Company NameRooftop Funding Limited
DirectorsMark Steven Allen and David Anthony Lehane
Company StatusActive
Company Number04723572
CategoryPrivate Limited Company
Incorporation Date4 April 2003(20 years, 12 months ago)
Previous NameBear Stearns Residential Mortgage Funding Ii Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Mark Steven Allen
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2016(13 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr David Anthony Lehane
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed03 October 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed01 September 2008(5 years, 5 months after company formation)
Appointment Duration15 years, 7 months
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameSamuel Leonard Molinaro Jr.
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleBanker
Correspondence Address413 Ponus Ridge Road
New Canaan
Connecticut
06840
United States
Secretary NameSamuel Leonard Molinaro Jr.
NationalityAmerican
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleBanker
Correspondence Address413 Ponus Ridge Road
New Canaan
Connecticut
06840
United States
Director NameMr Richard John Downer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWest Lodge
West Meon
Petersfield
Hampshire
GU32 1JL
Secretary NameDavid John Scrivener
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 5 months after company formation)
Appointment Duration2 months (resigned 03 November 2004)
RoleCompany Director
Correspondence AddressNorbury
School Road
Sudbourne
IP12 2BE
Director NameMartin Charles Migliara
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address67a Belgrave Court
Canary Riverside
London
E14 8RL
Secretary NameRichard John Nettleingham
NationalityBritish
StatusResigned
Appointed03 November 2004(1 year, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 May 2005)
RoleCompliance Officer
Correspondence Address16 Judith Avenue
Knodishall
Saxmundham
Suffolk
IP17 1UY
Director NameMr Paul Friedman
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2005(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2006)
RoleBanker
Country of ResidenceUnited States
Correspondence Address11 Deerfield Lane
Scarsdale
New York 10583
United States
Director NameMr Yves Leysen
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed17 March 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address24 The Little Boltons
London
SW10 9LP
Director NameClifford Pearce
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2006)
RoleInvestment Banker
Correspondence AddressThe Gables
Chelsfield Lane
Orpington
Kent
BR6 7RS
Secretary NameMaureen Josephine Sookha
NationalityBritish
StatusResigned
Appointed11 May 2005(2 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 19 December 2005)
RoleDirector Of Finance
Correspondence Address13 Neville Road
Ealing
London
W5 1NN
Secretary NameMrs Susan Jaqueline Colquhoun
NationalityBritish
StatusResigned
Appointed19 December 2005(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2008)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address117 Windmill Lane
Bushey Heath
Hertfordshire
WD23 1NE
Director NameFrederick Nessim Khedouri
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2006(2 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 2008)
RoleInvestment Banker
Correspondence Address16 Dukes Mews
London
Director NameMark Richard Davies
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(3 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 2007)
RoleFinance Director
Correspondence Address23 Sawyers
Elmsett
Ipswich
IP7 6QH
Director NameVirginia Lea Darrow
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2006(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 2008)
RoleSenior Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Campden Street
London
W8 7EF
Director NameJonathan Charles Naylor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 2008)
RoleManaging Director
Correspondence Address32 Mosquito Way
Hatfield
Hertfordshire
AL10 9AZ
Director NameJohn James Moore
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed31 January 2007(3 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 November 2007)
RoleBanker
Correspondence Address9 St Albans Mansions
Kensington Court Place
London
W8 5QH
Director NameMs Isabelle Girolami
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2007(4 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 July 2008)
RoleSenior Managing Director
Correspondence Address4 St. Andrews Road
London
W14 9SX
Director NameMr Christopher Stephen Estaphan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2008(5 years, 2 months after company formation)
