London
EC1A 1HQ
Director Name | Snigdha Singh |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2023(27 years, 3 months after company formation) |
Appointment Duration | 9 months |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Dinesh Bhagwan Sadarangani |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 November 2023(27 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Secretary Name | Merrill Lynch Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2005(9 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Trevor John Pothecary |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 03 September 2008) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr David Allan Newman |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurst Farm Hurst Road Headley Surrey KT18 6DP |
Secretary Name | Mr David Allan Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurst Farm Hurst Road Headley Surrey KT18 6DP |
Director Name | Paul James Thomas |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 7 Ailsa View West Kilbride North Ayrshire KA23 9GA Scotland |
Director Name | Mr Dereck Wilson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Broad Lawn New Eltham London SE9 3XE |
Secretary Name | Mr Dereck Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Broad Lawn New Eltham London SE9 3XE |
Director Name | Timothy John Cooley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2008) |
Role | Company Executive |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Secretary Name | Timothy John Cooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 June 2005) |
Role | Company Director |
Correspondence Address | 30 Church Avenue East Sheen London SW14 8NN |
Director Name | Peter Charles Beaumont |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2008) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Hugh Meechan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 July 2014) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr William Purves |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 November 2013) |
Role | Company Executive |
Country of Residence | Scotland |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | John Edward Wright |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 June 2008) |
Role | Company Executive |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Paul Anthony Gould |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 July 2008) |
Role | Company Executive |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Daniel Graham Pace |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(11 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 January 2008) |
Role | Company Executive |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Olivier Benoit Defaux |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 August 2007(11 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 18 March 2008) |
Role | Company Executive |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | William Brian Acheson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2007(11 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 July 2008) |
Role | Company Executive |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Ian Whittaker |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 July 2008) |
Role | Company Executive |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Cyrus Mohan Korat |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(12 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 November 2008) |
Role | Company Executive |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Manuel Borrachero Mendivil |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(12 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 December 2008) |
Role | Company Executive |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | David Brian Farr |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(12 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 25 March 2009) |
Role | Company Executive |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Richard Spinks |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2009) |
Role | Company Executive |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Daniel Thomas Marks |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 May 2020) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr Keith Lindsay Pearson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Sarah Eileen Green |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 February 2021) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | George William Aird Ross |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 December 2016) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Ms Jennifer Mary Taylor |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 2020(24 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr Martin Charles Migliara |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2020(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr Peter Stuart O'Flynn |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2021(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 2023) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr Naveed Shah |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2022(26 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 August 2023) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 King Edward Street London EC1A 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Mortgage Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110,309 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
31 August 2004 | Delivered on: 16 September 2004 Satisfied on: 8 December 2004 Persons entitled: Mortgages 2 Limited Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over all mortgage loans and any collateral security thereon; all rights in respect of any amount standing to the credit of the account. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 December 1998 | Delivered on: 21 December 1998 Satisfied on: 8 November 2001 Persons entitled: Bankers Trust Company(As Security Trustee for the Secured Parties) Classification: Amended and restated deed of charge Secured details: Each of the junior obligations and the senior obligations due or to become due from the company to the chargees under the terms of the deed. 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. Fully Satisfied |
12 February 1998 | Delivered on: 24 February 1998 Satisfied on: 26 August 2010 Persons entitled: Bankers Trust Company Classification: Deed of charge Secured details: Each of the junior obligations and the senior obligations due or to become due from the company (the "borrower") to the chargee as trustee for the secured parties (as defined). Particulars: The northern irish properties all the borrowers right title and interest in to and under the mortgage loans (see form 395 for details) all right title and interest in the deeds and deeds of consent by way of floating charge all property and assets please refer to form 395 for full details of all charged assets. See the mortgage charge document for full details. Fully Satisfied |
