Company NameMortgages Plc
Company StatusActive
Company Number03320975
CategoryPublic Limited Company
Incorporation Date19 February 1997(27 years, 2 months 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(26 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks
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(26 years, 5 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(26 years, 8 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(8 years, 4 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
Appointed19 February 1997(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Frank Anthony Butler
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Hove Park Villas
Hove
East Sussex
BN3 6HG
Director NameMr David Allan Newman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst Farm
Hurst Road
Headley
Surrey
KT18 6DP
Director NameMr Paul Phillip Marks
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressParklands 40 Russell Road
Northwood
Middlesex
HA6 2LR
Secretary NameMr Vivian Wineman
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Oak Hill Lodge
Oak Hill Park
London
NW3 7LN
Director NameJohn Peter Schuster
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(5 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 06 July 1998)
RoleCompany Director
Correspondence Address35 Albert Embankment
London
SE1 7TL
Secretary NameMr David Allan Newman
NationalityBritish
StatusResigned
Appointed01 April 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst Farm
Hurst Road
Headley
Surrey
KT18 6DP
Director NameMr Paul Daniel Howard
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2001)
RoleCompany Director
Correspondence Address18 Fernbrook Road
Caversham
Reading
Berkshire
RG4 7HG
Secretary NameMr Dereck Wilson
NationalityBritish
StatusResigned
Appointed29 September 2000(3 years, 7 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 NamePeter Charles Beaumont
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(5 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2008)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameTimothy John Cooley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(6 years 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(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 June 2005)
RoleCompany Director
Correspondence Address30 Church Avenue
East Sheen
London
SW14 8NN
Director NameHugh Meechan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(7 years, 3 months 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
Appointed15 October 2004(7 years, 7 months after company formation)
Appointment Duration9 years (resigned 08 November 2013)
RoleCompany Executive
Country of ResidenceScotland
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(8 years, 9 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(10 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 January 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
Appointed16 August 2007(10 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 July 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(10 years, 6 months after company formation)
Appointment Duration7 months (resigned 18 March 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(11 years, 3 months 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(11 years, 4 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(11 years, 5 months after company formation)
Appointment Duration8 months (resigned 25 March 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(12 years, 4 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(12 years, 8 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(17 years, 4 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(17 years, 6 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 NameMr Martin Charles Migliara
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2020(23 years, 7 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 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(25 years, 10 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
Appointed19 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitemortagagesplc.com

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

2.6m at £1Mortgage Holdings LTD
100.00%
Ordinary
1 at £1Merrill Lynch International Bank LTD
0.00%
Ordinary

Financials

Year2014
Turnover£9,190,000
Net Worth£4,615,000
Cash£1,166,000
Current Liabilities£4,046,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 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, 2 weeks from now)

Charges

8 July 2003Delivered on: 28 July 2003
Satisfied on: 8 December 2004
Persons entitled: Barclays Bank PLC

Classification: Overiding deed of amendment and guarantee
Secured details: All monies due or to become due from the chargors to the banks under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mp in its capacity as guarantor acknowledged and agreed with the banks that the original facility and defaulted facility shall be varied. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 February 2002Delivered on: 2 March 2002
Satisfied on: 8 December 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and amendment (relating to a debenture dated 27 november 2001)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 November 2001Delivered on: 30 November 2001
Satisfied on: 8 December 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 November 2000Delivered on: 24 November 2000
Satisfied on: 8 December 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies,obligations and liabilities due or to become due from dacs 2 (as defined) to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 December 1998Delivered on: 21 December 1998
Satisfied on: 22 January 2002
Persons entitled: Bankers Trust Company(As Security Trustee for the Secured Parties)

Classification: Amended and restated mplc deed of charge
Secured details: The lender secured obligations and the mplc secured obligations due owing or incurred by the company to the chargees under the terms of the deed.
Particulars: The whole of the company's undertaking property assets rights and interest whatsoever and wheresoever situate present and future whether fixed or floating under the deed of charge. See the mortgage charge document for full details.
Fully Satisfied
14 May 1998Delivered on: 3 June 1998
Satisfied on: 8 December 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all rental income present or future and the proceeds of any sale lease or other disposition of the property and all rights and claims of the company against all lessees,sub-lessees,licensees or occupiers of the property.floating charge the undertaking and all other property assets and rights of the company.. See the mortgage charge document for full details.
Fully Satisfied
12 February 1998Delivered on: 24 February 1998
Satisfied on: 22 January 2002
Persons entitled: Bankers Trust Company