Appointment Duration3 months (resigned 01 September 2008)
RoleCompany Director
Correspondence AddressFaraday House, Flat 11 Blandford Street
London
W1U 4BY
Director NameMr Neil Claude Mardon
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2009)
RoleFinance Director
Correspondence AddressCul Na Greine Powder Mill Lane
Leigh
Tonbridge
Kent
TN11 8PY
Director NameMr Graham John Meadows
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Daniel Robert Baker
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(5 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 May 2009)
RoleAccountant
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJames Thomas Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(5 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 May 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Christopher David Lane
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(6 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 12 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Andrew Ronald Coppin
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2011)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJulie Laraine Mills
Date of BirthApril 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed07 December 2010(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2012)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr David Alexander Fellowes-Freeman
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(8 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2016)
RoleCompany Director
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
Appointed28 August 2015(12 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 2019)
RoleAccountant
Country of ResidenceLuxembourg
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2003(4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2006)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address25 Bank Street
Canary Wharf
London
E14 5JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

193m at £1Rooftop Holdings LTD
90.61%
Non Cumulative Redeemable Preference
20m at £1Rooftop Holdings LTD
9.39%
Ordinary

Financials

Year2014
Turnover£10,262,188
Net Worth£115,521,762
Cash£43,576,429
Current Liabilities£1,289,110

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 April 2023 (11 months, 4 weeks ago)
Next Return Due18 April 2024 (2 weeks, 6 days from now)

Charges

6 August 2007Delivered on: 13 August 2007
Satisfied on: 29 September 2012
Persons entitled: Bear, Stearns International Limited (In Its Capacity as Security Trustee), the Bear Stearnscompanies Inc, Danske Bank a/S London Branch, Hsh Nordbank Ag London Branch

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge on all security assets mortgages loans and collateral security book debts buildings contractual rights accounts and the undertaking and all property and assets present and future. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 September 2023Full accounts made up to 31 December 2022 (18 pages)
1 September 2023Appointment of Michele Catherine Young as a director on 1 September 2023 (2 pages)
1 September 2023Termination of appointment of Mark Steven Allen as a director on 1 September 2023 (1 page)
11 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
6 September 2022Full accounts made up to 31 December 2021 (17 pages)
7 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
10 August 2021Full accounts made up to 31 December 2020 (17 pages)
7 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
5 September 2020Full accounts made up to 31 December 2019 (17 pages)
7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (18 pages)
6 August 2019Statement of capital on 6 August 2019
  • GBP 1,000
  • ANNOTATION Clarification The form is a second filing of the SH19 registered on 11/01/2018
(4 pages)
8 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
3 April 2019Termination of appointment of John Richard Hobson as a director on 29 March 2019 (1 page)
15 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
16 August 2018Notification of Rooftop Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
16 August 2018Withdrawal of a person with significant control statement on 16 August 2018 (2 pages)
16 August 2018Cessation of Rooftop Holdings Limited as a person with significant control on 13 August 2018 (1 page)
16 August 2018Notification of a person with significant control statement (2 pages)
1 August 2018Full accounts made up to 31 December 2017 (16 pages)
12 April 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
11 January 2018Solvency Statement dated 29/11/17 (1 page)
