Company NameEstate Mortgage & Finance Company Limited
Company StatusDissolved
Company Number00896211
CategoryPrivate Limited Company
Incorporation Date19 January 1967(57 years, 3 months ago)
Dissolution Date23 April 2024 (-1 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMs Delia Demontfort Keane
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed26 October 2017(50 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameMr Pantelis Abraham
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(25 years after company formation)
Appointment Duration19 years, 3 months (resigned 13 May 2011)
RoleEstate Agent
Country of ResidenceCyprus
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameMr Thomas Keane
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(25 years after company formation)
Appointment Duration15 years, 9 months (resigned 03 November 2007)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Secretary NameMr Pantelis Abraham
NationalityBritish
StatusResigned
Appointed25 January 1992(25 years after company formation)
Appointment Duration19 years, 3 months (resigned 13 May 2011)
RoleEstate Agent
Country of ResidenceCyprus
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameMrs Anastasia Keane
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2011(44 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 October 2017)
RoleCompany Director
Country of ResidenceRepublic Of Ireland
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW

Location

Registered Address67 Westow Street
Upper Norwood
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £0.1Anastasia Keane
100.00%
Ordinary

Financials

Year2014
Net Worth£16,415
Current Liabilities£7,107

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

4 February 1969Delivered on: 19 February 1969
Persons entitled: H W Meaby

Classification: Sub-mortgage
Secured details: £3,800.
Particulars: Benefit of legal charge on 38 thompson rd east dulwich, SE22.
Outstanding
22 April 1968Delivered on: 10 May 1968
Persons entitled: Barclays Bank PLC

Classification: Instrument of sub-charge
Secured details: All monies due etc.
Particulars: Mortgage debt secured on 87 arica road, crofton park, london. SE4.
Outstanding

