London
EC2N 2AX
Director Name | Ms Helena Paivi Whitaker |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 01 August 2008(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 40a Station Road Upminster Essex RM14 2TR |
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Website | clavis-securities.com |
---|
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Sfm Corporate Services LTD 100.00% Ordinary |
---|---|
1 at £1 | Sfm Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,939,000 |
Gross Profit | £1,036,000 |
Net Worth | £704,000 |
Cash | £52,529,000 |
Current Liabilities | £55,054,000 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 21 March 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (2 weeks, 6 days from now) |
14 June 2006 | Delivered on: 22 June 2006 Persons entitled: Hsbc (C.I.) Limited (the Security Trustee) Classification: Security deed Secured details: All monies due or to become due from the company to the general waterfall creditors and the series waterfall creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the issuers asset rights in and to all mortgages each mortgage property security each mortgage other security each mortgagee insurance policy. See the mortgage charge document for full details. Outstanding |
---|
14 July 2020 | Full accounts made up to 31 December 2019 (36 pages) |
---|---|
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
23 March 2020 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 (2 pages) |
23 March 2020 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page) |
23 March 2020 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page) |
23 March 2020 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page) |
23 March 2020 | Registered office address changed from 35 Great St. Helens London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 23 March 2020 (1 page) |
7 November 2019 | Director's details changed for Ms Paivi Helena Whitaker on 7 November 2019 (2 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (33 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
10 July 2018 | Satisfaction of charge 1 in part (8 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (34 pages) |
16 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (31 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (31 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
21 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
21 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
21 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
21 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
21 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
21 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
5 July 2016 | Full accounts made up to 31 December 2015 (34 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (34 pages) |
4 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
6 July 2015 | Full accounts made up to 31 December 2014 (43 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (43 pages) |
24 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
1 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 April 2014 | Full accounts made up to 31 December 2013 (39 pages) |
23 April 2014 | Full accounts made up to 31 December 2013 (39 pages) |
2 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (37 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (37 pages) |
9 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (35 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (35 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (36 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (36 pages) |
26 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Auditor's resignation (1 page) |
7 March 2011 | Auditor's resignation (1 page) |
2 July 2010 | Full accounts made up to 31 December 2009 (33 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (33 pages) |
4 May 2010 | Secretary's details changed for Sfm Corporate Services Limited on 11 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Sfm Directors Limited on 11 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Sfm Directors (No.2) Limited on 11 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Sfm Directors (No.2) Limited on 11 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Sfm Corporate Services Limited on 11 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Sfm Directors Limited on 11 April 2010 (2 pages) |
25 November 2009 | Director's details changed for Ms Paivi Helena Whitaker on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Ms Paivi Helena Whitaker on 24 November 2009 (2 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (29 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (29 pages) |
27 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
1 August 2008 | Director appointed ms paivi helena whitaker (2 pages) |
1 August 2008 | Director appointed ms paivi helena whitaker (2 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (28 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (28 pages) |
14 May 2008 | Director's change of particulars / sfm directors LIMITED / 10/04/2008 (1 page) |
14 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
14 May 2008 | Secretary's change of particulars / sfm corporate services LIMITED / 10/04/2008 (1 page) |
14 May 2008 | Secretary's change of particulars / sfm corporate services LIMITED / 10/04/2008 (1 page) |
14 May 2008 | Director's change of particulars / sfm directors LIMITED / 10/04/2008 (1 page) |
14 May 2008 | Director's change of particulars / sfm directors (no.2) LIMITED / 10/04/2008 (1 page) |
14 May 2008 | Director's change of particulars / sfm directors (no.2) LIMITED / 10/04/2008 (1 page) |
14 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
17 January 2008 | Auditor's resignation (1 page) |
17 January 2008 | Auditor's resignation (1 page) |
11 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
25 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
22 June 2006 | Particulars of mortgage/charge (99 pages) |
22 June 2006 | Particulars of mortgage/charge (99 pages) |
1 June 2006 | Application to commence business (2 pages) |
1 June 2006 | Certificate of authorisation to commence business and borrow (1 page) |
1 June 2006 | Application to commence business (2 pages) |
1 June 2006 | Certificate of authorisation to commence business and borrow (1 page) |
3 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
3 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
11 April 2006 | Incorporation (71 pages) |
11 April 2006 | Incorporation (71 pages) |