Company NameMortgages 1 Limited
Company StatusActive
Company Number03186649
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)

Business Activity

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

Directors

Director NameMatthias Baltes
Date of BirthAugust 1977 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed25 April 2023(27 years after company formation)
Appointment Duration12 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameSnigdha Singh
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2023(27 years, 3 months after company formation)
Appointment Duration9 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameDinesh Bhagwan Sadarangani
Date of BirthApril 1967 (Born 57 years ago)
NationalityChinese
StatusCurrent
Appointed01 November 2023(27 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusCurrent
Appointed22 June 2005(9 years, 2 months after company formation)
Appointment Duration18 years, 10 months
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameTrevor John Pothecary
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 03 September 2008)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr David Allan Newman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst Farm
Hurst Road
Headley
Surrey
KT18 6DP
Secretary NameMr David Allan Newman
NationalityBritish
StatusResigned
Appointed01 July 1996(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst Farm
Hurst Road
Headley
Surrey
KT18 6DP
Director NamePaul James Thomas
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(2 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address7 Ailsa View
West Kilbride
North Ayrshire
KA23 9GA
Scotland
Director NameMr Dereck Wilson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Broad Lawn
New Eltham
London
SE9 3XE
Secretary NameMr Dereck Wilson
NationalityBritish
StatusResigned
Appointed29 September 2000(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Broad Lawn
New Eltham
London
SE9 3XE
Director NameTimothy John Cooley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(6 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2008)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameTimothy John Cooley
NationalityBritish
StatusResigned
Appointed30 April 2003(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 22 June 2005)
RoleCompany Director
Correspondence Address30 Church Avenue
East Sheen
London
SW14 8NN
Director NamePeter Charles Beaumont
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(7 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2008)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameHugh Meechan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(8 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 11 July 2014)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr William Purves
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(8 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 November 2013)
RoleCompany Executive
Country of ResidenceScotland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameJohn Edward Wright
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(8 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 June 2008)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NamePaul Anthony Gould
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2008)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameDaniel Graham Pace
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(11 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 January 2008)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameOlivier Benoit Defaux
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed17 August 2007(11 years, 4 months after company formation)
Appointment Duration7 months (resigned 18 March 2008)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameWilliam Brian Acheson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2007(11 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 July 2008)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameIan Whittaker
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(11 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 July 2008)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameCyrus Mohan Korat
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(12 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 November 2008)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameManuel Borrachero Mendivil
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(12 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 December 2008)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameDavid Brian Farr
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(12 years, 3 months after company formation)
Appointment Duration8 months (resigned 25 March 2009)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameRichard Spinks
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2009)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameDaniel Thomas Marks
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(13 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 May 2020)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Keith Lindsay Pearson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(13 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameSarah Eileen Green
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(18 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 February 2021)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameGeorge William Aird Ross
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 December 2016)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMs Jennifer Mary Taylor
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed14 May 2020(24 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Martin Charles Migliara
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2020(24 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Peter Stuart O'Flynn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2021(24 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2023)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Naveed Shah
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2022(26 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 August 2023)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 King Edward Street
London
EC1A 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Mortgage Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£110,309

