Company NameMortgages 2 Limited
DirectorsSarah Eileen Green and Steven David Dixon
Company StatusActive
Company Number03587558
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)

Business Activity

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

Directors

Director NameSarah Eileen Green
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(16 years after company formation)
Appointment Duration9 years, 9 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Steven David Dixon
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 6 months
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(6 years, 12 months after company formation)
Appointment Duration18 years, 10 months
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 1998(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst Farm
Hurst Road
Headley
Surrey
KT18 6DP
Director NameTrevor John Pothecary
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(6 days after company formation)
Appointment Duration10 years, 2 months (resigned 03 September 2008)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NamePaul James Thomas
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(6 days 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
Secretary NameMr David Allan Newman
NationalityBritish
StatusResigned
Appointed01 July 1998(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst Farm
Hurst Road
Headley
Surrey
KT18 6DP
Director NameMr Dereck Wilson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(2 years, 2 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(2 years, 3 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(4 years, 7 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(4 years, 10 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 NamePeter Charles Beaumont
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(5 years, 1 month 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(5 years, 11 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
Appointed18 June 2008(9 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 November 2013)
RoleCompany Executive
Country of ResidenceScotland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameDaniel Thomas Marks
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(15 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 October 2020)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteml.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

1000 at £1Mortgage Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,430,003
Cash£277,096

Accounts

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

Returns

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

Charges

21 September 2004Delivered on: 24 September 2004
Satisfied on: 8 December 2004
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Deed of charge
Secured details: All monies due or to become due from any group company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the mortgage loans, book debts, life policies buildings policies miras receipts causes of action, floating charge all undertaking property and assets,. See the mortgage charge document for full details.
Fully Satisfied
31 August 2004Delivered on: 8 September 2004
Satisfied on: 8 December 2004
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Deed of charge
Secured details: All monies due or to become due form any group company to the lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All or any part of the charged property owned by the borrower or to which the borrower is entitled and of all debts bank accounts land property policies assets and rights from time to time comprised therein. See the mortgage charge document for full details.
Fully Satisfied
3 June 2004Delivered on: 5 June 2004
Satisfied on: 8 December 2004
Persons entitled: Barclays Bank PLC

