London
EC2N 2AX
Director Name | Ms Jacqueline Sarpong |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 February 2023(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 November 2013(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 November 2013(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 November 2013(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Ms Claudia Ann Wallace |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(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 | Mr Aidan Andrew Doherty |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2017(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 June 2022) |
Role | Banker |
Country of Residence | Isle Of Man |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
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 |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
10 February 2023 | Appointment of Ms. Jacqueline Sarpong as a director on 1 February 2023 (2 pages) |
---|---|
10 February 2023 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023 (1 page) |
13 January 2023 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
4 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
5 August 2022 | Director's details changed for Intertrust Directors 1 Limited on 5 August 2022 (1 page) |
5 August 2022 | Secretary's details changed for Intertrust Corporate Services Limited on 5 August 2022 (1 page) |
5 August 2022 | Director's details changed for Intertrust Directors 2 Limited on 5 August 2022 (1 page) |
27 June 2022 | Appointment of Mr Stephen Gerard Doyle as a director on 26 May 2022 (2 pages) |
23 June 2022 | Termination of appointment of Aidan Andrew Doherty as a director on 22 June 2022 (1 page) |
30 December 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
5 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
4 March 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
15 September 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 15 September 2020 (1 page) |
2 January 2020 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
11 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
8 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
10 August 2018 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page) |
10 August 2018 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
9 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
9 November 2017 | Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages) |
9 November 2017 | Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages) |
31 March 2017 | Appointment of Mr Aidan Doherty as a director on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Aidan Doherty as a director on 31 March 2017 (2 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
12 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
12 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
12 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
12 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
12 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
12 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
10 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
30 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
13 August 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
13 August 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
27 July 2015 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
27 July 2015 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
1 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|