London
EC3A 6AP
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2009(same day as company formation) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2009(same day as company formation) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Website | www.cisx.com |
---|---|
Telephone | 01481 753000 |
Telephone region | Guernsey |
Registered Address | 35 Great St. Helen'S London EC3A 6AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Bevan Loan Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Sfm Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £195,617,000 |
Gross Profit | £2,086,000 |
Net Worth | -£292,000 |
Cash | £2,147,483,647 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 October 2009 | Delivered on: 30 October 2009 Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as Security Trustee) Classification: Deed of charge 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 its rights title interest and benefit present and future in and to the asset trust, in each transaction document and any other contract or agreement, see image for full details. Outstanding |
---|
20 September 2017 | Declaration of solvency (6 pages) |
---|---|
16 August 2017 | Resolutions
|
16 August 2017 | Appointment of a voluntary liquidator (1 page) |
23 June 2017 | Statement by Directors (1 page) |
23 June 2017 | Statement of capital on 23 June 2017
|
23 June 2017 | Solvency Statement dated 20/06/17 (1 page) |
20 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
19 June 2017 | Re-registration from a public company to a private limited company
|
15 June 2017 | Termination of appointment of Intertrust Directors 2 Limited as a director on 15 June 2017 (1 page) |
31 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
9 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
9 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
9 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
1 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
18 February 2016 | Satisfaction of charge 1 in full (1 page) |
4 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
9 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
7 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
23 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
5 July 2013 | Full accounts made up to 31 December 2012 (44 pages) |
12 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
1 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (29 pages) |
9 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Secretary's details changed for Sfm Corporate Services Limited on 15 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Sfm Directors Limited on 15 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Sfm Directors (No.2) Limited on 15 May 2010 (2 pages) |
2 December 2009 | Director's details changed for Ms Paivi Helena Whitaker on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Ms Paivi Helena Whitaker on 2 December 2009 (2 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
11 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
10 June 2009 | Application to commence business (2 pages) |
10 June 2009 | Commence business and borrow (1 page) |
19 May 2009 | Ad 15/05/09-15/05/09\gbp si 49998@1=49998\gbp ic 50000/99998\ (2 pages) |
15 May 2009 | Incorporation (17 pages) |