Company NameMortgage Excellence Limited
DirectorsJulie Frances Scott and Andrew George Valentine
Company StatusActive
Company Number03527577
CategoryPrivate Limited Company
Incorporation Date16 March 1998(26 years ago)
Previous NamesBasegold Limited and Mortgage Excellence Plc

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMs Julie Frances Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Commercial Officer
Country of ResidenceScotland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameAndrew George Valentine
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(24 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleActuary
Country of ResidenceScotland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Secretary NameRoyal London Management Services Limited (Corporation)
StatusCurrent
Appointed01 October 2020(22 years, 6 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameGraham Frederick Whybrow
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(7 months, 4 weeks after company formation)
Appointment Duration9 years (resigned 01 December 2007)
RoleInsurance Broker
Correspondence Address208 The Tree Wharf
26 Shad Thames
London
SE1 2AS
Director NameSusan Margaret Whybrow
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(7 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 2000)
RoleFinancial Advisor
Correspondence AddressEvergreen 64 Hill Rise
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9BQ
Secretary NameSteven Henry Whybrow
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(7 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 2000)
RoleInsurance Broker
Correspondence Address208 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
Director NameRobert Michael Abbey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(2 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 December 2000)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressDeepdale
27 Elgin Road
London
N22 4VE
Director NameMr David Raphael Arnold
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(2 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Gurney Drive
London
N2 0DF
Director NameMr Paul Raymond Kleinman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(2 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Monks Avenue
New Barnet
Hertfordshire
EN5 1DA
Director NameLee Richard Joseph Portnoi
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(2 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 December 2000)
RoleCompany Director
Correspondence Address26 Kings Chase Chiltern Close
Bushey
Watford
WD2 3PZ
Director NameSteven Henry Whybrow
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 August 2003)
RoleAssociate Director Insurance B
Correspondence Address208 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
Secretary NameSimon David Goldsmith
NationalityBritish
StatusResigned
Appointed07 July 2000(2 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 December 2000)
RoleCompany Director
Correspondence Address13 Berkeley Close
Elstree
Borehamwood
Hertfordshire
WD6 3JN
Secretary NameSteven Henry Whybrow
NationalityBritish
StatusResigned
Appointed15 December 2000(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 2003)
RoleInsurance Broker
Correspondence Address208 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
Director NameMr Andrew John Cattell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address25 Oaklands Avenue
Watford
Hertfordshire
WD19 4LN
Director NameMr Robert Andrew Proudman
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(5 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPond Hall Pond Hall Road
Hadleigh
Ipswich
Suffolk
IP7 5PP
Director NameMr Robin Williams
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(5 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Main Road
Tuddenham
Ipswich
Suffolk
IP6 9BZ
Secretary NameMr Robert Andrew Proudman
NationalityBritish
StatusResigned
Appointed06 August 2003(5 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPond Hall Pond Hall Road
Hadleigh
Ipswich
Suffolk
IP7 5PP
Director NameMr Ian Derek Cordwell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(15 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr Stephen Andrew Joseph Mann
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(15 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr James Conroy Henderson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(15 years, 10 months after company formation)
Appointment Duration8 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House Turret Lane
Ipswich
IP4 1DL
