Company NameMansard Mortgages 2006-1 Parent Limited
Company StatusActive
Company Number05895696
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

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, 1 month
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

100 at £1Sfm Corporate Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 1 week from now)

Filing History

30 August 2023Accounts for a dormant company made up to 30 November 2022 (8 pages)
11 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
17 August 2022Accounts for a dormant company made up to 30 November 2021 (8 pages)
29 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
8 September 2021Accounts for a dormant company made up to 30 November 2020 (8 pages)
29 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
25 August 2020Accounts for a dormant company made up to 30 November 2019 (8 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
30 March 2020Director's details changed for Intertrust Directors 1 Limited on 17 March 2020 (1 page)
30 March 2020Director's details changed for Intertrust Directors 2 Limited on 17 March 2020 (1 page)
30 March 2020Secretary's details changed for Intertrust Corporate Services Limited on 17 March 2020 (1 page)
30 March 2020Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 (2 pages)
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)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
15 July 2019Accounts for a dormant company made up to 30 November 2018 (9 pages)
9 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
16 July 2018Accounts for a dormant company made up to 30 November 2017 (9 pages)
1 August 2017Accounts for a dormant company made up to 30 November 2016 (9 pages)
1 August 2017Accounts for a dormant company made up to 30 November 2016 (9 pages)
31 July 2017Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages)
31 July 2017Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
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)
8 February 2017Termination of appointment of Robert William Berry as a director on 31 January 2017 (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 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 2016Secretary's details changed for Sfm Corporate Services 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 (5 pages)
9 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
14 July 2016Accounts for a dormant company made up to 30 November 2015 (8 pages)
14 July 2016Accounts for a dormant company made up to 30 November 2015 (8 pages)
10 September 2015Accounts for a dormant company made up to 30 November 2014 (8 pages)
10 September 2015Accounts for a dormant company made up to 30 November 2014 (8 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 100
(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 100
(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 100
(5 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (8 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (8 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 100
(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 100
(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 100
(5 pages)
28 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 2013-08-28
(5 pages)
28 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 2013-08-28
(5 pages)
28 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 2013-08-28
(5 pages)
19 August 2013Accounts for a dormant company made up to 30 November 2012 (8 pages)
19 August 2013Accounts for a dormant company made up to 30 November 2012 (8 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
16 August 2012Accounts for a dormant company made up to 30 November 2011 (8 pages)
16 August 2012Accounts for a dormant company made up to 30 November 2011 (8 pages)
20 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 December 2011Statement of company's objects (2 pages)
20 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 December 2011Statement of company's objects (2 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (8 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (8 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)
25 August 2010Accounts for a dormant company made up to 30 November 2009 (8 pages)
25 August 2010Accounts for a dormant company made up to 30 November 2009 (8 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 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 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 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 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 2010Director's details changed for Sfm Directors (No.2) 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 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 2010Secretary's details changed for Sfm Corporate Services 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)
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)
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)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (8 pages)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (8 pages)
7 September 2009Director's change of particulars / sfm directors (no.2) LIMITED / 01/09/2009 (1 page)
7 September 2009Secretary's change of particulars / sfm corporate services LIMITED / 01/09/2009 (1 page)
7 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 2009Secretary's change of particulars / sfm corporate services LIMITED / 01/09/2009 (1 page)
7 September 2009Director's change of particulars / sfm directors LIMITED / 01/09/2009 (1 page)
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 2009Return made up to 03/08/09; full list of members (4 pages)
1 September 2009Location of register of members (1 page)
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)
26 March 2009Auditor's resignation (1 page)
26 March 2009Auditor's resignation (1 page)
2 October 2008Group of companies' accounts made up to 30 November 2007 (31 pages)
2 October 2008Group of companies' accounts made up to 30 November 2007 (31 pages)
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 2008Return made up to 03/08/08; full list of members (4 pages)
26 August 2008Registered office changed on 26/08/2008 from 35 great st helens london EC3A 6AP (1 page)
26 August 2008Location of register of members (1 page)
1 August 2008Director appointed mr robert william berry (2 pages)
1 August 2008Director appointed mr robert william berry (2 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)
3 March 2007Ad 05/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2007Ad 05/02/07--------- £ si 99@1=99 £ ic 1/100 (2 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 (31 pages)
3 August 2006Incorporation (31 pages)