Company NameCity Of London Mortgage Credit Limited
DirectorMichael David Moss
Company StatusActive
Company Number02356246
CategoryPrivate Limited Company
Incorporation Date7 March 1989(35 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael David Moss
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(14 years after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Secretary NameMrs Erica Julia Moss
NationalityBritish
StatusCurrent
Appointed01 April 2003(14 years after company formation)
Appointment Duration21 years
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameRichard Caplan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(2 years after company formation)
Appointment Duration3 years (resigned 09 March 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AZ
Director NameMr Michael David Moss
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(12 years, 3 months after company formation)
Appointment Duration1 day (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Moss Lane
Pinner
Middlesex
HA5 3AT
Director NameMr Michael David Moss
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(12 years, 3 months after company formation)
Appointment Duration1 day (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Moss Lane
Pinner
Middlesex
HA5 3AT
Secretary NameMrs Erica Julia Moss
NationalityBritish
StatusResigned
Appointed01 November 2001(12 years, 8 months after company formation)
Appointment Duration4 months (resigned 07 March 2002)
RoleReacher
Country of ResidenceEngland
Correspondence Address103 Moss Lane
Pinner
Middlesex
HA5 3AT
Director NameRedbone Investments Limited (Corporation)
StatusResigned
Appointed09 March 1994(5 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2001)
Correspondence Address50 Shirley Street
PO Box 341
Nassau
Foreign
Secretary NameGreenbriar Secretarial Ltd (Corporation)
StatusResigned
Appointed09 March 1994(5 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 May 1994)
Correspondence AddressPO Box 65
Grand Turk
Turks & Caicos
British West Indies
Secretary NameMoor Nominees Limited (Corporation)
StatusResigned
Appointed27 May 1994(5 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 April 1999)
Correspondence Address2 Hobbs House
Harrovian Business Village
Harrow
Middlesex
HA1 3EX
Secretary NameMoor Nominees Limited (Corporation)
StatusResigned
Appointed27 May 1994(5 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 April 1999)
Correspondence Address2 Hobbs House
Harrovian Business Village
Harrow
Middlesex
HA1 3EX

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Erica Julia Moss
100.00%
Ordinary

Financials

Year2014
Net Worth£263
Current Liabilities£16

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Charges

15 June 1994Delivered on: 22 June 1994
Persons entitled: Barclays Bank PLC

Classification: Equitable sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bt way of assignment all sums owing on the security of all mortgages and property and benefit of same. See the mortgage charge document for full details.
Outstanding
10 June 1994Delivered on: 22 June 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

1 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
23 June 2020Change of details for Mr Michael David Moss as a person with significant control on 23 June 2020 (2 pages)
23 June 2020Secretary's details changed for Mrs Erica Julia Moss on 23 June 2020 (1 page)
23 June 2020Director's details changed for Mr Michael David Moss on 23 June 2020 (2 pages)
23 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020 (1 page)
10 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
28 February 2017Director's details changed for Mr Michael David Moss on 1 January 2015 (2 pages)
28 February 2017Secretary's details changed for Mrs Erica Julia Moss on 1 January 2015 (1 page)
28 February 2017Secretary's details changed for Mrs Erica Julia Moss on 1 January 2015 (1 page)
28 February 2017Director's details changed for Mr Michael David Moss on 1 January 2015 (2 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
23 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 26 June 2012 (1 page)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 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)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 March 2009Return made up to 07/03/09; full list of members (3 pages)
9 March 2009Return made up to 07/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 April 2008Return made up to 07/03/08; full list of members (3 pages)
23 April 2008Return made up to 07/03/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 April 2007Return made up to 07/03/07; full list of members (2 pages)
16 April 2007Return made up to 07/03/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 April 2006Return made up to 07/03/06; full list of members (6 pages)
7 April 2006Return made up to 07/03/06; full list of members (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 July 2005Return made up to 07/03/05; full list of members (6 pages)
4 July 2005Return made up to 07/03/05; full list of members (6 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 March 2004Return made up to 07/03/04; full list of members (6 pages)
13 March 2004Return made up to 07/03/04; full list of members (6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 May 2003New director appointed (1 page)
4 May 2003Director resigned (1 page)
4 May 2003New director appointed (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003Director resigned (1 page)
4 May 2003New secretary appointed (1 page)
4 May 2003New secretary appointed (1 page)
4 May 2003Secretary resigned (1 page)
22 March 2003Return made up to 07/03/03; full list of members (6 pages)
22 March 2003Return made up to 07/03/03; full list of members (6 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 May 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
13 May 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001New director appointed (3 pages)
7 November 2001New director appointed (3 pages)
7 November 2001New secretary appointed (2 pages)
30 July 2001Director resigned (1 page)
30 July 2001New director appointed (3 pages)
30 July 2001Director resigned (1 page)
30 July 2001New director appointed (3 pages)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
13 March 2001Return made up to 07/03/01; full list of members (6 pages)
13 March 2001Return made up to 07/03/01; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 October 2000Registered office changed on 16/10/00 from: 32 queen anne street london W1M 0HD (1 page)
16 October 2000Registered office changed on 16/10/00 from: 32 queen anne street london W1M 0HD (1 page)
28 April 2000Return made up to 07/03/00; full list of members (6 pages)
28 April 2000Registered office changed on 28/04/00 from: parkville house bridge street pinner middlesex HA5 3JD (1 page)
28 April 2000Registered office changed on 28/04/00 from: parkville house bridge street pinner middlesex HA5 3JD (1 page)
28 April 2000Return made up to 07/03/00; full list of members (6 pages)
7 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 March 2000Notice of completion of voluntary arrangement (5 pages)
2 March 2000Notice of completion of voluntary arrangement (5 pages)
7 June 1999Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
7 June 1999Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
2 May 1999Registered office changed on 02/05/99 from: 2 hobbs house harrovian business village bessborough rd harrow middlesex HA1 3EX (1 page)
2 May 1999Registered office changed on 02/05/99 from: 2 hobbs house harrovian business village bessborough rd harrow middlesex HA1 3EX (1 page)
28 April 1999New secretary appointed (2 pages)
28 April 1999Secretary resigned (1 page)
28 April 1999Secretary resigned (1 page)
28 April 1999New secretary appointed (2 pages)
19 April 1999Return made up to 07/03/99; no change of members (4 pages)
19 April 1999Return made up to 07/03/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 April 1997Return made up to 07/03/97; no change of members (4 pages)
9 April 1997Return made up to 07/03/97; no change of members (4 pages)
28 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 May 1996Return made up to 07/03/96; no change of members (4 pages)
8 May 1996Return made up to 07/03/96; no change of members (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (14 pages)
2 February 1996Full accounts made up to 31 March 1995 (14 pages)
25 April 1995Return made up to 07/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
25 April 1995Return made up to 07/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)