Secretary NameRachel Louise Kirwan
StatusResigned
Appointed01 November 2016(18 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr Andrew Keith Elkington
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(19 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMrs Kathryn Anne Winup
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2019)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NamePeter Marr
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2018(19 years, 9 months after company formation)
Appointment Duration5 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr David Anthony Loughenbury
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(20 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2020)
RoleChief Information Officer And Business Strategy Di
Country of ResidenceUnited Kingdom
Correspondence AddressPolice Mutual Assurance Society Limited Alexandra
Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr John Trevor Perks
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(21 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr David Stephen Vallery
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(21 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2020)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr Jeremiah Charles Toher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(22 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Gary Warman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(22 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2022)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitemexplc.co.uk
Telephone01482 640460
Telephone regionHull

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

230k at £1Police Housing Fund LTD
76.67%
Ordinary B
70k at £1Police Housing Fund LTD
23.33%
Ordinary A

Financials

Year2014
Turnover£1,471,000
Gross Profit£1,165,000
Net Worth£712,000
Cash£51,000
Current Liabilities£108,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 July 2023 (8 months, 2 weeks ago)
Next Return Due30 July 2024 (4 months from now)

Charges

7 November 2003Delivered on: 8 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 October 2001Delivered on: 17 October 2001
Satisfied on: 22 May 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 July 2000Delivered on: 24 July 2000
Satisfied on: 31 July 2003
Persons entitled: T.I.S. Group PLC

Classification: Deed of agreement entered into by the parties pursuant to the joint venture agreement
Secured details: All monies due from the company as prime obliger and/or all or any of the companies named in the joint venture agreement (as defined) or this 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

Filing History

7 January 2021Termination of appointment of David Stephen Vallery as a director on 31 December 2020 (1 page)
5 January 2021Change of details for Pm Holdings Limited as a person with significant control on 1 January 2021 (2 pages)
18 December 2020Registered office address changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom to 55 Gracechurch Street London EC3V 0RL on 18 December 2020 (1 page)
18 December 2020Register inspection address has been changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page)
18 December 2020Register(s) moved to registered inspection location Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page)
12 October 2020Satisfaction of charge 3 in full (1 page)
6 October 2020Statement of capital following an allotment of shares on 24 September 2020
  • GBP 6,550,000
(8 pages)
6 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 October 2020Appointment of Mr Jeremiah Charles Toher as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Rachel Louise Kirwan as a secretary on 1 October 2020 (1 page)
1 October 2020Termination of appointment of Andrew Keith Elkington as a director on 1 October 2020 (1 page)
1 October 2020Appointment of Royal London Management Services Limited as a secretary on 1 October 2020 (2 pages)
9 July 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
14 May 2020Full accounts made up to 31 December 2019 (19 pages)
31 March 2020Termination of appointment of David Anthony Loughenbury as a director on 31 March 2020 (1 page)
9 March 2020Appointment of Mr David Stephen Vallery as a director on 25 February 2020 (2 pages)
23 January 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 5,550,000
(4 pages)
13 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 October 2019Termination of appointment of Kathryn Anne Winup as a director on 30 September 2019 (1 page)
16 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
