London
EC2N 2AX
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2006(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2006(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2006(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | David Balai |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Role | Banker |
Correspondence Address | 54 Links Avenue Gidea Park Romford Essex RM2 6ND |
Director Name | Ms Claudia Ann Wallace |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helens London EC3A 6AP |
Director Name | Mr Ian Gordon Stewart |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lovell Park Road Leeds LS1 1NS |
Director Name | Ms Claudia Ann Wallace |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St Helens 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(11 years, 10 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 |
Website | lloydstsb.co.uk |
---|---|
Telephone | 01733 347007 |
Telephone region | Peterborough |
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 | Permanent Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Sfm Corporate Services LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £248,202,000 |
Gross Profit | £10,348,000 |
Net Worth | £24,848,000 |
Cash | £271,000 |
Current Liabilities | £179,350,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
20 April 2011 | Delivered on: 4 May 2011 Persons entitled: The Bank of New York Mellon Classification: Accession deed to the master issuer deed of charge Secured details: All monies due or to become due from the company to the master issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property charged and assigned by the master issuer deed of charge (initially registered by the registrar of companies on or about 3 november 2006). see image for full details. Outstanding |
---|---|
13 July 2010 | Delivered on: 22 July 2010 Persons entitled: The Bank of New York Mellon Classification: Accession deed Secured details: All monies due or to become due from the master issuer to the master issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property charged and assigned by the master issuer deed of charge see image for full details. Outstanding |
13 July 2010 | Delivered on: 22 July 2010 Persons entitled: The Bank of New York Mellon Classification: Accession deed Secured details: All monies due or to become due from the master issuer to the master issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property charged and assigned by the master issuer deed of charge see image for full details. Outstanding |
13 July 2010 | Delivered on: 22 July 2010 Persons entitled: The Bank of New York Mellon Classification: Accession deed Secured details: All monies due or to become due from the master issuer to the master issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property charged and assigned by the master issuer deed of charge see image for full details. Outstanding |
4 February 2010 | Delivered on: 12 February 2010 Persons entitled: The Bank of New York Mellon Classification: Accession deed Secured details: All monies due or to become due from the company to the master issuer secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property charged and assigned by the master issuer deed of charge remains charged and assigned see image for full details. Outstanding |
24 September 2009 | Delivered on: 13 October 2009 Persons entitled: The Bank of New York Mellon the Master Issuer Security Trustee Classification: Supplemental master issuer deed of charge Secured details: All monies due or to become due from the company to the master issuer secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property charged and assigned by the master issuer deed of charge remains charged and assigned see image for full details. Outstanding |
22 November 2007 | Delivered on: 5 December 2007 Persons entitled: The Bank of New York (The Master Issuer Security Trustee) Classification: A supplemental master issuer deed of charge Secured details: All monies due or to become due from the company to the master issuer secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property charged and assigned by the master issuer deed of charge remains charged and assigned. Outstanding |
1 March 2007 | Delivered on: 19 March 2007 Persons entitled: The Bank of New York Classification: The accession deed Secured details: All monies due or to become due from the company to the master issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in respect of the master issuer transaction documents, first fixed charge all rights in respect of any amount standing from time to time to the credit of the master issuer accounts, all interest paid or payable and all debts represented by those amounts. See the mortgage charge document for full details. Outstanding |
1 November 2011 | Delivered on: 10 November 2011 Persons entitled: The Bank of New York Mellon Classification: Accession deed Secured details: All monies due or to become due from the company to the master issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property charged and assigned by the master issuer deed of charge (initially registered on or about 3 november 2006). see image for full details. Outstanding |
15 July 2011 | Delivered on: 1 August 2011 Persons entitled: The Bank of New York Mellon (The Master Issuer Security Trustee) Classification: Third supplemental master issuer deed of charge Secured details: All monies due or to become due from the company to the master issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property charged and assigned remains charged. See image for full details. Outstanding |
20 April 2011 | Delivered on: 4 May 2011 Persons entitled: The Bank of New York Mellon Classification: Accession deed to the master issuer deed of charge Secured details: All monies due or to become due from the company to the master issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property charged and assigned by the master issuer deed of charge (initially registered on or about 3 november 2006). see image for full details. Outstanding |
17 October 2006 | Delivered on: 3 November 2006 Persons entitled: The Bank of New York (The Master Issuer Security Trustee) Classification: The master issuer deed of charge Secured details: All monies due or to become due from the company to the master issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in respect of the master issuer transaction documents, first fixed charge all rights in respect of any amount standing from time to time to the credit of the master issuer accounts, all interest paid or payable and all debts represented by those amounts. See the mortgage charge document for full details. Outstanding |
1 September 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
10 June 2023 | Full accounts made up to 31 December 2022 (28 pages) |
19 April 2023 | Director's details changed for Ms. Helena Paivi Whitaker on 19 April 2023 (2 pages) |
10 February 2023 | Appointment of Ms. Helena Paivi Whitaker as a director on 1 February 2023 (2 pages) |
8 February 2023 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023 (1 page) |
31 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
5 July 2022 | Full accounts made up to 31 December 2021 (30 pages) |
24 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
23 June 2021 | Auditor's resignation (2 pages) |
28 May 2021 | Full accounts made up to 31 December 2020 (29 pages) |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
2 June 2020 | Full accounts made up to 31 December 2019 (27 pages) |
25 March 2020 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page) |
25 March 2020 | Registered office address changed from 35 Great St Helens London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020 (1 page) |
25 March 2020 | Change of details for Permanent Holdings Limited as a person with significant control on 16 March 2020 (2 pages) |
25 March 2020 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page) |
25 March 2020 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page) |
7 March 2020 | Part of the property or undertaking has been released and no longer forms part of charge 4 (8 pages) |