Classification: Insurance assignment
Secured details: All monies due or to become due from the assignor or the parent to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights title and interest present and future in and to the title insurance agreement the policies and all monies. See the mortgage charge document for full details.
Fully Satisfied
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: M2L acknowledged and agreed with the banks that the original facility and defaulted facility shall be varied and amended. See the mortgage charge document for full details.
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
31 July 2001Delivered on: 7 August 2001
Satisfied on: 8 December 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re mortgages 2 limited current account, account number 20258733. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
30 October 1998Delivered on: 13 November 1998
Satisfied on: 8 December 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever secured creditors as defined pursuant to the facility.
Particulars: Mortgages loans and collateral security book debts life policies building policies miras receipts contractual rights accounts causes of action floating charge by way of first floating charge, charges to the security trustee the whole of its undertaking and all its property and assets whatsoever and wheresoever, present and future,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 October 2020Termination of appointment of Daniel Thomas Marks as a director on 19 October 2020 (1 page)
23 October 2020Appointment of Mr Steven David Dixon as a director on 19 October 2020 (2 pages)
2 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
1 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
23 July 2019Accounts for a dormant company made up to 31 December 2018 (8 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 (19 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 August 2017Full accounts made up to 31 December 2016 (17 pages)
29 August 2017Full accounts made up to 31 December 2016 (17 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)
5 August 2016Full accounts made up to 31 December 2015 (18 pages)
5 August 2016Full accounts made up to 31 December 2015 (18 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(5 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(5 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(5 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(5 pages)
1 July 2015Full accounts made up to 31 December 2014 (15 pages)
1 July 2015Full accounts made up to 31 December 2014 (15 pages)
4 September 2014Full accounts made up to 31 December 2013 (15 pages)
4 September 2014Full accounts made up to 31 December 2013 (15 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 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)
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)
18 November 2013Appointment of Daniel Thomas Marks as a director (2 pages)
18 November 2013Appointment of Daniel Thomas Marks as a director (2 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
(5 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
(5 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)
16 August 2013Full accounts made up to 31 December 2012 (12 pages)
16 August 2013Full accounts made up to 31 December 2012 (12 pages)
25 September 2012Full accounts made up to 31 December 2011 (12 pages)
25 September 2012Full accounts made up to 31 December 2011 (12 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
19 September 2011Full accounts made up to 31 December 2010 (10 pages)
19 September 2011Full accounts made up to 31 December 2010 (10 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
1 October 2010Full accounts made up to 31 December 2009 (10 pages)
1 October 2010Full accounts made up to 31 December 2009 (10 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 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)
14 December 2009Auditor's resignation (1 page)
14 December 2009Auditor's resignation (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 November 2009Full accounts made up to 26 December 2008 (15 pages)
4 November 2009Full accounts made up to 26 December 2008 (15 pages)
12 August 2009Return made up to 31/07/09; full list of members (3 pages)
12 August 2009Return made up to 31/07/09; full list of members (3 pages)
2 January 2009Full accounts made up to 28 December 2007 (16 pages)
2 January 2009Full accounts made up to 28 December 2007 (16 pages)
7 November 2008Appointment terminated director trevor pothecary (1 page)
7 November 2008Appointment terminated director trevor pothecary (1 page)
29 August 2008Director's change of particulars / william purves / 31/07/2008 (1 page)
29 August 2008Location of debenture register (1 page)
29 August 2008Director's change of particulars / william purves / 31/07/2008 (1 page)
29 August 2008Return made up to 31/07/08; full list of members (4 pages)
29 August 2008Location of register of members (1 page)
29 August 2008Location of register of members (1 page)
29 August 2008Location of debenture register (1 page)
29 August 2008Return made up to 31/07/08; full list of members (4 pages)
15 July 2008Director appointed william purves (2 pages)
15 July 2008Director appointed william purves (2 pages)
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 timothy cooley (1 page)
11 December 2007Location of register of members (1 page)
11 December 2007Location of register of members (1 page)
2 November 2007Full accounts made up to 29 December 2006 (16 pages)
2 November 2007Full accounts made up to 29 December 2006 (16 pages)
14 September 2007Return made up to 31/07/07; full list of members (6 pages)
14 September 2007Return made up to 31/07/07; full list of members (6 pages)
18 June 2007Location of debenture register (1 page)
18 June 2007Return made up to 13/06/07; full list of members (2 pages)
18 June 2007Return made up to 13/06/07; full list of members (2 pages)
18 June 2007Location of register of members (1 page)
18 June 2007Location of debenture register (1 page)
18 June 2007Location of register of members (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)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
5 November 2006Full accounts made up to 30 December 2005 (15 pages)
5 November 2006Full accounts made up to 30 December 2005 (15 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Location of register of members (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 13/06/06; full list of members (2 pages)
4 July 2006Location of debenture register (1 page)
4 July 2006Location of debenture register (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 13/06/06; full list of members (2 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Location of register of members (1 page)
4 July 2006Director's particulars changed (1 page)
19 August 2005Full accounts made up to 31 December 2004 (15 pages)
19 August 2005Full accounts made up to 31 December 2004 (15 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005Secretary resigned (1 page)
14 June 2005Return made up to 13/06/05; full list of members (3 pages)
14 June 2005Return made up to 13/06/05; full list of members (3 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 (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 (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 (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 (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)
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)
24 September 2004Particulars of mortgage/charge (15 pages)
24 September 2004Particulars of mortgage/charge (15 pages)
8 September 2004Particulars of mortgage/charge (19 pages)
8 September 2004Particulars of mortgage/charge (19 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)
15 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
5 June 2004Particulars of mortgage/charge (11 pages)
5 June 2004Particulars of mortgage/charge (11 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)
28 July 2003Particulars of mortgage/charge (13 pages)
28 July 2003Particulars of mortgage/charge (13 pages)
16 July 2003Declaration of mortgage charge released/ceased (3 pages)
16 July 2003Declaration of mortgage charge released/ceased (3 pages)
16 July 2003Declaration of mortgage charge released/ceased (3 pages)
16 July 2003Declaration of mortgage charge released/ceased (3 pages)
11 July 2003Return made up to 25/06/03; full list of members (8 pages)
11 July 2003Return made up to 25/06/03; full list of members (8 pages)
7 July 2003Full accounts made up to 31 March 2003 (15 pages)
7 July 2003Full accounts made up to 31 March 2003 (15 pages)
9 June 2003Director's particulars changed (1 page)
9 June 2003Director's particulars changed (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003New secretary appointed (2 pages)
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 (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)
8 July 2002Return made up to 25/06/02; full list of members (7 pages)
8 July 2002Return made up to 25/06/02; full list of members (7 pages)
23 January 2002Full accounts made up to 31 March 2001 (16 pages)
23 January 2002Full accounts made up to 31 March 2001 (16 pages)
14 December 2001Declaration of satisfaction of mortgage/charge (5 pages)
14 December 2001Declaration of satisfaction of mortgage/charge (5 pages)
30 November 2001Particulars of mortgage/charge (7 pages)
30 November 2001Particulars of mortgage/charge (7 pages)
7 August 2001Particulars of mortgage/charge (5 pages)
7 August 2001Particulars of mortgage/charge (5 pages)
3 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2001Full accounts made up to 31 March 2000 (12 pages)
1 May 2001Full accounts made up to 31 March 2000 (12 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 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)
26 September 2000New director appointed (1 page)
26 September 2000New director appointed (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)
17 July 2000Return made up to 25/06/00; full list of members (6 pages)
17 July 2000Return made up to 25/06/00; full list of members (6 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)
27 September 1999Full accounts made up to 31 March 1999 (12 pages)
27 September 1999Full accounts made up to 31 March 1999 (12 pages)
8 July 1999Return made up to 25/06/99; full list of members (6 pages)
8 July 1999Return made up to 25/06/99; full list of members (6 pages)
28 April 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
28 April 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
13 November 1998Particulars of mortgage/charge (19 pages)
13 November 1998Particulars of mortgage/charge (19 pages)
21 July 1998New director appointed (4 pages)
21 July 1998New director appointed (4 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Registered office changed on 13/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Registered office changed on 13/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 July 1998New secretary appointed;new director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998Secretary resigned (1 page)
13 July 1998New secretary appointed;new director appointed (2 pages)
25 June 1998Incorporation (13 pages)
25 June 1998Incorporation (13 pages)