15 July 2019Appointment of Mr John Trevor Perks as a director on 18 June 2019 (2 pages)
11 April 2019Full accounts made up to 31 December 2018 (17 pages)
8 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 4,300,000.00
(3 pages)
7 January 2019Termination of appointment of Stephen Andrew Joseph Mann as a director on 31 December 2018 (1 page)
13 August 2018Appointment of Mr David Anthony Loughenbury as a director on 31 July 2018 (2 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (5 pages)
8 June 2018Termination of appointment of Peter Marr as a director on 4 June 2018 (1 page)
25 April 2018Full accounts made up to 31 December 2017 (18 pages)
16 January 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 2,300,000.00
(8 pages)
12 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2018Appointment of Peter Marr as a director on 3 January 2018 (2 pages)
3 January 2018Termination of appointment of Ian Derek Cordwell as a director on 31 December 2017 (1 page)
28 December 2017Appointment of Mrs Kathryn Anne Winup as a director on 21 December 2017 (2 pages)
28 December 2017Appointment of Mrs Kathryn Anne Winup as a director on 21 December 2017 (2 pages)
27 October 2017Appointment of Mr Andrew Keith Elkington as a director on 16 October 2017 (2 pages)
27 October 2017Appointment of Mr Andrew Keith Elkington as a director on 16 October 2017 (2 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
15 June 2017Full accounts made up to 31 December 2016 (12 pages)
15 June 2017Full accounts made up to 31 December 2016 (12 pages)
23 March 2017Registered office address changed from Globe House Turret Lane Ipswich IP4 1DL to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS on 23 March 2017 (1 page)
23 March 2017Registered office address changed from Globe House Turret Lane Ipswich IP4 1DL to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS on 23 March 2017 (1 page)
10 February 2017Confirmation statement made on 9 February 2017 with updates (8 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (8 pages)
9 February 2017Register inspection address has been changed to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page)
9 February 2017Register inspection address has been changed to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page)
24 November 2016Termination of appointment of Robin Williams as a director on 11 November 2016 (1 page)
24 November 2016Termination of appointment of Robin Williams as a director on 11 November 2016 (1 page)
2 November 2016Termination of appointment of Robert Andrew Proudman as a director on 31 October 2016 (1 page)
2 November 2016Appointment of Rachel Louise Kirwan as a secretary on 1 November 2016 (2 pages)
2 November 2016Appointment of Rachel Louise Kirwan as a secretary on 1 November 2016 (2 pages)
2 November 2016Termination of appointment of Robert Andrew Proudman as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Robert Andrew Proudman as a secretary on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Robert Andrew Proudman as a secretary on 31 October 2016 (1 page)
26 April 2016Full accounts made up to 31 December 2015 (13 pages)
26 April 2016Full accounts made up to 31 December 2015 (13 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 300,000
(8 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 300,000
(8 pages)
12 May 2015Full accounts made up to 31 December 2014 (13 pages)
12 May 2015Full accounts made up to 31 December 2014 (13 pages)
27 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 300,000
(8 pages)
27 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 300,000
(8 pages)
14 October 2014Auditor's resignation (1 page)
14 October 2014Auditor's resignation (1 page)
8 October 2014Termination of appointment of James Conroy Henderson as a director on 30 September 2014 (1 page)
8 October 2014Termination of appointment of James Conroy Henderson as a director on 30 September 2014 (1 page)
1 April 2014Full accounts made up to 31 December 2013 (16 pages)
1 April 2014Full accounts made up to 31 December 2013 (16 pages)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 300,000
(7 pages)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 300,000
(7 pages)
14 March 2014Registered office address changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom on 14 March 2014 (1 page)
14 March 2014Registered office address changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom on 14 March 2014 (1 page)
13 February 2014Director's details changed for Mr Ian Derek Cordwell on 2 February 2014 (2 pages)
