About

Registered Number: 03721630
Date of Incorporation: 26/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Eighth Floor 6 New Street Square, New Fetter Lane, London, EC4A 3AQ

 

Having been setup in 1999, Sfml Ltd are based in London, it's status at Companies House is "Active". This organisation has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARGUE, Michael Hugh, Lt Col 17 September 2002 20 July 2006 1
DURHAM, Michael Christopher 24 August 1999 31 December 2009 1
LAVAL, Louis Adrien 01 October 2003 15 July 2007 1
SCOTT, Gordon 31 October 2000 17 October 2003 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Gearoid 07 November 2018 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AP01 - Appointment of director 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 30 January 2019
TM01 - Termination of appointment of director 08 January 2019
TM01 - Termination of appointment of director 08 January 2019
AP01 - Appointment of director 14 December 2018
AP03 - Appointment of secretary 14 December 2018
AP01 - Appointment of director 14 December 2018
AA01 - Change of accounting reference date 30 October 2018
TM01 - Termination of appointment of director 25 September 2018
AP01 - Appointment of director 25 September 2018
AP01 - Appointment of director 25 September 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 30 October 2017
TM01 - Termination of appointment of director 30 June 2017
AP01 - Appointment of director 30 June 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 01 February 2017
CH01 - Change of particulars for director 23 November 2016
AA01 - Change of accounting reference date 28 October 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 11 February 2016
AA - Annual Accounts 11 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2015
CERTNM - Change of name certificate 23 April 2015
AR01 - Annual Return 14 April 2015
AP01 - Appointment of director 13 April 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2015
TM01 - Termination of appointment of director 23 March 2015
AD01 - Change of registered office address 23 March 2015
AA01 - Change of accounting reference date 20 February 2015
MR04 - N/A 12 January 2015
DISS40 - Notice of striking-off action discontinued 01 October 2014
AA - Annual Accounts 30 September 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 08 April 2014
AA - Annual Accounts 24 December 2013
DISS40 - Notice of striking-off action discontinued 19 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
TM02 - Termination of appointment of secretary 19 July 2013
TM01 - Termination of appointment of director 19 July 2013
AR01 - Annual Return 09 May 2013
CH03 - Change of particulars for secretary 09 May 2013
CH01 - Change of particulars for director 09 May 2013
CH01 - Change of particulars for director 09 May 2013
AA01 - Change of accounting reference date 21 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 18 January 2010
TM01 - Termination of appointment of director 31 December 2009
287 - Change in situation or address of Registered Office 28 September 2009
363a - Annual Return 27 March 2009
288a - Notice of appointment of directors or secretaries 02 January 2009
288b - Notice of resignation of directors or secretaries 26 November 2008
AA - Annual Accounts 27 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 03 October 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 11 October 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 17 January 2006
288b - Notice of resignation of directors or secretaries 24 August 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 05 March 2004
395 - Particulars of a mortgage or charge 24 February 2004
288b - Notice of resignation of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
AA - Annual Accounts 14 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 30 November 2002
395 - Particulars of a mortgage or charge 28 November 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 18 April 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
AA - Annual Accounts 01 November 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
363s - Annual Return 29 March 2000
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
395 - Particulars of a mortgage or charge 20 August 1999
225 - Change of Accounting Reference Date 12 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1999
CERTNM - Change of name certificate 09 April 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
287 - Change in situation or address of Registered Office 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
NEWINC - New incorporation documents 26 February 1999

Mortgages & Charges

Description Date Status Charge by
Marine mortgage (to secure account current) 04 February 2004 Fully Satisfied

N/A

Marine mortgage (form ROS25) to secure an account current 08 November 2002 Fully Satisfied

N/A

Mortgage debenture 13 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.