Company NameE-Loans Ltd.
Company StatusActive
Company Number00996956
CategoryPrivate Limited Company
Incorporation Date14 December 1970(53 years, 4 months ago)
Previous NamesLand & Town Developments (London) Limited and C.T. Nominees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Marian Evelyn Mosselson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(21 years after company formation)
Appointment Duration32 years, 3 months
RoleProperty Consultant & Company
Country of ResidenceEngland
Correspondence AddressDenmoss House
10 Greenland Street
London
NW1 0ND
Director NameMr Mark David Mosselson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1998(27 years, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenmoss House
10 Greenland Street
London
NW1 0ND
Secretary NameMs Alexandra Chan
NationalityBritish
StatusCurrent
Appointed12 March 2004(33 years, 3 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMrs Jacqueline Rachel Ardizzone
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2016(45 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDenmoss House 10 Greenland Street
London
NW1 0ND
Director NameMrs Deborah Lynne Millman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2016(45 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenmoss House 10 Greenland Street
London
NW1 0ND
Director NameBernard Denis Blythman
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(21 years after company formation)
Appointment Duration3 years (resigned 30 January 1995)
RoleBanking Consultant
Correspondence Address2 Tanglewood Close
Shirley
Croydon
Surrey
CR0 5HX
Director NameMr Dennis Mosselson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(21 years after company formation)
Appointment Duration24 years, 11 months (resigned 06 December 2016)
RoleProperty Consultantand Company
Country of ResidenceEngland
Correspondence AddressDenmoss House
10 Greenland Street
London
NW1 0ND
Secretary NameMr Philip John Bingham
NationalityBritish
StatusResigned
Appointed02 January 1992(21 years after company formation)
Appointment Duration6 years, 1 month (resigned 04 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Manchuria Road
London
SW11 6AE
Secretary NameFrancis Osei
NationalityBritish
StatusResigned
Appointed09 March 1998(27 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 September 2003)
RoleCompany Director
Correspondence Address6 Mawson Place
Baldwins Gardens
London
EC1N 7SD
Director NameSteven Richard Davis
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(32 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Foxglove Close
Hatfield
Herts
AL10 8PH
Secretary NameSteven Richard Davis
NationalityBritish
StatusResigned
Appointed29 September 2003(32 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Foxglove Close
Hatfield
Herts
AL10 8PH
Director NameQuintus Management Ltd (Corporation)
StatusResigned
Appointed24 July 1998(27 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 February 2007)
Correspondence AddressPO Box 36 Wellington House
Union Street
St Helier
Jersey
JE4 9NU
Director NameThe Country Music Channel Ltd (Corporation)
StatusResigned
Appointed22 September 2008(37 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 December 2016)
Correspondence AddressDenmoss House 10 Greenland Street
London
NW1 0ND

Contact

Websiteequiom.im

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

99 at £1City Trust LTD
99.00%
Ordinary
1 at £1Dennis Mosselson
1.00%
Ordinary

Financials

Year2014
Net Worth£83
Cash£83

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

31 January 1972Delivered on: 2 February 1972
Persons entitled: Wm. Brandts Sons & Co. LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £1,255,000 at any one time.
Particulars: 21/41, wellington road london. N.W. 8.
Outstanding

