London
EC2N 2AX
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Robert William Berry |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(3 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
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 | Farringdon Parent No 2 LTD 100.00% Ordinary |
---|---|
1 at £1 | Sfm Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,534,173 |
Gross Profit | £371,050 |
Net Worth | -£5,892,156 |
Cash | £18,787,604 |
Current Liabilities | £15,359,981 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
18 January 2006 | Delivered on: 27 January 2006 Persons entitled: Hsbc Trustee (C.I.) Limited the 'Trustee' Classification: Assignation in security Secured details: All monies due or to become due from the company to the chargee and/or any receiver and to each of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole right title and interest of the issuer in and to the additional scottish trust property as defined in and in terms of the scottish supplemental declaration of trust and in and to the scottish supplemental declaration of trust. Outstanding |
---|---|
18 November 2005 | Delivered on: 30 November 2005 Persons entitled: Hsbc Trustee (C.I.) Limited (the Trustee) Classification: Assignation in security Secured details: All monies due or to become due from the company to the trustee and/or any receiver and to each of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole right title and interest of the issuer in and to the additional scottish trust property as defined in and in terms of the scottish supplemental declaration of trust and in and to the scottish supplemental declaration of trust. Outstanding |
27 September 2005 | Delivered on: 4 October 2005 Persons entitled: Hsbc Trustee (C.I.) Limited (as Trustee) Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee and/or any receiver and to each of the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title and interest to, in and under the english loans and their related collateral security in the mortgage pool, the english charges, insurance conracts and the charged transaction documents. See the mortgage charge document for full details. Outstanding |
30 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
10 June 2023 | Full accounts made up to 30 November 2022 (37 pages) |
31 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
8 June 2022 | Full accounts made up to 30 November 2021 (36 pages) |
28 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
18 May 2021 | Full accounts made up to 30 November 2020 (34 pages) |
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
17 June 2020 | Full accounts made up to 30 November 2019 (36 pages) |
17 March 2020 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page) |
17 March 2020 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page) |
17 March 2020 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page) |
17 March 2020 | Change of details for Farringdon Parent No.2 Limited as a person with significant control on 16 March 2020 (2 pages) |
16 March 2020 | Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020 (1 page) |
3 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
29 April 2019 | Full accounts made up to 30 November 2018 (34 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
30 May 2018 | Full accounts made up to 30 November 2017 (33 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
6 June 2017 | Full accounts made up to 30 November 2016 (31 pages) |
6 June 2017 | Full accounts made up to 30 November 2016 (31 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 February 2017 | Termination of appointment of Robert William Berry as a director on 31 January 2017 (1 page) |
8 February 2017 | Appointment of Mrs Susan Iris Abrahams as a director on 31 January 2017 (2 pages) |
8 February 2017 | Termination of appointment of Robert William Berry as a director on 31 January 2017 (1 page) |
8 February 2017 | Appointment of Mrs Susan Iris Abrahams as a director on 31 January 2017 (2 pages) |
13 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
13 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
13 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
13 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
13 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
13 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
6 June 2016 | Full accounts made up to 30 November 2015 (29 pages) |
6 June 2016 | Full accounts made up to 30 November 2015 (29 pages) |
13 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
29 May 2015 | Full accounts made up to 30 November 2014 (29 pages) |
29 May 2015 | Full accounts made up to 30 November 2014 (29 pages) |
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders (5 pages) |
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders (5 pages) |
6 May 2014 | Full accounts made up to 30 November 2013 (30 pages) |
6 May 2014 | Full accounts made up to 30 November 2013 (30 pages) |
15 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
20 May 2013 | Full accounts made up to 30 November 2012 (31 pages) |
20 May 2013 | Full accounts made up to 30 November 2012 (31 pages) |
15 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Full accounts made up to 30 November 2011 (34 pages) |
21 May 2012 | Full accounts made up to 30 November 2011 (34 pages) |
19 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Full accounts made up to 30 November 2010 (34 pages) |
1 June 2011 | Full accounts made up to 30 November 2010 (34 pages) |
5 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Secretary's details changed for Sfm Corporate Services Limited on 21 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Sfm Directors Limited on 21 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Sfm Directors Limited on 21 July 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Sfm Corporate Services Limited on 21 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Sfm Directors (No.2) Limited on 21 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Sfm Directors (No.2) Limited on 21 July 2010 (2 pages) |
2 June 2010 | Full accounts made up to 30 November 2009 (32 pages) |
2 June 2010 | Full accounts made up to 30 November 2009 (32 pages) |
25 November 2009 | Director's details changed for Mr Robert William Berry on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Robert William Berry on 24 November 2009 (2 pages) |
19 August 2009 | Director's change of particulars / sfm directors LIMITED / 18/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / sfm directors (no.2) LIMITED / 18/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / sfm directors (no.2) LIMITED / 18/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / sfm directors (no.2) LIMITED / 18/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / sfm directors LIMITED / 18/08/2009 (1 page) |
19 August 2009 | Secretary's change of particulars / sfm corporate services LIMITED / 18/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / sfm directors LIMITED / 18/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / sfm directors LIMITED / 18/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / sfm directors (no.2) LIMITED / 18/08/2009 (1 page) |
19 August 2009 | Secretary's change of particulars / sfm corporate services LIMITED / 18/08/2009 (1 page) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 35 great st helen's london EC3A 6AP (1 page) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 35 great st helen's london EC3A 6AP (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 35 great st helen's london EC3A 6AP (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 35 great st helen's london EC3A 6AP (1 page) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
2 July 2009 | Full accounts made up to 30 November 2008 (33 pages) |
2 July 2009 | Full accounts made up to 30 November 2008 (33 pages) |
26 March 2009 | Auditor's resignation (1 page) |
26 March 2009 | Auditor's resignation (1 page) |
14 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
14 August 2008 | Location of register of members (1 page) |
1 August 2008 | Director appointed mr robert william berry (2 pages) |
1 August 2008 | Director appointed mr robert william berry (2 pages) |
23 June 2008 | Full accounts made up to 30 November 2007 (28 pages) |
23 June 2008 | Full accounts made up to 30 November 2007 (28 pages) |
6 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
18 July 2007 | Full accounts made up to 30 November 2006 (23 pages) |
18 July 2007 | Full accounts made up to 30 November 2006 (23 pages) |
25 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
27 January 2006 | Particulars of mortgage/charge (11 pages) |
27 January 2006 | Particulars of mortgage/charge (11 pages) |
30 November 2005 | Particulars of mortgage/charge (11 pages) |
30 November 2005 | Particulars of mortgage/charge (11 pages) |
4 October 2005 | Particulars of mortgage/charge (11 pages) |
4 October 2005 | Particulars of mortgage/charge (11 pages) |
23 August 2005 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
23 August 2005 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
19 August 2005 | Resolutions
|
19 August 2005 | Memorandum and Articles of Association (8 pages) |
19 August 2005 | Resolutions
|
19 August 2005 | Memorandum and Articles of Association (8 pages) |
9 August 2005 | Application to commence business (2 pages) |
9 August 2005 | Certificate of authorisation to commence business and borrow (1 page) |
9 August 2005 | Certificate of authorisation to commence business and borrow (1 page) |
9 August 2005 | Application to commence business (2 pages) |
21 July 2005 | Incorporation (24 pages) |
21 July 2005 | Incorporation (24 pages) |