13 October 2020 | Termination of appointment of Jennifer Mary Taylor as a director on 2 October 2020 (1 page) |
---|---|
13 October 2020 | Appointment of Mr Martin Charles Migliara as a director on 30 September 2020 (2 pages) |
15 June 2020 | Full accounts made up to 31 December 2019 (16 pages) |
19 May 2020 | Termination of appointment of Daniel Thomas Marks as a director on 14 May 2020 (1 page) |
19 May 2020 | Appointment of Ms Jennifer Mary Taylor as a director on 14 May 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
16 May 2019 | Full accounts made up to 31 December 2018 (17 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 May 2018 | Full accounts made up to 31 December 2017 (16 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (235 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (235 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
23 December 2016 | Termination of appointment of George William Aird Ross as a director on 16 December 2016 (1 page) |
23 December 2016 | Termination of appointment of George William Aird Ross as a director on 16 December 2016 (1 page) |
22 April 2016 | Full accounts made up to 31 December 2015 (15 pages) |
22 April 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
18 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 September 2014 | Appointment of George William Aird Ross as a director on 15 August 2014 (2 pages) |
16 September 2014 | Appointment of George William Aird Ross as a director on 15 August 2014 (2 pages) |
15 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
6 August 2014 | Director's details changed for Daniel Thomas Marks on 19 June 2014 (2 pages) |
6 August 2014 | Director's details changed for Daniel Thomas Marks on 19 June 2014 (2 pages) |
5 August 2014 | Termination of appointment of Hugh Meechan as a director on 11 July 2014 (1 page) |
5 August 2014 | Appointment of Sarah Eileen Green as a director on 11 July 2014 (2 pages) |
5 August 2014 | Appointment of Sarah Eileen Green as a director on 11 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Hugh Meechan as a director on 11 July 2014 (1 page) |
30 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 November 2013 | Termination of appointment of William Purves as a director (1 page) |
15 November 2013 | Termination of appointment of William Purves as a director (1 page) |
29 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
28 August 2013 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2013 (1 page) |
28 August 2013 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2013 (1 page) |
30 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
26 April 2013 | Termination of appointment of Keith Pearson as a director (1 page) |
26 April 2013 | Termination of appointment of Keith Pearson as a director (1 page) |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (10 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (10 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
20 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Director's details changed for Daniel Thomas Marks on 27 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Daniel Thomas Marks on 27 July 2010 (2 pages) |
28 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 January 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page) |
12 January 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page) |
12 January 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page) |
5 January 2010 | Memorandum and Articles of Association (32 pages) |
5 January 2010 | Memorandum and Articles of Association (32 pages) |
31 December 2009 | Resolutions
|
31 December 2009 | Resolutions
|
4 December 2009 | Termination of appointment of Richard Spinks as a director (1 page) |
4 December 2009 | Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page) |
4 December 2009 | Termination of appointment of Richard Spinks as a director (1 page) |
12 November 2009 | Appointment of Mr Keith Lindsay Pearson as a director (2 pages) |
12 November 2009 | Appointment of Mr Keith Lindsay Pearson as a director (2 pages) |
25 September 2009 | Auditor's resignation (1 page) |
25 September 2009 | Auditor's resignation (1 page) |
21 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
6 August 2009 | Director appointed daniel thomas marks (3 pages) |
6 August 2009 | Director appointed daniel thomas marks (3 pages) |
26 June 2009 | Full accounts made up to 26 December 2008 (13 pages) |
26 June 2009 | Full accounts made up to 26 December 2008 (13 pages) |
6 April 2009 | Appointment terminated director david farr (1 page) |
6 April 2009 | Appointment terminated director david farr (1 page) |
23 January 2009 | Appointment terminated director manuel mendivil (1 page) |
23 January 2009 | Appointment terminated director manuel mendivil (1 page) |
31 December 2008 | Director appointed richard spinks (3 pages) |
31 December 2008 | Director appointed richard spinks (3 pages) |
26 November 2008 | Appointment terminated director cyrus korat (1 page) |
26 November 2008 | Appointment terminated director cyrus korat (1 page) |
6 November 2008 | Appointment terminated director trevor pothecary (1 page) |
6 November 2008 | Appointment terminated director trevor pothecary (1 page) |
29 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
29 August 2008 | Director's change of particulars / cyrus korat / 31/07/2008 (1 page) |
29 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
29 August 2008 | Director's change of particulars / cyrus korat / 31/07/2008 (1 page) |
26 August 2008 | Director appointed manuel barrachero mendivil (3 pages) |
26 August 2008 | Director appointed manuel barrachero mendivil (3 pages) |
15 August 2008 | Director appointed david brian farr (3 pages) |
15 August 2008 | Director appointed david brian farr (3 pages) |
12 August 2008 | Director appointed cyrus mohan korat (1 page) |
12 August 2008 | Appointment terminated director ian whittaker (1 page) |
12 August 2008 | Appointment terminated director ian whittaker (1 page) |
12 August 2008 | Director appointed cyrus mohan korat (1 page) |
12 August 2008 | Appointment terminated director william acheson (1 page) |
12 August 2008 | Appointment terminated director william acheson (1 page) |
7 August 2008 | Appointment terminated director paul gould (1 page) |
7 August 2008 | Appointment terminated director paul gould (1 page) |
23 June 2008 | Appointment terminated director peter beaumont (1 page) |
23 June 2008 | Appointment terminated director peter beaumont (1 page) |
20 June 2008 | Appointment terminated director timothy cooley (1 page) |
20 June 2008 | Appointment terminated director john wright (1 page) |