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
8 September 2022Registered office address changed from C/O Paragon Partners Churchill House 137-139 Brent Street London NW4 4DJ to 71 Queen Victoria Street London EC4V 4BE on 8 September 2022 (1 page)
12 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
12 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
14 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
13 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
11 September 2018Director's details changed for Mrs Deborah Lynne Millman on 1 September 2018 (2 pages)
11 September 2018Director's details changed for Mrs Jacqueline Rachel Ardizzone on 1 September 2018 (2 pages)
11 September 2018Director's details changed for Mr Mark David Mosselson on 1 September 2018 (2 pages)
21 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
13 June 2018Director's details changed for Mr Mark David Mosselson on 13 June 2018 (2 pages)
5 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
14 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 March 2017Satisfaction of charge 1 in full (1 page)
15 March 2017Satisfaction of charge 1 in full (1 page)
10 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
6 December 2016Termination of appointment of Dennis Mosselson as a director on 6 December 2016 (1 page)
6 December 2016Termination of appointment of Dennis Mosselson as a director on 6 December 2016 (1 page)
6 December 2016Termination of appointment of the Country Music Channel Ltd as a director on 6 December 2016 (1 page)
6 December 2016Termination of appointment of the Country Music Channel Ltd as a director on 6 December 2016 (1 page)
5 August 2016Appointment of Mrs Deborah Lynne Millman as a director on 2 August 2016 (2 pages)
5 August 2016Appointment of Mrs Jacqueline Rachel Ardizzone as a director on 2 August 2016 (2 pages)
5 August 2016Appointment of Mrs Deborah Lynne Millman as a director on 2 August 2016 (2 pages)
5 August 2016Appointment of Mrs Jacqueline Rachel Ardizzone as a director on 2 August 2016 (2 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(6 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(6 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(6 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
2 December 2011Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 2 December 2011 (1 page)
2 December 2011Director's details changed for The Country Music Channel Ltd on 1 December 2011 (2 pages)
2 December 2011Director's details changed for The Country Music Channel Ltd on 1 December 2011 (2 pages)
2 December 2011Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 2 December 2011 (1 page)
2 December 2011Director's details changed for The Country Music Channel Ltd on 1 December 2011 (2 pages)
6 October 2011Registered office address changed from 5 Queen Anne Mews London W1G 9HG on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 5 Queen Anne Mews London W1G 9HG on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 5 Queen Anne Mews London W1G 9HG on 6 October 2011 (1 page)
13 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
9 February 2011Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page)
9 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
9 February 2011Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page)
9 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
9 February 2011Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for The Country Music Channel Ltd on 1 October 2009 (1 page)
29 January 2010Director's details changed for The Country Music Channel Ltd on 1 October 2009 (1 page)
29 January 2010Director's details changed for The Country Music Channel Ltd on 1 October 2009 (1 page)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 February 2009Return made up to 02/01/09; full list of members (4 pages)
6 February 2009Return made up to 02/01/09; full list of members (4 pages)
24 September 2008Director appointed the country music channel LTD (1 page)
24 September 2008Director appointed the country music channel LTD (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 February 2008Return made up to 02/01/08; full list of members (3 pages)
4 February 2008Registered office changed on 04/02/08 from: 5 queen anne mews london W1M 9DF (1 page)
4 February 2008Return made up to 02/01/08; full list of members (3 pages)
4 February 2008Registered office changed on 04/02/08 from: 5 queen anne mews london W1M 9DF (1 page)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
26 January 2007Return made up to 02/01/07; full list of members (3 pages)
26 January 2007Return made up to 02/01/07; full list of members (3 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 April 2006Return made up to 02/01/06; full list of members (3 pages)
28 April 2006Return made up to 02/01/06; full list of members (3 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
31 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
19 March 2004New secretary appointed (1 page)
19 March 2004New secretary appointed (1 page)
18 March 2004Secretary resigned;director resigned (1 page)
18 March 2004Secretary resigned;director resigned (1 page)
26 January 2004Return made up to 02/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 January 2004Return made up to 02/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Secretary resigned (1 page)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
3 March 2003Return made up to 02/01/03; full list of members (8 pages)
3 March 2003Return made up to 02/01/03; full list of members (8 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
18 January 2002Return made up to 02/01/02; full list of members (7 pages)
18 January 2002Return made up to 02/01/02; full list of members (7 pages)
2 August 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
2 August 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
29 January 2001Return made up to 02/01/01; full list of members (7 pages)
29 January 2001Return made up to 02/01/01; full list of members (7 pages)
31 July 2000Full accounts made up to 30 September 1999 (7 pages)
31 July 2000Full accounts made up to 30 September 1999 (7 pages)
18 February 2000Return made up to 02/01/00; full list of members (7 pages)
18 February 2000Return made up to 02/01/00; full list of members (7 pages)
16 August 1999Registered office changed on 16/08/99 from: 19 devonshire street london W1N 1FS (1 page)
16 August 1999Registered office changed on 16/08/99 from: 19 devonshire street london W1N 1FS (1 page)
3 August 1999Full accounts made up to 30 September 1998 (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (6 pages)
7 April 1999Company name changed C.T. nominees LIMITED\certificate issued on 08/04/99 (2 pages)
7 April 1999Company name changed C.T. nominees LIMITED\certificate issued on 08/04/99 (2 pages)
16 February 1999Return made up to 02/01/99; full list of members (9 pages)
16 February 1999Return made up to 02/01/99; full list of members (9 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
10 September 1998Secretary resigned (1 page)
10 September 1998Secretary resigned (1 page)
20 August 1998Registered office changed on 20/08/98 from: 56 circus road london NW8 9SE (1 page)
20 August 1998Registered office changed on 20/08/98 from: 56 circus road london NW8 9SE (1 page)
31 July 1998Full accounts made up to 30 September 1997 (6 pages)
31 July 1998Full accounts made up to 30 September 1997 (6 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998New director appointed (3 pages)
18 April 1998New director appointed (3 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998Secretary resigned (1 page)
30 January 1998Return made up to 02/01/98; no change of members (6 pages)
30 January 1998Return made up to 02/01/98; no change of members (6 pages)
1 August 1997Full accounts made up to 30 September 1996 (5 pages)
1 August 1997Full accounts made up to 30 September 1996 (5 pages)
13 February 1997Return made up to 02/01/97; no change of members (6 pages)
13 February 1997Return made up to 02/01/97; no change of members (6 pages)
5 August 1996Full accounts made up to 30 September 1995 (5 pages)
5 August 1996Full accounts made up to 30 September 1995 (5 pages)
15 February 1996Return made up to 02/01/96; full list of members (8 pages)
15 February 1996Return made up to 02/01/96; full list of members (8 pages)
2 August 1995Full accounts made up to 30 September 1994 (5 pages)
2 August 1995Full accounts made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)