London
EC2N 2AX
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 March 2004(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(4 years, 4 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 | Ms Claudia Ann Wallace |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St Helens 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(14 years, 4 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.rns-pdf.londonstockexchange.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 |
50k at £1 | Delamare Group Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Stanhope Gate Trustees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £36,526,089 |
Gross Profit | £97,181 |
Net Worth | -£15,471,695 |
Cash | £4,183,120 |
Current Liabilities | £31,856,662 |
Latest Accounts | 25 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 August 2024 (4 months, 4 weeks from now) |
Accounts Category | Interim |
Accounts Year End | 25 February |
Latest Return | 5 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
7 April 2004 | Delivered on: 22 April 2004 Persons entitled: Hsba Trustee (C.I.) Limited Classification: Issuer deed of charge Secured details: All monies due or to become due from the company to each, some or any of the issuer secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The benefit of any interest in the assets, in any eligible investments, each of the borrower security documents, each of the issuer transaction documents amd the suuer charged accounts and any related rights. By way of floating charge all its undertaking and all property, assets and rights. See the mortgage charge document for full details. Outstanding |
---|
8 December 2023 | Interim accounts made up to 25 August 2023 (18 pages) |
---|---|
3 August 2023 | Full accounts made up to 25 February 2023 (36 pages) |
14 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
8 February 2023 | Appointment of Mr. Arun Vivek 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) |
26 October 2022 | Interim accounts made up to 25 August 2022 (18 pages) |
9 June 2022 | Full accounts made up to 25 February 2022 (34 pages) |
8 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
15 October 2021 | Interim accounts made up to 25 August 2021 (19 pages) |
25 June 2021 | Full accounts made up to 25 February 2021 (35 pages) |
8 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
30 October 2020 | Interim accounts made up to 25 August 2020 (18 pages) |
3 July 2020 | Full accounts made up to 25 February 2020 (33 pages) |
17 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
17 March 2020 | Director's details changed for Intertrust Directors 2 Limited on 17 March 2020 (1 page) |
17 March 2020 | Director's details changed for Intertrust Directors 1 Limited on 17 March 2020 (1 page) |
17 March 2020 | Change of details for Delamare Group Holdings Limited as a person with significant control on 16 March 2020 (2 pages) |
17 March 2020 | Secretary's details changed for Intertrust Corporate Services Limited on 17 March 2020 (1 page) |
16 March 2020 | Registered office address changed from 35 Great St Helens London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020 (1 page) |
22 October 2019 | Interim accounts made up to 25 August 2019 (17 pages) |
4 June 2019 | Full accounts made up to 25 February 2019 (31 pages) |
12 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
9 October 2018 | Interim accounts made up to 25 August 2018 (16 pages) |
30 July 2018 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page) |
30 July 2018 | Appointment of Mr. Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages) |
25 June 2018 | Full accounts made up to 25 February 2018 (30 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
11 October 2017 | Interim accounts made up to 25 August 2017 (16 pages) |
11 October 2017 | Interim accounts made up to 25 August 2017 (16 pages) |
14 June 2017 | Full accounts made up to 25 February 2017 (28 pages) |
14 June 2017 | Full accounts made up to 25 February 2017 (28 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
12 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
12 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
12 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
12 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
12 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
12 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
27 September 2016 | Interim accounts made up to 25 August 2016 (17 pages) |
27 September 2016 | Interim accounts made up to 25 August 2016 (17 pages) |
6 June 2016 | Full accounts made up to 25 February 2016 (28 pages) |
6 June 2016 | Full accounts made up to 25 February 2016 (28 pages) |
4 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
28 October 2015 | Interim accounts made up to 25 August 2015 (18 pages) |
28 October 2015 | Interim accounts made up to 25 August 2015 (18 pages) |
1 July 2015 | Full accounts made up to 25 February 2015 (29 pages) |
1 July 2015 | Full accounts made up to 25 February 2015 (29 pages) |
31 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
20 January 2015 | Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages) |
20 January 2015 | Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages) |
20 January 2015 | Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages) |
20 June 2014 | Full accounts made up to 25 February 2014 (29 pages) |
20 June 2014 | Full accounts made up to 25 February 2014 (29 pages) |
2 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
19 June 2013 | Full accounts made up to 25 February 2013 (28 pages) |
19 June 2013 | Full accounts made up to 25 February 2013 (28 pages) |
