Susan Wood
Chislehurst
Kent
BR7 5NG
Director Name | SFM Directors (No.2) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 August 2008(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 May 2012) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | SFM Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 August 2008(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 May 2012) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Secretary Name | SFM Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 August 2008(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 May 2012) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Madeleine Davies |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | HR |
Correspondence Address | 42 Thornfield Green Camberley Surrey GU17 9EY |
Secretary Name | Gerald Parascandolo |
---|---|
Nationality | American,British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Macready House 75 Crawford Street London W1H 5LR |
Director Name | Dr Fraser Gemmell |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 May 2006(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 2008) |
Role | Manager |
Correspondence Address | 10b Fellbrigg Road London SE22 9HH |
Director Name | Michael Desmond Bolton |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meeson House 59 High Street Albrighton Wolverhampton West Midlands WV7 3JQ |
Director Name | Mr Alan Vincent Cleary |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Wood Lane Earlswood Solihull West Midlands B94 5JP |
Director Name | Mr John Edward Nixon |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heronswood Badger Shropshire WV6 7JP |
Director Name | Mr Ian Martin Lonergan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 August 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Porthill Gardens Porthill Shrewsbury Salop SY3 8SQ Wales |
Secretary Name | Miss Dianne Wendy Malsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 August 2008) |
Role | Company Director |
Correspondence Address | 49 Springfield Crescent Solihull West Midlands B92 9AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Edeus Europe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 August 2008) |
Correspondence Address | 2 Charter Court Wolverhampton Business Park Wolverhampton West Midlands WV10 6TD |
Registered Address | McR 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £39,478,000 |
Gross Profit | £628,000 |
Net Worth | -£12,253,000 |
Cash | £17,491,000 |
Current Liabilities | £319,543,000 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2012 | Final Gazette dissolved following liquidation (1 page) |
23 May 2012 | Final Gazette dissolved following liquidation (1 page) |
23 February 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 February 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 October 2011 | Liquidators' statement of receipts and payments to 8 October 2011 (5 pages) |
17 October 2011 | Liquidators statement of receipts and payments to 8 October 2011 (5 pages) |
17 October 2011 | Liquidators' statement of receipts and payments to 8 October 2011 (5 pages) |
17 October 2011 | Liquidators statement of receipts and payments to 8 October 2011 (5 pages) |
3 May 2011 | Liquidators statement of receipts and payments to 8 April 2011 (5 pages) |
3 May 2011 | Liquidators' statement of receipts and payments to 8 April 2011 (5 pages) |
3 May 2011 | Liquidators statement of receipts and payments to 8 April 2011 (5 pages) |
3 May 2011 | Liquidators' statement of receipts and payments to 8 April 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 8 October 2010 (6 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 8 October 2010 (6 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 8 October 2010 (6 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 8 October 2010 (6 pages) |
16 December 2010 | Restoration by order of the court (3 pages) |
16 December 2010 | Restoration by order of the court (3 pages) |
12 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2010 | Final Gazette dissolved following liquidation (1 page) |
12 August 2010 | Final Gazette dissolved following liquidation (1 page) |
12 May 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 May 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 October 2009 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP on 28 October 2009 (1 page) |
22 October 2009 | Resolutions
|
22 October 2009 | Appointment of a voluntary liquidator (1 page) |
22 October 2009 | Appointment of a voluntary liquidator (1 page) |
22 October 2009 | Declaration of solvency (3 pages) |
22 October 2009 | Resolutions
|
22 October 2009 | Declaration of solvency (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
10 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
10 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
16 February 2009 | Full accounts made up to 31 December 2007 (30 pages) |
16 February 2009 | Full accounts made up to 31 December 2007 (30 pages) |
4 September 2008 | Memorandum and Articles of Association (15 pages) |
4 September 2008 | Memorandum and Articles of Association (15 pages) |
1 September 2008 | Director appointed sfm directors LIMITED (2 pages) |
1 September 2008 | Appointment terminated director john nixon (1 page) |
1 September 2008 | Director appointed john paul nowacki (41 pages) |
1 September 2008 | Secretary appointed sfm corporate services LIMITED (2 pages) |
1 September 2008 | Appointment Terminated Director edeus europe LIMITED (1 page) |
1 September 2008 | Appointment Terminated Director alan cleary (1 page) |
1 September 2008 | Secretary appointed sfm corporate services LIMITED (2 pages) |
1 September 2008 | Appointment terminated secretary dianne malsbury (1 page) |
1 September 2008 | Appointment Terminated Director ian lonergan (1 page) |
