Londonderry
BT48 7HR
Northern Ireland
Director Name | Mr Robin Steven Harrington |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2022(27 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Suite 18 Ealing House 33 Hanger Lane London County (Optional) W5 3HJ |
Director Name | Liam John Player |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(same day as company formation) |
Role | Mortgage Adviser |
Correspondence Address | 15a Gloucester Street Clifton Bristol Avon BS8 4JF |
Secretary Name | Christopher John Bertram Bromfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | North Gate House Northgate Street Devizes Wiltshire SN10 1JX |
Director Name | Mr James John Peard McNeile |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 2 months (resigned 16 December 2015) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 30 Crown Place London EC2A 4EB |
Secretary Name | Mr James John Peard McNeile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 11 months (resigned 23 August 1996) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Nonsuch Cottage Westbrook Bromham Chippenham Wiltshire SN15 2ED |
Director Name | Mr Ernest Clare Triggs |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 May 2010) |
Role | Mortgage Advisor |
Correspondence Address | 19 Crescent Road Downend Bristol Avon BS16 2TW |
Director Name | Mr Timothy Joseph Jenkins |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 30 Crown Place London EC2A 4EB |
Director Name | Mr Derek Gair |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(20 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 2016) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 30 Crown Place London EC2A 4EB |
Director Name | Mr Spencer Aaron Gilbert |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(22 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coppergate House 16 Brune Street London E1 7NJ |
Director Name | Mr Stephen Carl Willy |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2022) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Suite 18 Ealing House 33 Hanger Lane London County (Optional) W5 3HJ |
Director Name | Mr Stephen Phillip Onslow |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2020(24 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 03 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 18 Ealing House 33 Hanger Lane London County (Optional) W5 3HJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | amazingmortgages.co.uk |
---|
Registered Address | Suite Ealing House 33 Hanger Lane London W5 3HJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
27.7k at £0.01 | Louise Elliott 27.67% Ordinary A |
---|---|
27.7k at £0.01 | Timothy Jenkins 27.67% Ordinary A |
22.4k at £0.01 | Louise Elliott 22.33% Ordinary B |
22.4k at £0.01 | Timothy Jenkins 22.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £25,080 |
Cash | £1,172 |
Current Liabilities | £18,829 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 8 September 2023 (overdue) |
8 January 2021 | Director's details changed for Mr Stephen Phillip Onslow on 1 January 2021 (2 pages) |
---|---|
31 August 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
28 August 2020 | Termination of appointment of Timothy Joseph Jenkins as a director on 28 August 2020 (1 page) |
14 August 2020 | Appointment of Mr Stephen Phillip Onslow as a director on 27 July 2020 (2 pages) |
4 June 2020 | Registered office address changed from City Tower Basinghall Street London EC2V 5DE England to 85 Great Portland Street London W1W 7LT on 4 June 2020 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 November 2019 | Registered office address changed from Coppergate House 16 Brune Street London E1 7NJ England to City Tower Basinghall Street London EC2V 5DE on 12 November 2019 (1 page) |
11 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
9 January 2019 | Appointment of Mr Stephen Carl Willy as a director on 7 January 2019 (2 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
1 November 2018 | Termination of appointment of Spencer Aaron Gilbert as a director on 1 November 2018 (1 page) |
6 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
5 September 2018 | Appointment of Mr Spencer Aaron Gilbert as a director on 27 March 2018 (2 pages) |
20 April 2018 | Registered office address changed from PO Box EC4N 7AE St Clements House C/O the Tjm Partnership Plc 27 Clements Lane London EC4N 7AE United Kingdom to Coppergate House 16 Brune Street London E1 7NJ on 20 April 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 October 2017 | Cessation of Louise Elliott as a person with significant control on 2 October 2017 (1 page) |
2 October 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
2 October 2017 | Cessation of Louise Elliott as a person with significant control on 6 April 2016 (1 page) |
28 September 2017 | Notification of Louise Elliott as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Registered office address changed from 27 Clement's Lane London EC4N 7AE England to PO Box EC4N 7AE St Clements House C/O the Tjm Partnership Plc 27 Clements Lane London EC4N 7AE on 28 September 2017 (1 page) |
28 September 2017 | Notification of Louise Elliott as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Registered office address changed from 27 Clement's Lane London EC4N 7AE England to PO Box EC4N 7AE St Clements House C/O the Tjm Partnership Plc 27 Clements Lane London EC4N 7AE on 28 September 2017 (1 page) |
4 September 2017 | Notification of Louise Elliott as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Notification of Louise Elliott as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Resolutions
|
30 June 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
30 June 2017 | Resolutions
|
24 May 2017 | Registered office address changed from 30 Crown Place London EC2A 4EB England to 27 Clement's Lane London EC4N 7AE on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from 30 Crown Place London EC2A 4EB England to 27 Clement's Lane London EC4N 7AE on 24 May 2017 (1 page) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
3 October 2016 | Termination of appointment of Derek Gair as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Derek Gair as a director on 30 September 2016 (1 page) |
27 September 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
