London
EC2N 2AX
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2008(1 month, 3 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(1 month, 3 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(1 month, 3 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 | 10 June 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 | 10 June 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(1 month, 3 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 | 10 June 2008(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
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 |
50k at £1 | Penarth Asset Securitisation Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Sfm Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £53,813,000 |
Gross Profit | £81,000 |
Net Worth | -£486,000 |
Cash | £179,000 |
Current Liabilities | £608,027,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 3 weeks from now) |
2 June 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2019 | Delivered on: 26 July 2019 Persons entitled: Deutsche Bank Trust Company Americas Classification: A registered charge Outstanding |
22 July 2019 | Delivered on: 26 July 2019 Persons entitled: Deutsche Bank Trust Company Americas Classification: A registered charge Outstanding |
22 July 2019 | Delivered on: 26 July 2019 Persons entitled: Deutsche Bank Trust Company Americas Classification: A registered charge Outstanding |
22 July 2019 | Delivered on: 25 July 2019 Persons entitled: Deutsche Bank Trust Company Americas Classification: A registered charge Outstanding |
10 October 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2008 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 |
8 July 2023 | Full accounts made up to 31 December 2022 (41 pages) |
---|---|
12 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
19 April 2023 | Director's details changed for Ms. Helena Paivi Whitaker on 19 April 2023 (2 pages) |
5 July 2022 | Full accounts made up to 31 December 2021 (41 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
23 June 2021 | Auditor's resignation (2 pages) |
4 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
28 May 2021 | Full accounts made up to 31 December 2020 (39 pages) |
2 June 2020 | Full accounts made up to 31 December 2019 (38 pages) |
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
19 March 2020 | Director's details changed for Ms Paivi Helena Whitaker on 16 March 2020 (2 pages) |
19 March 2020 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page) |
19 March 2020 | Change of details for Intertrust Nominees Limited as a person with significant control on 16 March 2020 (2 pages) |
19 March 2020 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page) |
19 March 2020 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page) |
19 March 2020 | Registered 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 2019 | Registration of charge 066153040041, created on 22 July 2019 (40 pages) |
26 July 2019 | Registration of charge 066153040043, created on 18 July 2019 (205 pages) |
26 July 2019 | Registration of charge 066153040042, created on 22 July 2019 (34 pages) |
25 July 2019 | Registration of charge 066153040040, created on 22 July 2019 (36 pages) |
7 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
5 June 2019 | Full accounts made up to 31 December 2018 (40 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 October 2018 | Registration of charge 066153040038, created on 10 October 2018 (43 pages) |
11 October 2018 | Registration of charge 066153040039, created on 10 October 2018 (49 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
9 May 2018 | Full accounts made up to 31 December 2017 (42 pages) |
29 March 2018 | Registration of charge 066153040037, created on 26 March 2018 (43 pages) |
29 March 2018 | Registration of charge 066153040036, created on 26 March 2018 (49 pages) |
19 March 2018 | Registration of charge 066153040035, created on 12 March 2018 (211 pages) |
22 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (36 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (36 pages) |
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 (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) |
19 April 2017 | Secretary's details changed for Sfm Corporate Services 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) |
24 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
22 April 2016 | Registration of charge 066153040034, created on 19 April 2016 (51 pages) |
22 April 2016 | Registration of charge 066153040034, created on 19 April 2016 (51 pages) |
6 April 2016 | Full accounts made up to 31 December 2015 (39 pages) |
6 April 2016 | Full accounts made up to 31 December 2015 (39 pages) |
1 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
16 June 2015 | Registration of charge 066153040033, created on 11 June 2015 (50 pages) |
16 June 2015 | Registration of charge 066153040033, created on 11 June 2015 (50 pages) |
16 June 2015 | Registration of charge 066153040032, created on 11 June 2015 (44 pages) |
16 June 2015 | Registration of charge 066153040032, created on 11 June 2015 (44 pages) |
14 April 2015 | Full accounts made up to 31 December 2014 (38 pages) |
14 April 2015 | Full accounts made up to 31 December 2014 (38 pages) |
9 April 2015 | Registration of charge 066153040031, created on 31 March 2015 (43 pages) |
9 April 2015 | Registration of charge 066153040030, created on 31 March 2015 (49 pages) |
9 April 2015 | Registration of charge 066153040031, created on 31 March 2015 (43 pages) |
9 April 2015 | Registration of charge 066153040030, created on 31 March 2015 (49 pages) |
5 November 2014 | Satisfaction of charge 15 in full (19 pages) |
5 November 2014 | Satisfaction of charge 16 in full (19 pages) |
5 November 2014 | Satisfaction of charge 16 in full (19 pages) |
5 November 2014 | Satisfaction of charge 6 in full (19 pages) |
5 November 2014 | Satisfaction of charge 8 in full (19 pages) |
5 November 2014 | Satisfaction of charge 9 in full (19 pages) |
5 November 2014 | Satisfaction of charge 12 in full (19 pages) |
5 November 2014 | Satisfaction of charge 15 in full (19 pages) |
5 November 2014 | Satisfaction of charge 6 in full (19 pages) |
5 November 2014 | Satisfaction of charge 8 in full (19 pages) |
5 November 2014 | Satisfaction of charge 12 in full (19 pages) |
5 November 2014 | Satisfaction of charge 9 in full (19 pages) |
24 October 2014 | Registration of charge 066153040029, created on 20 October 2014 (44 pages) |
24 October 2014 | Registration of charge 066153040028, created on 20 October 2014 (44 pages) |
24 October 2014 | Registration of charge 066153040027, created on 20 October 2014 (44 pages) |
24 October 2014 | Registration of charge 066153040029, created on 20 October 2014 (44 pages) |
24 October 2014 | Registration of charge 066153040026, created on 20 October 2014 (44 pages) |
24 October 2014 | Registration of charge 066153040026, created on 20 October 2014 (44 pages) |
24 October 2014 | Registration of charge 066153040028, created on 20 October 2014 (44 pages) |
