Company NameBritish Bond & Mortgage Corporation Limited
Company StatusDissolved
Company Number00217622
CategoryPrivate Limited Company
Incorporation Date19 November 1926(97 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Christopher Baughan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1993(66 years, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressVine House Hampstead Square
London
NW3 1AB
Director NameSir David John Verey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1993(66 years, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address3 Airlie Gardens
London
W8 7AJ
Director NameJeremy Ron Stone
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1996(69 years, 10 months after company formation)
Appointment Duration27 years, 7 months
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address31 Scarsdale Villas
Kensington
London
W8 6PU
Secretary NameMr William David Wesley Dennis
NationalityBritish
StatusCurrent
Appointed08 July 1997(70 years, 8 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameMr William David Wesley Dennis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2001(74 years, 2 months after company formation)
Appointment Duration23 years, 3 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameJames Victor Hansford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2001(74 years, 2 months after company formation)
Appointment Duration23 years, 3 months
RoleBanker Chartered Accountant
Country of ResidenceUnited States
Correspondence Address24b Old Farm Road
Darien
Connecticut
06820
United States
Director NameAndrew Laurence Blakesley
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(66 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 September 1996)
RoleMerchant Banker
Correspondence AddressDe Fontenay
Hyde Heath
Amersham
Buckinghamshire
HP6 5SG
Director NameMr Christopher Brunton Melluish
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(66 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 June 1996)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThundridge Hill House
Ware
Hertfordshire
SG12 0UF
Secretary NameGordon Stephen Kirby Huntly
NationalityBritish
StatusResigned
Appointed19 February 1993(66 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 June 1997)
RoleCompany Director
Correspondence AddressLark Rise 29 The Green
Mentmore
Leighton Buzzard
Bedfordshire
LU7 0QF
Director NameMr Tom Cross Brown
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed29 May 1996(69 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressShipton Old Farm
Winslow
Buckinghamshire
MK18 3JL

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£44,734
Net Worth£13,474
Current Liabilities£43,531

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 October 2002Dissolved (1 page)
2 July 2002Return of final meeting in a members' voluntary winding up (3 pages)
2 July 2002Ex res re. Books (1 page)
6 March 2002Liquidators statement of receipts and payments (5 pages)
23 February 2001Registered office changed on 23/02/01 from: 21 moorfields london EC2P 2HT (1 page)
23 February 2001Return made up to 19/02/01; full list of members (7 pages)
22 February 2001Declaration of solvency (3 pages)
22 February 2001Appointment of a voluntary liquidator (1 page)
22 February 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
22 September 2000Secretary's particulars changed (1 page)
17 April 2000Full accounts made up to 31 December 1999 (8 pages)
25 February 2000Return made up to 19/02/00; full list of members (8 pages)
29 July 1999Director's particulars changed (1 page)
29 April 1999Full accounts made up to 31 December 1998 (9 pages)
25 February 1999Return made up to 19/02/99; full list of members (9 pages)
6 October 1998Auditor's resignation (1 page)
30 April 1998Full accounts made up to 31 December 1997 (8 pages)
26 February 1998Return made up to 19/02/98; full list of members (8 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997Director resigned (1 page)
11 July 1997Secretary resigned (1 page)
18 April 1997Full accounts made up to 31 December 1996 (8 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
9 June 1996New director appointed (2 pages)
1 April 1996Full accounts made up to 31 December 1995 (8 pages)
24 March 1996Return made up to 19/02/96; full list of members (8 pages)
5 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/12/95
(1 page)
5 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)