London
EC2N 2AX
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 October 2014(7 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 October 2014(7 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 October 2014(7 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 6 months |
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 | 05 February 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr John Paul Nowacki |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mrs Debra Amy Parsall |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Neil David Townson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(3 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2014(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
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 | Crestbridge Corporate Trustees Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £621,000 |
Current Liabilities | £765,205,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
8 October 2020 | Delivered on: 14 October 2020 Persons entitled: Citicorp Trustee Company Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
29 April 2020 | Delivered on: 1 May 2020 Persons entitled: Citicorp Trustee Company Limited Classification: A registered charge Outstanding |
15 December 2017 | Delivered on: 22 December 2017 Persons entitled: Citicorp Trustee Company Limited Classification: A registered charge Particulars: N/A. Outstanding |
17 October 2017 | Delivered on: 18 October 2017 Persons entitled: Citicorp Trustee Company Limited as Security Trustee (As Trustee for the Secured Creditors) Classification: A registered charge Particulars: N/A. Outstanding |
10 March 2015 | Delivered on: 13 March 2015 Persons entitled: Citicorp Trustee Company Limited (As Security Trustee for and on Behalf of Teh Secured Creditors) Classification: A registered charge Outstanding |
18 December 2014 | Delivered on: 22 December 2014 Persons entitled: Citicorp Trustee Company Limited as Security Trustee (As Trustee for the Secured Creditors) Classification: A registered charge Outstanding |
18 December 2014 | Delivered on: 22 December 2014 Persons entitled: Citicorp Trustee Company Limited as Security Trustee (As Trustee for the Secured Creditors) Classification: A registered charge Outstanding |
18 December 2014 | Delivered on: 22 December 2014 Persons entitled: Citicorp Trustee Company Limited as Security Trustee (As Trustee for the Secured Creditors) Classification: A registered charge Outstanding |
18 December 2014 | Delivered on: 22 December 2014 Persons entitled: Citicorp Trustee Company Limited as Security Trustee Classification: A registered charge Outstanding |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
14 October 2020 | Registration of charge 088782510009, created on 8 October 2020 (45 pages) |
2 June 2020 | Full accounts made up to 31 December 2019 (28 pages) |
1 May 2020 | Registration of charge 088782510008, created on 29 April 2020 (138 pages) |
19 March 2020 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page) |
19 March 2020 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page) |
19 March 2020 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page) |
19 March 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 19 March 2020 (1 page) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 31 December 2018 (26 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
10 September 2018 | Appointment of Ms Paivi Helena Whitaker as a director on 31 August 2018 (2 pages) |
10 September 2018 | Termination of appointment of Neil David Townson as a director on 31 August 2018 (1 page) |
22 March 2018 | Full accounts made up to 31 December 2017 (26 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
26 January 2018 | Appointment of Mr Neil David Townson as a director on 8 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Debra Amy Parsall as a director on 8 January 2018 (1 page) |
22 December 2017 | Registration of charge 088782510007, created on 15 December 2017 (138 pages) |
18 October 2017 | Registration of charge 088782510006, created on 17 October 2017 (40 pages) |
18 October 2017 | Registration of charge 088782510006, created on 17 October 2017 (40 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
7 February 2017 | Appointment of Ms Debra Amy Parsall as a director on 27 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page) |
7 February 2017 | Appointment of Ms Debra Amy Parsall as a director on 27 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page) |
23 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
23 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
23 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
23 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
23 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
23 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
30 March 2016 | Full accounts made up to 31 December 2015 (24 pages) |
30 March 2016 | Full accounts made up to 31 December 2015 (24 pages) |
29 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 March 2015 | Registration of charge 088782510005, created on 10 March 2015 (36 pages) |
13 March 2015 | Registration of charge 088782510005, created on 10 March 2015 (36 pages) |
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
22 December 2014 | Registration of charge 088782510002, created on 18 December 2014 (39 pages) |
22 December 2014 | Registration of charge 088782510004, created on 18 December 2014 (37 pages) |
22 December 2014 | Registration of charge 088782510002, created on 18 December 2014 (39 pages) |
22 December 2014 | Registration of charge 088782510001, created on 18 December 2014 (122 pages) |
22 December 2014 | Registration of charge 088782510004, created on 18 December 2014 (37 pages) |
22 December 2014 | Registration of charge 088782510003, created on 18 December 2014 (89 pages) |
22 December 2014 | Registration of charge 088782510001, created on 18 December 2014 (122 pages) |
22 December 2014 | Registration of charge 088782510003, created on 18 December 2014 (89 pages) |
27 October 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages) |
27 October 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages) |
14 October 2014 | Termination of appointment of Adrian Joseph Morris Levy as a director on 3 October 2014 (2 pages) |
14 October 2014 | Appointment of Sfm Corporate Services Limited as a secretary on 3 October 2014 (3 pages) |
14 October 2014 | Termination of appointment of Adrian Joseph Morris Levy as a director on 3 October 2014 (2 pages) |
14 October 2014 | Appointment of Sfm Corporate Services Limited as a secretary on 3 October 2014 (3 pages) |
14 October 2014 | Appointment of Sfm Directors Limited as a director on 3 October 2014 (3 pages) |
14 October 2014 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 3 October 2014 (2 pages) |
14 October 2014 | Appointment of Sfm Corporate Services Limited as a secretary on 3 October 2014 (3 pages) |
14 October 2014 | Termination of appointment of David John Pudge as a director on 3 October 2014 (2 pages) |
14 October 2014 | Appointment of Dr John Paul Nowacki as a director on 3 October 2014 (3 pages) |
14 October 2014 | Appointment of Sfm Directors (No2) Limited as a director on 3 October 2014 (3 pages) |
14 October 2014 | Appointment of Sfm Directors Limited as a director on 3 October 2014 (3 pages) |
14 October 2014 | Appointment of Sfm Directors (No2) Limited as a director on 3 October 2014 (3 pages) |
14 October 2014 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 35 Great St. Helen's London EC3A 6AP on 14 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 3 October 2014 (2 pages) |
14 October 2014 | Appointment of Sfm Directors Limited as a director on 3 October 2014 (3 pages) |
14 October 2014 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 35 Great St. Helen's London EC3A 6AP on 14 October 2014 (2 pages) |
14 October 2014 | Appointment of Dr John Paul Nowacki as a director on 3 October 2014 (3 pages) |
14 October 2014 | Appointment of Sfm Directors (No2) Limited as a director on 3 October 2014 (3 pages) |
14 October 2014 | Termination of appointment of Adrian Joseph Morris Levy as a director on 3 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of David John Pudge as a director on 3 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 3 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of David John Pudge as a director on 3 October 2014 (2 pages) |
14 October 2014 | Appointment of Dr John Paul Nowacki as a director on 3 October 2014 (3 pages) |
6 October 2014 | Company name changed glorybrook LIMITED\certificate issued on 06/10/14
|
6 October 2014 | Change of name notice (2 pages) |
6 October 2014 | Change of name notice (2 pages) |
6 October 2014 | Company name changed glorybrook LIMITED\certificate issued on 06/10/14 (2 pages) |
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|