Company NameMortgages 5 Limited
DirectorsSarah Eileen Green and Steven David Dixon
Company StatusActive
Company Number04001547
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 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(14 years, 1 month 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(20 years, 5 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(5 years 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
Appointed25 May 2000(same day as company formation)
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
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Ailsa View
West Kilbride
North Ayrshire
KA23 9GA
Scotland
Secretary NameMr Dereck Wilson
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Broad Lawn
New Eltham
London
SE9 3XE
Director NameMr Dereck Wilson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(3 months, 1 week 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
Director NameTimothy John Cooley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(2 years, 8 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(2 years, 11 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(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2008)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameHugh Meechan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(4 years 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
Appointed01 May 2008(7 years, 11 months after company formation)
Appointment Duration5 years, 6 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(13 years, 5 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 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 May 2000(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

7.4m at £1Mortgage Holdings LTD
100.00%
Ordinary

Accounts

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

Charges

21 September 2004Delivered on: 24 September 2004
Satisfied on: 10 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
21 September 2004Delivered on: 24 September 2004
Satisfied on: 10 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 lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage, legal sub-mortgages, standard securities, sub-standard securities or legal assignments or assignations and separate deeds grantingg first equitable charges of separate properties or separate equitable estates or interests owned by the borrower and of all debts, bank accounts, land, property, policies assets and rights. See the mortgage charge document for full details.
Fully Satisfied
6 February 2001Delivered on: 21 February 2001
Satisfied on: 30 September 2004
Persons entitled: Mable Commercial Funding Limited (The Security Trustee)

Classification: Warehouse deed of charge
Secured details: All monies and liabilities which are due or to become due by the company or the guarantor to any or all of the secured parties or their respective affiliates or to any receiver under or pursuant to the finance documents (all terms as defined).
Particulars: All its right title and interest and benefit, present and future, in the security assets including, in relation to the english mortgage loans and northern irish mortgage loans, without limitation (1) the right to demand sue for recover receive and give receipts for all principal monies payable or to become payable under the english mortgage loans or the northern irish mortgage loans or the unpaid part thereof and the interest thereon and any rights or remedies of the company against the mortgagors in respect thereof (2) the benefit of the collateral security the right to sue on all covenants given by mortgagors in each english mortgage loan or northern irish mortgage loan the right to exercise all the company's powers in relation to each english mortgage loan or northern irish mortgage loan and any rights or remedies of the company against the mortgagors in respect thereof. 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 no updates (3 pages)
25 July 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
11 July 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
11 July 2016Accounts for a dormant company made up to 31 December 2015 (9 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 7,356,144
(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 7,356,144
(5 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 7,356,144
(5 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 7,356,144
(5 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (8 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 7,356,144
(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 7,356,144
(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 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 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 7,356,144
(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 7,356,144
(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)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (7 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)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (7 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 (34 pages)
5 January 2010Memorandum and Articles of Association (34 pages)
31 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
31 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 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 (13 pages)
4 November 2009Full accounts made up to 26 December 2008 (13 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 (13 pages)
2 January 2009Full accounts made up to 28 December 2007 (13 pages)
7 November 2008Appointment terminated director trevor pothecary (1 page)
7 November 2008Appointment terminated director trevor pothecary (1 page)
29 August 2008Location of register of members (1 page)
29 August 2008Location of debenture register (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)
29 August 2008Return made up to 31/07/08; full list of members (4 pages)
29 August 2008Location of register of members (1 page)
26 August 2008Director appointed william purves (2 pages)
26 August 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 (14 pages)
2 November 2007Full accounts made up to 29 December 2006 (14 pages)
4 September 2007Return made up to 31/07/07; full list of members (6 pages)
4 September 2007Return made up to 31/07/07; full list of members (6 pages)
13 June 2007Location of debenture register (1 page)
13 June 2007Location of debenture register (1 page)
13 June 2007Location of register of members (1 page)
13 June 2007Return made up to 25/05/07; full list of members (2 pages)
13 June 2007Location of register of members (1 page)
13 June 2007Return made up to 25/05/07; full list of members (2 pages)
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)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Location of debenture register (1 page)
12 June 2006Location of debenture register (1 page)
12 June 2006Location of register of members (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Return made up to 25/05/06; full list of members (2 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Location of register of members (1 page)
12 June 2006Return made up to 25/05/06; full list of members (2 pages)
11 January 2006Nc inc already adjusted 02/11/05 (2 pages)
11 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2006Nc inc already adjusted 02/11/05 (2 pages)
11 January 2006Ad 24/11/05--------- £ si 7356143@1=7356143 £ ic 1/7356144 (2 pages)
11 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2006Ad 24/11/05--------- £ si 7356143@1=7356143 £ ic 1/7356144 (2 pages)
19 August 2005Full accounts made up to 31 December 2004 (14 pages)
19 August 2005Full accounts made up to 31 December 2004 (14 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005New secretary appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005Secretary resigned (1 page)
6 June 2005Return made up to 25/05/05; full list of members (3 pages)
6 June 2005Return made up to 25/05/05; 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)
10 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2004Declaration of satisfaction of mortgage/charge (1 page)
10 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)
30 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2004Particulars of mortgage/charge (19 pages)
24 September 2004Particulars of mortgage/charge (15 pages)
24 September 2004Particulars of mortgage/charge (15 pages)
24 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)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
7 June 2004Return made up to 25/05/04; full list of members (7 pages)
7 June 2004Return made up to 25/05/04; full list of members (7 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
5 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2003Particulars of mortgage/charge (1 page)
2 October 2003Particulars of mortgage/charge (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
16 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 July 2003Full accounts made up to 31 March 2003 (18 pages)
8 July 2003Full accounts made up to 31 March 2003 (18 pages)
25 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2003Director's particulars changed (1 page)
9 June 2003Director's particulars changed (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
30 October 2002Full accounts made up to 31 March 2002 (14 pages)
30 October 2002Full accounts made up to 31 March 2002 (14 pages)
8 October 2002Registered office changed on 08/10/02 from: 8-10 grosvenor gardens london SW1W 0DH (1 page)
8 October 2002Registered office changed on 08/10/02 from: 8-10 grosvenor gardens london SW1W 0DH (1 page)
14 June 2002Return made up to 25/05/02; full list of members (7 pages)
14 June 2002Return made up to 25/05/02; full list of members (7 pages)
24 December 2001Full accounts made up to 31 March 2001 (13 pages)
24 December 2001Full accounts made up to 31 March 2001 (13 pages)
14 December 2001Declaration of satisfaction of mortgage/charge (5 pages)
14 December 2001Declaration of satisfaction of mortgage/charge (5 pages)
19 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
8 June 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
21 February 2001Particulars of mortgage/charge (16 pages)
21 February 2001Particulars of mortgage/charge (16 pages)
12 September 2000Registered office changed on 12/09/00 from: grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page)
12 September 2000Registered office changed on 12/09/00 from: grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000Registered office changed on 13/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000Registered office changed on 13/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 May 2000Incorporation (32 pages)
25 May 2000Incorporation (32 pages)