London
EC2N 2AX
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Ms Claudia Ann Wallace |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 July 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
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 |
Year | 2013 |
---|---|
Turnover | £778,995 |
Net Worth | £1 |
Current Liabilities | £43,977,855 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
17 July 2007 | Delivered on: 6 August 2007 Persons entitled: Bank of Scotland (Ireland) Limited Classification: An intermediate lender security agreement Secured details: All monies due or to become from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All book and other debts, the rights, title, interest and benefit in and to any amount standing to the credit of the charged accounts and any other account, all right, title and interest in the security given to it under (I) the dunloe security agreement (ii) any other dunloe security documents and (iii) the nominee documents, floating charge its undertaking and all assets. See the mortgage charge document for full details. Outstanding |
---|---|
17 July 2007 | Delivered on: 6 August 2007 Persons entitled: Bank of Scotland (Ireland) Limited Classification: An intermediate lender security agreement Secured details: All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All book and other debts, the rights, title, interest and benefit in and to any amount standing to the credit of the charged accounts and any other account, all right, title and interest in the security given to it under (I) the zoe security agreement (ii) any other zoe security documents and (iii) the nominee documents, floating charge its undertaking and all assets. See the mortgage charge document for full details. Outstanding |
17 July 2007 | Delivered on: 6 August 2007 Persons entitled: Bank of Scotland (Ireland) Limited Classification: An intermediate lender security agreement Secured details: All monies due or to become due from the company to any secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All book and other debts, the rights, title, interest and benefit in and to any amount standing to the credit of the charged accounts and any other account, all right, title and interest in the security given to it under (I) the personal security agreement (ii) any other personal security documents and (iii) the nominee documents, floating charge its undertaking and all assets. See the mortgage charge document for full details. Outstanding |
14 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
---|---|
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
23 March 2020 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 (2 pages) |
23 March 2020 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page) |
23 March 2020 | Registered office address changed from 35 Great St. Helens London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 23 March 2020 (1 page) |
23 March 2020 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page) |
23 March 2020 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
7 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
28 December 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
10 September 2018 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages) |
10 September 2018 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
4 April 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
4 April 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
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 | 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 | 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) |
27 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
2 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
13 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
7 April 2014 | Full accounts made up to 30 June 2013 (20 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (20 pages) |
9 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (20 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (20 pages) |
14 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Full accounts made up to 30 June 2010 (21 pages) |
4 July 2011 | Full accounts made up to 30 June 2010 (21 pages) |
8 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Sfm Directors (No.2) Limited on 12 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Sfm Corporate Services Limited on 12 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Sfm Directors Limited on 12 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Sfm Corporate Services Limited on 12 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Sfm Directors Limited on 12 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Sfm Directors (No.2) Limited on 12 June 2010 (2 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
27 November 2009 | Director's details changed for Ms Claudia Ann Wallace on 24 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Ms Claudia Ann Wallace on 24 November 2009 (2 pages) |
15 July 2009 | Secretary's change of particulars / sfm corporate services LIMITED / 10/07/2009 (1 page) |
15 July 2009 | Director's change of particulars / sfm directors (no.2) LIMITED / 10/07/2009 (1 page) |
15 July 2009 | Director's change of particulars / sfm directors LIMITED / 10/07/2009 (1 page) |
15 July 2009 | Director's change of particulars / sfm directors (no.2) LIMITED / 10/07/2009 (1 page) |
15 July 2009 | Director's change of particulars / sfm directors LIMITED / 10/07/2009 (1 page) |
15 July 2009 | Secretary's change of particulars / sfm corporate services LIMITED / 10/07/2009 (1 page) |
10 July 2009 | Location of register of members (1 page) |
10 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
10 July 2009 | Location of register of members (1 page) |
8 July 2009 | Full accounts made up to 30 June 2008 (18 pages) |
8 July 2009 | Full accounts made up to 30 June 2008 (18 pages) |
18 August 2008 | Return made up to 12/06/08; full list of members (3 pages) |
18 August 2008 | Return made up to 12/06/08; full list of members (3 pages) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Location of register of members (1 page) |
1 August 2008 | Director appointed ms claudia wallace (2 pages) |
1 August 2008 | Director appointed ms claudia wallace (2 pages) |
6 August 2007 | Particulars of mortgage/charge (15 pages) |
6 August 2007 | Particulars of mortgage/charge (15 pages) |
6 August 2007 | Particulars of mortgage/charge (15 pages) |
6 August 2007 | Particulars of mortgage/charge (12 pages) |
6 August 2007 | Particulars of mortgage/charge (12 pages) |
6 August 2007 | Particulars of mortgage/charge (15 pages) |
12 June 2007 | Incorporation (37 pages) |
12 June 2007 | Incorporation (37 pages) |