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

31 August 2004Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

13 October 2020Termination of appointment of Jennifer Mary Taylor as a director on 2 October 2020 (1 page)
13 October 2020Appointment of Mr Martin Charles Migliara as a director on 30 September 2020 (2 pages)
15 June 2020Full accounts made up to 31 December 2019 (16 pages)
19 May 2020Termination of appointment of Daniel Thomas Marks as a director on 14 May 2020 (1 page)
19 May 2020Appointment of Ms Jennifer Mary Taylor as a director on 14 May 2020 (2 pages)
1 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
16 May 2019Full accounts made up to 31 December 2018 (17 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 May 2018Full accounts made up to 31 December 2017 (16 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
13 June 2017Full accounts made up to 31 December 2016 (235 pages)
13 June 2017Full accounts made up to 31 December 2016 (235 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
23 December 2016Termination of appointment of George William Aird Ross as a director on 16 December 2016 (1 page)
23 December 2016Termination of appointment of George William Aird Ross as a director on 16 December 2016 (1 page)
22 April 2016Full accounts made up to 31 December 2015 (15 pages)
22 April 2016Full accounts made up to 31 December 2015 (15 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(6 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(6 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(6 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(6 pages)
18 May 2015Full accounts made up to 31 December 2014 (13 pages)
18 May 2015Full accounts made up to 31 December 2014 (13 pages)
16 September 2014Appointment of George William Aird Ross as a director on 15 August 2014 (2 pages)
16 September 2014Appointment of George William Aird Ross as a director on 15 August 2014 (2 pages)
15 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(5 pages)
15 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(5 pages)
6 August 2014Director's details changed for Daniel Thomas Marks on 19 June 2014 (2 pages)
6 August 2014Director's details changed for Daniel Thomas Marks on 19 June 2014 (2 pages)
5 August 2014Termination of appointment of Hugh Meechan as a director on 11 July 2014 (1 page)
5 August 2014Appointment of Sarah Eileen Green as a director on 11 July 2014 (2 pages)
5 August 2014Appointment of Sarah Eileen Green as a director on 11 July 2014 (2 pages)
5 August 2014Termination of appointment of Hugh Meechan as a director on 11 July 2014 (1 page)
30 April 2014Full accounts made up to 31 December 2013 (13 pages)
30 April 2014Full accounts made up to 31 December 2013 (13 pages)
15 November 2013Termination of appointment of William Purves as a director (1 page)
15 November 2013Termination of appointment of William Purves as a director (1 page)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(6 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(6 pages)
28 August 2013Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2013 (1 page)
28 August 2013Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2013 (1 page)
30 April 2013Full accounts made up to 31 December 2012 (11 pages)
30 April 2013Full accounts made up to 31 December 2012 (11 pages)
26 April 2013Termination of appointment of Keith Pearson as a director (1 page)
26 April 2013Termination of appointment of Keith Pearson as a director (1 page)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
23 March 2012Full accounts made up to 31 December 2011 (10 pages)
23 March 2012Full accounts made up to 31 December 2011 (10 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
20 April 2011Full accounts made up to 31 December 2010 (11 pages)
20 April 2011Full accounts made up to 31 December 2010 (11 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Daniel Thomas Marks on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Daniel Thomas Marks on 27 July 2010 (2 pages)
28 May 2010Full accounts made up to 31 December 2009 (14 pages)
28 May 2010Full accounts made up to 31 December 2009 (14 pages)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
12 January 2010Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page)
5 January 2010Memorandum and Articles of Association (32 pages)
5 January 2010Memorandum and Articles of Association (32 pages)
31 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
31 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
4 December 2009Termination of appointment of Richard Spinks as a director (1 page)
4 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page)
4 December 2009Termination of appointment of Richard Spinks as a director (1 page)
12 November 2009Appointment of Mr Keith Lindsay Pearson as a director (2 pages)
12 November 2009Appointment of Mr Keith Lindsay Pearson as a director (2 pages)
25 September 2009Auditor's resignation (1 page)
25 September 2009Auditor's resignation (1 page)
21 August 2009Return made up to 31/07/09; full list of members (4 pages)
21 August 2009Return made up to 31/07/09; full list of members (4 pages)