24 October 2014 | Registration of charge 066153040027, created on 20 October 2014 (44 pages) |
30 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
23 April 2014 | Full accounts made up to 31 December 2013 (38 pages) |
23 April 2014 | Full accounts made up to 31 December 2013 (38 pages) |
15 April 2014 | Registration of charge 066153040025 (46 pages) |
15 April 2014 | Registration of charge 066153040025 (46 pages) |
15 April 2014 | Registration of charge 066153040024 (46 pages) |
15 April 2014 | Registration of charge 066153040024 (46 pages) |
3 December 2013 | Registration of charge 066153040022 (57 pages) |
3 December 2013 | Registration of charge 066153040023 (53 pages) |
3 December 2013 | Registration of charge 066153040023 (53 pages) |
3 December 2013 | Registration of charge 066153040022 (57 pages) |
8 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (37 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (37 pages) |
1 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (12 pages) |
1 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (12 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (14 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (14 pages) |
5 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (39 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (39 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 21 (17 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 21 (17 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (13 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (13 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 20 (15 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 20 (15 pages) |
6 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (40 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (40 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 18 (16 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 19 (16 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 19 (16 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 18 (16 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 17 (16 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 17 (16 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 15 (15 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 16 (15 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 14 (16 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 16 (15 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 13 (16 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 13 (16 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 14 (16 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 15 (15 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 12 (16 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 12 (16 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 | Particulars of a mortgage or charge / charge no: 10 (15 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 10 (15 pages) |
8 July 2010 | Director's details changed for Sfm Directors (No 2) Limited on 10 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Sfm Directors Limited on 10 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Sfm Directors (No 2) Limited on 10 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Sfm Directors Limited on 10 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Sfm Corporate Services Limited on 10 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Sfm Corporate Services Limited on 10 June 2010 (2 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
24 June 2010 | Auditor's resignation (2 pages) |
24 June 2010 | Auditor's resignation (2 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 9 (16 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 9 (16 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
11 May 2010 | Auditor's resignation (3 pages) |
11 May 2010 | Auditor's resignation (3 pages) |
15 July 2009 | Secretary's change of particulars / sfm corporate services LIMITED / 15/07/2009 (1 page) |
15 July 2009 | Director's change of particulars / sfm directors (no 2) LIMITED / 15/07/2009 (1 page) |
15 July 2009 | Secretary's change of particulars / sfm corporate services LIMITED / 15/07/2009 (1 page) |
15 July 2009 | Director's change of particulars / sfm directors LIMITED / 15/07/2009 (1 page) |
15 July 2009 | Director's change of particulars / sfm directors (no 2) LIMITED / 15/07/2009 (1 page) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Director's change of particulars / sfm directors LIMITED / 15/07/2009 (1 page) |
15 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 35 great st helen's london EC3A 6AP (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 35 great st helen's london EC3A 6AP (1 page) |
15 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
22 April 2009 | Full accounts made up to 31 December 2008 (29 pages) |
22 April 2009 | Full accounts made up to 31 December 2008 (29 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
3 October 2008 | Application to commence business (2 pages) |
3 October 2008 | Commence business and borrow (1 page) |
3 October 2008 | Commence business and borrow (1 page) |
3 October 2008 | Application to commence business (2 pages) |
5 August 2008 | Director appointed sfm directors LIMITED (23 pages) |
5 August 2008 | Secretary appointed sfm corporate services LIMITED (2 pages) |
5 August 2008 | Ad 31/07/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
5 August 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (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 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
5 August 2008 | Director appointed jeremy bradley (2 pages) |
5 August 2008 | Director appointed jeremy bradley (2 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Director appointed sfm directors LIMITED (23 pages) |
5 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
5 August 2008 | Director appointed sfm directors (no 2) LIMITED (21 pages) |
5 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
5 August 2008 | Director appointed sfm directors (no 2) LIMITED (21 pages) |
5 August 2008 | Appointment terminated director adrian levy (1 page) |
5 August 2008 | Secretary appointed sfm corporate services LIMITED (2 pages) |
5 August 2008 | Memorandum and Articles of Association (68 pages) |
5 August 2008 | Appointment terminated director david pudge (1 page) |
5 August 2008 | Memorandum and Articles of Association (68 pages) |
5 August 2008 | Appointment terminated director david pudge (1 page) |
5 August 2008 | Ad 31/07/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Registered office changed on 05/08/2008 from 10 upper bank street london E14 5JJ (1 page) |
5 August 2008 | Appointment terminated director adrian levy (1 page) |
31 July 2008 | Company name changed victorianway PLC\certificate issued on 01/08/08 (2 pages) |
31 July 2008 | Company name changed victorianway PLC\certificate issued on 01/08/08 (2 pages) |
10 June 2008 | Incorporation (73 pages) |
10 June 2008 | Incorporation (73 pages) |