20 June 2008 | Appointment terminated director timothy cooley (1 page) |
20 June 2008 | Appointment terminated director john wright (1 page) |
18 April 2008 | Full accounts made up to 28 December 2007 (13 pages) |
18 April 2008 | Full accounts made up to 28 December 2007 (13 pages) |
8 April 2008 | Appointment terminated director olivier defaux (1 page) |
8 April 2008 | Appointment terminated director olivier defaux (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
11 December 2007 | Location of register of members (1 page) |
11 December 2007 | Location of register of members (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (4 pages) |
10 October 2007 | New director appointed (4 pages) |
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | New director appointed (3 pages) |
12 September 2007 | Full accounts made up to 29 December 2006 (13 pages) |
12 September 2007 | Full accounts made up to 29 December 2006 (13 pages) |
4 September 2007 | Return made up to 31/07/07; full list of members (8 pages) |
4 September 2007 | Return made up to 31/07/07; full list of members (8 pages) |
2 May 2007 | Return made up to 16/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 16/04/07; full list of members (3 pages) |
1 May 2007 | Location of register of members (1 page) |
1 May 2007 | Location of register of members (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
22 August 2006 | Full accounts made up to 30 December 2005 (13 pages) |
22 August 2006 | Full accounts made up to 30 December 2005 (13 pages) |
20 April 2006 | Return made up to 16/04/06; full list of members (3 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Return made up to 16/04/06; full list of members (3 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Location of register of members (1 page) |
20 April 2006 | Location of register of members (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
5 January 2006 | New director appointed (3 pages) |
5 January 2006 | New director appointed (3 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Secretary resigned (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
26 April 2005 | Return made up to 16/04/05; full list of members (3 pages) |
26 April 2005 | Return made up to 16/04/05; full list of members (3 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: 3RD floor 28-30 cornhill london EC3V 3NF (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 3RD floor 28-30 cornhill london EC3V 3NF (1 page) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
8 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
17 November 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
16 September 2004 | Particulars of mortgage/charge (5 pages) |
16 September 2004 | Particulars of mortgage/charge (5 pages) |
20 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
20 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
30 April 2004 | Return made up to 16/04/04; full list of members (8 pages) |
30 April 2004 | Return made up to 16/04/04; full list of members (8 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
7 July 2003 | Full accounts made up to 31 March 2003 (13 pages) |
7 July 2003 | Full accounts made up to 31 March 2003 (13 pages) |
9 June 2003 | Director's particulars changed (1 page) |
9 June 2003 | Director's particulars changed (1 page) |
14 May 2003 | Return made up to 16/04/03; full list of members (8 pages) |
14 May 2003 | Return made up to 16/04/03; full list of members (8 pages) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Secretary resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: 8-10 grosvenor gardens london SW1W 0DH (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 8-10 grosvenor gardens london SW1W 0DH (1 page) |
14 June 2002 | Return made up to 16/04/02; full list of members
|
14 June 2002 | Return made up to 16/04/02; full list of members
|
24 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (12 pages) |
25 April 2001 | Return made up to 16/04/01; full list of members (7 pages) |
25 April 2001 | Return made up to 16/04/01; full list of members (7 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Secretary resigned (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: grosvenor gardens house grosvenor gardens london SW1W 0BS (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: grosvenor gardens house grosvenor gardens london SW1W 0BS (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
14 April 2000 | Return made up to 16/04/00; full list of members (7 pages) |
14 April 2000 | Return made up to 16/04/00; full list of members (7 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
21 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
21 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
21 December 1998 | Particulars of mortgage/charge (9 pages) |
21 December 1998 | Particulars of mortgage/charge (9 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
28 May 1998 | £ nc 100/1000 21/05/98 (1 page) |
28 May 1998 | £ nc 100/1000 21/05/98 (1 page) |
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
11 May 1998 | Return made up to 16/04/98; full list of members
|
11 May 1998 | Return made up to 16/04/98; full list of members
|
24 February 1998 | Particulars of mortgage/charge (16 pages) |
24 February 1998 | Particulars of mortgage/charge (16 pages) |
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
9 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
9 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
7 January 1998 | Company name changed tmo insurance services LIMITED\certificate issued on 08/01/98 (2 pages) |
7 January 1998 | Company name changed tmo insurance services LIMITED\certificate issued on 08/01/98 (2 pages) |
25 June 1997 | Return made up to 16/04/97; full list of members (6 pages) |
25 June 1997 | Return made up to 16/04/97; full list of members (6 pages) |
11 December 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
11 December 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
22 July 1996 | Secretary resigned (2 pages) |
22 July 1996 | Secretary resigned (2 pages) |
22 July 1996 | Director resigned (2 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | Director resigned (2 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | New secretary appointed;new director appointed (1 page) |
22 July 1996 | New secretary appointed;new director appointed (1 page) |
10 May 1996 | Company name changed flameline LIMITED\certificate issued on 13/05/96 (2 pages) |
10 May 1996 | Company name changed flameline LIMITED\certificate issued on 13/05/96 (2 pages) |
9 May 1996 | Resolutions
|
9 May 1996 | Memorandum and Articles of Association (5 pages) |
9 May 1996 | Memorandum and Articles of Association (5 pages) |
9 May 1996 | Resolutions
|
16 April 1996 | Incorporation (13 pages) |
16 April 1996 | Incorporation (13 pages) |