London
EC2N 2AX
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 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 | 27 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 | 27 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 August 2008(2 years, 3 months 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 |
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, 2 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 | 27 April 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | Landmark Mortgage Securities No.1 Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Sfm Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,095,821 |
Gross Profit | -£162,337 |
Net Worth | -£7,140,955 |
Cash | £3,630,832 |
Current Liabilities | £4,614,444 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
15 August 2019 | Delivered on: 20 August 2019 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Outstanding |
---|---|
14 September 2012 | Delivered on: 1 October 2012 Persons entitled: The Bank of New York Mellon, London Branch (The "Trustee") Classification: Amendment deed Secured details: All monies due or to become due from the company to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from the company to each of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title, benefit and interest present and future in, to and under each swap collateral agreement and all cash and securities standing to the credit of the swap collateral agreement see image for full details. Outstanding |
26 July 2006 | Delivered on: 4 August 2006 Persons entitled: The Bank of New York London Branch Acting in Its Capacity as Trustee for the Secured Creditors Classification: Deed of charge and assignment Secured details: All monies due or to become due from the company to the chargee and/or receiver to each of the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title interest and benefit present and future in to and under the english loans and northern irish loans and the english mortgages and the northern irish mortgages in the morgage pool. See the mortgage charge document for full details. Outstanding |
11 May 2023 | Confirmation statement made on 26 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) |
3 November 2022 | Full accounts made up to 31 March 2022 (56 pages) |
9 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
8 December 2021 | Full accounts made up to 31 March 2021 (54 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
11 January 2021 | Full accounts made up to 31 March 2020 (51 pages) |
28 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
17 March 2020 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page) |
17 March 2020 | Change of details for Landmark Mortgage Securities No.1 Holdings Limited as a person with significant control on 16 March 2020 (2 pages) |
17 March 2020 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page) |
17 March 2020 | Director's details changed for Intertrust Directors 1 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) |
14 October 2019 | Full accounts made up to 31 March 2019 (52 pages) |
20 August 2019 | Registration of charge 057981840003, created on 15 August 2019 (10 pages) |
8 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
15 August 2018 | Full accounts made up to 31 March 2018 (42 pages) |
1 August 2018 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page) |
1 August 2018 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages) |
14 May 2018 | Auditor's resignation (1 page) |
2 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
17 January 2018 | Appointment of Ms. Claudia Ann Wallace as a director on 8 January 2018 (2 pages) |
17 January 2018 | Termination of appointment of Debra Amy Parsall as a director on 8 January 2018 (1 page) |
3 October 2017 | Full accounts made up to 31 March 2017 (40 pages) |
3 October 2017 | Full accounts made up to 31 March 2017 (40 pages) |
5 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 27 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 | 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) |
16 December 2016 | Full accounts made up to 31 March 2016 (37 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (37 pages) |
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 | 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 (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) |
16 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
9 October 2015 | Full accounts made up to 31 March 2015 (30 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (30 pages) |
5 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 September 2014 | Full accounts made up to 31 March 2014 (30 pages) |
30 September 2014 | Full accounts made up to 31 March 2014 (30 pages) |
9 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
30 September 2013 | Full accounts made up to 31 March 2013 (32 pages) |
30 September 2013 | Full accounts made up to 31 March 2013 (32 pages) |
17 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (32 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (32 pages) |
1 October 2012 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
1 October 2012 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
24 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (32 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (32 pages) |
22 August 2011 | Resolutions
|
22 August 2011 | Statement of company's objects (2 pages) |
22 August 2011 | Statement of company's objects (2 pages) |
22 August 2011 | Resolutions
|
15 July 2011 | Auditor's resignation (2 pages) |
15 July 2011 | Auditor's resignation (2 pages) |
1 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (30 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (30 pages) |
5 May 2010 | Director's details changed for Sfm Directors (No.2) Limited on 27 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Sfm Directors Limited on 27 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Sfm Corporate Services Limited on 27 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Sfm Directors (No.2) Limited on 27 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Sfm Directors Limited on 27 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Sfm Corporate Services Limited on 27 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 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) |
5 November 2009 | Amended full accounts made up to 31 March 2009 (31 pages) |
5 November 2009 | Amended full accounts made up to 31 March 2009 (31 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (31 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (31 pages) |
3 June 2009 | Return made up to 27/04/09; 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) |
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 27/04/09; full list of members (4 pages) |
20 March 2009 | Full accounts made up to 31 March 2008 (32 pages) |
20 March 2009 | Full accounts made up to 31 March 2008 (32 pages) |
10 February 2009 | Full accounts made up to 31 March 2007 (26 pages) |
10 February 2009 | Full accounts made up to 31 March 2007 (26 pages) |
1 August 2008 | Director appointed mr robert william berry (2 pages) |
1 August 2008 | Director appointed mr robert william berry (2 pages) |
22 May 2008 | Director's change of particulars / sfm directors LIMITED / 26/04/2008 (1 page) |
22 May 2008 | Director's change of particulars / sfm directors LIMITED / 26/04/2008 (1 page) |
22 May 2008 | Secretary's change of particulars / sfm corporate services LIMITED / 26/04/2008 (1 page) |
22 May 2008 | Director's change of particulars / sfm directors (no.2) LIMITED / 26/04/2008 (1 page) |
22 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
22 May 2008 | Director's change of particulars / sfm directors (no.2) LIMITED / 26/04/2008 (1 page) |
22 May 2008 | Secretary's change of particulars / sfm corporate services LIMITED / 26/04/2008 (1 page) |
22 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
15 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
4 August 2006 | Particulars of mortgage/charge (25 pages) |
4 August 2006 | Particulars of mortgage/charge (25 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
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 | Ad 05/05/06--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
1 June 2006 | Ad 05/05/06--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
18 May 2006 | Secretary resigned;director resigned (1 page) |
18 May 2006 | Secretary resigned;director resigned (1 page) |
17 May 2006 | New director appointed (10 pages) |
17 May 2006 | New director appointed (10 pages) |
17 May 2006 | New director appointed (8 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) |
9 May 2006 | Certificate of authorisation to commence business and borrow (1 page) |
9 May 2006 | Application to commence business (2 pages) |
9 May 2006 | Certificate of authorisation to commence business and borrow (1 page) |
9 May 2006 | Application to commence business (2 pages) |
5 May 2006 | Company name changed zebra uk mortgage funding no. 1 PLC\certificate issued on 05/05/06 (2 pages) |
5 May 2006 | Company name changed zebra uk mortgage funding no. 1 PLC\certificate issued on 05/05/06 (2 pages) |
27 April 2006 | Incorporation (19 pages) |
27 April 2006 | Incorporation (19 pages) |