Classification: Deed of charge
Secured details: All monies and liabilities due or to become due from the company (the "facility borrower") to the chargee as trustee for the secured parties (as defined) in respect of all or any amounts due under the mplc facility agreement and the mplc guarantee.
Particulars: The contractual rights as defined on the reverse to form 395 all right title benefit and interest in and to all sums of money standing to the credit of the mplc bank account (see form 395 for details) by way of floating charge the whole of the company's undertaking property and 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)
19 May 2020Appointment of Ms Jennifer Mary Taylor as a director on 14 May 2020 (2 pages)
19 May 2020Full accounts made up to 31 December 2019 (221 pages)
19 May 2020Termination of appointment of Daniel Thomas Marks as a director on 14 May 2020 (1 page)
7 May 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 11,563,265
(3 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
7 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2019Group of companies' accounts made up to 31 December 2018 (220 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 (28 pages)
6 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
13 June 2017Full accounts made up to 31 December 2016 (246 pages)
13 June 2017Full accounts made up to 31 December 2016 (246 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
19 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)
4 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 September 2016Resolutions
  • RES13 ‐ General business / (the "wave" sale) 01/09/2016
(1 page)
22 April 2016Full accounts made up to 31 December 2015 (24 pages)
22 April 2016Full accounts made up to 31 December 2015 (24 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 2,563,265
(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 2,563,265
(6 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2,563,265
(6 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2,563,265
(6 pages)
18 May 2015Full accounts made up to 31 December 2014 (20 pages)
18 May 2015Full accounts made up to 31 December 2014 (20 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)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,563,265
(5 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,563,265
(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 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)
30 April 2014Full accounts made up to 31 December 2013 (22 pages)
30 April 2014Full accounts made up to 31 December 2013 (22 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 2,563,265
(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 2,563,265
(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 (18 pages)
30 April 2013Full accounts made up to 31 December 2012 (18 pages)
27 April 2013Termination of appointment of Keith Pearson as a director (1 page)
27 April 2013Termination of appointment of Keith Pearson as a director (1 page)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
5 April 2012Full accounts made up to 31 December 2011 (18 pages)
5 April 2012Full accounts made up to 31 December 2011 (18 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 (18 pages)
20 April 2011Full accounts made up to 31 December 2010 (18 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 (19 pages)
28 May 2010Full accounts made up to 31 December 2009 (19 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 (41 pages)
5 January 2010Memorandum and Articles of Association (41 pages)
31 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
31 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
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)
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)
13 August 2009Return made up to 31/07/09; full list of members (4 pages)
13 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 (19 pages)
26 June 2009Full accounts made up to 26 December 2008 (19 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 (2 pages)
31 December 2008Director appointed richard spinks (2 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 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)
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 2008Appointment terminated director ian whittaker (1 page)
12 August 2008Appointment terminated director william acheson (1 page)
12 August 2008Appointment terminated director william acheson (1 page)
12 August 2008Appointment terminated director ian whittaker (1 page)
7 August 2008Appointment terminated director paul gould (1 page)
7 August 2008Appointment terminated director paul gould (1 page)
3 July 2008Director appointed cyrus mohan korat (1 page)
3 July 2008Director appointed cyrus mohan korat (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 john wright (1 page)
20 June 2008Appointment terminated director timothy cooley (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 (19 pages)
18 April 2008Full accounts made up to 28 December 2007 (19 pages)
8 April 2008Appointment terminated director olivier defaux (1 page)
8 April 2008Appointment terminated director olivier defaux (1 page)
25 March 2008Return made up to 19/02/08; full list of members (6 pages)
25 March 2008Return made up to 19/02/08; full list of members (6 pages)
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 (3 pages)
10 October 2007New director appointed (4 pages)
10 October 2007New director appointed (3 pages)
10 October 2007New director appointed (4 pages)
12 September 2007Full accounts made up to 29 December 2006 (18 pages)
12 September 2007Full accounts made up to 29 December 2006 (18 pages)
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)
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)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Return made up to 19/02/07; full list of members (3 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Return made up to 19/02/07; full list of members (3 pages)
20 March 2007Director's particulars changed (1 page)
19 March 2007Location of register of members (1 page)