13 February 2014Director's details changed for Mr James Conroy Henderson on 2 February 2014 (2 pages)
13 February 2014Director's details changed for Mr Stephen Andrew Joseph Mann on 2 February 2014 (2 pages)
13 February 2014Director's details changed for Mr Ian Derek Cordwell on 2 February 2014 (2 pages)
13 February 2014Director's details changed for Mr James Conroy Henderson on 2 February 2014 (2 pages)
13 February 2014Director's details changed for Mr Stephen Andrew Joseph Mann on 2 February 2014 (2 pages)
13 February 2014Director's details changed for Mr Stephen Andrew Joseph Mann on 2 February 2014 (2 pages)
13 February 2014Director's details changed for Mr James Conroy Henderson on 2 February 2014 (2 pages)
13 February 2014Director's details changed for Mr Ian Derek Cordwell on 2 February 2014 (2 pages)
12 February 2014Registered office address changed from Globe House 24 Turret Lane Ipswich Suffolk IP4 1DL on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Globe House 24 Turret Lane Ipswich Suffolk IP4 1DL on 12 February 2014 (1 page)
11 February 2014Appointment of Mr Stephen Andrew Joseph Mann as a director (2 pages)
11 February 2014Appointment of Mr Ian Derek Cordwell as a director (2 pages)
11 February 2014Appointment of Mr James Conroy Henderson as a director (2 pages)
11 February 2014Appointment of Mr Stephen Andrew Joseph Mann as a director (2 pages)
11 February 2014Appointment of Mr James Conroy Henderson as a director (2 pages)
11 February 2014Appointment of Mr Ian Derek Cordwell as a director (2 pages)
11 April 2013Full accounts made up to 31 December 2012 (16 pages)
11 April 2013Full accounts made up to 31 December 2012 (16 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
24 April 2012Full accounts made up to 31 December 2011 (19 pages)
24 April 2012Full accounts made up to 31 December 2011 (19 pages)
28 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
6 December 2011Statement of capital on 28 November 2011
  • GBP 300,000
(5 pages)
6 December 2011Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
6 December 2011Statement of capital on 28 November 2011
  • GBP 300,000
(5 pages)
6 December 2011Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
27 September 2011Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
27 September 2011Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
5 September 2011Statement of capital on 11 August 2011
  • GBP 475,000
(5 pages)
5 September 2011Statement of capital on 11 August 2011
  • GBP 475,000
(5 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
18 March 2011Full accounts made up to 31 December 2010 (17 pages)
18 March 2011Full accounts made up to 31 December 2010 (17 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
2 July 2010Full accounts made up to 31 December 2009 (20 pages)
2 July 2010Full accounts made up to 31 December 2009 (20 pages)
2 June 2010Auditor's resignation (1 page)
2 June 2010Auditor's resignation (1 page)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
1 September 2009Full accounts made up to 31 December 2008 (21 pages)
1 September 2009Full accounts made up to 31 December 2008 (21 pages)
24 August 2009Nc inc already adjusted 31/12/08 (2 pages)
24 August 2009Capitals not rolled up (2 pages)
24 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
24 August 2009Nc inc already adjusted 31/12/08 (2 pages)
24 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
24 August 2009Capitals not rolled up (2 pages)
9 May 2009Amended full accounts made up to 31 December 2005 (20 pages)
9 May 2009Amended full accounts made up to 31 December 2003 (21 pages)
9 May 2009Amended full accounts made up to 31 December 2006 (18 pages)
9 May 2009Amended full accounts made up to 31 December 2006 (18 pages)
9 May 2009Amended full accounts made up to 31 December 2004 (19 pages)
9 May 2009Amended full accounts made up to 31 December 2004 (19 pages)
9 May 2009Amended full accounts made up to 31 December 2005 (20 pages)
9 May 2009Amended full accounts made up to 31 December 2003 (21 pages)
3 April 2009Full accounts made up to 31 December 2007 (20 pages)
3 April 2009Full accounts made up to 31 December 2007 (20 pages)
19 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
19 March 2009Director and secretary's change of particulars / robert proudman / 31/03/2008 (1 page)
19 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
19 March 2009Return made up to 16/03/09; full list of members (4 pages)
19 March 2009Director and secretary's change of particulars / robert proudman / 31/03/2008 (1 page)
19 March 2009Capitals not rolled up (2 pages)
