London
EC2N 2AX
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Jonathan Eden Keighley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(4 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 October 2015) |
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 | 16 October 2015(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 October 2017) |
Role | Finance Director |
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 |
1 at £1 | Sfm Corporate Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,905,865 |
Gross Profit | £3,943,865 |
Net Worth | -£5,033,476 |
Cash | £145,804 |
Current Liabilities | £2,314,194 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page) |
23 March 2020 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 (2 pages) |
23 March 2020 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page) |
23 March 2020 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page) |
23 March 2020 | Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 23 March 2020 (1 page) |
29 October 2019 | Accounts for a dormant company made up to 30 April 2019 (9 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
6 December 2018 | Group of companies' accounts made up to 30 April 2018 (30 pages) |
16 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
15 January 2018 | Group of companies' accounts made up to 30 April 2017 (29 pages) |
18 October 2017 | Appointment of Mrs Susan Iris Abrahams as a director on 13 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page) |
18 October 2017 | Appointment of Mrs Susan Iris Abrahams as a director on 13 October 2017 (2 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) |
10 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
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 | 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 Limited on 9 December 2016 (1 page) |
24 November 2016 | Group of companies' accounts made up to 30 April 2016 (30 pages) |
24 November 2016 | Group of companies' accounts made up to 30 April 2016 (30 pages) |
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) |
11 November 2015 | Group of companies' accounts made up to 30 April 2015 (25 pages) |
11 November 2015 | Group of companies' accounts made up to 30 April 2015 (25 pages) |
23 October 2015 | Termination of appointment of Jonathan Eden Keighley as a director on 16 October 2015 (1 page) |
23 October 2015 | Appointment of Mr Vinoy Rajanah Nursiah as a director on 16 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Vinoy Rajanah Nursiah as a director on 16 October 2015 (2 pages) |
23 October 2015 | Termination of appointment of Jonathan Eden Keighley as a director on 16 October 2015 (1 page) |
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
13 February 2015 | Group of companies' accounts made up to 30 April 2014 (24 pages) |
13 February 2015 | Group of companies' accounts made up to 30 April 2014 (24 pages) |
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
28 January 2014 | Group of companies' accounts made up to 30 April 2013 (25 pages) |
28 January 2014 | Group of companies' accounts made up to 30 April 2013 (25 pages) |
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 November 2012 | Group of companies' accounts made up to 30 April 2012 (30 pages) |
9 November 2012 | Group of companies' accounts made up to 30 April 2012 (30 pages) |
8 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Group of companies' accounts made up to 30 April 2011 (30 pages) |
20 January 2012 | Group of companies' accounts made up to 30 April 2011 (30 pages) |
18 October 2011 | Statement of company's objects (2 pages) |
18 October 2011 | Resolutions
|
18 October 2011 | Resolutions
|
18 October 2011 | Statement of company's objects (2 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Group of companies' accounts made up to 30 April 2010 (30 pages) |
31 January 2011 | Group of companies' accounts made up to 30 April 2010 (30 pages) |
3 August 2010 | Secretary's details changed for Sfm Corporate Services Limited on 9 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Sfm Corporate Services Limited on 9 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Sfm Directors (No.2) Limited on 9 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Secretary's details changed for Sfm Corporate Services Limited on 9 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Sfm Directors Limited on 9 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Sfm Directors (No.2) Limited on 9 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Sfm Directors Limited on 9 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Sfm Directors Limited on 9 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Sfm Directors (No.2) Limited on 9 July 2010 (2 pages) |
3 February 2010 | Group of companies' accounts made up to 30 April 2009 (29 pages) |
3 February 2010 | Group of companies' accounts made up to 30 April 2009 (29 pages) |
25 November 2009 | Director's details changed for Mr Jonathan Eden Keighley on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Jonathan Eden Keighley on 24 November 2009 (2 pages) |
12 August 2009 | Director's change of particulars / sfm directors (no.2) LIMITED / 06/08/2009 (1 page) |
12 August 2009 | Director's change of particulars / sfm directors (no.2) LIMITED / 06/08/2009 (1 page) |
12 August 2009 | Director's change of particulars / sfm directors LIMITED / 06/08/2009 (1 page) |
12 August 2009 | Secretary's change of particulars / sfm corporate services LIMITED / 06/08/2009 (1 page) |
12 August 2009 | Secretary's change of particulars / sfm corporate services LIMITED / 06/08/2009 (1 page) |
12 August 2009 | Director's change of particulars / sfm directors LIMITED / 06/08/2009 (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 35 great st helen's london EC3A 6AP (1 page) |
6 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from 35 great st helen's london EC3A 6AP (1 page) |
17 March 2009 | Group of companies' accounts made up to 30 April 2008 (27 pages) |
17 March 2009 | Group of companies' accounts made up to 30 April 2008 (27 pages) |
8 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Location of register of members (1 page) |
1 August 2008 | Director appointed mr jonathan eden keighley (2 pages) |
1 August 2008 | Director appointed mr jonathan eden keighley (2 pages) |
4 March 2008 | Group of companies' accounts made up to 30 April 2007 (27 pages) |
4 March 2008 | Group of companies' accounts made up to 30 April 2007 (27 pages) |
23 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
15 February 2007 | Group of companies' accounts made up to 30 April 2006 (28 pages) |
15 February 2007 | Group of companies' accounts made up to 30 April 2006 (28 pages) |
27 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
24 February 2006 | Group of companies' accounts made up to 30 April 2005 (22 pages) |
24 February 2006 | Resolutions
|
24 February 2006 | Resolutions
|
24 February 2006 | Group of companies' accounts made up to 30 April 2005 (22 pages) |
20 July 2005 | Return made up to 09/07/05; full list of members
|
20 July 2005 | Return made up to 09/07/05; 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) |
6 September 2004 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
6 September 2004 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
9 July 2004 | Incorporation (27 pages) |
9 July 2004 | Incorporation (27 pages) |