London
EC2N 2AX
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2012(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2012(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2012(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Ms Helena Paivi Whitaker |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 25 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Ms Claudia Ann Wallace |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(1 week after company formation) |
Appointment Duration | 5 years, 9 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(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Website | sfmeurope.com |
---|
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 |
---|---|
Turnover | £34,034,326 |
Gross Profit | £82,140 |
Net Worth | £404,650 |
Cash | £31,752 |
Current Liabilities | £37,883,530 |
Latest Accounts | 22 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 22 November 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 22 February |
Latest Return | 25 September 2023 (6 months ago) |
---|---|
Next Return Due | 9 October 2024 (6 months, 2 weeks from now) |
26 November 2020 | Group of companies' accounts made up to 29 February 2020 (32 pages) |
---|---|
25 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
26 March 2020 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page) |
25 March 2020 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 (2 pages) |
25 March 2020 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page) |
25 March 2020 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page) |
25 March 2020 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page) |
16 March 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020 (1 page) |
7 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
31 July 2019 | Group of companies' accounts made up to 23 February 2019 (30 pages) |
8 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
7 August 2018 | Group of companies' accounts made up to 24 February 2018 (30 pages) |
31 July 2018 | Appointment of Mr. Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page) |
9 October 2017 | Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages) |
9 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
9 October 2017 | Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages) |
9 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
21 July 2017 | Group of companies' accounts made up to 25 February 2017 (30 pages) |
21 July 2017 | Group of companies' accounts made up to 25 February 2017 (30 pages) |
15 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
15 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
15 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
15 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
15 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
15 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
27 July 2016 | Group of companies' accounts made up to 27 February 2016 (30 pages) |
27 July 2016 | Group of companies' accounts made up to 27 February 2016 (30 pages) |
25 November 2015 | Group of companies' accounts made up to 22 February 2015 (32 pages) |
25 November 2015 | Group of companies' accounts made up to 22 February 2015 (32 pages) |
20 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 January 2015 | Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages) |
20 January 2015 | Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages) |
20 January 2015 | Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages) |
15 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
20 June 2014 | Group of companies' accounts made up to 22 February 2014 (29 pages) |
20 June 2014 | Group of companies' accounts made up to 22 February 2014 (29 pages) |
24 March 2014 | Previous accounting period extended from 30 September 2013 to 22 February 2014 (1 page) |
24 March 2014 | Previous accounting period extended from 30 September 2013 to 22 February 2014 (1 page) |
23 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
8 October 2012 | Appointment of Ms Claudia Ann Wallace as a director (3 pages) |
8 October 2012 | Termination of appointment of Helena Whitaker as a director (2 pages) |
8 October 2012 | Appointment of Ms Claudia Ann Wallace as a director (3 pages) |
8 October 2012 | Termination of appointment of Helena Whitaker as a director (2 pages) |
25 September 2012 | Incorporation
|
25 September 2012 | Incorporation
|
25 September 2012 | Incorporation
|