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 |
100 at £1 | Farringdon Parent No 2 LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 12 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 4 weeks from now) |
25 August 2020 | Accounts for a dormant company made up to 30 November 2019 (7 pages) |
---|---|
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
27 March 2020 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page) |
25 March 2020 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page) |
25 March 2020 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page) |
25 March 2020 | Change of details for Farringdon Parent No.2 Limited as a person with significant control on 16 March 2020 (2 pages) |
25 March 2020 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page) |
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) |
26 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
15 July 2019 | Accounts for a dormant company made up to 30 November 2018 (7 pages) |
2 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
16 July 2018 | Accounts for a dormant company made up to 30 November 2017 (7 pages) |
2 August 2017 | Accounts for a dormant company made up to 30 November 2016 (7 pages) |
2 August 2017 | Accounts for a dormant company made up to 30 November 2016 (7 pages) |
26 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
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) |
8 February 2017 | Termination of appointment of Robert William Berry as a director on 31 January 2017 (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) |
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 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) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
14 July 2016 | Accounts for a dormant company made up to 30 November 2015 (7 pages) |
14 July 2016 | Accounts for a dormant company made up to 30 November 2015 (7 pages) |
24 August 2015 | Accounts for a dormant company made up to 30 November 2014 (7 pages) |
24 August 2015 | Accounts for a dormant company made up to 30 November 2014 (7 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 August 2014 | Accounts for a dormant company made up to 30 November 2013 (7 pages) |
29 August 2014 | Accounts for a dormant company made up to 30 November 2013 (7 pages) |
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
19 August 2013 | Accounts for a dormant company made up to 30 November 2012 (7 pages) |
19 August 2013 | Accounts for a dormant company made up to 30 November 2012 (7 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
|
16 August 2012 | Accounts for a dormant company made up to 30 November 2011 (8 pages) |
16 August 2012 | Accounts for a dormant company made up to 30 November 2011 (8 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) |
20 December 2011 | Statement of company's objects (2 pages) |
20 December 2011 | Statement of company's objects (2 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Resolutions
|
30 August 2011 | Accounts for a dormant company made up to 30 November 2010 (8 pages) |
30 August 2011 | Accounts for a dormant company made up to 30 November 2010 (8 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) |
25 August 2010 | Accounts for a dormant company made up to 30 November 2009 (7 pages) |
25 August 2010 | Accounts for a dormant company made up to 30 November 2009 (7 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 (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) |
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) |
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) |
30 September 2009 | Accounts for a dormant company made up to 30 November 2008 (7 pages) |
30 September 2009 | Accounts for a dormant company made up to 30 November 2008 (7 pages) |
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 | 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) |
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 | Return made up to 21/07/09; full list of members (4 pages) |
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) |
26 March 2009 | Auditor's resignation (1 page) |
26 March 2009 | Auditor's resignation (1 page) |
1 October 2008 | Full accounts made up to 30 November 2007 (11 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (11 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 (3 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 (3 pages) |
1 August 2008 | Director appointed mr robert william berry (2 pages) |
1 August 2008 | Director appointed mr robert william berry (2 pages) |
3 October 2007 | Resolutions
|
3 October 2007 | Resolutions
|
28 September 2007 | Full accounts made up to 30 November 2006 (10 pages) |
28 September 2007 | Full accounts made up to 30 November 2006 (10 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) |
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) |
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 | Memorandum and Articles of Association (5 pages) |
19 August 2005 | Resolutions
|
19 August 2005 | Resolutions
|
19 August 2005 | Memorandum and Articles of Association (5 pages) |
21 July 2005 | Incorporation (26 pages) |
21 July 2005 | Incorporation (26 pages) |