London
EC2N 2AX
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 8 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 8 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 8 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Jeremy Bradley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | SFM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2008(2 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2008) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Secretary Name | SFM Directors (No.2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2008(2 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2008) |
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 |
1 at £1 | Sfm Corporate Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
14 July 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
22 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
18 April 2023 | Director's details changed for Ms. Helena Paivi Whitaker on 18 April 2023 (2 pages) |
4 July 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
13 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
2 June 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
12 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
25 March 2020 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page) |
25 March 2020 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page) |
25 March 2020 | Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020 (1 page) |
25 March 2020 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page) |
25 March 2020 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 (2 pages) |
5 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
16 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
4 December 2018 | Appointment of Mrs Paivi Helena Whitaker as a director on 3 December 2018 (2 pages) |
4 December 2018 | Termination of appointment of Jeremy Bradley as a director on 3 December 2018 (1 page) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
31 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
19 April 2017 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
19 April 2017 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
19 April 2017 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
19 April 2017 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
19 April 2017 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
19 April 2017 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
1 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 April 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
11 August 2015 | Accounts for a dormant company made up to 31 December 2014 (14 pages) |
11 August 2015 | Accounts for a dormant company made up to 31 December 2014 (14 pages) |
4 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
31 August 2014 | Accounts for a dormant company made up to 31 December 2013 (14 pages) |
31 August 2014 | Accounts for a dormant company made up to 31 December 2013 (14 pages) |
23 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (12 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (12 pages) |
10 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Mr Jeremy Bradley on 18 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Jeremy Bradley on 18 October 2010 (2 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 August 2010 | Director's details changed for Sfm Directors (No.2) Limited on 11 June 2010 (1 page) |
16 August 2010 | Director's details changed for Sfm Directors (No.2) Limited on 11 June 2010 (1 page) |
16 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Sfm Directors Limited on 11 June 2010 (1 page) |
16 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Sfm Directors Limited on 11 June 2010 (1 page) |
13 August 2010 | Appointment of Sfm Directors Limited as a director (2 pages) |
13 August 2010 | Appointment of Sfm Directors (No.2) Limited as a director (2 pages) |
13 August 2010 | Appointment of Sfm Directors (No.2) Limited as a director (2 pages) |
13 August 2010 | Appointment of Sfm Directors Limited as a director (2 pages) |
12 August 2010 | Termination of appointment of Sfm Directors (No 2) Limited as a secretary (1 page) |
12 August 2010 | Termination of appointment of Sfm Directors Limited as a secretary (1 page) |
12 August 2010 | Termination of appointment of Sfm Directors Limited as a secretary (1 page) |
12 August 2010 | Termination of appointment of Sfm Directors (No 2) Limited as a secretary (1 page) |
24 June 2010 | Auditor's resignation (2 pages) |
24 June 2010 | Auditor's resignation (2 pages) |
10 June 2010 | Secretary's details changed for Sfm Directors Limited on 13 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Sfm Corporate Services Limited on 13 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Sfm Corporate Services Limited on 13 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Sfm Directors (No 2) Limited on 13 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Secretary's details changed for Sfm Directors Limited on 13 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Sfm Directors (No 2) Limited on 13 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Auditor's resignation (2 pages) |
11 May 2010 | Auditor's resignation (2 pages) |
1 July 2009 | Return made up to 13/05/09; full list of members (3 pages) |
1 July 2009 | Return made up to 13/05/09; full list of members (3 pages) |
22 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
22 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 August 2008 | Secretary appointed sfm directors LIMITED (23 pages) |
5 August 2008 | Appointment terminated director david pudge (1 page) |
5 August 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
5 August 2008 | Director appointed jeremy bradley (2 pages) |
5 August 2008 | Secretary appointed sfm directors LIMITED (23 pages) |
5 August 2008 | Appointment terminated director adrian levy (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 10 upper bank street london E14 5JJ (1 page) |
5 August 2008 | Secretary appointed sfm corporate services LIMITED (2 pages) |
5 August 2008 | Secretary appointed sfm corporate services LIMITED (2 pages) |
5 August 2008 | Director appointed jeremy bradley (2 pages) |
5 August 2008 | Appointment terminated director david pudge (1 page) |
5 August 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
5 August 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
5 August 2008 | Secretary appointed sfm directors (no 2) LIMITED (21 pages) |
5 August 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
5 August 2008 | Appointment terminated director adrian levy (1 page) |
5 August 2008 | Secretary appointed sfm directors (no 2) LIMITED (21 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from 10 upper bank street london E14 5JJ (1 page) |
31 July 2008 | Company name changed elybay LIMITED\certificate issued on 01/08/08 (2 pages) |
31 July 2008 | Company name changed elybay LIMITED\certificate issued on 01/08/08 (2 pages) |
13 May 2008 | Incorporation (29 pages) |
13 May 2008 | Incorporation (29 pages) |