Company NamePenarth Master Issuer Plc
Company StatusActive
Company Number06615304
CategoryPublic Limited Company
Incorporation Date10 June 2008(15 years, 10 months ago)
Previous NameVictorianway Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Paivi Helena Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusCurrent
Appointed03 December 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 1 Limited (Corporation)
StatusCurrent
Appointed31 July 2008(1 month, 3 weeks after company formation)
Appointment Duration15 years, 8 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusCurrent
Appointed31 July 2008(1 month, 3 weeks after company formation)
Appointment Duration15 years, 8 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusCurrent
Appointed31 July 2008(1 month, 3 weeks after company formation)
Appointment Duration15 years, 8 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Jeremy Bradley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(1 month, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 03 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2008(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

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 £1Penarth Asset Securitisation Holdings LTD
100.00%
Ordinary
1 at £1Sfm Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£53,813,000
Gross Profit£81,000
Net Worth-£486,000
Cash£179,000
Current Liabilities£608,027,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 May 2023 (10 months, 3 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Charges

2 June 2010Delivered on: 16 June 2010
Satisfied on: 5 November 2014
Persons entitled: Deutsche Bank Trust Company Americas

Classification: A note trust deed supplement
Secured details: All monies due or to become due from the company to the series 2010-D1 secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed security all the benefit of the issuer in the class d (2010-D1) loan note. See image for full details.
Fully Satisfied
2 June 2010Delivered on: 16 June 2010
Satisfied on: 5 November 2014
Persons entitled: Deutsche Bank Trust Company Americas

Classification: A note trust deed supplement
Secured details: All monies due or to become due from the company to the series 2010-C1 secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed security all the benefit of the issuer in the class c (2010-C1) loan note. See image for full details.
Fully Satisfied
2 June 2010Delivered on: 16 June 2010
Satisfied on: 5 November 2014
Persons entitled: Deutsche Bank Trust Company Americas

Classification: A note trust deed supplement
Secured details: All monies due or to become due from the company to the series 2010-B1 secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed security all the benefit of the issuer in the class b (2010-B1) loan note, see image for full details.
Fully Satisfied
2 June 2010Delivered on: 16 June 2010
Satisfied on: 27 February 2013
Persons entitled: Deutsche Bank Trust Company Americas

Classification: A note trust deed supplement
Secured details: All monies due or to become due from the company to the series 2010-A1 secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed security all the benefit of the issuer in the class a (2010-A1) loan note, see image for full details.
Fully Satisfied
2 June 2010Delivered on: 16 June 2010
Satisfied on: 1 December 2011
Persons entitled: Deutsche Bank Trust Company Americas

Classification: A note trust deed supplement
Secured details: All monies due or to become due from the company to the series 2010-A2 secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed security all the benefit of the issuer in the class a (2010-A2) loan note, see image for full details.
Fully Satisfied
27 January 2011Delivered on: 1 February 2011
Satisfied on: 15 February 2013
Persons entitled: Deutsche Bank Trust Company Americas

Classification: A note trust deed supplement
Secured details: All monies due or to become due from the company to the series 2010-2 A1 secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed security all the benefit of the company in the class a (2010-2 A1) loan note see image for full details.
Fully Satisfied
22 December 2010Delivered on: 23 December 2010
Satisfied on: 5 November 2014
Persons entitled: Deutsche Bank Trust Company Americas

Classification: A note trust deed supplement
Secured details: All monies due or to become due from the company to the series 2010-2 C1 secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed security all the benefit of the company in the class c (2010-2 C1) loan note see image for full details.
Fully Satisfied
22 December 2010Delivered on: 23 December 2010
Satisfied on: 5 November 2014
Persons entitled: Deutsche Bank Trusts Company Americas

Classification: A note trust deed supplement
Secured details: All monies due or to become due from the company to the series 2010-2 D1 secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed security all the benefit of the company in the class d (2010-2 D1) loan note see image for full details.
Fully Satisfied
25 November 2010Delivered on: 3 December 2010
Satisfied on: 5 November 2014
Persons entitled: Deutsche Bank Trust Company Americas

