London
EC1A 1HQ
Director Name | Mr Steven David Dixon |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Secretary Name | Merrill Lynch Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2005(5 years after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Trevor John Pothecary |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Paul James Thomas |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Ailsa View West Kilbride North Ayrshire KA23 9GA Scotland |
Secretary Name | Mr Dereck Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Broad Lawn New Eltham London SE9 3XE |
Director Name | Mr Dereck Wilson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Broad Lawn New Eltham London SE9 3XE |
Director Name | Timothy John Cooley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2008) |
Role | Company Executive |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Secretary Name | Timothy John Cooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 June 2005) |
Role | Company Director |
Correspondence Address | 30 Church Avenue East Sheen London SW14 8NN |
Director Name | Peter Charles Beaumont |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2008) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Hugh Meechan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(4 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 July 2014) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr William Purves |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 November 2013) |
Role | Company Executive |
Country of Residence | Scotland |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Daniel Thomas Marks |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 October 2020) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | ml.com |
---|
Registered Address | 2 King Edward Street London EC1A 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
7.4m at £1 | Mortgage Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
21 September 2004 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 |
23 October 2020 | Termination of appointment of Daniel Thomas Marks as a director on 19 October 2020 (1 page) |
---|---|
23 October 2020 | Appointment of Mr Steven David Dixon as a director on 19 October 2020 (2 pages) |
2 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
25 July 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
15 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
6 August 2014 | Director's details changed for Daniel Thomas Marks on 19 June 2014 (2 pages) |
6 August 2014 | Director's details changed for Daniel Thomas Marks on 19 June 2014 (2 pages) |
5 August 2014 | Appointment of Sarah Eileen Green as a director on 11 July 2014 (2 pages) |
5 August 2014 | Appointment of Sarah Eileen Green as a director on 11 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Hugh Meechan as a director on 11 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Hugh Meechan as a director on 11 July 2014 (1 page) |
18 November 2013 | Appointment of Daniel Thomas Marks as a director (2 pages) |
18 November 2013 | Appointment of Daniel Thomas Marks as a director (2 pages) |
15 November 2013 | Termination of appointment of William Purves as a director (1 page) |
15 November 2013 | Termination of appointment of William Purves as a director (1 page) |
29 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
28 August 2013 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2013 (1 page) |
28 August 2013 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2013 (1 page) |
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page) |
12 January 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page) |
12 January 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page) |
5 January 2010 | Memorandum and Articles of Association (34 pages) |
5 January 2010 | Memorandum and Articles of Association (34 pages) |
31 December 2009 | Resolutions
|
31 December 2009 | Resolutions
|
14 December 2009 | Auditor's resignation (1 page) |
14 December 2009 | Auditor's resignation (1 page) |
4 December 2009 | Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page) |
4 November 2009 | Full accounts made up to 26 December 2008 (13 pages) |
4 November 2009 | Full accounts made up to 26 December 2008 (13 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
2 January 2009 | Full accounts made up to 28 December 2007 (13 pages) |
2 January 2009 | Full accounts made up to 28 December 2007 (13 pages) |
7 November 2008 | Appointment terminated director trevor pothecary (1 page) |
7 November 2008 | Appointment terminated director trevor pothecary (1 page) |
29 August 2008 | Location of register of members (1 page) |
29 August 2008 | Location of debenture register (1 page) |
29 August 2008 | Location of debenture register (1 page) |
29 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
29 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
29 August 2008 | Location of register of members (1 page) |
26 August 2008 | Director appointed william purves (2 pages) |
26 August 2008 | Director appointed william purves (2 pages) |
23 June 2008 | Appointment terminated director peter beaumont (1 page) |
23 June 2008 | Appointment terminated director peter beaumont (1 page) |
20 June 2008 | Appointment terminated director timothy cooley (1 page) |
20 June 2008 | Appointment terminated director timothy cooley (1 page) |
11 December 2007 | Location of register of members (1 page) |
11 December 2007 | Location of register of members (1 page) |
2 November 2007 | Full accounts made up to 29 December 2006 (14 pages) |
2 November 2007 | Full accounts made up to 29 December 2006 (14 pages) |
4 September 2007 | Return made up to 31/07/07; full list of members (6 pages) |
4 September 2007 | Return made up to 31/07/07; full list of members (6 pages) |
13 June 2007 | Location of debenture register (1 page) |
13 June 2007 | Location of debenture register (1 page) |
13 June 2007 | Location of register of members (1 page) |
13 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
13 June 2007 | Location of register of members (1 page) |
13 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 30 December 2005 (15 pages) |
5 November 2006 | Full accounts made up to 30 December 2005 (15 pages) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Location of debenture register (1 page) |
12 June 2006 | Location of debenture register (1 page) |
12 June 2006 | Location of register of members (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Location of register of members (1 page) |
12 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
11 January 2006 | Nc inc already adjusted 02/11/05 (2 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Nc inc already adjusted 02/11/05 (2 pages) |
11 January 2006 | Ad 24/11/05--------- £ si 7356143@1=7356143 £ ic 1/7356144 (2 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Ad 24/11/05--------- £ si 7356143@1=7356143 £ ic 1/7356144 (2 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Secretary resigned (1 page) |
6 June 2005 | Return made up to 25/05/05; full list of members (3 pages) |
6 June 2005 | Return made up to 25/05/05; full list of members (3 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: 3RD floor 28-30 cornhill london EC3V 3NF (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 3RD floor 28-30 cornhill london EC3V 3NF (1 page) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
17 November 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2004 | Particulars of mortgage/charge (19 pages) |
24 September 2004 | Particulars of mortgage/charge (15 pages) |
24 September 2004 | Particulars of mortgage/charge (15 pages) |
24 September 2004 | Particulars of mortgage/charge (19 pages) |
20 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
20 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
7 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
5 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2003 | Particulars of mortgage/charge (1 page) |
2 October 2003 | Particulars of mortgage/charge (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
8 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
25 June 2003 | Return made up to 25/05/03; full list of members
|
25 June 2003 | Return made up to 25/05/03; full list of members
|
9 June 2003 | Director's particulars changed (1 page) |
9 June 2003 | Director's particulars changed (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: 8-10 grosvenor gardens london SW1W 0DH (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 8-10 grosvenor gardens london SW1W 0DH (1 page) |
14 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
14 December 2001 | Declaration of satisfaction of mortgage/charge (5 pages) |
14 December 2001 | Declaration of satisfaction of mortgage/charge (5 pages) |
19 June 2001 | Return made up to 25/05/01; full list of members
|
19 June 2001 | Return made up to 25/05/01; full list of members
|
8 June 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
8 June 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
21 February 2001 | Particulars of mortgage/charge (16 pages) |
21 February 2001 | Particulars of mortgage/charge (16 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 May 2000 | Incorporation (32 pages) |
25 May 2000 | Incorporation (32 pages) |