3 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
11 June 2012 | Full accounts made up to 25 February 2012 (27 pages) |
11 June 2012 | Full accounts made up to 25 February 2012 (27 pages) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Appointment of Ms Claudia Ann Wallace as a director (2 pages) |
2 November 2011 | Appointment of Ms Claudia Ann Wallace as a director (2 pages) |
1 November 2011 | Termination of appointment of James Macdonald as a director (1 page) |
1 November 2011 | Termination of appointment of James Macdonald as a director (1 page) |
23 June 2011 | Full accounts made up to 25 February 2011 (25 pages) |
23 June 2011 | Full accounts made up to 25 February 2011 (25 pages) |
28 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
22 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) |
22 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) |
13 July 2010 | Full accounts made up to 25 February 2010 (25 pages) |
13 July 2010 | Full accounts made up to 25 February 2010 (25 pages) |
7 April 2010 | Secretary's details changed for Sfm Corporate Services Limited on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Sfm Directors Limited on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Sfm Corporate Services Limited on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Sfm Directors (No.2) Limited on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Sfm Directors (No.2) Limited on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Sfm Directors Limited on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Sfm Directors Limited on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Sfm Corporate Services Limited on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Sfm Directors (No.2) Limited on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Mr James Garner Smith Macdonald on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr James Garner Smith Macdonald on 24 November 2009 (2 pages) |
3 July 2009 | Full accounts made up to 25 February 2009 (25 pages) |
3 July 2009 | Full accounts made up to 25 February 2009 (25 pages) |
21 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
1 August 2008 | Director appointed mr james garner smith macdonald (2 pages) |
1 August 2008 | Director appointed mr james garner smith macdonald (2 pages) |
26 June 2008 | Full accounts made up to 25 February 2008 (23 pages) |
26 June 2008 | Full accounts made up to 25 February 2008 (23 pages) |
30 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
30 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
29 April 2008 | Director's change of particulars / sfm directors (no.2) LIMITED / 12/03/2008 (1 page) |
29 April 2008 | Director's change of particulars / sfm directors LIMITED / 12/03/2008 (1 page) |
29 April 2008 | Location of register of members (1 page) |
29 April 2008 | Secretary's change of particulars / sfm corporate services LIMITED / 12/03/2008 (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 35 great st helen's london EC3A 6AP (1 page) |
29 April 2008 | Director's change of particulars / sfm directors (no.2) LIMITED / 12/03/2008 (1 page) |
29 April 2008 | Location of register of members (1 page) |
29 April 2008 | Secretary's change of particulars / sfm corporate services LIMITED / 12/03/2008 (1 page) |
29 April 2008 | Director's change of particulars / sfm directors LIMITED / 12/03/2008 (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 35 great st helen's london EC3A 6AP (1 page) |
3 July 2007 | Full accounts made up to 25 February 2007 (19 pages) |
3 July 2007 | Full accounts made up to 25 February 2007 (19 pages) |
27 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
17 November 2006 | Full accounts made up to 25 February 2006 (19 pages) |
17 November 2006 | Full accounts made up to 25 February 2006 (19 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
14 March 2006 | Secretary's particulars changed (1 page) |
14 March 2006 | Location of register of members (1 page) |
14 March 2006 | Location of register of members (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Secretary's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
5 September 2005 | Full accounts made up to 26 February 2005 (20 pages) |
5 September 2005 | Full accounts made up to 26 February 2005 (20 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) |
31 March 2005 | Return made up to 10/03/05; full list of members
|
31 March 2005 | Return made up to 10/03/05; full list of members
|
19 May 2004 | Ad 01/04/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
19 May 2004 | Ad 01/04/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
22 April 2004 | Particulars of mortgage/charge (24 pages) |
22 April 2004 | Particulars of mortgage/charge (24 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: 4 royal mint court london EC4N 4HJ (1 page) |
20 April 2004 | New director appointed (6 pages) |
20 April 2004 | Accounting reference date shortened from 31/03/05 to 25/02/05 (1 page) |
20 April 2004 | Accounting reference date shortened from 31/03/05 to 25/02/05 (1 page) |
20 April 2004 | New director appointed (6 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: 4 royal mint court london EC4N 4HJ (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | New director appointed (7 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | New director appointed (7 pages) |
31 March 2004 | Director resigned (1 page) |
25 March 2004 | Company name changed worple road PLC\certificate issued on 25/03/04 (2 pages) |
25 March 2004 | Company name changed worple road PLC\certificate issued on 25/03/04 (2 pages) |
10 March 2004 | Incorporation (18 pages) |
10 March 2004 | Incorporation (18 pages) |