London
EC2N 2AX
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr John Paul Nowacki |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 January 2017) |
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 | 27 January 2017(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St Helen'S 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(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Telephone | 020 73986300 |
---|---|
Telephone region | London |
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 | Longstone Finance Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Sfm Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £37,668,473 |
Gross Profit | £1,861,727 |
Net Worth | -£46,858,375 |
Cash | £291,389 |
Current Liabilities | £153,325,600 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
28 September 2012 | Delivered on: 9 October 2012 Persons entitled: The Bank of New York Mellon, London Branch ("Note Trustee") Classification: Amendment deed Secured details: All monies due or to become due from the issuer to each of the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns by way of first fixed security benefit under the escrow agreement (subject to the application of the netting and set-off provisions contained therein) in favour of the note trustee for the note trustee itself and on trust for the issuer secured creditors. Outstanding |
---|---|
24 March 2006 | Delivered on: 7 April 2006 Persons entitled: The Bank of New York as Trustee for Itself and on Behalf of the Issuer Secured Creditors (Thenote Trustee) Classification: Issuer deed of charge Secured details: All monies due or to become due from the company to each of the issuer secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its benefit under the borrower transaction documents and each of the issuer transaction documents. See the mortgage charge document for full details. Outstanding |
27 June 2023 | Full accounts made up to 31 December 2022 (35 pages) |
---|---|
9 February 2023 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023 (1 page) |
9 February 2023 | Appointment of Mr. Raheel Shehzad Khan as a director on 1 February 2023 (2 pages) |
14 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
7 July 2022 | Full accounts made up to 31 December 2021 (32 pages) |
15 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
29 June 2021 | Full accounts made up to 31 December 2020 (34 pages) |
24 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
20 July 2020 | Full accounts made up to 31 December 2019 (31 pages) |
6 May 2020 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page) |
6 May 2020 | Change of details for Longstone Finance Holdings Limited as a person with significant control on 6 May 2020 (2 pages) |
6 May 2020 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page) |
6 May 2020 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page) |
6 May 2020 | Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 6 May 2020 (1 page) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
21 June 2019 | Full accounts made up to 31 December 2018 (27 pages) |
7 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
10 August 2018 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page) |
10 August 2018 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages) |
21 May 2018 | Full accounts made up to 31 December 2017 (27 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
9 February 2017 | Appointment of Ms Claudia Ann Wallace as a director on 27 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page) |
9 February 2017 | Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page) |
9 February 2017 | Appointment of Ms Claudia Ann Wallace as a director on 27 January 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
13 December 2016 | Director's details changed for Sfm Directors (No.2) 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) |
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) |
29 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
30 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
17 June 2015 | Full accounts made up to 31 December 2014 (27 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (27 pages) |
14 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
9 May 2014 | Full accounts made up to 31 December 2013 (27 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (27 pages) |
23 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
18 June 2013 | Full accounts made up to 31 December 2012 (27 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (27 pages) |
18 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (27 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (27 pages) |
25 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (27 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (27 pages) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Director's details changed for Mr John Paul Nowacki on 10 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr John Paul Nowacki on 10 September 2010 (2 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (29 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (29 pages) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Sfm Directors Limited on 18 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Sfm Corporate Services Limited on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Secretary's details changed for Sfm Corporate Services Limited on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Sfm Directors (No.2) Limited on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Sfm Directors (No.2) Limited on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Sfm Directors Limited on 18 January 2010 (2 pages) |
27 November 2009 | Director's details changed for Mr John Paul Nowacki on 24 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr John Paul Nowacki on 24 November 2009 (2 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (27 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (27 pages) |
10 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
7 October 2008 | Director appointed john paul nowacki (1 page) |
7 October 2008 | Director appointed john paul nowacki (1 page) |
17 July 2008 | Full accounts made up to 31 December 2007 (27 pages) |
17 July 2008 | Full accounts made up to 31 December 2007 (27 pages) |
4 March 2008 | Return made up to 29/12/07; full list of members (4 pages) |
4 March 2008 | Return made up to 29/12/07; full list of members (4 pages) |
10 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
10 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
17 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
7 April 2006 | Particulars of mortgage/charge (15 pages) |
7 April 2006 | Particulars of mortgage/charge (15 pages) |
24 February 2006 | Memorandum and Articles of Association (67 pages) |
24 February 2006 | Memorandum and Articles of Association (67 pages) |
20 February 2006 | Application to commence business (2 pages) |
20 February 2006 | Application to commence business (2 pages) |
20 February 2006 | Certificate of authorisation to commence business and borrow (1 page) |
20 February 2006 | Certificate of authorisation to commence business and borrow (1 page) |
17 February 2006 | New director appointed (8 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | New director appointed (8 pages) |
17 February 2006 | New director appointed (7 pages) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (7 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 10 upper bank street london E14 5JJ (1 page) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 10 upper bank street london E14 5JJ (1 page) |
15 February 2006 | Company name changed pillvale PLC\certificate issued on 15/02/06 (2 pages) |
15 February 2006 | Company name changed pillvale PLC\certificate issued on 15/02/06 (2 pages) |
29 December 2005 | Incorporation (67 pages) |
29 December 2005 | Incorporation (67 pages) |