6 August 2009Director appointed daniel thomas marks (3 pages)
6 August 2009Director appointed daniel thomas marks (3 pages)
26 June 2009Full accounts made up to 26 December 2008 (13 pages)
26 June 2009Full accounts made up to 26 December 2008 (13 pages)
6 April 2009Appointment terminated director david farr (1 page)
6 April 2009Appointment terminated director david farr (1 page)
23 January 2009Appointment terminated director manuel mendivil (1 page)
23 January 2009Appointment terminated director manuel mendivil (1 page)
31 December 2008Director appointed richard spinks (3 pages)
31 December 2008Director appointed richard spinks (3 pages)
26 November 2008Appointment terminated director cyrus korat (1 page)
26 November 2008Appointment terminated director cyrus korat (1 page)
6 November 2008Appointment terminated director trevor pothecary (1 page)
6 November 2008Appointment terminated director trevor pothecary (1 page)
29 August 2008Return made up to 31/07/08; full list of members (5 pages)
29 August 2008Director's change of particulars / cyrus korat / 31/07/2008 (1 page)
29 August 2008Return made up to 31/07/08; full list of members (5 pages)
29 August 2008Director's change of particulars / cyrus korat / 31/07/2008 (1 page)
26 August 2008Director appointed manuel barrachero mendivil (3 pages)
26 August 2008Director appointed manuel barrachero mendivil (3 pages)
15 August 2008Director appointed david brian farr (3 pages)
15 August 2008Director appointed david brian farr (3 pages)
12 August 2008Director appointed cyrus mohan korat (1 page)
12 August 2008Appointment terminated director ian whittaker (1 page)
12 August 2008Appointment terminated director ian whittaker (1 page)
12 August 2008Director appointed cyrus mohan korat (1 page)
12 August 2008Appointment terminated director william acheson (1 page)
12 August 2008Appointment terminated director william acheson (1 page)
7 August 2008Appointment terminated director paul gould (1 page)
7 August 2008Appointment terminated director paul gould (1 page)
23 June 2008Appointment terminated director peter beaumont (1 page)
23 June 2008Appointment terminated director peter beaumont (1 page)
20 June 2008Appointment terminated director timothy cooley (1 page)
20 June 2008Appointment terminated director john wright (1 page)
20 June 2008Appointment terminated director timothy cooley (1 page)
20 June 2008Appointment terminated director john wright (1 page)
18 April 2008Full accounts made up to 28 December 2007 (13 pages)
18 April 2008Full accounts made up to 28 December 2007 (13 pages)
8 April 2008Appointment terminated director olivier defaux (1 page)
8 April 2008Appointment terminated director olivier defaux (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
11 December 2007Location of register of members (1 page)
11 December 2007Location of register of members (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
10 October 2007New director appointed (4 pages)
10 October 2007New director appointed (4 pages)
10 October 2007New director appointed (3 pages)
10 October 2007New director appointed (3 pages)
12 September 2007Full accounts made up to 29 December 2006 (13 pages)
12 September 2007Full accounts made up to 29 December 2006 (13 pages)
4 September 2007Return made up to 31/07/07; full list of members (8 pages)
4 September 2007Return made up to 31/07/07; full list of members (8 pages)
2 May 2007Return made up to 16/04/07; full list of members (3 pages)
2 May 2007Return made up to 16/04/07; full list of members (3 pages)
1 May 2007Location of register of members (1 page)
1 May 2007Location of register of members (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
22 August 2006Full accounts made up to 30 December 2005 (13 pages)
22 August 2006Full accounts made up to 30 December 2005 (13 pages)
20 April 2006Return made up to 16/04/06; full list of members (3 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Return made up to 16/04/06; full list of members (3 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Location of register of members (1 page)
20 April 2006Location of register of members (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
5 January 2006New director appointed (3 pages)
5 January 2006New director appointed (3 pages)
5 August 2005Full accounts made up to 31 December 2004 (13 pages)
5 August 2005Full accounts made up to 31 December 2004 (13 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005New secretary appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005Secretary resigned (1 page)
6 June 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
26 April 2005Return made up to 16/04/05; full list of members (3 pages)
26 April 2005Return made up to 16/04/05; full list of members (3 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
23 February 2005Registered office changed on 23/02/05 from: 3RD floor 28-30 cornhill london EC3V 3NF (1 page)
23 February 2005Registered office changed on 23/02/05 from: 3RD floor 28-30 cornhill london EC3V 3NF (1 page)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
17 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