Classification: A note trust deed supplement
Secured details: All monies due or to become due from the company to the series 2010-2 B1 secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed security all the benefit of the issuer in the class b (2010-2 B1) loan note. See image for full details.
Fully Satisfied
2 June 2010Delivered on: 16 June 2010
Persons entitled: Deutsche Bank Trust Company Americas

Classification: First supplemental note trust deed
Secured details: All monies due or to become due from the company to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the entire benefit of the documents and sums received or recoverable thereunder. By way of floating charge, the whole of the undertaking and assets see image for full details.
Outstanding
18 July 2019Delivered on: 26 July 2019
Persons entitled: Deutsche Bank Trust Company Americas

Classification: A registered charge
Outstanding
22 July 2019Delivered on: 26 July 2019
Persons entitled: Deutsche Bank Trust Company Americas

Classification: A registered charge
Outstanding
22 July 2019Delivered on: 26 July 2019
Persons entitled: Deutsche Bank Trust Company Americas

Classification: A registered charge
Outstanding
22 July 2019Delivered on: 25 July 2019
Persons entitled: Deutsche Bank Trust Company Americas

Classification: A registered charge
Outstanding
10 October 2018Delivered on: 11 October 2018
Persons entitled: Deutsche Bank Trust Company Americas, 60 Wall STREET16TH Floor, Mailstop NYC60-1625, New York, New York 10005, United States of America as Security Trustee

Classification: A registered charge
Outstanding
10 October 2018Delivered on: 11 October 2018
Persons entitled: Deutsche Bank Trust Company Americas, 60 Wall Street 16TH Floor, Mailstop NYC60-1625, New York, New York 10005, United States of America as Security Trustee

Classification: A registered charge
Outstanding
26 March 2018Delivered on: 29 March 2018
Persons entitled: Deutsche Bank Trust Company Americas, 60 Wall Street 16TH Floor, Mailstop NYC60-1625, New York, New York 10005, United States of America as Security Trustee

Classification: A registered charge
Outstanding
26 March 2018Delivered on: 29 March 2018
Persons entitled: Deutsche Bank Trust Company Americas, 60 Wall Street 16TH Floor, Mailstop NYC60-1625, New York, New York 10005, United States of America as Security Trustee

Classification: A registered charge
Outstanding
12 March 2018Delivered on: 19 March 2018
Persons entitled: Deutsche Bank Trust Company Americas, 60 Wall Street, 26TH Floor, Mail Stop Nyc 60-2606, New York, New York, 10005 as Note Trustee

Classification: A registered charge
Outstanding
19 April 2016Delivered on: 22 April 2016
Persons entitled: Deutsche Bank Trust Company Americas (The Note Trustee) (as Trustee for Itself and Other Secured Creditors)

Classification: A registered charge
Outstanding
11 June 2015Delivered on: 16 June 2015
Persons entitled: Deutsche Bank Trust Company Americas (The Note Trustee) (as Trustee for Itself and Other Secured Creditors)

Classification: A registered charge
Outstanding
11 June 2015Delivered on: 16 June 2015
Persons entitled: Deutsche Bank Trust Company Americas (The Note Trustee) (as Trustee for Itself and Other Secured Creditors)

Classification: A registered charge
Outstanding
31 March 2015Delivered on: 9 April 2015
Persons entitled: Deutche Bank Trust Company Americas (The Note Trustee) (as Trustee for Itself and Other Secured Creditors)

Classification: A registered charge
Outstanding
31 March 2015Delivered on: 9 April 2015
Persons entitled: Deutche Bank Trust Company Americas (The Note Trustee) (as Trustee for Itself and Other Secured Creditors)

Classification: A registered charge
Outstanding
16 October 2008Delivered on: 23 October 2008
Persons entitled: Deutsche Bank Trust Company Americas for Itself and on Behalf of the Series 2008-1A Secured Creditors

Classification: A note trust deed
Secured details: All monies due or to become due from the company to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed security all the benefit of the issuer in the class (2008-1A) loan note, see image for full details.
Outstanding
20 October 2014Delivered on: 24 October 2014
Persons entitled: Deutsche Bank Trust Company Americas (The "Note Trustee") (as Trustee for Itself and Other Secured Creditors)

