Company NameNew Mortgage Corporation Limited
DirectorHenry Christopher Francis Fowkes
Company StatusActive
Company Number01504636
CategoryPrivate Limited Company
Incorporation Date27 June 1980(43 years, 10 months ago)
Previous NameCloudbill Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Secretary NameMr Henry Christopher Francis Fowkes
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34-35 Eastcastle St
London
W1W 8DW
Director NameMr Henry Christopher Francis Fowkes
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2008(28 years, 6 months after company formation)
Appointment Duration15 years, 4 months
RoleSolicitor
Country of ResidenceFrance
Correspondence Address34-35 Eastcastle St
London
W1W 8DW
Director NameGeorgina Mary Fowkes
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 11 December 2008)
RoleMarried Woman
Correspondence Address27 Meynell Crescent
London
E9 9AS

Location

Registered Address34-35 Eastcastle St
London
W1W 8DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£12,962
Net Worth£5,922
Cash£30,247
Current Liabilities£267,354

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due14 January 2017 (overdue)

Charges

30 August 1995Delivered on: 16 September 1995
Persons entitled: Productive Nominees Limited

Classification: Debenture
Secured details: £237,627.52 due or to become due from the company to the chargee.
Particulars: All the company's mortgages both present and future.
Outstanding
21 September 1993Delivered on: 1 October 1993
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: £150,831.64 due from the company to the chargee under the terms of the charge.
Particulars: All mortgages to the company both present and future.
Outstanding
31 August 1990Delivered on: 19 September 1990
Persons entitled: Lloyds Bank Financial Services Limited

Classification: Debenture
Secured details: £127,000.
Particulars: All mortgages to the company both present and future.
Outstanding

Filing History

20 June 2022Director's details changed for Mr Henry Christopher Francis Fowkes on 17 March 2021 (3 pages)
20 June 2022Restoration by order of the court (3 pages)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
6 July 2016Application to strike the company off the register (3 pages)
6 July 2016Application to strike the company off the register (3 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,000
(3 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,000
(3 pages)
24 August 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
24 August 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,000
(3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,000
(3 pages)
6 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
6 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
2 June 2014Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 2 June 2014 (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,000
(3 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,000
(3 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
13 June 2012Director's details changed for Mr Henry Christopher Francis Fowkes on 21 June 2011 (2 pages)
13 June 2012Director's details changed for Mr Henry Christopher Francis Fowkes on 21 June 2011 (2 pages)
13 June 2012Secretary's details changed for Mr Henry Christopher Francis Fowkes on 21 June 2011 (1 page)
13 June 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
13 June 2012Registered office address changed from 27 Meynell Crescent Well Street Common London E9 7AS on 13 June 2012 (1 page)
13 June 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
13 June 2012Registered office address changed from 27 Meynell Crescent Well Street Common London E9 7AS on 13 June 2012 (1 page)
13 June 2012Secretary's details changed for Mr Henry Christopher Francis Fowkes on 21 June 2011 (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
2 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
12 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mr Henry Christopher Francis Fowkes on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mr Henry Christopher Francis Fowkes on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mr Henry Christopher Francis Fowkes on 1 October 2009 (2 pages)
2 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
2 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Appointment terminated director georgina fowkes (1 page)
8 January 2009Director appointed henry christopher francis fowkes (2 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
8 January 2009Appointment terminated director georgina fowkes (1 page)
8 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
8 January 2009Director appointed henry christopher francis fowkes (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 January 2007Return made up to 31/12/06; full list of members (7 pages)
20 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
25 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
24 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
24 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
8 February 2003Return made up to 31/12/02; full list of members (7 pages)
8 February 2003Return made up to 31/12/02; full list of members (7 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
11 February 2002Return made up to 31/12/01; full list of members (7 pages)
11 February 2002Return made up to 31/12/01; full list of members (7 pages)
18 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
18 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
30 March 2001Return made up to 31/12/00; full list of members (7 pages)
30 March 2001Return made up to 31/12/00; full list of members (7 pages)
13 November 2000Full accounts made up to 31 March 2000 (10 pages)
13 November 2000Full accounts made up to 31 March 2000 (10 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
5 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
5 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
31 October 1998Full accounts made up to 31 March 1998 (7 pages)
31 October 1998Full accounts made up to 31 March 1998 (7 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 November 1997Full accounts made up to 31 March 1997 (6 pages)
19 November 1997Full accounts made up to 31 March 1997 (6 pages)
14 February 1997Return made up to 31/12/96; full list of members (6 pages)
14 February 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Full accounts made up to 31 March 1996 (7 pages)
22 January 1997Full accounts made up to 31 March 1996 (7 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
20 December 1995Full accounts made up to 31 March 1995 (6 pages)
20 December 1995Full accounts made up to 31 March 1995 (6 pages)
16 September 1995Particulars of mortgage/charge (6 pages)
16 September 1995Particulars of mortgage/charge (6 pages)
1 October 1993Particulars of mortgage/charge (5 pages)
28 August 1991Return made up to 31/12/90; full list of members (8 pages)
28 August 1991Return made up to 31/12/90; full list of members (8 pages)
19 September 1990Particulars of mortgage/charge (3 pages)
30 March 1990Return made up to 31/12/89; change of members (4 pages)
30 March 1990Return made up to 31/12/89; change of members (4 pages)
7 October 1983Company name changed\certificate issued on 07/10/83 (2 pages)
7 October 1983Company name changed\certificate issued on 07/10/83 (2 pages)
27 June 1980Incorporation (17 pages)
27 June 1980Incorporation (17 pages)