3 March 2020 | Part of the property or undertaking has been released from charge 1 (18 pages) |
3 March 2020 | Part of the property or undertaking has been released from charge 4 (8 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
5 June 2019 | Full accounts made up to 31 December 2018 (29 pages) |
5 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
6 August 2018 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page) |
6 August 2018 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages) |
6 August 2018 | Satisfaction of charge 1 in part (17 pages) |
4 August 2018 | Satisfaction of charge 1 in part (17 pages) |
31 July 2018 | Satisfaction of charge 1 in part (17 pages) |
31 July 2018 | Satisfaction of charge 1 in part (17 pages) |
10 July 2018 | Satisfaction of charge 1 in part (17 pages) |
4 July 2018 | Satisfaction of charge 4 in part (7 pages) |
3 July 2018 | Satisfaction of charge 4 in part (7 pages) |
3 July 2018 | Satisfaction of charge 4 in part (7 pages) |
29 May 2018 | Full accounts made up to 31 December 2017 (27 pages) |
5 September 2017 | Cessation of Sfm Corporate Services Limited as a person with significant control on 6 April 2016 (1 page) |
5 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
5 September 2017 | Cessation of Sfm Corporate Services Limited as a person with significant control on 6 April 2016 (1 page) |
5 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
21 December 2016 | Appointment of Ms Claudia Ann Wallace as a director on 9 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016 (1 page) |
21 December 2016 | Appointment of Ms Claudia Ann Wallace as a director on 9 December 2016 (2 pages) |
14 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
14 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
14 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
14 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
14 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
14 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
13 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
23 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
16 May 2015 | Full accounts made up to 31 December 2014 (39 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (39 pages) |
17 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
14 April 2014 | Full accounts made up to 31 December 2013 (37 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (37 pages) |
27 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
29 April 2013 | Full accounts made up to 31 December 2012 (40 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (40 pages) |
28 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Appointment of Mr Ian Gordon Stewart as a director (2 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (41 pages) |
3 April 2012 | Appointment of Mr Ian Gordon Stewart as a director (2 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (41 pages) |
27 March 2012 | Termination of appointment of Claudia Wallace as a director (1 page) |
27 March 2012 | Termination of appointment of Claudia Wallace as a director (1 page) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 12 (38 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 12 (38 pages) |
27 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Statement of company's objects (2 pages) |
1 August 2011 | Particulars of a mortgage or charge / charge no: 11 (42 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Resolutions
|
1 August 2011 | Particulars of a mortgage or charge / charge no: 11 (42 pages) |
1 August 2011 | Statement of company's objects (2 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 10 (38 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 9 (38 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 9 (38 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 10 (38 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (41 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (41 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Sfm Directors Limited on 1 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Sfm Directors (No.2) Limited on 1 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Sfm Corporate Services Limited on 1 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Sfm Directors (No.2) Limited on 1 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Sfm Corporate Services Limited on 1 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Sfm Corporate Services Limited on 1 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Sfm Directors (No.2) Limited on 1 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Sfm Directors Limited on 1 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Sfm Directors Limited on 1 September 2010 (2 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 8 (38 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 6 (38 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 8 (38 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 6 (38 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 7 (38 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 7 (38 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (41 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (41 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 5 (38 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 5 (38 pages) |
5 November 2009 | Appointment of Ms Claudia Wallace as a director (2 pages) |
5 November 2009 | Appointment of Ms Claudia Wallace as a director (2 pages) |
29 October 2009 | Termination of appointment of David Balai as a director (1 page) |
29 October 2009 | Termination of appointment of David Balai as a director (1 page) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
1 October 2009 | Director's change of particulars / sfm directors LIMITED / 29/09/2009 (1 page) |
1 October 2009 | Director's change of particulars / sfm directors LIMITED / 29/09/2009 (1 page) |
30 September 2009 | Director's change of particulars / sfm directors (no.2) LIMITED / 29/09/2009 (1 page) |
30 September 2009 | Director's change of particulars / sfm directors (no.2) LIMITED / 29/09/2009 (1 page) |
29 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
2 June 2009 | Auditor's resignation (1 page) |
2 June 2009 | Auditor's resignation (1 page) |
20 May 2009 | “Section 519â€. (2 pages) |
20 May 2009 | “Section 519â€. (2 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (39 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (39 pages) |
22 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
22 September 2008 | Location of register of members (1 page) |
22 September 2008 | Location of register of members (1 page) |
22 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
27 March 2008 | Full accounts made up to 31 December 2007 (37 pages) |
27 March 2008 | Full accounts made up to 31 December 2007 (37 pages) |
5 December 2007 | Particulars of mortgage/charge (13 pages) |
5 December 2007 | Particulars of mortgage/charge (13 pages) |
26 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
21 March 2007 | Full accounts made up to 31 December 2006 (33 pages) |
21 March 2007 | Full accounts made up to 31 December 2006 (33 pages) |
19 March 2007 | Particulars of mortgage/charge (11 pages) |
19 March 2007 | Particulars of mortgage/charge (11 pages) |
3 November 2006 | Particulars of mortgage/charge (16 pages) |
3 November 2006 | Particulars of mortgage/charge (16 pages) |
21 September 2006 | Ad 12/09/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
21 September 2006 | Ad 12/09/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 September 2006 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
20 September 2006 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
14 September 2006 | Certificate of authorisation to commence business and borrow (1 page) |
14 September 2006 | Certificate of authorisation to commence business and borrow (1 page) |
14 September 2006 | Application to commence business (2 pages) |
14 September 2006 | Application to commence business (2 pages) |
1 September 2006 | Incorporation (35 pages) |
1 September 2006 | Incorporation (35 pages) |