Company NameIntermediary Servicing Limited
Company StatusDissolved
Company Number04188499
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years, 1 month ago)
Dissolution Date13 July 2022 (1 year, 9 months ago)
Previous NamesI C M G Home Loans Limited and Essex & Capital Mortgage Corporation Limited

Business Activity

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

Directors

Director NameMr David Anthony Lehane
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIrish
StatusClosed
Appointed01 October 2017(16 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 13 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMazars Llp Tower Bridge House
St Katharine's Way
London
E1W 1DD
Director NameMr Mark Steven Allen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(16 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 13 July 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMazars Llp Tower Bridge House
St Katharine's Way
London
E1W 1DD
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed27 June 2008(7 years, 3 months after company formation)
Appointment Duration14 years (closed 13 July 2022)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Raymond Anthony Bohringer
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleMortgage Consultant
Country of ResidenceEngland
Correspondence Address38 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8NA
Director NameGeorge Carroll
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleMortgage Consultant
Correspondence Address8 Highland Grove
Billericay
Essex
CM11 1AF
Director NameChristopher Gardner
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleFinance Consultant
Correspondence Address49 The Broadway
Thorpe Bay
Southend On Sea
Essex
SS1 3HG
Secretary NameChristopher Gardner
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleFinance Consultant
Correspondence AddressThe Stables
78 Chapel Road Shoeburygarrisons
Southend On Sea
Essex
SS3 9WD
Director NameRichard Brian Williamson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2005)
RoleMortgage Broker
Correspondence AddressThe Manse
Chapel Lane Great Wakering
Southend On Sea
Essex
SS3 0EH
Director NameDominic Payne De Cramilly
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2006)
RoleCompliance Officer
Correspondence Address113 Bergholt Road
Colchester
Essex
CO4 5AG
Director NameMartin Charles Migliara
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2005(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 October 2006)
RoleInvestment Banker
Correspondence Address67a Belgrave Court
Canary Riverside
London
E14 8RL
Director NameClifford Pearce
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2006)
RoleInvestment Banker
Correspondence AddressThe Gables
Chelsfield Lane
Orpington
Kent
BR6 7RS
Director NameFrederick Nessim Khedouri
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2005(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 May 2008)
RoleInvestment Banker
Correspondence Address8 Prospect Avenue
Larchmont 10538
New York
United States
Director NameRichard John Downer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(4 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 May 2006)
RoleInvestment Banker
Correspondence Address3 Dorrington Way
Langley Waterside
Beckenham
Kent
BR3 3GU
Secretary NameDominic Payne De Cramilly
NationalityBritish
StatusResigned
Appointed01 February 2006(4 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address113 Bergholt Road
Colchester
Essex
CO4 5AG
Director NameMr Anthony Graham Sadler
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Astons Road
Northwood
Middlesex
HA6 2LD
Secretary NameNicola Ann Constantine
NationalityBritish
StatusResigned
Appointed01 November 2006(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 June 2008)
RoleLawyer
Correspondence Address23 Trueman Road
Kenley
Surrey
CR8 5GL
Director NameIan Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(7 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 February 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Nigel John David Collett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Stephen Michael White
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(11 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2017)
RoleLegal Entity Controller
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr John Richard Hobson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(12 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 March 2019)
RoleAccountant
Country of ResidenceLuxembourg
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressMazars Llp Tower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

180 at £1Bear Packagers LTD
60.00%
Ordinary A
120 at £1Bear Packagers LTD
40.00%
Ordinary B

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 December 2002Delivered on: 2 January 2003
Satisfied on: 2 October 2009
Persons entitled: National Westminster 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