27 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
27 September 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
14 March 2016 | Appointment of Mr Derek Gair as a director on 9 March 2016 (2 pages) |
14 March 2016 | Appointment of Mr Derek Gair as a director on 9 March 2016 (2 pages) |
10 March 2016 | Resolutions
|
10 March 2016 | Statement of capital following an allotment of shares on 16 November 2015
|
10 March 2016 | Resolutions
|
10 March 2016 | Statement of capital following an allotment of shares on 16 November 2015
|
23 February 2016 | Company name changed avoncourt mortgages LIMITED\certificate issued on 23/02/16
|
23 February 2016 | Company name changed avoncourt mortgages LIMITED\certificate issued on 23/02/16
|
22 December 2015 | Registered office address changed from Nonsuch House Stable Block Bromham Chippenham Wiltshire SN15 2ED to 30 Crown Place London EC2A 4EB on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from Nonsuch House Stable Block Bromham Chippenham Wiltshire SN15 2ED to 30 Crown Place London EC2A 4EB on 22 December 2015 (1 page) |
22 December 2015 | Termination of appointment of James John Peard Mcneile as a director on 16 December 2015 (1 page) |
22 December 2015 | Termination of appointment of James John Peard Mcneile as a director on 16 December 2015 (1 page) |
3 November 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
3 November 2015 | Resolutions
|
3 November 2015 | Resolutions
|
3 November 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
27 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
20 August 2015 | Appointment of Mr Timothy Joseph Jenkins as a director on 21 July 2015 (2 pages) |
20 August 2015 | Appointment of Mr Timothy Joseph Jenkins as a director on 21 July 2015 (2 pages) |
3 February 2015 | Termination of appointment of Christopher John Bertram Bromfield as a secretary on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Christopher John Bertram Bromfield as a secretary on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Christopher John Bertram Bromfield as a secretary on 3 February 2015 (1 page) |
6 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 August 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
10 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
10 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
10 September 2011 | Director's details changed for James John Peard Mcneile on 5 September 2010 (2 pages) |
10 September 2011 | Director's details changed for James John Peard Mcneile on 5 September 2010 (2 pages) |
10 September 2011 | Director's details changed for James John Peard Mcneile on 5 September 2010 (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Registered office address changed from Northgate House Devizes Wiltshire SN10 1JX on 14 September 2010 (1 page) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Registered office address changed from Northgate House Devizes Wiltshire SN10 1JX on 14 September 2010 (1 page) |
13 September 2010 | Termination of appointment of Ernest Triggs as a director (1 page) |
13 September 2010 | Termination of appointment of Ernest Triggs as a director (1 page) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 September 2009 | Return made up to 01/09/09; full list of members (5 pages) |
15 September 2009 | Return made up to 01/09/09; full list of members (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
16 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
28 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
28 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
14 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
14 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
13 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 August 2004 | Return made up to 01/09/04; full list of members (8 pages) |
19 August 2004 | Return made up to 01/09/04; full list of members (8 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 October 2003 | Return made up to 01/09/03; full list of members (8 pages) |
30 October 2003 | Return made up to 01/09/03; full list of members (8 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 November 2002 | Ad 02/09/02--------- £ si [email protected]=1000 £ ic 2/1002 (2 pages) |
5 November 2002 | Ad 02/09/02--------- £ si [email protected]=1000 £ ic 2/1002 (2 pages) |
1 October 2002 | Return made up to 01/09/02; full list of members (7 pages) |
1 October 2002 | Return made up to 01/09/02; full list of members (7 pages) |
14 July 2002 | Resolutions
|
14 July 2002 | Nc inc already adjusted 08/07/02 (1 page) |
14 July 2002 | Nc inc already adjusted 08/07/02 (1 page) |
14 July 2002 | Resolutions
|
14 July 2002 | S-div 07/07/02 (1 page) |
14 July 2002 | S-div 07/07/02 (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
5 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
15 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
15 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
14 September 1998 | Return made up to 01/09/98; no change of members (4 pages) |
14 September 1998 | Return made up to 01/09/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
23 September 1997 | Return made up to 01/09/97; no change of members (4 pages) |
23 September 1997 | Return made up to 01/09/97; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
20 September 1996 | Return made up to 01/09/96; full list of members
|
20 September 1996 | Return made up to 01/09/96; full list of members
|
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | New secretary appointed (2 pages) |
4 June 1996 | Accounting reference date notified as 31/03 (1 page) |
4 June 1996 | Accounting reference date notified as 31/03 (1 page) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
5 October 1995 | Secretary resigned (2 pages) |
5 October 1995 | New secretary appointed;new director appointed (2 pages) |
5 October 1995 | New secretary appointed;new director appointed (2 pages) |
5 October 1995 | Secretary resigned (2 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 31 corsham street london N1 6DR (1 page) |
6 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 31 corsham street london N1 6DR (1 page) |
6 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 September 1995 | New director appointed (2 pages) |
1 September 1995 | Incorporation (34 pages) |
1 September 1995 | Incorporation (34 pages) |