London
W1J 5JB
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2014(same day as company formation) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2014(same day as company formation) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2014(same day as company formation) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Chestnut Financing Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£360,088 |
Cash | £25,714,980 |
Current Liabilities | £3,125,709 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 31 December |
28 May 2014 | Delivered on: 6 June 2014 Persons entitled: Bnp Paribas Trust Corporation UK Limited Classification: A registered charge Outstanding |
---|
2 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
26 July 2018 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 26 July 2018 (2 pages) |
24 July 2018 | Resolutions
|
24 July 2018 | Appointment of a voluntary liquidator (3 pages) |
24 July 2018 | Declaration of solvency (5 pages) |
9 July 2018 | Interim accounts made up to 30 June 2018 (3 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 August 2017 | Satisfaction of charge 089688630001 in full (1 page) |
29 August 2017 | Satisfaction of charge 089688630001 in full (1 page) |
10 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
20 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
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 (No.2) Limited on 9 December 2016 (1 page) |
12 December 2016 | Director's details changed for Sfm Directors 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 (No.2) Limited on 9 December 2016 (1 page) |
12 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
26 April 2016 | Full accounts made up to 31 December 2015 (24 pages) |
26 April 2016 | Full accounts made up to 31 December 2015 (24 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
6 June 2014 | Registration of charge 089688630001 (103 pages) |
6 June 2014 | Registration of charge 089688630001 (103 pages) |
15 April 2014 | Second filing of SH01 previously delivered to Companies House
|
15 April 2014 | Second filing of SH01 previously delivered to Companies House
|
9 April 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
9 April 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
4 April 2014 | Commence business and borrow (1 page) |
4 April 2014 | Trading certificate for a public company (3 pages) |
4 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 April 2014 | Trading certificate for a public company (3 pages) |
4 April 2014 | Commence business and borrow (1 page) |
31 March 2014 | Incorporation (71 pages) |
31 March 2014 | Incorporation (71 pages) |