Company NameBankers Mortgage Ltd
DirectorElizabeth Penelope Westhead
Company StatusActive
Company Number05401057
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Elizabeth Penelope Westhead
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(19 years after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Baker Street, 3rd Floor
London
W1U 6TU
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusCurrent
Appointed22 March 2005(same day as company formation)
Correspondence Address120 Baker Street, 3rd Floor
London
W1U 6TU
Director NameMrs Ekaterina Ostapchuk
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityRussian
StatusResigned
Appointed21 November 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Percy Street
London
W1T 1DG
Director NameMr Konstantin Nemchukov
Date of BirthMarch 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed01 January 2010(4 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Baker Street, 3rd Floor
London
W1U 6TU
Director NameCoddan Managers Service Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address5 Percy Street
Office 5
London
W1T 1DG

Location

Registered Address120 Baker Street, 3rd Floor
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Konstantin Nemchukov
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (2 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 April 2024 (2 weeks ago)
Next Return Due19 April 2025 (12 months from now)

Filing History

4 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
6 April 2017Confirmation statement made on 6 April 2017 with no updates (3 pages)
6 April 2017Confirmation statement made on 6 April 2017 with no updates (3 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
4 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
4 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 April 2016Director's details changed for Mr Konstantin Nemchukov on 15 April 2016 (2 pages)
15 April 2016Secretary's details changed for Coddan Secretary Service Limited on 15 April 2016 (1 page)
15 April 2016Secretary's details changed for Coddan Secretary Service Limited on 15 April 2016 (1 page)
15 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
15 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
15 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 April 2016Director's details changed for Mr Konstantin Nemchukov on 15 April 2016 (2 pages)
2 April 2015Registered office address changed from 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3Rd Floor London W1U 6TU on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3Rd Floor London W1U 6TU on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3Rd Floor London W1U 6TU on 2 April 2015 (1 page)
1 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
7 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
4 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
4 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
10 August 2010Compulsory strike-off action has been discontinued (1 page)
10 August 2010Compulsory strike-off action has been discontinued (1 page)
9 August 2010Appointment of Mr Konstantin Nemchukov as a director (2 pages)
9 August 2010Termination of appointment of Ekaterina Ostapchuk as a director (1 page)
9 August 2010Termination of appointment of Coddan Managers Service Limited as a director (1 page)
9 August 2010Secretary's details changed for Coddan Secretary Service Limited on 1 February 2010 (2 pages)
9 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 August 2010Termination of appointment of Ekaterina Ostapchuk as a director (1 page)
9 August 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
9 August 2010Secretary's details changed for Coddan Secretary Service Limited on 1 February 2010 (2 pages)
9 August 2010Secretary's details changed for Coddan Secretary Service Limited on 1 February 2010 (2 pages)
9 August 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
9 August 2010Termination of appointment of Coddan Managers Service Limited as a director (1 page)
9 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 August 2010Appointment of Mr Konstantin Nemchukov as a director (2 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2009Registered office address changed from 5 Percy St Office 4 London W1T 1DG on 31 December 2009 (1 page)
31 December 2009Registered office address changed from 5 Percy St Office 4 London W1T 1DG on 31 December 2009 (1 page)
15 August 2009Compulsory strike-off action has been discontinued (1 page)
15 August 2009Compulsory strike-off action has been discontinued (1 page)
14 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 August 2009Return made up to 22/03/09; full list of members (3 pages)
14 August 2009Return made up to 22/03/09; full list of members (3 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
26 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 November 2008Return made up to 22/03/08; full list of members (3 pages)
26 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 November 2008Return made up to 22/03/08; full list of members (3 pages)
24 November 2008Registered office changed on 24/11/2008 from dept 706, 78 marylebone high street, marylebone london W1U 5AP (1 page)
24 November 2008Return made up to 22/03/07; full list of members (3 pages)
24 November 2008Registered office changed on 24/11/2008 from dept 706, 78 marylebone high street, marylebone london W1U 5AP (1 page)
24 November 2008Return made up to 22/03/07; full list of members (3 pages)
24 November 2008Director appointed mrs ekaterina ostapchuk (1 page)
24 November 2008Director appointed mrs ekaterina ostapchuk (1 page)
22 November 2008Compulsory strike-off action has been discontinued (1 page)
22 November 2008Compulsory strike-off action has been discontinued (1 page)
21 November 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 November 2008Director's change of particulars / coddan managers service LIMITED / 01/01/2007 (1 page)
21 November 2008Director's change of particulars / coddan managers service LIMITED / 01/01/2007 (1 page)
21 November 2008Secretary's change of particulars / coddan secretary service LIMITED / 01/03/2007 (1 page)
21 November 2008Secretary's change of particulars / coddan secretary service LIMITED / 01/03/2007 (1 page)
21 November 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 November 2008First Gazette notice for compulsory strike-off (1 page)
11 November 2008First Gazette notice for compulsory strike-off (1 page)
19 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 May 2006Return made up to 22/03/06; full list of members (2 pages)
3 May 2006Return made up to 22/03/06; full list of members (2 pages)
22 March 2005Incorporation (15 pages)
22 March 2005Incorporation (15 pages)