Company NameFarringdon Mortgages No. 2 Plc
Company StatusActive
Company Number05514927
CategoryPublic Limited Company
Incorporation Date21 July 2005(18 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Susan Iris Abrahams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(11 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 1 Limited (Corporation)
StatusCurrent
Appointed21 July 2005(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusCurrent
Appointed21 July 2005(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusCurrent
Appointed21 July 2005(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Robert William Berry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(3 years after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50k at £1Farringdon Parent No 2 LTD
100.00%
Ordinary
1 at £1Sfm Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£1,534,173
Gross Profit£371,050
Net Worth-£5,892,156
Cash£18,787,604
Current Liabilities£15,359,981

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

18 January 2006Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

30 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
10 June 2023Full accounts made up to 30 November 2022 (37 pages)
31 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
8 June 2022Full accounts made up to 30 November 2021 (36 pages)
28 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
18 May 2021Full accounts made up to 30 November 2020 (34 pages)
18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
17 June 2020Full accounts made up to 30 November 2019 (36 pages)
17 March 2020Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page)
17 March 2020Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page)
17 March 2020Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page)
17 March 2020Change of details for Farringdon Parent No.2 Limited as a person with significant control on 16 March 2020 (2 pages)
16 March 2020Registered 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 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
29 April 2019Full accounts made up to 30 November 2018 (34 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
30 May 2018Full accounts made up to 30 November 2017 (33 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
6 June 2017Full accounts made up to 30 November 2016 (31 pages)
6 June 2017Full accounts made up to 30 November 2016 (31 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Termination of appointment of Robert William Berry as a director on 31 January 2017 (1 page)
8 February 2017Appointment of Mrs Susan Iris Abrahams as a director on 31 January 2017 (2 pages)
8 February 2017Termination of appointment of Robert William Berry as a director on 31 January 2017 (1 page)
8 February 2017Appointment of Mrs Susan Iris Abrahams as a director on 31 January 2017 (2 pages)
13 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
13 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
13 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
13 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
13 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
13 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
1 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
6 June 2016Full accounts made up to 30 November 2015 (29 pages)
6 June 2016Full accounts made up to 30 November 2015 (29 pages)
13 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 50,000
(5 pages)
13 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 50,000
(5 pages)
29 May 2015Full accounts made up to 30 November 2014 (29 pages)
29 May 2015Full accounts made up to 30 November 2014 (29 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders (5 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders (5 pages)
6 May 2014Full accounts made up to 30 November 2013 (30 pages)
6 May 2014Full accounts made up to 30 November 2013 (30 pages)
15 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
20 May 2013Full accounts made up to 30 November 2012 (31 pages)
20 May 2013Full accounts made up to 30 November 2012 (31 pages)
15 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
21 May 2012Full accounts made up to 30 November 2011 (34 pages)
21 May 2012Full accounts made up to 30 November 2011 (34 pages)
19 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
1 June 2011Full accounts made up to 30 November 2010 (34 pages)
1 June 2011Full accounts made up to 30 November 2010 (34 pages)
5 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
4 August 2010Secretary's details changed for Sfm Corporate Services Limited on 21 July 2010 (2 pages)