Classification: A registered charge
Outstanding
20 October 2014Delivered on: 24 October 2014
Persons entitled: Deutsche Bank Trust Company Americas (The "Note Trustee") (as Trustee for Itself and Other Secured Creditors)

Classification: A registered charge
Outstanding
20 October 2014Delivered on: 24 October 2014
Persons entitled: Deutsche Bank Trust Company Americas (The "Note Trustee") (as Trustee for Itself and Other Secured Creditors)

Classification: A registered charge
Outstanding
20 October 2014Delivered on: 24 October 2014
Persons entitled: Deutsche Bank Trust Company Americas (The "Note Trustee") (as Security Trustee for Itself and Other Secured Creditors)

Classification: A registered charge
Outstanding
10 April 2014Delivered on: 15 April 2014
Persons entitled: Deutsche Bank Trust Company Americas (The "Note Trustee")(as Trustee for Itself and the Other Secured Creditors)

Classification: A registered charge
Outstanding
10 April 2014Delivered on: 15 April 2014
Persons entitled: Deutsche Bank Trust Company Americas (The "Note Trustee") (as Trustee for Itself and the Other Secured Creditors)

Classification: A registered charge
Outstanding
21 November 2013Delivered on: 3 December 2013
Persons entitled: Deutsche Bank Trust Company Americas (The "Note Trustee") (as Trustee for Itself and the Other Secured Creditors)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 November 2013Delivered on: 3 December 2013
Persons entitled: Deutsche Bank Trust Company Americas (The "Note Trustee") (as Trustee for Itself and the Other Secured Creditors)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 April 2012Delivered on: 19 April 2012
Persons entitled: Deutsche Bank Trust Company Americas

Classification: A note trust deed supplement
Secured details: All monies due or to become due from the company to the series 2012-2 A1 secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed security all the benefit of the company in the class a (2012-2 A1) loan note see image for full details.
Outstanding
22 November 2011Delivered on: 1 December 2011
Persons entitled: Deutsche Bank Trust Company Americas

Classification: A note trust deed supplement
Secured details: All monies due or to become due from the company to the series 2011-2 A1 secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed security all the benefit of the company in the class a (2011-2 A1) loan note see image for full details.
Outstanding
16 October 2008Delivered on: 23 October 2008
Persons entitled: Deutsche Bank Trust Company Americas for Itself and on Behalf of the Series 2008-1A Secured Creditors

Classification: A note trust deed
Secured details: All monies due or to become due from the company to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed security all the benefit of the issuer in the security interest,all monies credited in respect of the series of the series 2208-2A distribution ledger see image for full details.
Outstanding
8 June 2011Delivered on: 15 June 2011
Persons entitled: Deutsche Bank Trust Company Americas

Classification: A note trust deed supplement
Secured details: All monies due or to become due from the company to the series 2011-1 A2 secured obligations under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed security all the benefit of the company in the class a (2011-1 A2) loan note; all the benefit in the security interest created see image for full details.
Outstanding
8 June 2011Delivered on: 15 June 2011
Persons entitled: Deutsche Bank Trust Company Americas

Classification: A note trust deed supplement
Secured details: All monies due or to become due from the company to the series 2011-1 A1 secured obligations under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed security all the benefit of the company in the class a (2011-1 A1) loan note; all the benefit in the security interest created see image for full details.
Outstanding
22 December 2010Delivered on: 23 December 2010
Persons entitled: Deutsche Bank Trusts Company Americas

Classification: A note trust deed supplement
Secured details: All monies due or to become due from the company to the series 2010-2 A3 secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed security all the benefit of the company in the class a (2010-2 A3) loan note see image for full details.
Outstanding
22 December 2010Delivered on: 23 December 2010
Persons entitled: Deutsche Bank Trust Company Americas

Classification: Note trust deed supplement
Secured details: All monies due or to become due from the company to the series 2010-2 A2 secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed security all the benefit of the issuer in the class a (2010-2 A2) loan note. See image for full details.
Outstanding
25 November 2010Delivered on: 3 December 2010
Persons entitled: Deutsche Bank Trust Company Americas