1 September 2008 | Appointment terminated director ian lonergan (1 page) |
1 September 2008 | Appointment terminated director michael bolton (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from edeus house 1 trinity court, broadlands wolverhampton WV10 6UH united kingdom (1 page) |
1 September 2008 | Particulars of a mortgage or charge / charge no: 18 (15 pages) |
1 September 2008 | Appointment Terminated Secretary dianne malsbury (1 page) |
1 September 2008 | Director appointed sfm directors LIMITED (2 pages) |
1 September 2008 | Appointment Terminated Director john nixon (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from edeus house 1 trinity court, broadlands wolverhampton WV10 6UH united kingdom (1 page) |
1 September 2008 | Particulars of a mortgage or charge / charge no: 18 (15 pages) |
1 September 2008 | Director appointed sfm directors (no.2) LIMITED (2 pages) |
1 September 2008 | Appointment Terminated Director michael bolton (1 page) |
1 September 2008 | Director appointed sfm directors (no.2) LIMITED (2 pages) |
1 September 2008 | Appointment terminated director edeus europe LIMITED (1 page) |
1 September 2008 | Appointment terminated director alan cleary (1 page) |
1 September 2008 | Director appointed john paul nowacki (41 pages) |
27 August 2008 | Company name changed edeus mortgages LIMITED\certificate issued on 28/08/08 (2 pages) |
27 August 2008 | Company name changed edeus mortgages LIMITED\certificate issued on 28/08/08 (2 pages) |
16 May 2008 | Appointment terminated director fraser gemmell (1 page) |
16 May 2008 | Appointment Terminated Director fraser gemmell (1 page) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 17 (15 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 17 (15 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from 2 charter court wolverhampton business park wolverhampton WV10 6TB (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 2 charter court wolverhampton business park wolverhampton WV10 6TB (1 page) |
19 March 2008 | Director's change of particulars / fraser gemmell / 01/07/2007 (1 page) |
19 March 2008 | Return made up to 23/02/08; full list of members (5 pages) |
19 March 2008 | Director's Change of Particulars / fraser gemmell / 01/07/2007 / HouseName/Number was: , now: 10B; Street was: 99A harbut road, now: fellbrigg road; Post Code was: SW11 2RJ, now: SE22 9HH; Country was: , now: united kingdom (1 page) |
19 March 2008 | Return made up to 23/02/08; full list of members (5 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 16 (15 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 16 (15 pages) |
4 March 2008 | Full accounts made up to 31 December 2006 (21 pages) |
4 March 2008 | Full accounts made up to 31 December 2006 (21 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 15 (15 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 15 (15 pages) |
19 February 2008 | Particulars of a mortgage or charge / charge no: 14 (15 pages) |
19 February 2008 | Particulars of a mortgage or charge / charge no: 14 (15 pages) |
15 February 2008 | Resolutions
|
15 February 2008 | Resolutions
|
22 December 2007 | Particulars of mortgage/charge (15 pages) |
22 December 2007 | Particulars of mortgage/charge (15 pages) |
15 December 2007 | Particulars of mortgage/charge (15 pages) |
15 December 2007 | Particulars of mortgage/charge (15 pages) |
15 December 2007 | Particulars of mortgage/charge (15 pages) |
15 December 2007 | Particulars of mortgage/charge (15 pages) |
7 November 2007 | Particulars of mortgage/charge (15 pages) |
7 November 2007 | Particulars of mortgage/charge (15 pages) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
31 August 2007 | Particulars of mortgage/charge (15 pages) |
31 August 2007 | Particulars of mortgage/charge (15 pages) |
17 August 2007 | Particulars of mortgage/charge (15 pages) |
17 August 2007 | Particulars of mortgage/charge (15 pages) |
2 July 2007 | Particulars of mortgage/charge (15 pages) |
2 July 2007 | Particulars of mortgage/charge (15 pages) |
30 May 2007 | Particulars of mortgage/charge (15 pages) |
30 May 2007 | Particulars of mortgage/charge (15 pages) |
9 May 2007 | Particulars of mortgage/charge (15 pages) |
9 May 2007 | Particulars of mortgage/charge (15 pages) |
11 April 2007 | Particulars of mortgage/charge (15 pages) |
11 April 2007 | Particulars of mortgage/charge (15 pages) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
28 February 2007 | Particulars of mortgage/charge (13 pages) |
28 February 2007 | Particulars of mortgage/charge (13 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | New secretary appointed (2 pages) |
9 February 2007 | Particulars of mortgage/charge (15 pages) |
9 February 2007 | Particulars of mortgage/charge (15 pages) |
19 December 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
19 December 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
3 November 2006 | Particulars of mortgage/charge (20 pages) |
3 November 2006 | Particulars of mortgage/charge (20 pages) |
27 October 2006 | Resolutions
|
27 October 2006 | Resolutions
|
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
23 August 2006 | Ad 15/08/06--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
23 August 2006 | Ad 15/08/06--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: 8 clifford street london W1S 2LQ (1 page) |
10 August 2006 | Company name changed oakwood home credit 1 LIMITED\certificate issued on 10/08/06 (2 pages) |
10 August 2006 | Company name changed oakwood home credit 1 LIMITED\certificate issued on 10/08/06 (2 pages) |
18 July 2006 | New director appointed (4 pages) |
18 July 2006 | New director appointed (4 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
23 February 2006 | Incorporation (17 pages) |
23 February 2006 | Incorporation (17 pages) |