Company NameMansard Mortgages 2006-1 Plc
Company StatusActive
Company Number05895687
CategoryPublic Limited Company
Incorporation Date3 August 2006(17 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Susan Iris Abrahams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(10 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 1 Limited (Corporation)
StatusCurrent
Appointed03 August 2006(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusCurrent
Appointed03 August 2006(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusCurrent
Appointed03 August 2006(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Robert William Berry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 year, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50k at £1Mansard Mortgages 2006-1 Parent LTD
100.00%
Ordinary
1 at £1Sfm Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£6,346,693
Gross Profit£3,885,732
Net Worth-£2,558,160
Cash£41,427,170
Current Liabilities£37,150,247

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

31 October 2006Delivered on: 14 November 2006
Persons entitled: Hsbc Trustee (C.I.) Limited (Trustee)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee and/or any receiver and each of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of all present and future right title and interest under the english loans, the english charges, the insurance contracts, first floating charge all undertaking property assets and rights present and future,. See the mortgage charge document for full details.
Outstanding

Filing History

10 June 2023Full accounts made up to 30 November 2022 (37 pages)
2 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
9 June 2022Full accounts made up to 30 November 2021 (36 pages)
31 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
19 May 2021Full accounts made up to 30 November 2020 (36 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
17 June 2020Full accounts made up to 30 November 2019 (36 pages)
17 March 2020Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page)
17 March 2020Change of details for Mansard Mortgages 2006-1 Parent Limited as a person with significant control on 16 March 2020 (2 pages)
17 March 2020Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page)
17 March 2020Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page)
16 March 2020Registered 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)
3 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
25 April 2019Full accounts made up to 30 November 2018 (34 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
30 May 2018Full accounts made up to 30 November 2017 (33 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
6 June 2017Full accounts made up to 30 November 2016 (31 pages)
6 June 2017Full accounts made up to 30 November 2016 (31 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Termination of appointment of Robert William Berry as a director on 31 January 2017 (1 page)
8 February 2017Appointment of Mrs Susan Iris Abrahams as a director on 31 January 2017 (2 pages)
8 February 2017Termination of appointment of Robert William Berry as a director on 31 January 2017 (1 page)
8 February 2017Appointment of Mrs Susan Iris Abrahams as a director on 31 January 2017 (2 pages)
14 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
14 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
9 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
6 June 2016Full accounts made up to 30 November 2015 (30 pages)
6 June 2016Full accounts made up to 30 November 2015 (30 pages)
14 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 50,000
(5 pages)
14 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 50,000
(5 pages)
14 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 50,000
(5 pages)
29 May 2015Full accounts made up to 30 November 2014 (30 pages)
29 May 2015Full accounts made up to 30 November 2014 (30 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 50,000
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 50,000
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 50,000
(5 pages)
6 May 2014Full accounts made up to 30 November 2013 (30 pages)
6 May 2014Full accounts made up to 30 November 2013 (30 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
20 May 2013Full accounts made up to 30 November 2012 (33 pages)
20 May 2013Full accounts made up to 30 November 2012 (33 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
21 May 2012Full accounts made up to 30 November 2011 (33 pages)
21 May 2012Full accounts made up to 30 November 2011 (33 pages)
26 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
1 June 2011Full accounts made up to 30 November 2010 (34 pages)
1 June 2011Full accounts made up to 30 November 2010 (34 pages)
5 August 2010Director's details changed for Sfm Directors Limited on 3 August 2010 (2 pages)
5 August 2010Director's details changed for Sfm Directors Limited on 3 August 2010 (2 pages)
5 August 2010Director's details changed for Sfm Directors (No.2) Limited on 3 August 2010 (2 pages)
5 August 2010Director's details changed for Sfm Directors (No.2) Limited on 3 August 2010 (2 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
5 August 2010Secretary's details changed for Sfm Corporate Services Limited on 3 August 2010 (2 pages)
5 August 2010Secretary's details changed for Sfm Corporate Services Limited on 3 August 2010 (2 pages)
5 August 2010Director's details changed for Sfm Directors (No.2) Limited on 3 August 2010 (2 pages)
5 August 2010Director's details changed for Sfm Directors Limited on 3 August 2010 (2 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
5 August 2010Secretary's details changed for Sfm Corporate Services Limited on 3 August 2010 (2 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
2 June 2010Full accounts made up to 30 November 2009 (32 pages)
2 June 2010Full accounts made up to 30 November 2009 (32 pages)
25 November 2009Director's details changed for Mr Robert William Berry on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Robert William Berry on 24 November 2009 (2 pages)
8 September 2009Director's change of particulars / sfm directors (no.2) LIMITED / 01/09/2009 (1 page)
8 September 2009Director's change of particulars / sfm directors (no.2) LIMITED / 01/09/2009 (1 page)
7 September 2009Director's change of particulars / sfm directors LIMITED / 01/09/2009 (1 page)
7 September 2009Director's change of particulars / sfm directors LIMITED / 01/09/2009 (1 page)
7 September 2009Secretary's change of particulars / sfm corporate services LIMITED / 01/09/2009 (1 page)
7 September 2009Secretary's change of particulars / sfm corporate services LIMITED / 01/09/2009 (1 page)
1 September 2009Return made up to 03/08/09; full list of members (4 pages)
1 September 2009Registered office changed on 01/09/2009 from 35 great st helen's london EC3A 6AP (1 page)
1 September 2009Return made up to 03/08/09; full list of members (4 pages)
1 September 2009Location of register of members (1 page)
1 September 2009Registered office changed on 01/09/2009 from 35 great st helen's london EC3A 6AP (1 page)
1 September 2009Location of register of members (1 page)
2 July 2009Full accounts made up to 30 November 2008 (32 pages)
2 July 2009Full accounts made up to 30 November 2008 (32 pages)
26 March 2009Auditor's resignation (1 page)
26 March 2009Auditor's resignation (1 page)
26 August 2008Registered office changed on 26/08/2008 from 35 great st helens london EC3A 6AP (1 page)
26 August 2008Registered office changed on 26/08/2008 from 35 great st helens london EC3A 6AP (1 page)
26 August 2008Return made up to 03/08/08; full list of members (4 pages)
26 August 2008Location of register of members (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Return made up to 03/08/08; full list of members (4 pages)
1 August 2008Director appointed mr robert william berry (2 pages)
1 August 2008Director appointed mr robert william berry (2 pages)
23 June 2008Full accounts made up to 30 November 2007 (29 pages)
23 June 2008Full accounts made up to 30 November 2007 (29 pages)
17 August 2007Return made up to 03/08/07; full list of members (2 pages)
17 August 2007Return made up to 03/08/07; full list of members (2 pages)
14 November 2006Particulars of mortgage/charge (34 pages)
14 November 2006Particulars of mortgage/charge (34 pages)
16 October 2006Certificate of authorisation to commence business and borrow (1 page)
16 October 2006Application to commence business (3 pages)
16 October 2006Certificate of authorisation to commence business and borrow (1 page)
16 October 2006Application to commence business (3 pages)
16 August 2006Accounting reference date extended from 31/08/07 to 30/11/07 (1 page)
16 August 2006Accounting reference date extended from 31/08/07 to 30/11/07 (1 page)
3 August 2006Incorporation (28 pages)
3 August 2006Incorporation (28 pages)