Classification: Second supplemental note trust deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company with full title guarantee and as continuing security for all the moneys and other liabilities payable or owing by such company nder the security documents in respect of each series issued by the company see image for full details.
Outstanding
24 August 2010Delivered on: 1 September 2010
Persons entitled: Deutsche Bank Trust Company Americas

Classification: A note trust deed supplement
Secured details: All monies due or to become due from the company to the series 2010-A3 secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed security all the benefit of the issuer in the class a (2010-A3) loan note. See image for full details.
Outstanding
16 October 2008Delivered on: 23 October 2008
Persons entitled: Deutsche Bank Truast Company Americas on Behalf of Itself and for the Other Secured Creditors

Classification: A note trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of such issuer's right,title and interest in and to,and the entire benefit of,the documents and sums received or recoverable thereunder see image for full details.
Outstanding

Filing History

8 July 2023Full accounts made up to 31 December 2022 (41 pages)
12 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
19 April 2023Director's details changed for Ms. Helena Paivi Whitaker on 19 April 2023 (2 pages)
5 July 2022Full accounts made up to 31 December 2021 (41 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
23 June 2021Auditor's resignation (2 pages)
4 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
28 May 2021Full accounts made up to 31 December 2020 (39 pages)
2 June 2020Full accounts made up to 31 December 2019 (38 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
19 March 2020Director's details changed for Ms Paivi Helena Whitaker on 16 March 2020 (2 pages)
19 March 2020Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page)
19 March 2020Change of details for Intertrust Nominees Limited as a person with significant control on 16 March 2020 (2 pages)
19 March 2020Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page)
19 March 2020Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page)
19 March 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 19 March 2020 (1 page)
26 July 2019Registration of charge 066153040041, created on 22 July 2019 (40 pages)
26 July 2019Registration of charge 066153040043, created on 18 July 2019 (205 pages)
26 July 2019Registration of charge 066153040042, created on 22 July 2019 (34 pages)
25 July 2019Registration of charge 066153040040, created on 22 July 2019 (36 pages)
7 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
5 June 2019Full accounts made up to 31 December 2018 (40 pages)
4 December 2018Appointment of Mrs Paivi Helena Whitaker as a director on 3 December 2018 (2 pages)
4 December 2018Termination of appointment of Jeremy Bradley as a director on 3 December 2018 (1 page)
11 October 2018Registration of charge 066153040038, created on 10 October 2018 (43 pages)
11 October 2018Registration of charge 066153040039, created on 10 October 2018 (49 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
9 May 2018Full accounts made up to 31 December 2017 (42 pages)
29 March 2018Registration of charge 066153040037, created on 26 March 2018 (43 pages)
29 March 2018Registration of charge 066153040036, created on 26 March 2018 (49 pages)
19 March 2018Registration of charge 066153040035, created on 12 March 2018 (211 pages)
22 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
9 May 2017Full accounts made up to 31 December 2016 (36 pages)
9 May 2017Full accounts made up to 31 December 2016 (36 pages)
19 April 2017Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
19 April 2017Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
19 April 2017Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
19 April 2017Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
19 April 2017Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
19 April 2017Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
24 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 50,000
(6 pages)
24 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 50,000
(6 pages)
22 April 2016Registration of charge 066153040034, created on 19 April 2016 (51 pages)
22 April 2016Registration of charge 066153040034, created on 19 April 2016 (51 pages)
6 April 2016Full accounts made up to 31 December 2015 (39 pages)
6 April 2016Full accounts made up to 31 December 2015 (39 pages)
1 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 50,000
(6 pages)
1 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 50,000
(6 pages)
16 June 2015Registration of charge 066153040033, created on 11 June 2015 (50 pages)
16 June 2015Registration of charge 066153040033, created on 11 June 2015 (50 pages)
16 June 2015Registration of charge 066153040032, created on 11 June 2015 (44 pages)
16 June 2015Registration of charge 066153040032, created on 11 June 2015 (44 pages)
14 April 2015Full accounts made up to 31 December 2014 (38 pages)
14 April 2015Full accounts made up to 31 December 2014 (38 pages)
