Company NameNewday Partnership Loan Note Issuer Ltd
Company StatusActive
Company Number08878251
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 2 months ago)
Previous NameGlorybrook Limited

Business Activity

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

Directors

Director NameMs Paivi Helena Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusCurrent
Appointed31 August 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 1 Limited (Corporation)
StatusCurrent
Appointed03 October 2014(7 months, 4 weeks after company formation)
Appointment Duration9 years, 6 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusCurrent
Appointed03 October 2014(7 months, 4 weeks after company formation)
Appointment Duration9 years, 6 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusCurrent
Appointed03 October 2014(7 months, 4 weeks after company formation)
Appointment Duration9 years, 6 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr John Paul Nowacki
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(7 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMrs Debra Amy Parsall
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(2 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(3 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed05 February 2014(same day as company formation)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

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 £1Crestbridge Corporate Trustees Limited
100.00%
Ordinary

Financials

Year2014
Turnover£621,000
Current Liabilities£765,205,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

8 October 2020Delivered on: 14 October 2020
Persons entitled: Citicorp Trustee Company Limited as Security Trustee

Classification: A registered charge
Outstanding
29 April 2020Delivered on: 1 May 2020
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Outstanding
15 December 2017Delivered on: 22 December 2017
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
17 October 2017Delivered 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 2015Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered on: 22 December 2014
Persons entitled: Citicorp Trustee Company Limited as Security Trustee

Classification: A registered charge
Outstanding

Filing History

22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
14 October 2020Registration of charge 088782510009, created on 8 October 2020 (45 pages)
2 June 2020Full accounts made up to 31 December 2019 (28 pages)
1 May 2020Registration of charge 088782510008, created on 29 April 2020 (138 pages)
19 March 2020Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page)
19 March 2020Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page)
19 March 2020Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page)
19 March 2020Registered 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 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
2 April 2019Full accounts made up to 31 December 2018 (26 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
10 September 2018Appointment of Ms Paivi Helena Whitaker as a director on 31 August 2018 (2 pages)
10 September 2018Termination of appointment of Neil David Townson as a director on 31 August 2018 (1 page)
22 March 2018Full accounts made up to 31 December 2017 (26 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
26 January 2018Appointment of Mr Neil David Townson as a director on 8 January 2018 (2 pages)
25 January 2018Termination of appointment of Debra Amy Parsall as a director on 8 January 2018 (1 page)
22 December 2017Registration of charge 088782510007, created on 15 December 2017 (138 pages)
18 October 2017Registration of charge 088782510006, created on 17 October 2017 (40 pages)
18 October 2017Registration of charge 088782510006, created on 17 October 2017 (40 pages)
20 April 2017Full accounts made up to 31 December 2016 (24 pages)
20 April 2017Full accounts made up to 31 December 2016 (24 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 February 2017Appointment of Ms Debra Amy Parsall as a director on 27 January 2017 (2 pages)
7 February 2017Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page)
7 February 2017Appointment of Ms Debra Amy Parsall as a director on 27 January 2017 (2 pages)
7 February 2017Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page)
23 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
23 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
23 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
23 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
23 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
23 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
30 March 2016Full accounts made up to 31 December 2015 (24 pages)
30 March 2016Full accounts made up to 31 December 2015 (24 pages)
29 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(5 pages)
29 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(5 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
13 March 2015Registration of charge 088782510005, created on 10 March 2015 (36 pages)
13 March 2015Registration of charge 088782510005, created on 10 March 2015 (36 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(5 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(5 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(5 pages)
22 December 2014Registration of charge 088782510002, created on 18 December 2014 (39 pages)
22 December 2014Registration of charge 088782510004, created on 18 December 2014 (37 pages)
22 December 2014Registration of charge 088782510002, created on 18 December 2014 (39 pages)
22 December 2014Registration of charge 088782510001, created on 18 December 2014 (122 pages)
22 December 2014Registration of charge 088782510004, created on 18 December 2014 (37 pages)
22 December 2014Registration of charge 088782510003, created on 18 December 2014 (89 pages)
22 December 2014Registration of charge 088782510001, created on 18 December 2014 (122 pages)
22 December 2014Registration of charge 088782510003, created on 18 December 2014 (89 pages)
27 October 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
27 October 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
14 October 2014Termination of appointment of Adrian Joseph Morris Levy as a director on 3 October 2014 (2 pages)
14 October 2014Appointment of Sfm Corporate Services Limited as a secretary on 3 October 2014 (3 pages)
14 October 2014Termination of appointment of Adrian Joseph Morris Levy as a director on 3 October 2014 (2 pages)
14 October 2014Appointment of Sfm Corporate Services Limited as a secretary on 3 October 2014 (3 pages)
14 October 2014Appointment of Sfm Directors Limited as a director on 3 October 2014 (3 pages)
14 October 2014Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 3 October 2014 (2 pages)
14 October 2014Appointment of Sfm Corporate Services Limited as a secretary on 3 October 2014 (3 pages)
14 October 2014Termination of appointment of David John Pudge as a director on 3 October 2014 (2 pages)
14 October 2014Appointment of Dr John Paul Nowacki as a director on 3 October 2014 (3 pages)
14 October 2014Appointment of Sfm Directors (No2) Limited as a director on 3 October 2014 (3 pages)
14 October 2014Appointment of Sfm Directors Limited as a director on 3 October 2014 (3 pages)
14 October 2014Appointment of Sfm Directors (No2) Limited as a director on 3 October 2014 (3 pages)
14 October 2014Registered 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 2014Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 3 October 2014 (2 pages)
14 October 2014Appointment of Sfm Directors Limited as a director on 3 October 2014 (3 pages)
14 October 2014Registered 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 2014Appointment of Dr John Paul Nowacki as a director on 3 October 2014 (3 pages)
14 October 2014Appointment of Sfm Directors (No2) Limited as a director on 3 October 2014 (3 pages)
14 October 2014Termination of appointment of Adrian Joseph Morris Levy as a director on 3 October 2014 (2 pages)
14 October 2014Termination of appointment of David John Pudge as a director on 3 October 2014 (2 pages)
14 October 2014Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 3 October 2014 (2 pages)
14 October 2014Termination of appointment of David John Pudge as a director on 3 October 2014 (2 pages)
14 October 2014Appointment of Dr John Paul Nowacki as a director on 3 October 2014 (3 pages)
6 October 2014Company name changed glorybrook LIMITED\certificate issued on 06/10/14
  • RES15 ‐ Change company name resolution on 2014-10-03
(2 pages)
6 October 2014Change of name notice (2 pages)
6 October 2014Change of name notice (2 pages)
6 October 2014Company name changed glorybrook LIMITED\certificate issued on 06/10/14 (2 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 1
(56 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 1
(56 pages)