Filing History

2 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
5 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
3 April 2019Termination of appointment of John Richard Hobson as a director on 29 March 2019 (1 page)
6 March 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
10 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 October 2018Full accounts made up to 31 December 2017 (14 pages)
4 September 2018Cessation of Bear Packagers Limited as a person with significant control on 30 August 2018 (1 page)
4 September 2018Notification of a person with significant control statement (2 pages)
6 April 2018Second filing of Confirmation Statement dated 20/03/2017 (14 pages)
15 March 201801/03/18 Statement of Capital gbp 300.00 (4 pages)
11 October 2017Termination of appointment of Stephen Michael White as a director on 1 October 2017 (1 page)
11 October 2017Appointment of Mr David Anthony Lehane as a director on 1 October 2017 (2 pages)
11 October 2017Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages)
11 October 2017Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages)
11 October 2017Termination of appointment of Stephen Michael White as a director on 1 October 2017 (1 page)
11 October 2017Appointment of Mr Mark Steven Allen as a director on 1 October 2017 (2 pages)
11 October 2017Appointment of Mr Mark Steven Allen as a director on 1 October 2017 (2 pages)
11 October 2017Appointment of Mr David Anthony Lehane as a director on 1 October 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 April 2017Confirmation statement made on 20 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with significant control) was registered on 05/04/2018
(6 pages)
28 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 300
(6 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 300
(6 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
22 June 2015Director's details changed for Mr John Richard Hobson on 15 June 2015 (2 pages)
22 June 2015Director's details changed for Mr John Richard Hobson on 15 June 2015 (2 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 300
(6 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 300
(6 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 300
(6 pages)
19 January 2015Director's details changed for Mr John Richard Hobson on 15 January 2015 (2 pages)
19 January 2015Director's details changed for Mr John Richard Hobson on 15 January 2015 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
31 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 300
(6 pages)
31 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 300
(6 pages)
31 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 300
(6 pages)
27 March 2014Appointment of John Richard Hobson as a director (3 pages)
27 March 2014Appointment of John Richard Hobson as a director (3 pages)
4 February 2014Termination of appointment of Ian Lyall as a director (1 page)
4 February 2014Termination of appointment of Ian Lyall as a director (1 page)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
7 January 2013Appointment of Stephen Michael White as a director (2 pages)
7 January 2013Appointment of Stephen Michael White as a director (2 pages)
4 January 2013Termination of appointment of Nigel Collett as a director (1 page)
4 January 2013Termination of appointment of Nigel Collett as a director (1 page)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 July 2012Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 (2 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
16 February 2012Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 March 2010Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 March 2010 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 March 2010Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 March 2010 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 March 2010Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 March 2010 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
6 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 May 2009Return made up to 28/03/09; full list of members (4 pages)
6 May 2009Return made up to 28/03/09; full list of members (4 pages)
4 May 2009Memorandum and Articles of Association (15 pages)
4 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • ELRES ‐ Elective resolution
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
4 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • ELRES ‐ Elective resolution
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
4 May 2009Memorandum and Articles of Association (15 pages)
4 April 2009Auditor's resignation (1 page)
4 April 2009Auditor's resignation (1 page)
6 January 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
6 January 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
23 December 2008Full accounts made up to 30 November 2007 (14 pages)
23 December 2008Full accounts made up to 30 November 2007 (14 pages)
5 December 2008Registered office changed on 05/12/2008 from one canada square london E14 5AD (1 page)
5 December 2008Registered office changed on 05/12/2008 from one canada square london E14 5AD (1 page)
16 July 2008Appointment terminated secretary nicola constantine (1 page)
16 July 2008Appointment terminated secretary nicola constantine (1 page)
1 July 2008Appointment terminated director anthony sadler (1 page)
1 July 2008Secretary appointed j p morgan secretaries uk LIMITED (2 pages)
1 July 2008Secretary appointed j p morgan secretaries uk LIMITED (2 pages)
1 July 2008Appointment terminated director anthony sadler (1 page)
30 June 2008Location of register of members (1 page)
30 June 2008Director appointed nigel john david collett (3 pages)
30 June 2008Location of register of members (1 page)
30 June 2008Director appointed ian robert lyall (4 pages)
30 June 2008Director appointed ian robert lyall (4 pages)
30 June 2008Director appointed nigel john david collett (3 pages)
11 June 2008Appointment terminate, secretary kenneth edlow logged form (1 page)
11 June 2008Appointment terminate, secretary kenneth edlow logged form (1 page)
10 June 2008Appointment terminated director frederick khedouri (1 page)
10 June 2008Appointment terminated director frederick khedouri (1 page)
30 April 2008Return made up to 28/03/08; full list of members (3 pages)
30 April 2008Return made up to 28/03/08; full list of members (3 pages)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
13 November 2007Full accounts made up to 30 October 2006 (14 pages)
13 November 2007Full accounts made up to 30 October 2006 (14 pages)
1 May 2007Return made up to 28/03/07; full list of members (3 pages)
1 May 2007Return made up to 28/03/07; full list of members (3 pages)
29 March 2007Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
29 March 2007Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Secretary resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Secretary resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New secretary appointed (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007New secretary appointed (1 page)
14 December 2006Registered office changed on 14/12/06 from: broom house 39-43 london road hadleigh benfleet essex SS7 2QL (1 page)
14 December 2006Registered office changed on 14/12/06 from: broom house 39-43 london road hadleigh benfleet essex SS7 2QL (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
28 June 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 June 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
16 June 2006Accounts for a small company made up to 31 October 2005 (7 pages)
16 June 2006Accounts for a small company made up to 31 October 2005 (7 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
4 July 2005Company name changed essex & capital mortgage corpora tion LIMITED\certificate issued on 04/07/05 (2 pages)
4 July 2005Company name changed essex & capital mortgage corpora tion LIMITED\certificate issued on 04/07/05 (2 pages)
8 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 February 2005Full accounts made up to 31 October 2004 (12 pages)
24 February 2005Full accounts made up to 31 October 2004 (12 pages)
8 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
25 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
30 January 2004Registered office changed on 30/01/04 from: 2 royal terrace southend on sea essex SS1 1DY (1 page)
30 January 2004Registered office changed on 30/01/04 from: 2 royal terrace southend on sea essex SS1 1DY (1 page)
9 July 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
9 July 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
19 May 2003Return made up to 28/03/03; full list of members
  • 363(287) ‐ Registered office changed on 19/05/03
(7 pages)
19 May 2003Return made up to 28/03/03; full list of members
  • 363(287) ‐ Registered office changed on 19/05/03
(7 pages)
26 March 2003Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
26 March 2003Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
31 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
18 October 2002Return made up to 28/03/02; full list of members; amend (7 pages)
18 October 2002Return made up to 28/03/02; full list of members; amend (7 pages)
17 April 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 April 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 June 2001Company name changed I c m g home loans LIMITED\certificate issued on 26/06/01 (2 pages)
26 June 2001Company name changed I c m g home loans LIMITED\certificate issued on 26/06/01 (2 pages)
2 May 2001Ad 28/03/01--------- £ si 299@1=299 £ ic 1/300 (2 pages)
2 May 2001Ad 28/03/01--------- £ si 299@1=299 £ ic 1/300 (2 pages)
19 April 2001New secretary appointed;new director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New secretary appointed;new director appointed (2 pages)
19 April 2001New director appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001Director resigned (1 page)
2 April 2001Registered office changed on 02/04/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
2 April 2001Registered office changed on 02/04/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
28 March 2001Incorporation (11 pages)
28 March 2001Incorporation (11 pages)