London
EC2N 2AX
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 February 2007(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(1 year, 5 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 |
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 | Mansard Mortgages 2007-1 Parent LTD 100.00% Ordinary |
---|---|
1 at £1 | Sfm Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,159,636 |
Gross Profit | £2,850,883 |
Net Worth | -£914,717 |
Cash | £21,051,087 |
Current Liabilities | £18,644,104 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
30 March 2007 | Delivered on: 13 April 2007 Persons entitled: Hsbc Trustee (C.I.) Limited (the 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 to each of the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The benefit of all right title and interest to in and under the english loans and related collateral security in the mortgage pool, the english charges and in and under the insurance contracts. See the mortgage charge document for full details. Outstanding |
---|
10 June 2023 | Full accounts made up to 30 November 2022 (35 pages) |
---|---|
20 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
8 June 2022 | Full accounts made up to 30 November 2021 (36 pages) |
17 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
18 May 2021 | Full accounts made up to 30 November 2020 (34 pages) |
12 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
17 June 2020 | Full accounts made up to 30 November 2019 (36 pages) |
17 March 2020 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page) |
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 Mansard Mortgages 2007 - 1 Parent Limited as a person with significant control on 16 March 2020 (2 pages) |
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 Helens London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020 (1 page) |
17 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
29 April 2019 | Full accounts made up to 30 November 2018 (35 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
31 May 2018 | Full accounts made up to 30 November 2017 (34 pages) |
28 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
7 June 2017 | Full accounts made up to 30 November 2016 (32 pages) |
7 June 2017 | Full accounts made up to 30 November 2016 (32 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
8 February 2017 | Appointment of Mrs Susan Iris Abrahams as a director on 31 January 2017 (2 pages) |
8 February 2017 | Appointment of Mrs Susan Iris Abrahams 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) |
14 December 2016 | Director's details changed for Sfm Directors 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) |
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) |
6 June 2016 | Full accounts made up to 30 November 2015 (30 pages) |
6 June 2016 | Full accounts made up to 30 November 2015 (30 pages) |
1 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
29 May 2015 | Full accounts made up to 30 November 2014 (30 pages) |
29 May 2015 | Full accounts made up to 30 November 2014 (30 pages) |
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
6 May 2014 | Full accounts made up to 30 November 2013 (30 pages) |
6 May 2014 | Full accounts made up to 30 November 2013 (30 pages) |
18 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
20 May 2013 | Full accounts made up to 30 November 2012 (32 pages) |
20 May 2013 | Full accounts made up to 30 November 2012 (32 pages) |
18 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
21 May 2012 | Full accounts made up to 30 November 2011 (33 pages) |
21 May 2012 | Full accounts made up to 30 November 2011 (33 pages) |
15 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
1 June 2011 | Full accounts made up to 30 November 2010 (34 pages) |
1 June 2011 | Full accounts made up to 30 November 2010 (34 pages) |
1 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
2 June 2010 | Full accounts made up to 30 November 2009 (33 pages) |
2 June 2010 | Full accounts made up to 30 November 2009 (33 pages) |
9 March 2010 | Director's details changed for Sfm Directors (No.2) Limited on 9 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Sfm Corporate Services Limited on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Sfm Directors (No.2) Limited on 9 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Sfm Corporate Services Limited on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Sfm Directors Limited on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Sfm Directors Limited on 9 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Sfm Corporate Services Limited on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Sfm Directors (No.2) Limited on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Sfm Directors Limited on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 19 February 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) |
2 July 2009 | Full accounts made up to 30 November 2008 (33 pages) |
2 July 2009 | Full accounts made up to 30 November 2008 (33 pages) |
30 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
26 March 2009 | Auditor's resignation (1 page) |
26 March 2009 | Auditor's resignation (1 page) |
1 August 2008 | Director appointed mr robert william berry (2 pages) |
1 August 2008 | Director appointed mr robert william berry (2 pages) |
23 June 2008 | Full accounts made up to 30 November 2007 (29 pages) |
23 June 2008 | Full accounts made up to 30 November 2007 (29 pages) |
14 April 2008 | Return made up to 19/02/08; full list of members (4 pages) |
14 April 2008 | Return made up to 19/02/08; full list of members (4 pages) |
14 April 2008 | Director's change of particulars / sfm directors (no.2) LIMITED / 14/04/2008 (1 page) |
14 April 2008 | Director's change of particulars / sfm directors LIMITED / 14/04/2008 (1 page) |
14 April 2008 | Director's change of particulars / sfm directors (no.2) LIMITED / 14/04/2008 (1 page) |
14 April 2008 | Director's change of particulars / sfm directors LIMITED / 14/04/2008 (1 page) |
13 April 2007 | Particulars of mortgage/charge (35 pages) |
13 April 2007 | Particulars of mortgage/charge (35 pages) |
27 March 2007 | Application to commence business (2 pages) |
27 March 2007 | Certificate of authorisation to commence business and borrow (1 page) |
27 March 2007 | Application to commence business (2 pages) |
27 March 2007 | Certificate of authorisation to commence business and borrow (1 page) |
12 March 2007 | Accounting reference date shortened from 29/02/08 to 30/11/07 (1 page) |
12 March 2007 | Accounting reference date shortened from 29/02/08 to 30/11/07 (1 page) |
19 February 2007 | Incorporation (31 pages) |
19 February 2007 | Incorporation (31 pages) |