19 March 2009Capitals not rolled up (2 pages)
19 March 2009Return made up to 16/03/09; full list of members (4 pages)
19 March 2009Nc inc already adjusted 02/03/09 (2 pages)
19 March 2009Nc inc already adjusted 02/03/09 (2 pages)
8 July 2008Return made up to 16/03/08; full list of members (4 pages)
8 July 2008Return made up to 16/03/08; full list of members (4 pages)
9 May 2008Appointment terminated director graham whybrow (1 page)
9 May 2008Appointment terminated director graham whybrow (1 page)
9 May 2008Resolutions
  • RES13 ‐ Resignation of dir 01/12/2007
(1 page)
9 May 2008Resolutions
  • RES13 ‐ Resignation of dir 01/12/2007
(1 page)
1 August 2007Full accounts made up to 31 December 2006 (20 pages)
1 August 2007Full accounts made up to 31 December 2006 (20 pages)
2 April 2007Return made up to 16/03/07; full list of members (3 pages)
2 April 2007Return made up to 16/03/07; full list of members (3 pages)
30 January 2007£ ic 797807/475000 27/11/06 £ sr 322807@1=322807 (1 page)
30 January 2007£ ic 797807/475000 27/11/06 £ sr 322807@1=322807 (1 page)
3 August 2006Full accounts made up to 31 December 2005 (20 pages)
3 August 2006Full accounts made up to 31 December 2005 (20 pages)
24 March 2006Return made up to 16/03/06; full list of members (4 pages)
24 March 2006Return made up to 16/03/06; full list of members (4 pages)
12 October 2005Director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 July 2005Resolutions
  • RES13 ‐ Allotment of shares 04/06/05
(2 pages)
21 July 2005Ad 04/06/05--------- £ si 100000@1=100000 £ ic 697807/797807 (2 pages)
21 July 2005Resolutions
  • RES13 ‐ Allotment of shares 04/06/05
(2 pages)
21 July 2005Ad 04/06/05--------- £ si 100000@1=100000 £ ic 697807/797807 (2 pages)
12 July 2005Full accounts made up to 31 December 2004 (21 pages)
12 July 2005Full accounts made up to 31 December 2004 (21 pages)
30 June 2005Resolutions
  • RES13 ‐ Re share allotments 21/07/04
(2 pages)
30 June 2005Ad 21/07/04--------- £ si 372807@1 (2 pages)
30 June 2005Ad 21/07/04--------- £ si 372807@1 (2 pages)
30 June 2005Resolutions
  • RES13 ‐ Re share allotments 21/07/04
(2 pages)
31 March 2005Return made up to 16/03/05; full list of members (4 pages)
31 March 2005Return made up to 16/03/05; full list of members (4 pages)
7 March 2005Ad 01/02/05-24/02/05 £ si 50000@1=50000 £ ic 647807/697807 (2 pages)
7 March 2005Ad 01/02/05-24/02/05 £ si 50000@1=50000 £ ic 647807/697807 (2 pages)
15 November 2004Ad 19/10/04--------- £ si 75000@1=75000 £ ic 572807/647807 (2 pages)
15 November 2004Ad 19/10/04--------- £ si 75000@1=75000 £ ic 572807/647807 (2 pages)
29 September 2004Ad 21/07/04--------- £ si 372807@1=372807 £ ic 200000/572807 (2 pages)
29 September 2004Ad 21/07/04--------- £ si 372807@1=372807 £ ic 200000/572807 (2 pages)
28 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 September 2004£ nc 1000000/1500000 21/07/04 (3 pages)
28 September 2004£ nc 1000000/1500000 21/07/04 (3 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2004Full accounts made up to 31 December 2003 (21 pages)
12 May 2004Full accounts made up to 31 December 2003 (21 pages)
21 April 2004Return made up to 16/03/04; full list of members (7 pages)
21 April 2004Return made up to 16/03/04; full list of members (7 pages)
8 November 2003Particulars of mortgage/charge (7 pages)
8 November 2003Particulars of mortgage/charge (7 pages)
3 November 2003Full accounts made up to 31 March 2003 (16 pages)
3 November 2003Full accounts made up to 31 March 2003 (16 pages)
19 September 2003New secretary appointed (2 pages)
19 September 2003New secretary appointed (2 pages)
10 September 2003Declaration of mortgage charge released/ceased (4 pages)
10 September 2003Declaration of mortgage charge released/ceased (4 pages)
2 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 September 2003Registered office changed on 02/09/03 from: global house 24 turret lane ipswich suffolk IP4 1DL (1 page)
2 September 2003Nc inc already adjusted 06/08/03 (15 pages)
2 September 2003Registered office changed on 02/09/03 from: global house 24 turret lane ipswich suffolk IP4 1DL (1 page)
2 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 September 2003Nc inc already adjusted 06/08/03 (15 pages)
1 September 2003Secretary resigned;director resigned (1 page)
1 September 2003Secretary resigned;director resigned (1 page)
20 August 2003Ad 06/08/03--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages)
20 August 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
20 August 2003Registered office changed on 20/08/03 from: buckingham house west buckingham parade stanmore middlesex HA7 4EB (1 page)
