Company Name1st Mortgage West London Limited
DirectorFernando Getino
Company StatusActive
Company Number04949383
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 6 months ago)
Previous NameIst Mortgage West London Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Fernando Getino
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2003(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Winds
The Common Chipperfield
Kings Langley
Hertfordshire
WD4 9BN
Secretary NameMr Fernando Getino
NationalityBritish
StatusCurrent
Appointed31 October 2003(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Winds
The Common Chipperfield
Kings Langley
Hertfordshire
WD4 9BN
Director NameMr Vikram Patel
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address65 Shakespeare Road
London
W7 1LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.1st-mortgage.org.uk

Location

Registered AddressHighwinds
The Common
Chipperfield
Hertfordshire
WD4 9BN
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChipperfield
WardBovingdon, Flaunden and Chipperfield
Built Up AreaChipperfield (Dacorum)

Shareholders

33 at £1Vikram Patel
33.00%
Ordinary
25 at £1Mr Fernando Getino
25.00%
Ordinary
25 at £1Mrs Melanie Nicola Getino
25.00%
Ordinary
17 at £1Nina Patel
17.00%
Ordinary

Financials

Year2014
Net Worth£80,967
Cash£115,085
Current Liabilities£40,229

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Filing History

16 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
15 June 2023Confirmation statement made on 11 June 2023 with updates (4 pages)
26 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
14 June 2022Confirmation statement made on 11 June 2022 with updates (4 pages)
1 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
11 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
26 June 2020Registered office address changed from Buckingham House East 1-12 Buckingham Parade the Broadway Stanmore Middlesex HA7 4EB England to Highwinds the Common Chipperfield Hertfordshire WD4 9BN on 26 June 2020 (1 page)
11 June 2020Termination of appointment of Vikram Patel as a director on 31 March 2020 (1 page)
11 June 2020Confirmation statement made on 11 June 2020 with updates (5 pages)
3 December 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
13 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 April 2017Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to Buckingham House East 1-12 Buckingham Parade the Broadway Stanmore Middlesex HA7 4EB on 28 April 2017 (1 page)
19 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
16 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
16 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 January 2011Registered office address changed from Suite 3 2Nd Floor Alperton House Bridgewater Road Alperton Middlesex HA0 1EH on 13 January 2011 (1 page)
13 January 2011Registered office address changed from Suite 3 2Nd Floor Alperton House Bridgewater Road Alperton Middlesex HA0 1EH on 13 January 2011 (1 page)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Fernando Getino on 31 October 2009 (2 pages)
1 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Vikram Patel on 31 October 2009 (2 pages)
1 December 2009Director's details changed for Fernando Getino on 31 October 2009 (2 pages)
1 December 2009Director's details changed for Vikram Patel on 31 October 2009 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 November 2008Return made up to 31/10/08; full list of members (4 pages)
11 November 2008Return made up to 31/10/08; full list of members (4 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 November 2007Return made up to 31/10/07; full list of members (3 pages)
15 November 2007Return made up to 31/10/07; full list of members (3 pages)
18 September 2007Secretary's particulars changed;director's particulars changed (1 page)
18 September 2007Secretary's particulars changed;director's particulars changed (1 page)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2006Return made up to 31/10/06; full list of members (8 pages)
23 November 2006Return made up to 31/10/06; full list of members (8 pages)
22 February 2006Registered office changed on 22/02/06 from: 20A the mall ealing london W5 2PJ (1 page)
22 February 2006Registered office changed on 22/02/06 from: 20A the mall ealing london W5 2PJ (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 December 2005Return made up to 31/10/05; full list of members (8 pages)
13 December 2005Return made up to 31/10/05; full list of members (8 pages)
22 February 2005Memorandum and Articles of Association (12 pages)
22 February 2005Memorandum and Articles of Association (12 pages)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 February 2005Memorandum and Articles of Association (12 pages)
17 February 2005Memorandum and Articles of Association (12 pages)
11 February 2005Company name changed ist mortgage west london LIMITED\certificate issued on 11/02/05 (2 pages)
11 February 2005Company name changed ist mortgage west london LIMITED\certificate issued on 11/02/05 (2 pages)
23 November 2004New secretary appointed;new director appointed (1 page)
23 November 2004New secretary appointed;new director appointed (1 page)
23 November 2004Return made up to 31/10/04; full list of members (6 pages)
23 November 2004Return made up to 31/10/04; full list of members (6 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New secretary appointed (2 pages)
31 December 2003New secretary appointed (2 pages)
31 December 2003Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
31 December 2003Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
19 November 2003Ad 31/10/03-31/10/03 £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2003Ad 31/10/03-31/10/03 £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Secretary resigned (1 page)
31 October 2003Incorporation (16 pages)
31 October 2003Incorporation (16 pages)