19 March 2007Location of register of members (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 (18 pages)
22 August 2006Full accounts made up to 30 December 2005 (18 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Return made up to 19/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Return made up to 19/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 March 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 (16 pages)
5 August 2005Full accounts made up to 31 December 2004 (16 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005Secretary resigned (1 page)
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)
15 March 2005Return made up to 19/02/05; full list of members (4 pages)
15 March 2005Return made up to 19/02/05; full list of members (4 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)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
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)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
20 August 2004Full accounts made up to 31 March 2004 (14 pages)
20 August 2004Full accounts made up to 31 March 2004 (14 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
18 March 2004Return made up to 19/02/04; full list of members (8 pages)
18 March 2004Return made up to 19/02/04; full list of members (8 pages)
28 July 2003Particulars of mortgage/charge (15 pages)
28 July 2003Particulars of mortgage/charge (15 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)
13 May 2003New secretary appointed (2 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Secretary resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
9 March 2003Return made up to 19/02/03; full list of members (8 pages)
9 March 2003Return made up to 19/02/03; full list of members (8 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
30 October 2002Full accounts made up to 31 March 2002 (15 pages)
30 October 2002Full accounts made up to 31 March 2002 (15 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)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
4 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2002Particulars of mortgage/charge (11 pages)
2 March 2002Particulars of mortgage/charge (11 pages)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
22 January 2002Declaration of satisfaction of mortgage/charge (1 page)
22 January 2002Declaration of satisfaction of mortgage/charge (1 page)
22 January 2002Declaration of satisfaction of mortgage/charge (1 page)
22 January 2002Declaration of satisfaction of mortgage/charge (1 page)
17 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 January 2002Ad 21/12/01--------- £ si 2513265@1=2513265 £ ic 12501/2525766 (2 pages)
17 January 2002Ad 21/12/01--------- £ si 2513265@1=2513265 £ ic 12501/2525766 (2 pages)
17 January 2002Nc inc already adjusted 21/12/01 (2 pages)
17 January 2002Nc inc already adjusted 21/12/01 (2 pages)
17 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 December 2001Director resigned (1 page)
27 December 2001Full accounts made up to 31 March 2001 (16 pages)
27 December 2001Full accounts made up to 31 March 2001 (16 pages)
27 December 2001Director resigned (1 page)
30 November 2001Particulars of mortgage/charge (7 pages)
30 November 2001Particulars of mortgage/charge (7 pages)
1 May 2001Full accounts made up to 31 March 2000 (15 pages)
1 May 2001Full accounts made up to 31 March 2000 (15 pages)
14 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2000Particulars of mortgage/charge (7 pages)
24 November 2000Particulars of mortgage/charge (7 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)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
28 February 2000Return made up to 19/02/00; full list of members (7 pages)
28 February 2000Return made up to 19/02/00; full list of members (7 pages)
27 September 1999Full accounts made up to 31 March 1999 (14 pages)
27 September 1999Full accounts made up to 31 March 1999 (14 pages)
14 March 1999Return made up to 19/02/99; no change of members (6 pages)
14 March 1999Return made up to 19/02/99; no change of members (6 pages)
21 December 1998Particulars of mortgage/charge (6 pages)
21 December 1998Particulars of mortgage/charge (6 pages)
3 November 1998Full accounts made up to 31 March 1998 (12 pages)
3 November 1998Full accounts made up to 31 March 1998 (12 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
3 June 1998Particulars of mortgage/charge (4 pages)
3 June 1998Particulars of mortgage/charge (4 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Secretary resigned (1 page)
18 May 1998Director resigned (1 page)
5 May 1998New secretary appointed (2 pages)
5 May 1998New secretary appointed (2 pages)
23 March 1998Return made up to 19/02/98; full list of members (8 pages)
23 March 1998Return made up to 19/02/98; full list of members (8 pages)
24 February 1998Particulars of mortgage/charge (8 pages)
24 February 1998Particulars of mortgage/charge (8 pages)
2 December 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
2 December 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
25 June 1997Certificate of authorisation to commence business and borrow (1 page)
25 June 1997Certificate of authorisation to commence business and borrow (1 page)
23 June 1997Application to commence business (2 pages)
23 June 1997Application to commence business (2 pages)
27 March 1997New director appointed (3 pages)
27 March 1997Director resigned (1 page)
27 March 1997New director appointed (3 pages)
27 March 1997Registered office changed on 27/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997New director appointed (3 pages)
27 March 1997New director appointed (3 pages)
27 March 1997New director appointed (3 pages)
27 March 1997New director appointed (3 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997Registered office changed on 27/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997New director appointed (3 pages)
27 March 1997New director appointed (3 pages)
27 March 1997New secretary appointed (2 pages)
19 February 1997Incorporation (16 pages)
19 February 1997Incorporation (16 pages)