11 January 2018Statement of capital on 11 January 2018
  • GBP 1,000
(5 pages)
11 January 2018Solvency Statement dated 29/11/17 (1 page)
11 January 2018Statement of capital on 11 January 2018
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH19 was registered on 06/08/2019
(6 pages)
7 December 2017Change of share class name or designation (2 pages)
7 December 2017Change of share class name or designation (2 pages)
7 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 October 2017Appointment of Mr David Anthony Lehane as a director on 3 October 2017 (2 pages)
11 October 2017Appointment of Mr David Anthony Lehane as a director on 3 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)
1 August 2017Director's details changed for Mr Mark Steven Allen on 31 December 2016 (2 pages)
1 August 2017Director's details changed for Mr Mark Steven Allen on 31 December 2016 (2 pages)
1 August 2017Director's details changed for Mr Mark Steven Allen on 31 December 2016 (2 pages)
1 August 2017Director's details changed for Mr Mark Steven Allen on 31 December 2016 (2 pages)
31 July 2017Director's details changed for Mr Mark Steven Allen on 31 December 2016 (2 pages)
31 July 2017Director's details changed for Mr Mark Steven Allen on 31 December 2016 (2 pages)
26 July 2017Full accounts made up to 31 December 2016 (21 pages)
26 July 2017Full accounts made up to 31 December 2016 (21 pages)
11 July 2017Appointment of Mr Mark Steven Allen as a director on 31 December 2016
  • ANNOTATION Clarification The address of Mark Steven Allen, director of rooftop funding LIMITED was replaced with a service address on 27/09/2018 under section 1088 of the Companies Act 2006
(2 pages)
11 July 2017Appointment of Mr Mark Steven Allen as a director on 31 December 2016 (2 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
28 March 2017Termination of appointment of David Alexander Fellowes-Freeman as a director on 31 December 2016 (1 page)
28 March 2017Termination of appointment of David Alexander Fellowes-Freeman as a director on 31 December 2016 (1 page)
23 September 2016Full accounts made up to 31 December 2015 (27 pages)
23 September 2016Full accounts made up to 31 December 2015 (27 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 213,000,001
(5 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 213,000,001
(5 pages)
2 September 2015Appointment of Mr John Richard Hobson as a director on 28 August 2015 (2 pages)
2 September 2015Appointment of Mr John Richard Hobson as a director on 28 August 2015 (2 pages)
1 September 2015Termination of appointment of James Thomas Brown as a director on 28 August 2015 (1 page)
1 September 2015Termination of appointment of James Thomas Brown as a director on 28 August 2015 (1 page)
21 April 2015Full accounts made up to 31 December 2014 (15 pages)
21 April 2015Full accounts made up to 31 December 2014 (15 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 213,000,001
(5 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 213,000,001
(5 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 213,000,001
(5 pages)
22 May 2014Full accounts made up to 31 December 2013 (16 pages)
22 May 2014Full accounts made up to 31 December 2013 (16 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 213,000,001
(5 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 213,000,001
(5 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 213,000,001
(5 pages)
20 January 2014Director's details changed for Mr David Alexander Fellowes-Freeman on 2 September 2013 (2 pages)
20 January 2014Director's details changed for Mr David Alexander Fellowes-Freeman on 2 September 2013 (2 pages)
20 January 2014Director's details changed for Mr David Alexander Fellowes-Freeman on 2 September 2013 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (15 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (15 pages)
31 August 2012Termination of appointment of Julie Mills as a director (1 page)
31 August 2012Termination of appointment of Julie Mills as a director (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)
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)
6 July 2012Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
10 April 2012Full accounts made up to 31 December 2011 (14 pages)
10 April 2012Full accounts made up to 31 December 2011 (14 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
17 February 2012Director's details changed for Mr David Alexander Fellowes-Freeman on 16 February 2012 (2 pages)
17 February 2012Director's details changed for Mr David Alexander Fellowes-Freeman on 16 February 2012 (2 pages)
13 February 2012Director's details changed for Julie Laraine Mills on 10 February 2012 (2 pages)
