London
EC2N 2AX
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 July 2010(4 weeks after company formation) |
Appointment Duration | 13 years, 8 months (closed 19 March 2024) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 July 2010(4 weeks after company formation) |
Appointment Duration | 13 years, 8 months (closed 19 March 2024) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 July 2010(4 weeks after company formation) |
Appointment Duration | 13 years, 8 months (closed 19 March 2024) |
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 | 25 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | Mr Ian Gordon Stewart |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lovell Park Road Leeds LS1 1NS |
Director Name | Ms Claudia Ann Wallace |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(8 years after company formation) |
Appointment Duration | 5 years (resigned 31 July 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Correspondence Address | Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU |
Website | lloydstsb.co.uk |
---|---|
Telephone | 01733 347007 |
Telephone region | Peterborough |
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 |
1 at £1 | Sfm Corporate Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,503 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 August 2023 | Appointment of Mr. Oskari Tammenmaa as a director on 31 July 2023 (2 pages) |
---|---|
2 August 2023 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 31 July 2023 (1 page) |
29 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
18 January 2023 | Accounts for a dormant company made up to 30 June 2022 (11 pages) |
2 September 2022 | Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
30 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
28 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 December 2020 (14 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
2 June 2020 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
8 April 2020 | Registered office address changed from 1 Batholomew Lane London EC2N 2AX England to 1 Bartholomew Lane London EC2N 2AX on 8 April 2020 (1 page) |
23 March 2020 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 1 Batholomew Lane London EC2N 2AX on 23 March 2020 (1 page) |
22 March 2020 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page) |
22 March 2020 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page) |
22 March 2020 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 (2 pages) |
22 March 2020 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page) |
22 March 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 22 March 2020 (1 page) |
28 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 31 December 2018 (12 pages) |
6 August 2018 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages) |
6 August 2018 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page) |
6 August 2018 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page) |
6 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
25 May 2018 | Accounts for a dormant company made up to 31 December 2017 (13 pages) |
7 July 2017 | Notification of Intertrust Corporate Services Limited as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
7 July 2017 | Notification of Intertrust Corporate Services Limited as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (13 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (13 pages) |
21 December 2016 | Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016 (1 page) |
21 December 2016 | Appointment of Ms Claudia Ann Wallace as a director on 9 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016 (1 page) |
21 December 2016 | Appointment of Ms Claudia Ann Wallace as a director on 9 December 2016 (2 pages) |
13 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
13 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
13 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
13 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
13 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
13 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
13 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
16 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
14 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
15 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 August 2010 | Appointment of Sfm Corporate Services Limited as a secretary (3 pages) |
13 August 2010 | Appointment of Sfm Corporate Services Limited as a secretary (3 pages) |
3 August 2010 | Appointment of Ian Stewart as a director (3 pages) |
3 August 2010 | Appointment of Ian Stewart as a director (3 pages) |
2 August 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
2 August 2010 | Appointment of Sfm Directors Limited as a director (3 pages) |
2 August 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
2 August 2010 | Appointment of Sfm Directors Limited as a director (3 pages) |
2 August 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
2 August 2010 | Resolutions
|
2 August 2010 | Termination of appointment of David Pudge as a director (2 pages) |
2 August 2010 | Termination of appointment of David Pudge as a director (2 pages) |
2 August 2010 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 2 August 2010 (2 pages) |
2 August 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
2 August 2010 | Appointment of Sfm Directors (No.2) Limited as a director (3 pages) |
2 August 2010 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 2 August 2010 (2 pages) |
2 August 2010 | Resolutions
|
2 August 2010 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 2 August 2010 (2 pages) |
2 August 2010 | Termination of appointment of Adrian Levy as a director (2 pages) |
2 August 2010 | Termination of appointment of Adrian Levy as a director (2 pages) |
2 August 2010 | Appointment of Sfm Directors (No.2) Limited as a director (3 pages) |
27 July 2010 | Change of name notice (2 pages) |
27 July 2010 | Change of name notice (2 pages) |
27 July 2010 | Company name changed mapledrive LIMITED\certificate issued on 27/07/10
|
27 July 2010 | Company name changed mapledrive LIMITED\certificate issued on 27/07/10
|
25 June 2010 | Incorporation (50 pages) |
25 June 2010 | Incorporation (50 pages) |