20 August 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
20 August 2003Registered office changed on 20/08/03 from: buckingham house west buckingham parade stanmore middlesex HA7 4EB (1 page)
20 August 2003Ad 06/08/03--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
31 July 2003Declaration of satisfaction of mortgage/charge (1 page)
31 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 March 2003Return made up to 16/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/03/03
(7 pages)
22 March 2003Return made up to 16/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/03/03
(7 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
13 November 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2002Full accounts made up to 31 March 2002 (18 pages)
5 November 2002Full accounts made up to 31 March 2002 (18 pages)
1 November 2001Full accounts made up to 31 March 2001 (15 pages)
1 November 2001Full accounts made up to 31 March 2001 (15 pages)
17 October 2001Particulars of mortgage/charge (4 pages)
17 October 2001Particulars of mortgage/charge (4 pages)
13 July 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
3 May 2001Auditor's resignation (1 page)
3 May 2001Auditor's resignation (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
24 October 2000Return made up to 16/03/00; full list of members (6 pages)
24 October 2000Return made up to 16/03/00; full list of members (6 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Particulars of mortgage/charge (9 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Particulars of mortgage/charge (9 pages)
18 July 2000Auditor's resignation (1 page)
18 July 2000Auditor's resignation (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
30 June 2000Ad 12/06/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
30 June 2000Ad 12/06/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
22 June 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
22 June 2000Certificate of re-registration from Private to Public Limited Company (1 page)
22 June 2000Certificate of re-registration from Private to Public Limited Company (1 page)
22 June 2000£ nc 1000/500000 11/05/00 (1 page)
22 June 2000Declaration on reregistration from private to PLC (1 page)
22 June 2000Auditor's statement (1 page)
22 June 2000Auditor's statement (1 page)
22 June 2000Balance Sheet (1 page)
22 June 2000Balance Sheet (1 page)
22 June 2000Re-registration of Memorandum and Articles (8 pages)
22 June 2000Auditor's report (1 page)
22 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 2000£ nc 1000/500000 11/05/00 (1 page)
22 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 2000Application for reregistration from private to PLC (1 page)
22 June 2000Full accounts made up to 31 March 2000 (5 pages)
22 June 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
22 June 2000Declaration on reregistration from private to PLC (1 page)
22 June 2000Re-registration of Memorandum and Articles (8 pages)
22 June 2000Full accounts made up to 31 March 2000 (5 pages)
22 June 2000Auditor's report (1 page)
22 June 2000Application for reregistration from private to PLC (1 page)
4 February 2000Full accounts made up to 31 March 1999 (4 pages)
4 February 2000Full accounts made up to 31 March 1999 (4 pages)
14 July 1999Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 1999Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 1999Return made up to 16/03/99; full list of members (8 pages)
9 July 1999Return made up to 16/03/99; full list of members (8 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
3 December 1998Director resigned (1 page)
3 December 1998Registered office changed on 03/12/98 from: international house 31 church road hendon london NW4 4EB (1 page)
3 December 1998Secretary resigned (1 page)
3 December 1998New director appointed (3 pages)
3 December 1998Director resigned (1 page)
3 December 1998New secretary appointed (2 pages)
3 December 1998Secretary resigned (1 page)
3 December 1998Registered office changed on 03/12/98 from: international house 31 church road hendon london NW4 4EB (1 page)
3 December 1998New director appointed (3 pages)
3 December 1998New director appointed (3 pages)
3 December 1998New director appointed (3 pages)
3 December 1998New secretary appointed (2 pages)
30 November 1998Company name changed basegold LIMITED\certificate issued on 01/12/98 (2 pages)
30 November 1998Company name changed basegold LIMITED\certificate issued on 01/12/98 (2 pages)
16 March 1998Incorporation (16 pages)
16 March 1998Incorporation (16 pages)