London
EC2N 2AX
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 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 | 21 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 | 21 April 2006(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 October 2008(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mrs Debra Amy Parsall |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(10 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 January 2018) |
Role | Company Director |
Country of Residence | England |
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 | 08 January 2018(11 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (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, 3 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 76385500 |
---|---|
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 |
12.5k at £1 | Sfm Corporate Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
16 December 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
---|---|
4 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
10 February 2023 | Appointment of Mr. Raheel Shehzad Khan as a director on 1 February 2023 (2 pages) |
10 February 2023 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023 (1 page) |
4 January 2023 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
29 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
5 January 2022 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
18 March 2021 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
24 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
30 March 2020 | Director's details changed for Intertrust Directors 2 Limited on 17 March 2020 (1 page) |
30 March 2020 | Secretary's details changed for Intertrust Corporate Services Limited on 17 March 2020 (1 page) |
30 March 2020 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 (2 pages) |
30 March 2020 | Director's details changed for Intertrust Directors 1 Limited on 17 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) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
1 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
1 August 2018 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages) |
1 August 2018 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page) |
30 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
17 January 2018 | Termination of appointment of Debra Amy Parsall as a director on 8 January 2018 (1 page) |
17 January 2018 | Appointment of Ms. Claudia Ann Wallace as a director on 8 January 2018 (2 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
8 February 2017 | Appointment of Ms Debra Amy Parsall 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 Ms Debra Amy Parsall 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) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
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 (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 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) |
16 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
1 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
22 October 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
7 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
23 October 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
16 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Section 519 (1 page) |
4 January 2013 | Section 519 (1 page) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
15 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Statement of company's objects (2 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Statement of company's objects (2 pages) |
15 July 2011 | Auditor's resignation (2 pages) |
15 July 2011 | Auditor's resignation (2 pages) |
23 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Group of companies' accounts made up to 31 March 2010 (33 pages) |
13 December 2010 | Group of companies' accounts made up to 31 March 2010 (33 pages) |
5 May 2010 | Secretary's details changed for Sfm Corporate Services Limited on 21 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Sfm Directors Limited on 21 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Sfm Directors (No.2) Limited on 21 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Sfm Directors (No.2) Limited on 21 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Sfm Corporate Services Limited on 21 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Sfm Directors Limited on 21 April 2010 (2 pages) |
3 January 2010 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
3 January 2010 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
1 December 2009 | Director's details changed for Mr Robert William Berry on 24 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Robert William Berry on 24 November 2009 (2 pages) |
15 June 2009 | Director's change of particulars / sfm directors (no.2) LIMITED / 03/06/2009 (1 page) |
15 June 2009 | Director's change of particulars / sfm directors LIMITED / 03/06/2009 (1 page) |
15 June 2009 | Director's change of particulars / sfm directors LIMITED / 03/06/2009 (1 page) |
15 June 2009 | Director's change of particulars / sfm directors (no.2) LIMITED / 03/06/2009 (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 35 great st. Helens london EC3A 6AP (1 page) |
3 June 2009 | Return made up to 21/04/09; full list of members (4 pages) |
3 June 2009 | Return made up to 21/04/09; full list of members (4 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from 35 great st. Helens london EC3A 6AP (1 page) |
20 March 2009 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
20 March 2009 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
10 March 2009 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
10 March 2009 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
7 October 2008 | Director appointed robert william berry (1 page) |
7 October 2008 | Director appointed robert william berry (1 page) |
15 May 2008 | Director's change of particulars / sfm directors (no.2) LIMITED / 20/04/2008 (1 page) |
15 May 2008 | Secretary's change of particulars / sfm corporate services LIMITED / 20/04/2008 (1 page) |
15 May 2008 | Director's change of particulars / sfm directors (no.2) LIMITED / 20/04/2008 (1 page) |
15 May 2008 | Director's change of particulars / sfm directors LIMITED / 20/04/2008 (1 page) |
15 May 2008 | Director's change of particulars / sfm directors LIMITED / 20/04/2008 (1 page) |
15 May 2008 | Secretary's change of particulars / sfm corporate services LIMITED / 20/04/2008 (1 page) |
15 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
15 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
12 June 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
12 June 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
1 June 2006 | Resolutions
|
1 June 2006 | Ad 05/05/06--------- £ si 12501@1=12501 £ ic 1/12502 (2 pages) |
1 June 2006 | Nc inc already adjusted 05/05/06 (1 page) |
1 June 2006 | Ad 05/05/06--------- £ si 12501@1=12501 £ ic 1/12502 (2 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Nc inc already adjusted 05/05/06 (1 page) |
17 May 2006 | New director appointed (9 pages) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | New director appointed (8 pages) |
17 May 2006 | New director appointed (9 pages) |
17 May 2006 | New director appointed (8 pages) |
5 May 2006 | Company name changed zebra uk mortgage funding no. 1 holdings LIMITED\certificate issued on 05/05/06 (2 pages) |
5 May 2006 | Company name changed zebra uk mortgage funding no. 1 holdings LIMITED\certificate issued on 05/05/06 (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Incorporation (29 pages) |
21 April 2006 | Incorporation (29 pages) |