13 February 2012Director's details changed for Julie Laraine Mills on 10 February 2012 (2 pages)
10 February 2012Director's details changed for James Thomas Brown on 9 February 2012 (2 pages)
10 February 2012Director's details changed for James Thomas Brown on 9 February 2012 (2 pages)
10 February 2012Director's details changed for James Thomas Brown on 9 February 2012 (2 pages)
7 February 2012Termination of appointment of Jon Rickert as a director (1 page)
7 February 2012Termination of appointment of Jon Rickert as a director (1 page)
1 February 2012Director's details changed for James Thomas Brown on 1 February 2012 (2 pages)
1 February 2012Director's details changed for James Thomas Brown on 1 February 2012 (2 pages)
1 February 2012Director's details changed for James Thomas Brown on 1 February 2012 (2 pages)
12 December 2011Appointment of Mr David Alexander Fellowes-Freeman as a director (2 pages)
12 December 2011Appointment of Mr David Alexander Fellowes-Freeman as a director (2 pages)
9 December 2011Termination of appointment of Andrew Coppin as a director (1 page)
9 December 2011Termination of appointment of Andrew Coppin as a director (1 page)
20 September 2011Full accounts made up to 31 December 2010 (14 pages)
20 September 2011Full accounts made up to 31 December 2010 (14 pages)
26 April 2011Director's details changed for James Thomas Brown on 20 April 2011 (2 pages)
26 April 2011Director's details changed for James Thomas Brown on 20 April 2011 (2 pages)
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
20 April 2011Director's details changed for James Thomas Brown on 1 January 2010 (2 pages)
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
20 April 2011Director's details changed for James Thomas Brown on 1 January 2010 (2 pages)
20 April 2011Director's details changed for James Thomas Brown on 1 January 2010 (2 pages)
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
15 April 2011Appointment of James Thomas Brown as a director (3 pages)
15 April 2011Appointment of James Thomas Brown as a director (3 pages)
30 December 2010Appointment of Julie Laraine Mills as a director (3 pages)
30 December 2010Appointment of Julie Laraine Mills as a director (3 pages)
17 December 2010Termination of appointment of Graham Meadows as a director (2 pages)
17 December 2010Termination of appointment of Graham Meadows as a director (2 pages)
12 July 2010Appointment of Mr Andrew Ronald Coppin as a director (2 pages)
12 July 2010Appointment of Mr Andrew Ronald Coppin as a director (2 pages)
27 April 2010Full accounts made up to 31 December 2009 (15 pages)
27 April 2010Full accounts made up to 31 December 2009 (15 pages)
26 April 2010Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 1 April 2010 (1 page)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
26 April 2010Termination of appointment of Christopher Lane as a director (1 page)
26 April 2010Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 1 April 2010 (1 page)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
26 April 2010Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 1 April 2010 (1 page)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
26 April 2010Termination of appointment of Christopher Lane as a director (1 page)
12 January 2010Director's details changed for Mr Graham John Meadows on 11 December 2009 (3 pages)
12 January 2010Director's details changed for Mr Graham John Meadows on 11 December 2009 (3 pages)
16 October 2009Termination of appointment of Neil Mardon as a director (1 page)
16 October 2009Termination of appointment of Neil Mardon as a director (1 page)
28 May 2009Director appointed mr christopher david lane (1 page)
28 May 2009Director appointed mr christopher david lane (1 page)
11 May 2009Full accounts made up to 31 December 2008 (21 pages)
11 May 2009Full accounts made up to 31 December 2008 (21 pages)
8 May 2009Appointment terminated director james brown (1 page)
8 May 2009Appointment terminated director daniel baker (1 page)
8 May 2009Appointment terminated director james brown (1 page)
8 May 2009Appointment terminated director daniel baker (1 page)
24 April 2009Return made up to 01/04/09; full list of members (5 pages)
24 April 2009Secretary's change of particulars / j p morgan secretaries (uk) LIMITED / 01/09/2008 (1 page)
24 April 2009Return made up to 01/04/09; full list of members (5 pages)
24 April 2009Secretary's change of particulars / j p morgan secretaries (uk) LIMITED / 01/09/2008 (1 page)
16 April 2009Return made up to 04/04/08; full list of members; amend (7 pages)
16 April 2009Return made up to 04/04/08; full list of members; amend (7 pages)