Filing History

8 February 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
28 February 2020Confirmation statement made on 25 January 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 February 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 February 2018Confirmation statement made on 25 January 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 November 2017Notification of Delia Demontfort Keane as a person with significant control on 26 October 2017 (2 pages)
10 November 2017Termination of appointment of Anastasia Keane as a director on 26 October 2017 (1 page)
10 November 2017Appointment of Ms Delia Demontfort Keane as a director on 26 October 2017 (2 pages)
10 November 2017Appointment of Ms Delia Demontfort Keane as a director on 26 October 2017 (2 pages)
10 November 2017Cessation of Anastasia Keane as a person with significant control on 26 October 2017 (1 page)
10 November 2017Cessation of Anastasia Keane as a person with significant control on 26 October 2017 (1 page)
10 November 2017Termination of appointment of Anastasia Keane as a director on 26 October 2017 (1 page)
10 November 2017Notification of Delia Demontfort Keane as a person with significant control on 26 October 2017 (2 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
22 April 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 June 2011Termination of appointment of Pantelis Abraham as a director (1 page)
13 June 2011Termination of appointment of Pantelis Abraham as a secretary (1 page)
13 June 2011Termination of appointment of Pantelis Abraham as a director (1 page)
13 June 2011Appointment of Mrs Anastasia Keane as a director (2 pages)
13 June 2011Termination of appointment of Thomas Keane as a director (1 page)
13 June 2011Termination of appointment of Thomas Keane as a director (1 page)
13 June 2011Termination of appointment of Pantelis Abraham as a secretary (1 page)
13 June 2011Appointment of Mrs Anastasia Keane as a director (2 pages)
13 May 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Registered office address changed from Chelco House 39 Camberwell Church Street Camberwell London SE5 8TR on 24 February 2010 (1 page)
24 February 2010Director's details changed for Mr Thomas Keane on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for Mr Pantelis Abraham on 1 October 2009 (1 page)
24 February 2010Director's details changed for Mr Pantelis Abraham on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr Pantelis Abraham on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for Mr Pantelis Abraham on 1 October 2009 (1 page)
24 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Mr Thomas Keane on 1 October 2009 (2 pages)
24 February 2010Registered office address changed from Chelco House 39 Camberwell Church Street Camberwell London SE5 8TR on 24 February 2010 (1 page)
24 February 2010Director's details changed for Mr Thomas Keane on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr Pantelis Abraham on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for Mr Pantelis Abraham on 1 October 2009 (1 page)
24 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 February 2009Location of register of members (1 page)
17 February 2009Return made up to 25/01/09; full list of members (4 pages)
17 February 2009Return made up to 25/01/09; full list of members (4 pages)
17 February 2009Location of register of members (1 page)
11 February 2008Return made up to 25/01/08; full list of members (2 pages)
11 February 2008Return made up to 25/01/08; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 February 2007Location of debenture register (1 page)
23 February 2007Location of debenture register (1 page)
23 February 2007Return made up to 25/01/07; full list of members (2 pages)
23 February 2007Return made up to 25/01/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Return made up to 25/01/06; full list of members (2 pages)
2 February 2006Return made up to 25/01/06; full list of members (2 pages)
2 February 2006Secretary's particulars changed;director's particulars changed (1 page)
2 February 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2005Return made up to 25/01/05; full list of members (7 pages)
19 April 2005Return made up to 25/01/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 May 2004Return made up to 25/01/04; full list of members (7 pages)
12 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 May 2004Return made up to 25/01/04; full list of members (7 pages)
12 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 February 2003Return made up to 25/01/03; full list of members (7 pages)
8 February 2003Return made up to 25/01/03; full list of members (7 pages)
28 November 2002Registered office changed on 28/11/02 from: at the offices of messrs avrasons & co 16 brixton road london SW9 6BU (1 page)
28 November 2002Registered office changed on 28/11/02 from: at the offices of messrs avrasons & co 16 brixton road london SW9 6BU (1 page)
20 May 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
20 May 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
19 April 2002Return made up to 25/01/02; full list of members (6 pages)
19 April 2002Return made up to 25/01/02; full list of members (6 pages)
6 June 2001Full accounts made up to 31 March 2001 (5 pages)
6 June 2001Full accounts made up to 31 March 2001 (5 pages)
29 January 2001Return made up to 25/01/01; full list of members (6 pages)
29 January 2001Return made up to 25/01/01; full list of members (6 pages)
22 December 2000Return made up to 25/01/00; full list of members (6 pages)
22 December 2000Return made up to 25/01/00; full list of members (6 pages)
12 June 2000Full accounts made up to 31 March 2000 (4 pages)
12 June 2000Full accounts made up to 31 March 2000 (4 pages)
20 July 1999Full accounts made up to 31 March 1999 (5 pages)
20 July 1999Full accounts made up to 31 March 1999 (5 pages)
28 January 1999Return made up to 25/01/99; full list of members (6 pages)
28 January 1999Return made up to 25/01/99; full list of members (6 pages)
2 June 1998Accounts for a small company made up to 31 March 1998 (2 pages)
2 June 1998Accounts for a small company made up to 31 March 1998 (2 pages)
13 May 1998Return made up to 25/01/98; no change of members (4 pages)
13 May 1998Return made up to 25/01/98; no change of members (4 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (2 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (2 pages)
24 February 1997Return made up to 25/01/97; full list of members (6 pages)
24 February 1997Return made up to 25/01/97; full list of members (6 pages)
24 June 1996Accounts for a small company made up to 31 March 1996 (2 pages)
24 June 1996Accounts for a small company made up to 31 March 1996 (2 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (2 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (2 pages)
10 July 1992Accounts for a small company made up to 31 March 1992 (6 pages)
10 July 1992Accounts for a small company made up to 31 March 1992 (6 pages)
19 February 1991Accounts for a small company made up to 31 March 1990 (3 pages)
19 February 1991Accounts for a small company made up to 31 March 1990 (3 pages)
9 March 1989Accounts for a small company made up to 31 March 1988 (3 pages)
9 March 1989Accounts for a small company made up to 31 March 1988 (3 pages)
24 January 1989Accounts for a small company made up to 31 March 1987 (3 pages)
24 January 1989Accounts for a small company made up to 31 March 1987 (3 pages)
27 October 1987Accounts for a small company made up to 31 March 1986 (3 pages)
27 October 1987Accounts for a small company made up to 31 March 1986 (3 pages)
13 December 1986Accounts made up to 31 March 1984 (3 pages)
13 December 1986Accounts made up to 31 March 1984 (3 pages)
22 May 1986Accounts for a small company made up to 31 March 1985 (3 pages)
22 May 1986Accounts for a small company made up to 31 March 1985 (3 pages)
13 December 1985Accounts made up to 31 March 1983 (3 pages)
13 December 1985Accounts made up to 31 March 1983 (3 pages)
23 July 1982Accounts made up to 31 March 1981 (6 pages)
23 July 1982Accounts made up to 31 March 1981 (6 pages)
22 July 1982Accounts made up to 31 March 1980 (6 pages)
22 July 1982Accounts made up to 31 March 1980 (6 pages)
25 February 1981Accounts made up to 31 March 1979 (6 pages)
25 February 1981Accounts made up to 31 March 1979 (6 pages)
9 August 1979Accounts made up to 31 March 1978 (5 pages)
9 August 1979Accounts made up to 31 March 1978 (5 pages)
5 March 1979Accounts made up to 31 March 1977 (5 pages)
5 March 1979Accounts made up to 31 March 1977 (5 pages)
5 May 1977Accounts made up to 31 March 1976 (5 pages)
5 May 1977Accounts made up to 31 March 1976 (5 pages)