Company NameMansard Mortgages 2007-1 Plc
Company StatusActive
Company Number06116710
CategoryPublic Limited Company
Incorporation Date19 February 2007(17 years, 2 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(9 years, 11 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
Appointed19 February 2007(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusCurrent
Appointed19 February 2007(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusCurrent
Appointed19 February 2007(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, 5 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 2007-1 Parent LTD
100.00%
Ordinary
1 at £1Sfm Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£4,159,636
Gross Profit£2,850,883
Net Worth-£914,717
Cash£21,051,087
Current Liabilities£18,644,104

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 Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Charges

30 March 2007Delivered 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

Filing History

10 June 2023Full accounts made up to 30 November 2022 (35 pages)
20 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
8 June 2022Full accounts made up to 30 November 2021 (36 pages)
17 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
18 May 2021Full accounts made up to 30 November 2020 (34 pages)
12 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
17 June 2020Full accounts made up to 30 November 2019 (36 pages)
17 March 2020Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page)
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 2007 - 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)
16 March 2020Registered 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 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
29 April 2019Full accounts made up to 30 November 2018 (35 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
31 May 2018Full accounts made up to 30 November 2017 (34 pages)
28 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
7 June 2017Full accounts made up to 30 November 2016 (32 pages)
7 June 2017Full accounts made up to 30 November 2016 (32 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
8 February 2017Appointment of Mrs Susan Iris Abrahams as a director on 31 January 2017 (2 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 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 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 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)
14 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
6 June 2016Full accounts made up to 30 November 2015 (30 pages)
6 June 2016Full accounts made up to 30 November 2015 (30 pages)
1 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 50,000
(5 pages)
1 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • 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)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50,000
(5 pages)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • 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)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 50,000
(5 pages)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 50,000
(5 pages)
20 May 2013Full accounts made up to 30 November 2012 (32 pages)
20 May 2013Full accounts made up to 30 November 2012 (32 pages)
18 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 19 February 2013 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)
15 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 19 February 2012 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)
1 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
2 June 2010Full accounts made up to 30 November 2009 (33 pages)
2 June 2010Full accounts made up to 30 November 2009 (33 pages)
9 March 2010Director's details changed for Sfm Directors (No.2) Limited on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Sfm Corporate Services Limited on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Sfm Directors (No.2) Limited on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Sfm Corporate Services Limited on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Sfm Directors Limited on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Sfm Directors Limited on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Sfm Corporate Services Limited on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Sfm Directors (No.2) Limited on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Sfm Directors Limited on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 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)
2 July 2009Full accounts made up to 30 November 2008 (33 pages)
2 July 2009Full accounts made up to 30 November 2008 (33 pages)
30 March 2009Return made up to 19/02/09; full list of members (4 pages)
30 March 2009Return made up to 19/02/09; full list of members (4 pages)
26 March 2009Auditor's resignation (1 page)
26 March 2009Auditor's resignation (1 page)
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)
14 April 2008Return made up to 19/02/08; full list of members (4 pages)
14 April 2008Return made up to 19/02/08; full list of members (4 pages)
14 April 2008Director's change of particulars / sfm directors (no.2) LIMITED / 14/04/2008 (1 page)
14 April 2008Director's change of particulars / sfm directors LIMITED / 14/04/2008 (1 page)
14 April 2008Director's change of particulars / sfm directors (no.2) LIMITED / 14/04/2008 (1 page)
14 April 2008Director's change of particulars / sfm directors LIMITED / 14/04/2008 (1 page)
13 April 2007Particulars of mortgage/charge (35 pages)
13 April 2007Particulars of mortgage/charge (35 pages)
27 March 2007Application to commence business (2 pages)
27 March 2007Certificate of authorisation to commence business and borrow (1 page)
27 March 2007Application to commence business (2 pages)
27 March 2007Certificate of authorisation to commence business and borrow (1 page)
12 March 2007Accounting reference date shortened from 29/02/08 to 30/11/07 (1 page)
12 March 2007Accounting reference date shortened from 29/02/08 to 30/11/07 (1 page)
19 February 2007Incorporation (31 pages)
19 February 2007Incorporation (31 pages)