Company NameEdgbaston Rmbs Holdings Limited
Company StatusDissolved
Company Number07296094
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 9 months ago)
Dissolution Date19 March 2024 (1 week, 2 days ago)
Previous NameMapledrive Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Oskari Tammenmaa
Date of BirthMay 1980 (Born 43 years ago)
NationalityFinnish
StatusClosed
Appointed31 July 2023(13 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (closed 19 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 1 Limited (Corporation)
StatusClosed
Appointed23 July 2010(4 weeks after company formation)
Appointment Duration13 years, 8 months (closed 19 March 2024)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusClosed
Appointed23 July 2010(4 weeks after company formation)
Appointment Duration13 years, 8 months (closed 19 March 2024)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusClosed
Appointed23 July 2010(4 weeks after company formation)
Appointment Duration13 years, 8 months (closed 19 March 2024)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameMr Ian Gordon Stewart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 09 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lovell Park Road
Leeds
LS1 1NS
Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(8 years after company formation)
Appointment Duration5 years (resigned 31 July 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed25 June 2010(same day as company formation)
Correspondence AddressPellipar House, 1st Floor
9 Cloak Lane
London
EC4R 2RU

Contact

Websitelloydstsb.co.uk
Telephone01733 347007
Telephone regionPeterborough

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Sfm Corporate Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,503

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 August 2023Appointment of Mr. Oskari Tammenmaa as a director on 31 July 2023 (2 pages)
2 August 2023Termination of appointment of Daniel Marc Richard Jaffe as a director on 31 July 2023 (1 page)
29 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
18 January 2023Accounts for a dormant company made up to 30 June 2022 (11 pages)
2 September 2022Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
30 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
28 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
27 May 2021Accounts for a dormant company made up to 31 December 2020 (14 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
2 June 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
8 April 2020Registered 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 2020Registered 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 2020Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page)
22 March 2020Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page)
22 March 2020Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 (2 pages)
22 March 2020Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page)
22 March 2020Registered 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 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 31 December 2018 (12 pages)
6 August 2018Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages)
6 August 2018Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page)
6 August 2018Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page)
6 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 31 December 2017 (13 pages)
7 July 2017Notification of Intertrust Corporate Services Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
7 July 2017Notification of Intertrust Corporate Services Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (13 pages)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (13 pages)
21 December 2016Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016 (1 page)
21 December 2016Appointment of Ms Claudia Ann Wallace as a director on 9 December 2016 (2 pages)
21 December 2016Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016 (1 page)
21 December 2016Appointment of Ms Claudia Ann Wallace as a director on 9 December 2016 (2 pages)
13 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
13 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
13 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
13 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
13 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
13 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
13 May 2016Full accounts made up to 31 December 2015 (15 pages)
13 May 2016Full accounts made up to 31 December 2015 (15 pages)
13 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
13 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
16 May 2015Full accounts made up to 31 December 2014 (14 pages)
16 May 2015Full accounts made up to 31 December 2014 (14 pages)
2 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(5 pages)
2 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(5 pages)
14 April 2014Full accounts made up to 31 December 2013 (17 pages)
14 April 2014Full accounts made up to 31 December 2013 (17 pages)
24 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
29 April 2013Full accounts made up to 31 December 2012 (17 pages)
29 April 2013Full accounts made up to 31 December 2012 (17 pages)
23 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 31 December 2011 (17 pages)
3 April 2012Full accounts made up to 31 December 2011 (17 pages)
15 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
13 April 2011Full accounts made up to 31 December 2010 (18 pages)
13 April 2011Full accounts made up to 31 December 2010 (18 pages)
13 August 2010Appointment of Sfm Corporate Services Limited as a secretary (3 pages)
13 August 2010Appointment of Sfm Corporate Services Limited as a secretary (3 pages)
3 August 2010Appointment of Ian Stewart as a director (3 pages)
3 August 2010Appointment of Ian Stewart as a director (3 pages)
2 August 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
2 August 2010Appointment of Sfm Directors Limited as a director (3 pages)
2 August 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
2 August 2010Appointment of Sfm Directors Limited as a director (3 pages)
2 August 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
2 August 2010Termination of appointment of David Pudge as a director (2 pages)
2 August 2010Termination of appointment of David Pudge as a director (2 pages)
2 August 2010Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 2 August 2010 (2 pages)
2 August 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
2 August 2010Appointment of Sfm Directors (No.2) Limited as a director (3 pages)
2 August 2010Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 2 August 2010 (2 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
2 August 2010Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 2 August 2010 (2 pages)
2 August 2010Termination of appointment of Adrian Levy as a director (2 pages)
2 August 2010Termination of appointment of Adrian Levy as a director (2 pages)
2 August 2010Appointment of Sfm Directors (No.2) Limited as a director (3 pages)
27 July 2010Change of name notice (2 pages)
27 July 2010Change of name notice (2 pages)
27 July 2010Company name changed mapledrive LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-23
(2 pages)
27 July 2010Company name changed mapledrive LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-23
(2 pages)
25 June 2010Incorporation (50 pages)
25 June 2010Incorporation (50 pages)