16 September 2004Particulars of mortgage/charge (5 pages)
16 September 2004Particulars of mortgage/charge (5 pages)
20 August 2004Full accounts made up to 31 March 2004 (13 pages)
20 August 2004Full accounts made up to 31 March 2004 (13 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
30 April 2004Return made up to 16/04/04; full list of members (8 pages)
30 April 2004Return made up to 16/04/04; full list of members (8 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
7 July 2003Full accounts made up to 31 March 2003 (13 pages)
7 July 2003Full accounts made up to 31 March 2003 (13 pages)
9 June 2003Director's particulars changed (1 page)
9 June 2003Director's particulars changed (1 page)
14 May 2003Return made up to 16/04/03; full list of members (8 pages)
14 May 2003Return made up to 16/04/03; full list of members (8 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003Secretary resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
30 October 2002Full accounts made up to 31 March 2002 (13 pages)
30 October 2002Full accounts made up to 31 March 2002 (13 pages)
8 October 2002Registered office changed on 08/10/02 from: 8-10 grosvenor gardens london SW1W 0DH (1 page)
8 October 2002Registered office changed on 08/10/02 from: 8-10 grosvenor gardens london SW1W 0DH (1 page)
14 June 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2001Full accounts made up to 31 March 2001 (14 pages)
24 December 2001Full accounts made up to 31 March 2001 (14 pages)
8 November 2001Declaration of satisfaction of mortgage/charge (1 page)
8 November 2001Declaration of satisfaction of mortgage/charge (1 page)
1 May 2001Full accounts made up to 31 March 2000 (12 pages)
1 May 2001Full accounts made up to 31 March 2000 (12 pages)
25 April 2001Return made up to 16/04/01; full list of members (7 pages)
25 April 2001Return made up to 16/04/01; full list of members (7 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000New secretary appointed (2 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000Secretary resigned (1 page)
12 September 2000Registered office changed on 12/09/00 from: grosvenor gardens house grosvenor gardens london SW1W 0BS (1 page)
12 September 2000Registered office changed on 12/09/00 from: grosvenor gardens house grosvenor gardens london SW1W 0BS (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
9 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
14 April 2000Return made up to 16/04/00; full list of members (7 pages)
14 April 2000Return made up to 16/04/00; full list of members (7 pages)
27 September 1999Full accounts made up to 31 March 1999 (12 pages)
27 September 1999Full accounts made up to 31 March 1999 (12 pages)
21 April 1999Return made up to 16/04/99; no change of members (4 pages)
21 April 1999Return made up to 16/04/99; no change of members (4 pages)
21 December 1998Particulars of mortgage/charge (9 pages)
21 December 1998Particulars of mortgage/charge (9 pages)
3 November 1998Full accounts made up to 31 March 1998 (10 pages)
3 November 1998Full accounts made up to 31 March 1998 (10 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New 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 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1998Return made up to 16/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1998Return made up to 16/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1998Particulars of mortgage/charge (16 pages)
24 February 1998Particulars of mortgage/charge (16 pages)
23 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
9 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
7 January 1998Company name changed tmo insurance services LIMITED\certificate issued on 08/01/98 (2 pages)
7 January 1998Company name changed tmo insurance services LIMITED\certificate issued on 08/01/98 (2 pages)
25 June 1997Return made up to 16/04/97; full list of members (6 pages)
25 June 1997Return made up to 16/04/97; full list of members (6 pages)
11 December 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
11 December 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
22 July 1996Secretary resigned (2 pages)
22 July 1996Secretary resigned (2 pages)
22 July 1996Director resigned (2 pages)
22 July 1996Registered office changed on 22/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 July 1996New director appointed (1 page)
22 July 1996Director resigned (2 pages)
22 July 1996Registered office changed on 22/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 July 1996New director appointed (1 page)
22 July 1996New secretary appointed;new director appointed (1 page)
22 July 1996New secretary appointed;new director appointed (1 page)
10 May 1996Company name changed flameline LIMITED\certificate issued on 13/05/96 (2 pages)
10 May 1996Company name changed flameline LIMITED\certificate issued on 13/05/96 (2 pages)
9 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1996Memorandum and Articles of Association (5 pages)
9 May 1996Memorandum and Articles of Association (5 pages)
9 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1996Incorporation (13 pages)
16 April 1996Incorporation (13 pages)