AP (1 page) |
8 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
9 June 2009 | Full accounts made up to 30 November 2008 (22 pages) |
9 June 2009 | Full accounts made up to 30 November 2008 (22 pages) |
18 July 2008 | Full accounts made up to 30 November 2007 (23 pages) |
18 July 2008 | Full accounts made up to 30 November 2007 (23 pages) |
12 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
2 June 2008 | Director appointed penelope green (3 pages) |
2 June 2008 | Director appointed penelope green (3 pages) |
22 April 2008 | Appointment terminated director matthew slingo (1 page) |
22 April 2008 | Appointment terminated director matthew slingo (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
9 October 2007 | Full accounts made up to 30 November 2006 (22 pages) |
9 October 2007 | Full accounts made up to 30 November 2006 (22 pages) |
18 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
1 April 2007 | Full accounts made up to 30 November 2005 (26 pages) |
1 April 2007 | Full accounts made up to 30 November 2005 (26 pages) |
3 July 2006 | Return made up to 03/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 03/06/06; full list of members (3 pages) |
14 October 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
14 October 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
17 June 2005 | Return made up to 03/06/05; full list of members
|
17 June 2005 | Return made up to 03/06/05; 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) |
30 December 2004 | Full accounts made up to 30 June 2004 (20 pages) |
30 December 2004 | Full accounts made up to 30 June 2004 (20 pages) |
25 June 2004 | Return made up to 03/06/04; full list of members
|
25 June 2004 | Return made up to 03/06/04; full list of members
|
28 January 2004 | Auditor's resignation (1 page) |
28 January 2004 | Auditor's resignation (1 page) |
31 July 2003 | Particulars of mortgage/charge (9 pages) |
31 July 2003 | Particulars of mortgage/charge (9 pages) |
25 July 2003 | Particulars of mortgage/charge (12 pages) |
25 July 2003 | Particulars of mortgage/charge (12 pages) |
25 July 2003 | Particulars of mortgage/charge (11 pages) |
25 July 2003 | Particulars of mortgage/charge (11 pages) |
23 July 2003 | Ad 11/07/03--------- £ si 30@1=30 £ ic 70/100 (2 pages) |
23 July 2003 | New director appointed (4 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Ad 11/07/03--------- £ si 69@1=69 £ ic 1/70 (2 pages) |
23 July 2003 | Ad 11/07/03--------- £ si 69@1=69 £ ic 1/70 (2 pages) |
23 July 2003 | New director appointed (4 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Ad 11/07/03--------- £ si 30@1=30 £ ic 70/100 (2 pages) |
3 June 2003 | Incorporation (23 pages) |
3 June 2003 | Incorporation (23 pages) |