London
W1H 6LY
Director Name | SFM Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 January 2009(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 May 2012) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | SFM Directors (No.2) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 January 2009(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 May 2012) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Secretary Name | SFM Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 January 2009(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 May 2012) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 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 | 05 December 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 | 13 January 2009(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 10 Gresham Street London EC2V 7AE |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2008(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Handbridge Holdings Limited 100.00% Ordinary |
---|---|
1 at £1 | Handbridge Holdings Limited 0.00% Ordinary |
1 at £1 | S.f.m. Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,439,000 |
Gross Profit | £87,000 |
Net Worth | £30,000 |
Cash | £685,970,000 |
Current Liabilities | £2,015,212,000 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2012 | Final Gazette dissolved following liquidation (1 page) |
9 May 2012 | Final Gazette dissolved following liquidation (1 page) |
9 February 2012 | Return of final meeting in a members' voluntary winding up (11 pages) |
9 February 2012 | Return of final meeting in a members' voluntary winding up (11 pages) |
5 October 2011 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP on 5 October 2011 (2 pages) |
5 October 2011 | Appointment of a voluntary liquidator (1 page) |
5 October 2011 | Appointment of a voluntary liquidator (1 page) |
5 October 2011 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP on 5 October 2011 (2 pages) |
5 October 2011 | Declaration of solvency (3 pages) |
5 October 2011 | Declaration of solvency (3 pages) |
5 October 2011 | Resolutions
|
5 October 2011 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP on 5 October 2011 (2 pages) |
5 October 2011 | Resolutions
|
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 August 2011 | Termination of appointment of Jeremy Bradley as a director (1 page) |
3 August 2011 | Termination of appointment of Jeremy Bradley as a director (1 page) |
3 August 2011 | Appointment of Ms Claudia Ann Wallace as a director (2 pages) |
3 August 2011 | Appointment of Ms Claudia Ann Wallace as a director (2 pages) |
19 April 2011 | Full accounts made up to 31 December 2010 (32 pages) |
19 April 2011 | Full accounts made up to 31 December 2010 (32 pages) |
5 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders Statement of capital on 2011-01-05
|
5 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders Statement of capital on 2011-01-05
|
5 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders Statement of capital on 2011-01-05
|
23 December 2010 | Particulars of a mortgage or charge / charge no: 22 (17 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 22 (17 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 21 (17 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 21 (17 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 20 (17 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 20 (17 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) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 19 (17 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 19 (17 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 18 (17 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 18 (17 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 17 (17 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 17 (17 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 16 (17 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 16 (17 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (27 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (27 pages) |
24 May 2010 | Particulars of a mortgage or charge / charge no: 15 (17 pages) |
24 May 2010 | Particulars of a mortgage or charge / charge no: 15 (17 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 14 (17 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 14 (17 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 13 (17 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 13 (17 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 12 (17 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 12 (17 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 11 (17 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 11 (17 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 10 (17 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 10 (17 pages) |
16 December 2009 | Director's details changed for Sfm Directors (No. 2) Limited on 16 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Sfm Corporate Services Limited on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Sfm Directors (No. 2) Limited on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Sfm Directors Limited on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Sfm Directors Limited on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Secretary's details changed for Sfm Corporate Services Limited on 16 December 2009 (2 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 9 (17 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 9 (17 pages) |
2 November 2009 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
2 November 2009 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
28 September 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
28 September 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
20 February 2009 | Application to commence business (2 pages) |
20 February 2009 | Application to commence business
|
20 February 2009 | Commence business and borrow (1 page) |
23 January 2009 | Ad 16/01/09 gbp si 49998@1=49998 gbp ic 2/50000 (2 pages) |
23 January 2009 | Ad 16/01/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
16 January 2009 | Appointment terminated director adrian levy (1 page) |
16 January 2009 | Appointment Terminated Director david pudge (1 page) |
16 January 2009 | Resolutions
|
16 January 2009 | Appointment terminated director david pudge (1 page) |
16 January 2009 | Secretary appointed sfm corporate services LIMITED (2 pages) |
16 January 2009 | Secretary appointed sfm corporate services LIMITED (2 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from 10 upper bank street london E14 5JJ (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 10 upper bank street london E14 5JJ (1 page) |
16 January 2009 | Appointment Terminated Director adrian levy (1 page) |
16 January 2009 | Memorandum and Articles of Association (70 pages) |
16 January 2009 | Director appointed jeremy bradley (2 pages) |
16 January 2009 | Director appointed sfm directors LIMITED (38 pages) |
16 January 2009 | Director appointed sfm directors (no. 2) LIMITED (37 pages) |
16 January 2009 | Appointment Terminated Secretary clifford chance secretaries LIMITED (1 page) |
16 January 2009 | Resolutions
|
16 January 2009 | Director appointed jeremy bradley (2 pages) |
16 January 2009 | Memorandum and Articles of Association (70 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
16 January 2009 | Director appointed sfm directors (no. 2) LIMITED (37 pages) |
16 January 2009 | Director appointed sfm directors LIMITED (38 pages) |
16 January 2009 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
14 January 2009 | Company name changed voledrift PLC\certificate issued on 14/01/09 (2 pages) |
14 January 2009 | Company name changed voledrift PLC\certificate issued on 14/01/09 (2 pages) |
5 December 2008 | Incorporation (84 pages) |
5 December 2008 | Incorporation (84 pages) |