3 February 2009Director appointed mr jon edward rickert (1 page)
3 February 2009Director appointed mr jon edward rickert (1 page)
27 January 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
27 January 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
1 December 2008Registered office changed on 01/12/2008 from 20 st mary at hill london EC3R8EE (1 page)
1 December 2008Registered office changed on 01/12/2008 from 20 st mary at hill london EC3R8EE (1 page)
22 October 2008Full accounts made up to 30 November 2007 (23 pages)
22 October 2008Full accounts made up to 30 November 2007 (23 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2008Memorandum and Articles of Association (5 pages)
16 October 2008Memorandum and Articles of Association (5 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2008Director appointed james thomas brown (3 pages)
19 September 2008Director appointed james thomas brown (3 pages)
12 September 2008Secretary appointed j p morgan secretaries (uk) LIMITED (2 pages)
12 September 2008Secretary appointed j p morgan secretaries (uk) LIMITED (2 pages)
2 September 2008Appointment terminated secretary susan colquhoun (1 page)
2 September 2008Appointment terminated director christopher estaphan (1 page)
2 September 2008Appointment terminated director isabelle girolami (1 page)
2 September 2008Appointment terminated secretary susan colquhoun (1 page)
2 September 2008Appointment terminated director christopher estaphan (1 page)
2 September 2008Appointment terminated director isabelle girolami (1 page)
29 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 August 2008Memorandum and Articles of Association (9 pages)
29 August 2008Memorandum and Articles of Association (9 pages)
29 August 2008Gbp nc 76000100/213000100\31/07/08 (1 page)
29 August 2008Gbp nc 76000100/213000100\31/07/08 (1 page)
26 June 2008Location of register of members (1 page)
26 June 2008Location of register of members (1 page)
25 June 2008Director appointed mr graham john meadows (1 page)
25 June 2008Director appointed ms isabelle girolami (1 page)
25 June 2008Director appointed mr graham john meadows (1 page)
25 June 2008Director appointed mr daniel robert baker (1 page)
25 June 2008Director appointed ms isabelle girolami (1 page)
25 June 2008Director appointed mr daniel robert baker (1 page)
5 June 2008Appointment terminated director michel peretie (1 page)
5 June 2008Appointment terminated director yves leysen (1 page)
5 June 2008Appointment terminated director jonathan naylor (1 page)
5 June 2008Director appointed mr neil claude mardon (2 pages)
5 June 2008Appointment terminated director frederick khedouri (1 page)
5 June 2008Director appointed mr neil claude mardon (2 pages)
5 June 2008Appointment terminated director anthony sadler (1 page)
5 June 2008Director appointed mr christopher stephen estaphan (2 pages)
5 June 2008Appointment terminated director virginia darrow (1 page)
5 June 2008Appointment terminated director michel peretie (1 page)
5 June 2008Appointment terminated director yves leysen (1 page)
5 June 2008Appointment terminated director virginia darrow (1 page)
5 June 2008Appointment terminated director jonathan naylor (1 page)
5 June 2008Appointment terminated director anthony sadler (1 page)
5 June 2008Appointment terminated director frederick khedouri (1 page)
5 June 2008Director appointed mr christopher stephen estaphan (2 pages)
8 May 2008Return made up to 04/04/08; full list of members (5 pages)
8 May 2008Return made up to 04/04/08; full list of members (5 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2008Memorandum and Articles of Association (9 pages)
8 January 2008Memorandum and Articles of Association (9 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2008Ad 30/11/07--------- £ si 36000000@1=36000000 £ si 20000000@1=20000000 £ ic 20000100/76000100 (1 page)
4 January 2008Ad 30/11/07--------- £ si 36000000@1=36000000 £ si 20000000@1=20000000 £ ic 20000100/76000100 (1 page)
3 January 2008£ nc 20000100/76000100 30/11/07 (2 pages)
3 January 2008£ nc 20000100/76000100 30/11/07 (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 September 2007Full accounts made up to 30 November 2006 (15 pages)
28 September 2007Full accounts made up to 30 November 2006 (15 pages)
21 August 2007Resolutions
  • RES13 ‐ Charge made 03/08/07
(1 page)
20 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 August 2007Memorandum and Articles of Association (9 pages)
20 August 2007Memorandum and Articles of Association (9 pages)
20 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 August 2007Particulars of mortgage/charge (15 pages)
