Company NameUkmbs Limited
Company StatusDissolved
Company Number03598101
CategoryPrivate Limited Company
Incorporation Date15 July 1998(25 years, 9 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameChelsea Bridge Mortgage Funding Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameAnn Sara Tomsett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2002(3 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 30 April 2008)
RoleChief Solicitor
Country of ResidenceEngland
Correspondence Address3a Palace Green
London
W8 4TR
Director NameAlison Hutchinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 30 April 2008)
RoleManaging Director
Correspondence Address1 Sheldon Square
London
W2 6PU
Director NameMalcolm Clays
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2007(9 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (closed 30 April 2008)
RoleDirector Of Finance
Correspondence Address9 Llewelyn Park
Twyford
Berkshire
RG10 9NG
Secretary NameKensington Secretaries Limited (Corporation)
StatusClosed
Appointed10 November 2005(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 30 April 2008)
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Martin Alan Finegold
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 1998(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLexicon House
17 Old Court Place
London
W8 4PL
Director NameSimon Charles Kingdon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(same day as company formation)
RoleFinance Director
Correspondence Address64 Waterman's Quay
William Morris Way
London
SW6 2UU
Secretary NameAnn Sara Tomsett
NationalityBritish
StatusResigned
Appointed15 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Oak Lodge
Chantry Square
London
W8 5UL
Director NameMr John Neil Maltby
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(2 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 09 May 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPriory House
Priory Close
Chislehurst
Kent
BR7 5LB
Director NameMr Steven James Colsell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 August 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLimes House
Bytham Road Ogbourne St George
Marlborough
Wiltshire
SN8 1TD
Director NameMr Roger Frederick Crawford Blundell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 September 2007)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address61 Vineyard Hill Road
London
SW19 7JL

Location

Registered Address2 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
29 November 2007Application for striking-off (1 page)
5 November 2007Secretary's particulars changed (1 page)
5 November 2007Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU (1 page)
28 September 2007New director appointed (3 pages)
25 September 2007Director resigned (1 page)
21 August 2007Return made up to 01/08/07; full list of members (6 pages)
24 May 2007Director resigned (1 page)
11 April 2007New director appointed (2 pages)
21 February 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
12 September 2006New director appointed (4 pages)
31 August 2006Director resigned (1 page)
18 August 2006Return made up to 01/08/06; full list of members (10 pages)
20 July 2006Director's particulars changed (1 page)
9 May 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (1 page)
2 September 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
31 August 2005Return made up to 01/08/05; full list of members (10 pages)
15 November 2004New director appointed (1 page)
15 October 2004Director resigned (1 page)
20 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
11 August 2004Return made up to 01/08/04; full list of members (10 pages)
22 July 2004Return made up to 15/07/04; full list of members (6 pages)
21 April 2004Accounts for a dormant company made up to 30 November 2002 (1 page)
5 December 2003Registered office changed on 05/12/03 from: 1 derry street london W8 5HY (1 page)
24 July 2003Return made up to 15/07/03; no change of members (5 pages)
20 March 2003Secretary's particulars changed;director's particulars changed (1 page)
11 October 2002Director's particulars changed (1 page)
20 February 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
20 February 2002New director appointed (3 pages)
24 July 2001Return made up to 15/07/01; full list of members (5 pages)
22 May 2001New director appointed (2 pages)
12 February 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
9 August 2000Director's particulars changed (1 page)
21 July 2000Return made up to 15/07/00; full list of members (7 pages)
13 March 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
29 February 2000Director's particulars changed (1 page)
20 December 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1999Director's particulars changed (1 page)
30 July 1999Return made up to 15/07/99; full list of members (7 pages)
14 April 1999Company name changed white water mortgage funding lim ited\certificate issued on 15/04/99 (2 pages)
21 February 1999Registered office changed on 21/02/99 from: 96 high street kensington london W8 4SG (1 page)
26 August 1998Accounting reference date extended from 31/07/99 to 30/11/99 (1 page)
21 July 1998Secretary resigned (1 page)
20 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/07/98
(1 page)
15 July 1998Incorporation (20 pages)