Company NameMortgagematch Homeloans Limited
DirectorIan Lawrence McPherson
Company StatusActive
Company Number04265105
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 9 months ago)

Business Activity

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

Directors

Director NameIan Lawrence McPherson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2001(same day as company formation)
RoleMortgage Packager
Country of ResidenceUnited Kingdom
Correspondence Address21 Rapallo Close
Farnborough
GU14 7DJ
Secretary NameMr Ian Lawrence McPherson
NationalityBritish
StatusCurrent
Appointed06 August 2001(same day as company formation)
RoleMortgage Packager
Country of ResidenceEngland
Correspondence Address21 Rapallo Close
Farnborough
GU14 7DJ
Director NameMr Amarjit Singh Ruprai
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleMortgage Packager
Country of ResidenceUnited Kingdom
Correspondence AddressFieldgate
Church Lane Worth
Crawley
West Sussex
RH10 7RT
Director NameManickam Vaikundavasan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleMortgage Packager
Country of ResidenceUnited Kingdom
Correspondence Address12b The Crest
Surbiton
Surrey
KT5 8JZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitemortgagematch.net
Email address[email protected]

Location

Registered Address194 Merton High Street
London
SW19 1AX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

810 at £1Ian Mcpherson
81.00%
Ordinary
190 at £1Mankikam Vaikundanasan
19.00%
Ordinary

Financials

Year2014
Net Worth£29,064
Cash£58,076
Current Liabilities£64,275

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return16 February 2024 (2 months, 3 weeks ago)
Next Return Due2 March 2025 (9 months, 3 weeks from now)

Filing History

19 February 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
10 November 2023Secretary's details changed for Mr Ian Lawrence Mcpherson on 12 October 2023 (1 page)
10 November 2023Change of details for Mr Ian Lawrence Mcpherson as a person with significant control on 12 October 2023 (2 pages)
10 November 2023Director's details changed for Ian Lawrence Mcpherson on 12 October 2023 (2 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
23 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
4 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
1 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
16 February 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
18 September 2020Micro company accounts made up to 31 August 2020 (3 pages)
18 August 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
1 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
2 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
5 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 February 2017Registered office address changed from Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ to 194 Merton High Street London SW19 1AX on 17 February 2017 (1 page)
17 February 2017Registered office address changed from Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ to 194 Merton High Street London SW19 1AX on 17 February 2017 (1 page)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(4 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(4 pages)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(5 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,040
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,040
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,040
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 February 2014Registered office address changed from 194 Merton High Street London SW19 1AX United Kingdom on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 194 Merton High Street London SW19 1AX United Kingdom on 14 February 2014 (1 page)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
25 July 2011Registered office address changed from Challenge House 616 Mitcham Road Croydon CR0 3AA on 25 July 2011 (1 page)
25 July 2011Registered office address changed from Challenge House 616 Mitcham Road Croydon CR0 3AA on 25 July 2011 (1 page)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 March 2011Termination of appointment of Amarjit Ruprai as a director (1 page)
10 March 2011Termination of appointment of Amarjit Ruprai as a director (1 page)
18 August 2010Secretary's details changed for Ian Lawrence Mcpherson on 6 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Amarjit Singh Ruprai on 6 August 2010 (2 pages)
18 August 2010Director's details changed for Ian Lawrence Mcpherson on 6 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Amarjit Singh Ruprai on 6 August 2010 (2 pages)
18 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
18 August 2010Secretary's details changed for Ian Lawrence Mcpherson on 6 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Amarjit Singh Ruprai on 6 August 2010 (2 pages)
18 August 2010Secretary's details changed for Ian Lawrence Mcpherson on 6 August 2010 (2 pages)
18 August 2010Director's details changed for Ian Lawrence Mcpherson on 6 August 2010 (2 pages)
18 August 2010Director's details changed for Ian Lawrence Mcpherson on 6 August 2010 (2 pages)
18 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 September 2009Return made up to 06/08/09; full list of members (4 pages)
1 September 2009Return made up to 06/08/09; full list of members (4 pages)
28 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 September 2008Return made up to 06/08/08; full list of members (4 pages)
1 September 2008Return made up to 06/08/08; full list of members (4 pages)
2 July 2008Full accounts made up to 31 August 2007 (13 pages)
2 July 2008Full accounts made up to 31 August 2007 (13 pages)
25 September 2007Return made up to 06/08/07; full list of members (3 pages)
25 September 2007Return made up to 06/08/07; full list of members (3 pages)
9 July 2007Full accounts made up to 31 August 2006 (13 pages)
9 July 2007Full accounts made up to 31 August 2006 (13 pages)
26 June 2007Auditors statement (1 page)
26 June 2007Auditors statement (1 page)
18 October 2006Full accounts made up to 31 August 2005 (15 pages)
18 October 2006Full accounts made up to 31 August 2005 (15 pages)
11 August 2006Return made up to 06/08/06; full list of members (3 pages)
11 August 2006Return made up to 06/08/06; full list of members (3 pages)
2 August 2006Secretary's particulars changed;director's particulars changed (2 pages)
2 August 2006Secretary's particulars changed;director's particulars changed (2 pages)
1 August 2005Return made up to 06/08/05; full list of members (7 pages)
1 August 2005Return made up to 06/08/05; full list of members (7 pages)
16 May 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
16 May 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
22 November 2004Director's particulars changed (1 page)
22 November 2004Director's particulars changed (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Resolutions
  • RES13 ‐ Director resignation 01/09/04
(1 page)
20 September 2004Resolutions
  • RES13 ‐ Director resignation 01/09/04
(1 page)
20 September 2004Director resigned (1 page)
3 August 2004Return made up to 06/08/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2004Return made up to 06/08/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2004Ad 01/03/04--------- £ si 40@1=40 £ ic 1000/1040 (2 pages)
26 March 2004Ad 01/03/04--------- £ si 40@1=40 £ ic 1000/1040 (2 pages)
23 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2004Nc inc already adjusted 01/03/04 (1 page)
23 March 2004Nc inc already adjusted 01/03/04 (1 page)
13 January 2004Full accounts made up to 31 August 2003 (11 pages)
13 January 2004Full accounts made up to 31 August 2003 (11 pages)
4 September 2003Return made up to 06/08/03; full list of members (7 pages)
4 September 2003Return made up to 06/08/03; full list of members (7 pages)
14 July 2003Ad 02/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 July 2003Ad 02/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
7 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
29 June 2003Ad 30/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2003Ad 30/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 December 2002£ nc 1000/3000 01/08/02 (2 pages)
13 December 2002£ nc 1000/3000 01/08/02 (2 pages)
5 September 2002Return made up to 06/08/02; full list of members (7 pages)
5 September 2002Return made up to 06/08/02; full list of members (7 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 September 2001New secretary appointed;new director appointed (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001Registered office changed on 13/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001New secretary appointed;new director appointed (2 pages)
6 August 2001Incorporation (32 pages)
6 August 2001Incorporation (32 pages)