Company NameMansard Mortgages 2007-1 Parent Limited
Company StatusActive
Company Number06116732
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 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(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

101 at £1Sfm Corporate Services LTD
100.00%
Ordinary

Accounts

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

Returns

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

Filing History

30 August 2023Accounts for a dormant company made up to 30 November 2022 (8 pages)
21 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
17 August 2022Accounts for a dormant company made up to 30 November 2021 (8 pages)
14 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
8 September 2021Accounts for a dormant company made up to 30 November 2020 (8 pages)
12 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
25 August 2020Accounts for a dormant company made up to 30 November 2019 (8 pages)
30 March 2020Director's details changed for Intertrust Directors 1 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)
30 March 2020Director's details changed for Intertrust Directors 2 Limited on 17 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)
14 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
15 July 2019Accounts for a dormant company made up to 30 November 2018 (8 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
16 July 2018Accounts for a dormant company made up to 30 November 2017 (8 pages)
28 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 30 November 2016 (8 pages)
1 August 2017Accounts for a dormant company made up to 30 November 2016 (8 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 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)
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 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)
1 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 101
(6 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 101
(6 pages)
24 August 2015Accounts for a dormant company made up to 30 November 2014 (8 pages)
24 August 2015Accounts for a dormant company made up to 30 November 2014 (8 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 101
(6 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 101
(6 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)
28 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 101
(6 pages)
28 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 101
(6 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)
18 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 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)
15 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
20 December 2011Statement of company's objects (2 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 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (9 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (9 pages)
1 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 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)
9 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
9 March 2010Secretary's details changed for Sfm Corporate Services 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 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 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 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 (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)
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)
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)
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)
16 September 2008Return made up to 19/02/08; full list of members (3 pages)
16 September 2008Location of register of members (1 page)
16 September 2008Location of register of members (1 page)
16 September 2008Return made up to 19/02/08; full list of members (3 pages)
1 August 2008Director appointed mr robert william berry (2 pages)
1 August 2008Director appointed mr robert william berry (2 pages)
3 April 2007Memorandum and Articles of Association (13 pages)
3 April 2007Ad 23/03/07--------- £ si 1@1=1 £ ic 100/101 (2 pages)
3 April 2007Nc inc already adjusted 23/03/07 (1 page)
3 April 2007Nc inc already adjusted 23/03/07 (1 page)
3 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2007Ad 23/03/07--------- £ si 1@1=1 £ ic 100/101 (2 pages)
3 April 2007Memorandum and Articles of Association (13 pages)
3 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(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 (34 pages)
19 February 2007Incorporation (34 pages)