13 August 2007Particulars of mortgage/charge (15 pages)
7 August 2007£ nc 100/20000100 03/08/07 (2 pages)
7 August 2007Ad 03/08/07--------- £ si 99@1=99 £ si 20000000@1=20000000 £ ic 1/20000100 (1 page)
7 August 2007£ nc 100/20000100 03/08/07 (2 pages)
7 August 2007Ad 03/08/07--------- £ si 99@1=99 £ si 20000000@1=20000000 £ ic 1/20000100 (1 page)
30 May 2007Return made up to 04/04/07; full list of members (3 pages)
30 May 2007Return made up to 04/04/07; full list of members (3 pages)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
25 September 2006Full accounts made up to 30 November 2005 (12 pages)
25 September 2006Full accounts made up to 30 November 2005 (12 pages)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Location of register of members (1 page)
18 September 2006Location of register of members (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
25 July 2006Registered office changed on 25/07/06 from: 26 farringdon street london EC4A 4AB (1 page)
25 July 2006Registered office changed on 25/07/06 from: 26 farringdon street london EC4A 4AB (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
2 May 2006Return made up to 04/04/06; full list of members (3 pages)
2 May 2006Return made up to 04/04/06; full list of members (3 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
4 January 2006Full accounts made up to 30 November 2004 (13 pages)
4 January 2006Full accounts made up to 30 November 2004 (13 pages)
19 December 2005New secretary appointed (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005New secretary appointed (1 page)
19 December 2005Secretary resigned (1 page)
29 September 2005Delivery ext'd 3 mth 30/11/04 (1 page)
29 September 2005Delivery ext'd 3 mth 30/11/04 (1 page)
21 June 2005Return made up to 04/04/05; full list of members (3 pages)
21 June 2005Return made up to 04/04/05; full list of members (3 pages)
2 June 2005New director appointed (1 page)
2 June 2005New director appointed (1 page)
28 May 2005New secretary appointed (1 page)
28 May 2005New secretary appointed (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005Secretary resigned (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
7 December 2004New secretary appointed (1 page)
7 December 2004Secretary resigned (1 page)
7 December 2004New secretary appointed (1 page)
7 December 2004Secretary resigned (1 page)
29 November 2004Registered office changed on 29/11/04 from: one canada square london EC14 5AD (1 page)
29 November 2004Registered office changed on 29/11/04 from: one canada square london EC14 5AD (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
5 October 2004Full accounts made up to 30 November 2003 (12 pages)
5 October 2004Full accounts made up to 30 November 2003 (12 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004Director resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004Secretary resigned (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004Secretary resigned (1 page)
3 September 2004Company name changed bear stearns residential mortgag e funding ii LIMITED\certificate issued on 03/09/04 (2 pages)
3 September 2004Company name changed bear stearns residential mortgag e funding ii LIMITED\certificate issued on 03/09/04 (2 pages)
13 April 2004Return made up to 04/04/04; full list of members (7 pages)
13 April 2004Return made up to 04/04/04; full list of members (7 pages)
1 November 2003Location of register of members (1 page)
1 November 2003Secretary's particulars changed;director's particulars changed (1 page)
1 November 2003Secretary's particulars changed;director's particulars changed (1 page)
1 November 2003Location of register of members (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003New secretary appointed (2 pages)
29 July 2003Company name changed bear stearns residential mortgag e funding 2 LIMITED\certificate issued on 29/07/03 (2 pages)
29 July 2003Company name changed bear stearns residential mortgag e funding 2 LIMITED\certificate issued on 29/07/03 (2 pages)
7 July 2003Accounting reference date shortened from 30/04/04 to 30/11/03 (1 page)
7 July 2003Accounting reference date shortened from 30/04/04 to 30/11/03 (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003Secretary resigned (1 page)
22 May 2003New secretary appointed;new director appointed (2 pages)
22 May 2003New secretary appointed;new director appointed (2 pages)
3 May 2003Director resigned (1 page)
3 May 2003New director appointed (3 pages)
3 May 2003New director appointed (3 pages)
3 May 2003Director resigned (1 page)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
4 April 2003Incorporation (16 pages)
4 April 2003Incorporation (16 pages)