Company NameMortgage-Eez (Kent) Limited
DirectorRichard James Evans
Company StatusActive
Company Number04203222
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Richard James Evans
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142-143 Parrock Street
Gravesend
Kent
DA12 1EY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJane Marie Evans
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Wyvern Close
Dartford
Kent
DA1 2NA
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websiteevansmortgages.net

Location

Registered Address142-143 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Richard Evans
100.00%
Ordinary

Financials

Year2014
Net Worth£564
Cash£1,675
Current Liabilities£23,742

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Filing History

8 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 May 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 December 2019Registered office address changed from Britannia House Roberts Mews Orpington Kent BR6 0JP to Unit a Peacock Street Gravesend DA12 1DW on 11 December 2019 (1 page)
23 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 April 2016Director's details changed for Richard James Evans on 23 April 2016 (2 pages)
25 April 2016Director's details changed for Richard James Evans on 23 April 2016 (2 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
17 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
15 August 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
24 June 2011Director's details changed for Richard James Evans on 20 April 2011 (2 pages)
24 June 2011Termination of appointment of Jane Evans as a secretary (1 page)
24 June 2011Termination of appointment of Jane Evans as a secretary (1 page)
24 June 2011Director's details changed for Richard James Evans on 20 April 2011 (2 pages)
24 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 October 2010Registered office address changed from 1 Wyvern Close Dartford Kent DA1 2NA on 21 October 2010 (1 page)
21 October 2010Registered office address changed from 1 Wyvern Close Dartford Kent DA1 2NA on 21 October 2010 (1 page)
5 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Richard James Evans on 20 April 2010 (2 pages)
5 May 2010Director's details changed for Richard James Evans on 20 April 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 April 2009Return made up to 20/04/09; full list of members (3 pages)
29 April 2009Return made up to 20/04/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 May 2008Return made up to 20/04/08; full list of members (3 pages)
7 May 2008Return made up to 20/04/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 June 2007Return made up to 20/04/07; full list of members (2 pages)
13 June 2007Return made up to 20/04/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 May 2006Return made up to 20/04/06; full list of members (2 pages)
10 May 2006Return made up to 20/04/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 April 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
27 April 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
7 December 2004Ad 01/04/04--------- £ si 1@1 (2 pages)
7 December 2004Ad 01/04/04--------- £ si 1@1 (2 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 May 2004Return made up to 20/04/04; full list of members (6 pages)
11 May 2004Return made up to 20/04/04; full list of members (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 May 2003Return made up to 20/04/03; full list of members (6 pages)
16 May 2003Return made up to 20/04/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 May 2002Return made up to 20/04/02; full list of members (6 pages)
22 May 2002Return made up to 20/04/02; full list of members (6 pages)
19 February 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
19 February 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Secretary resigned (1 page)
27 April 2001Secretary resigned (1 page)
27 April 2001New secretary appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001Registered office changed on 27/04/01 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
27 April 2001Registered office changed on 27/04/01 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
20 April 2001Incorporation (18 pages)
20 April 2001Incorporation (18 pages)