4 August 2010Director's details changed for Sfm Directors Limited on 21 July 2010 (2 pages)
4 August 2010Director's details changed for Sfm Directors Limited on 21 July 2010 (2 pages)
4 August 2010Secretary's details changed for Sfm Corporate Services Limited on 21 July 2010 (2 pages)
4 August 2010Director's details changed for Sfm Directors (No.2) Limited on 21 July 2010 (2 pages)
4 August 2010Director's details changed for Sfm Directors (No.2) Limited on 21 July 2010 (2 pages)
2 June 2010Full accounts made up to 30 November 2009 (32 pages)
2 June 2010Full accounts made up to 30 November 2009 (32 pages)
25 November 2009Director's details changed for Mr Robert William Berry on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Robert William Berry on 24 November 2009 (2 pages)
19 August 2009Director's change of particulars / sfm directors LIMITED / 18/08/2009 (1 page)
19 August 2009Director's change of particulars / sfm directors (no.2) LIMITED / 18/08/2009 (1 page)
19 August 2009Director's change of particulars / sfm directors (no.2) LIMITED / 18/08/2009 (1 page)
19 August 2009Director's change of particulars / sfm directors (no.2) LIMITED / 18/08/2009 (1 page)
19 August 2009Director's change of particulars / sfm directors LIMITED / 18/08/2009 (1 page)
19 August 2009Secretary's change of particulars / sfm corporate services LIMITED / 18/08/2009 (1 page)
19 August 2009Director's change of particulars / sfm directors LIMITED / 18/08/2009 (1 page)
19 August 2009Director's change of particulars / sfm directors LIMITED / 18/08/2009 (1 page)
19 August 2009Director's change of particulars / sfm directors (no.2) LIMITED / 18/08/2009 (1 page)
19 August 2009Secretary's change of particulars / sfm corporate services LIMITED / 18/08/2009 (1 page)
18 August 2009Location of register of members (1 page)
18 August 2009Return made up to 21/07/09; full list of members (4 pages)
18 August 2009Registered office changed on 18/08/2009 from 35 great st helen's london EC3A 6AP (1 page)
18 August 2009Location of register of members (1 page)
18 August 2009Registered office changed on 18/08/2009 from 35 great st helen's london EC3A 6AP (1 page)
18 August 2009Registered office changed on 18/08/2009 from 35 great st helen's london EC3A 6AP (1 page)
18 August 2009Registered office changed on 18/08/2009 from 35 great st helen's london EC3A 6AP (1 page)
18 August 2009Location of register of members (1 page)
18 August 2009Location of register of members (1 page)
18 August 2009Return made up to 21/07/09; full list of members (4 pages)
2 July 2009Full accounts made up to 30 November 2008 (33 pages)
2 July 2009Full accounts made up to 30 November 2008 (33 pages)
26 March 2009Auditor's resignation (1 page)
26 March 2009Auditor's resignation (1 page)
14 August 2008Return made up to 21/07/08; full list of members (4 pages)
14 August 2008Location of register of members (1 page)
14 August 2008Return made up to 21/07/08; full list of members (4 pages)
14 August 2008Location of register of members (1 page)
1 August 2008Director appointed mr robert william berry (2 pages)
1 August 2008Director appointed mr robert william berry (2 pages)
23 June 2008Full accounts made up to 30 November 2007 (28 pages)
23 June 2008Full accounts made up to 30 November 2007 (28 pages)
6 August 2007Return made up to 21/07/07; full list of members (2 pages)
6 August 2007Return made up to 21/07/07; full list of members (2 pages)
18 July 2007Full accounts made up to 30 November 2006 (23 pages)
18 July 2007Full accounts made up to 30 November 2006 (23 pages)
25 July 2006Return made up to 21/07/06; full list of members (2 pages)
25 July 2006Return made up to 21/07/06; full list of members (2 pages)
27 January 2006Particulars of mortgage/charge (11 pages)
27 January 2006Particulars of mortgage/charge (11 pages)
30 November 2005Particulars of mortgage/charge (11 pages)
30 November 2005Particulars of mortgage/charge (11 pages)
4 October 2005Particulars of mortgage/charge (11 pages)
4 October 2005Particulars of mortgage/charge (11 pages)
23 August 2005Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
23 August 2005Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 August 2005Memorandum and Articles of Association (8 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 August 2005Memorandum and Articles of Association (8 pages)
9 August 2005Application to commence business (2 pages)
9 August 2005Certificate of authorisation to commence business and borrow (1 page)
9 August 2005Certificate of authorisation to commence business and borrow (1 page)
9 August 2005Application to commence business (2 pages)
21 July 2005Incorporation (24 pages)
21 July 2005Incorporation (24 pages)