Company NameVault Intermediate No. 1 Limited
Company StatusDissolved
Company Number06276843
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 9 months ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2018(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 1 Limited (Corporation)
StatusClosed
Appointed12 June 2007(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusClosed
Appointed12 June 2007(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusClosed
Appointed12 June 2007(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 year, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 20 July 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
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

Financials

Year2013
Turnover£778,995
Net Worth£1
Current Liabilities£43,977,855

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Charges

17 July 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

14 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
23 March 2020Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 (2 pages)
23 March 2020Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page)
23 March 2020Registered 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 2020Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page)
23 March 2020Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page)
18 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
7 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 December 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
10 September 2018Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages)
10 September 2018Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
4 April 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
4 April 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
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 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 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)
27 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
27 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
2 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
2 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
13 April 2015Full accounts made up to 30 June 2014 (18 pages)
13 April 2015Full accounts made up to 30 June 2014 (18 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
7 April 2014Full accounts made up to 30 June 2013 (20 pages)
7 April 2014Full accounts made up to 30 June 2013 (20 pages)
9 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
5 April 2013Full accounts made up to 30 June 2012 (20 pages)
5 April 2013Full accounts made up to 30 June 2012 (20 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 30 June 2011 (20 pages)
3 April 2012Full accounts made up to 30 June 2011 (20 pages)
14 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
4 July 2011Full accounts made up to 30 June 2010 (21 pages)
4 July 2011Full accounts made up to 30 June 2010 (21 pages)
8 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Sfm Directors (No.2) Limited on 12 June 2010 (2 pages)
8 July 2010Secretary's details changed for Sfm Corporate Services Limited on 12 June 2010 (2 pages)
8 July 2010Director's details changed for Sfm Directors Limited on 12 June 2010 (2 pages)
8 July 2010Secretary's details changed for Sfm Corporate Services Limited on 12 June 2010 (2 pages)
8 July 2010Director's details changed for Sfm Directors Limited on 12 June 2010 (2 pages)
8 July 2010Director's details changed for Sfm Directors (No.2) Limited on 12 June 2010 (2 pages)
31 March 2010Full accounts made up to 30 June 2009 (20 pages)
31 March 2010Full accounts made up to 30 June 2009 (20 pages)
27 November 2009Director's details changed for Ms Claudia Ann Wallace on 24 November 2009 (2 pages)
27 November 2009Director's details changed for Ms Claudia Ann Wallace on 24 November 2009 (2 pages)
15 July 2009Secretary's change of particulars / sfm corporate services LIMITED / 10/07/2009 (1 page)
15 July 2009Director's change of particulars / sfm directors (no.2) LIMITED / 10/07/2009 (1 page)
15 July 2009Director's change of particulars / sfm directors LIMITED / 10/07/2009 (1 page)
15 July 2009Director's change of particulars / sfm directors (no.2) LIMITED / 10/07/2009 (1 page)
15 July 2009Director's change of particulars / sfm directors LIMITED / 10/07/2009 (1 page)
15 July 2009Secretary's change of particulars / sfm corporate services LIMITED / 10/07/2009 (1 page)
10 July 2009Location of register of members (1 page)
10 July 2009Return made up to 12/06/09; full list of members (4 pages)
10 July 2009Return made up to 12/06/09; full list of members (4 pages)
10 July 2009Location of register of members (1 page)
8 July 2009Full accounts made up to 30 June 2008 (18 pages)
8 July 2009Full accounts made up to 30 June 2008 (18 pages)
18 August 2008Return made up to 12/06/08; full list of members (3 pages)
18 August 2008Return made up to 12/06/08; full list of members (3 pages)
15 August 2008Location of register of members (1 page)
15 August 2008Location of register of members (1 page)
1 August 2008Director appointed ms claudia wallace (2 pages)
1 August 2008Director appointed ms claudia wallace (2 pages)
6 August 2007Particulars of mortgage/charge (15 pages)
6 August 2007Particulars of mortgage/charge (15 pages)
6 August 2007Particulars of mortgage/charge (15 pages)
6 August 2007Particulars of mortgage/charge (12 pages)
6 August 2007Particulars of mortgage/charge (12 pages)
6 August 2007Particulars of mortgage/charge (15 pages)
12 June 2007Incorporation (37 pages)
12 June 2007Incorporation (37 pages)