9 April 2015Registration of charge 066153040031, created on 31 March 2015 (43 pages)
9 April 2015Registration of charge 066153040030, created on 31 March 2015 (49 pages)
9 April 2015Registration of charge 066153040031, created on 31 March 2015 (43 pages)
9 April 2015Registration of charge 066153040030, created on 31 March 2015 (49 pages)
5 November 2014Satisfaction of charge 15 in full (19 pages)
5 November 2014Satisfaction of charge 16 in full (19 pages)
5 November 2014Satisfaction of charge 16 in full (19 pages)
5 November 2014Satisfaction of charge 6 in full (19 pages)
5 November 2014Satisfaction of charge 8 in full (19 pages)
5 November 2014Satisfaction of charge 9 in full (19 pages)
5 November 2014Satisfaction of charge 12 in full (19 pages)
5 November 2014Satisfaction of charge 15 in full (19 pages)
5 November 2014Satisfaction of charge 6 in full (19 pages)
5 November 2014Satisfaction of charge 8 in full (19 pages)
5 November 2014Satisfaction of charge 12 in full (19 pages)
5 November 2014Satisfaction of charge 9 in full (19 pages)
24 October 2014Registration of charge 066153040029, created on 20 October 2014 (44 pages)
24 October 2014Registration of charge 066153040028, created on 20 October 2014 (44 pages)
24 October 2014Registration of charge 066153040027, created on 20 October 2014 (44 pages)
24 October 2014Registration of charge 066153040029, created on 20 October 2014 (44 pages)
24 October 2014Registration of charge 066153040026, created on 20 October 2014 (44 pages)
24 October 2014Registration of charge 066153040026, created on 20 October 2014 (44 pages)
24 October 2014Registration of charge 066153040028, created on 20 October 2014 (44 pages)
24 October 2014Registration of charge 066153040027, created on 20 October 2014 (44 pages)
30 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(6 pages)
30 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(6 pages)
23 April 2014Full accounts made up to 31 December 2013 (38 pages)
23 April 2014Full accounts made up to 31 December 2013 (38 pages)
15 April 2014Registration of charge 066153040025 (46 pages)
15 April 2014Registration of charge 066153040025 (46 pages)
15 April 2014Registration of charge 066153040024 (46 pages)
15 April 2014Registration of charge 066153040024 (46 pages)
3 December 2013Registration of charge 066153040022 (57 pages)
3 December 2013Registration of charge 066153040023 (53 pages)
3 December 2013Registration of charge 066153040023 (53 pages)
3 December 2013Registration of charge 066153040022 (57 pages)
8 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
18 June 2013Full accounts made up to 31 December 2012 (37 pages)
18 June 2013Full accounts made up to 31 December 2012 (37 pages)
1 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (12 pages)
1 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (12 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (14 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (14 pages)
5 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
27 April 2012Full accounts made up to 31 December 2011 (39 pages)
27 April 2012Full accounts made up to 31 December 2011 (39 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 21 (17 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 21 (17 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (13 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (13 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 20 (15 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 20 (15 pages)
6 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
30 June 2011Full accounts made up to 31 December 2010 (40 pages)
30 June 2011Full accounts made up to 31 December 2010 (40 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 18 (16 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 19 (16 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 19 (16 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 18 (16 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 17 (16 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 17 (16 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 15 (15 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 16 (15 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 14 (16 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 16 (15 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 13 (16 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 13 (16 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 14 (16 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 15 (15 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 11 (14 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 12 (16 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 11 (14 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 12 (16 pages)
20 October 2010Director's details changed for Mr Jeremy Bradley on 18 October 2010 (2 pages)
20 October 2010Director's details changed for Mr Jeremy Bradley on 18 October 2010 (2 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 10 (15 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 10 (15 pages)
8 July 2010Director's details changed for Sfm Directors (No 2) Limited on 10 June 2010 (2 pages)
