Upminster
Essex
RM14 2TR
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2008(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2008(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2008(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr John Paul Nowacki |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Vinoy Rajanah Nursiah |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(8 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Website | www.lapithus.co.uk |
---|
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,181,527 |
Net Worth | £1 |
Cash | £5,668,852 |
Current Liabilities | £6,604,552 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 November 2012 | Delivered on: 29 November 2012 Satisfied on: 6 February 2014 Persons entitled: Merrill Lynch International, as Security Trustee Classification: A supplemental deed of charge Secured details: All monies due or to become due from the issuer to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights, title, interest and benefit, present and future, in, under and to the portfolio and all mortgage loans, portfolio means the mortgage loans. Mortgage loan means the aggregate of the outstanding balance of any advance, any accrued interest, arrears balance and any fees, costs and other amounts. See image for full details. Fully Satisfied |
---|---|
16 February 2012 | Delivered on: 23 February 2012 Satisfied on: 5 April 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances 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: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re webb resolutions limited business premium account account number 83603148. Fully Satisfied |
9 December 2011 | Delivered on: 16 December 2011 Satisfied on: 5 April 2012 Persons entitled: Credit Suisse International (The Noteholder) Classification: Deed of charge Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights to and under the english mortgage loans and the english mortgages in the portfolio the related securtiy the collections debts all licences and any agreements and other documents see image for full details. Fully Satisfied |
30 November 2010 | Delivered on: 9 December 2010 Satisfied on: 6 February 2014 Persons entitled: Merrill Lynch International, as Security Trustee Classification: Deed of charge Secured details: All monies due or to become due from the issuer to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The portfolio and all mortgage loans see image for full details. Fully Satisfied |
24 August 2010 | Delivered on: 1 September 2010 Satisfied on: 18 February 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re webb resolution limited business premium account number 83603148. Fully Satisfied |
14 June 2010 | Delivered on: 1 July 2010 Satisfied on: 21 December 2011 Persons entitled: Ally Financial Inc. (The Original Noteholder) Classification: Deed of charge Secured details: All monies due or to become due from any chargor to the noteholder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The english mortgages and mortgage loans related security and insurances collections debts licences other documents accounts and investments see image for full details. Fully Satisfied |
9 January 2021 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
---|---|
25 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
28 March 2020 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page) |
28 March 2020 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page) |
28 March 2020 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 (2 pages) |
28 March 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 28 March 2020 (1 page) |
28 March 2020 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page) |
7 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
5 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
18 September 2018 | Appointment of Ms Susan Iris Abrahams as a director on 13 October 2017 (2 pages) |
18 September 2018 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page) |
6 October 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
6 October 2017 | Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages) |
6 October 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
6 October 2017 | Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 February 2017 | Appointment of Mr Vinoy Rajanah Nursiah as a director on 27 January 2017 (2 pages) |
8 February 2017 | Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page) |
8 February 2017 | Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page) |
8 February 2017 | Appointment of Mr Vinoy Rajanah Nursiah as a director on 27 January 2017 (2 pages) |
4 January 2017 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
4 January 2017 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
4 January 2017 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
4 January 2017 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
4 January 2017 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
4 January 2017 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
16 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
14 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
21 July 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
21 July 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
6 February 2014 | Satisfaction of charge 6 in full (2 pages) |
6 February 2014 | Satisfaction of charge 3 in full (1 page) |
6 February 2014 | Satisfaction of charge 3 in full (1 page) |
6 February 2014 | Satisfaction of charge 6 in full (2 pages) |
21 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
8 March 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
8 March 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 6 (19 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 6 (19 pages) |
22 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
15 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
15 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (15 pages) |
15 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (15 pages) |
15 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
18 October 2011 | Statement of company's objects (2 pages) |
18 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Resolutions
|
18 October 2011 | Resolutions
|
18 October 2011 | Statement of company's objects (2 pages) |
18 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
18 July 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
12 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Sfm Directors Limited on 24 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Sfm Directors Limited on 24 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Secretary's details changed for Sfm Corporate Services Limited on 24 September 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Sfm Corporate Services Limited on 24 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Sfm Directors (No.2) Limited on 24 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Sfm Directors (No.2) Limited on 24 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr John Paul Nowacki on 10 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr John Paul Nowacki on 10 September 2010 (2 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
27 November 2009 | Director's details changed for Mr John Paul Nowacki on 24 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr John Paul Nowacki on 24 November 2009 (2 pages) |
26 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
17 March 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
17 March 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
13 October 2008 | Director appointed john paul nowacki (6 pages) |
13 October 2008 | Director appointed john paul nowacki (6 pages) |
24 September 2008 | Incorporation (82 pages) |
24 September 2008 | Incorporation (82 pages) |