8 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Sfm Directors Limited on 10 June 2010 (2 pages)
8 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Sfm Directors (No 2) Limited on 10 June 2010 (2 pages)
8 July 2010Director's details changed for Sfm Directors Limited on 10 June 2010 (2 pages)
8 July 2010Secretary's details changed for Sfm Corporate Services Limited on 10 June 2010 (2 pages)
8 July 2010Secretary's details changed for Sfm Corporate Services Limited on 10 June 2010 (2 pages)
1 July 2010Full accounts made up to 31 December 2009 (26 pages)
1 July 2010Full accounts made up to 31 December 2009 (26 pages)
24 June 2010Auditor's resignation (2 pages)
24 June 2010Auditor's resignation (2 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 7 (14 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 6 (16 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 8 (16 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 8 (16 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 4 (16 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 6 (16 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 9 (16 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 9 (16 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 5 (16 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 7 (14 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 5 (16 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 4 (16 pages)
11 May 2010Auditor's resignation (3 pages)
11 May 2010Auditor's resignation (3 pages)
15 July 2009Secretary's change of particulars / sfm corporate services LIMITED / 15/07/2009 (1 page)
15 July 2009Director's change of particulars / sfm directors (no 2) LIMITED / 15/07/2009 (1 page)
15 July 2009Secretary's change of particulars / sfm corporate services LIMITED / 15/07/2009 (1 page)
15 July 2009Director's change of particulars / sfm directors LIMITED / 15/07/2009 (1 page)
15 July 2009Director's change of particulars / sfm directors (no 2) LIMITED / 15/07/2009 (1 page)
15 July 2009Location of register of members (1 page)
15 July 2009Location of register of members (1 page)
15 July 2009Director's change of particulars / sfm directors LIMITED / 15/07/2009 (1 page)
15 July 2009Return made up to 10/06/09; full list of members (4 pages)
15 July 2009Registered office changed on 15/07/2009 from 35 great st helen's london EC3A 6AP (1 page)
15 July 2009Registered office changed on 15/07/2009 from 35 great st helen's london EC3A 6AP (1 page)
15 July 2009Return made up to 10/06/09; full list of members (4 pages)
22 April 2009Full accounts made up to 31 December 2008 (29 pages)
22 April 2009Full accounts made up to 31 December 2008 (29 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 3 (14 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 2 (14 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 1 (13 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 2 (14 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 3 (14 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 1 (13 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
3 October 2008Application to commence business (2 pages)
3 October 2008Commence business and borrow (1 page)
3 October 2008Commence business and borrow (1 page)
3 October 2008Application to commence business (2 pages)
5 August 2008Director appointed sfm directors LIMITED (23 pages)
5 August 2008Secretary appointed sfm corporate services LIMITED (2 pages)
5 August 2008Ad 31/07/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
5 August 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
5 August 2008Registered office changed on 05/08/2008 from 10 upper bank street london E14 5JJ (1 page)
5 August 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
5 August 2008Director appointed jeremy bradley (2 pages)
5 August 2008Director appointed jeremy bradley (2 pages)
5 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 August 2008Director appointed sfm directors LIMITED (23 pages)
5 August 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
5 August 2008Director appointed sfm directors (no 2) LIMITED (21 pages)
5 August 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
5 August 2008Director appointed sfm directors (no 2) LIMITED (21 pages)
5 August 2008Appointment terminated director adrian levy (1 page)
5 August 2008Secretary appointed sfm corporate services LIMITED (2 pages)
5 August 2008Memorandum and Articles of Association (68 pages)
5 August 2008Appointment terminated director david pudge (1 page)
5 August 2008Memorandum and Articles of Association (68 pages)
5 August 2008Appointment terminated director david pudge (1 page)
5 August 2008Ad 31/07/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
5 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 August 2008Registered office changed on 05/08/2008 from 10 upper bank street london E14 5JJ (1 page)
5 August 2008Appointment terminated director adrian levy (1 page)
31 July 2008Company name changed victorianway PLC\certificate issued on 01/08/08 (2 pages)
31 July 2008Company name changed victorianway PLC\certificate issued on 01/08/08 (2 pages)
10 June 2008Incorporation (73 pages)
10 June 2008Incorporation (73 pages)