Ruislip
Middlesex
HA4 7BD
Director Name | Mr Damian John George |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2009(4 years after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Secretary Name | Damian George |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2009(4 years after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Heather Chambers |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 76, El Chaparal Monda Malaga 29110 Spain |
Secretary Name | Mr Graham Harold Tennant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Casa Iguaza, Avda Asturias 4a Urb Marbesa Marbella Malaga 29660 Spain |
Website | imsfx.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71832790 |
Telephone region | London |
Registered Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mortgage Fx LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£217 |
Current Liabilities | £317 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 22 April 2024 (4 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
4 July 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
---|---|
25 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
21 July 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
27 April 2022 | Confirmation statement made on 22 April 2022 with updates (4 pages) |
23 August 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
11 May 2021 | Secretary's details changed for Damian George on 20 April 2021 (1 page) |
10 May 2021 | Director's details changed for Mr Graham Harold Tennant on 20 April 2021 (2 pages) |
10 May 2021 | Registered office address changed from 1st Floor, Jebsen House 53 High Street Ruislip HA4 7BD England to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 10 May 2021 (1 page) |
10 May 2021 | Director's details changed for Mr Damian John George on 20 April 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
23 April 2021 | Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ to 1st Floor, Jebsen House 53 High Street Ruislip HA4 7BD on 23 April 2021 (1 page) |
29 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
14 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
8 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
17 October 2018 | Current accounting period shortened from 31 December 2018 to 30 November 2018 (3 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
16 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
16 May 2018 | Director's details changed for Mr Graham Harold Tennant on 16 May 2018 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
30 April 2015 | Director's details changed for Mr Damian John George on 29 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Damian John George on 29 April 2015 (2 pages) |
24 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
23 April 2015 | Director's details changed for Mr Graham Harold Tennant on 28 January 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Graham Harold Tennant on 28 January 2015 (2 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
3 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Director's details changed for Mr Damian John George on 1 February 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Damian John George on 1 February 2013 (2 pages) |
26 April 2013 | Secretary's details changed for {officer_name} (2 pages) |
26 April 2013 | Director's details changed for Mr Damian John George on 1 February 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Damian John George on 22 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Damian John George on 22 April 2013 (2 pages) |
26 April 2013 | Secretary's details changed (2 pages) |
26 April 2013 | Secretary's details changed (2 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 May 2011 | Appointment of a director (2 pages) |
24 May 2011 | Appointment of a director (2 pages) |
10 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Appointment of Damian George as a director (2 pages) |
8 October 2009 | Appointment of Damian George as a director (2 pages) |
8 October 2009 | Appointment of Damian George as a secretary (1 page) |
8 October 2009 | Appointment of Damian George as a secretary (1 page) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 September 2009 | Appointment terminated director heather chambers (1 page) |
28 September 2009 | Appointment terminated secretary graham tennant (1 page) |
28 September 2009 | Appointment terminated secretary graham tennant (1 page) |
28 September 2009 | Appointment terminated director heather chambers (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from 1ST floor austin house 43 poole road bournemouth dorset BH4 9DN (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from 1ST floor austin house 43 poole road bournemouth dorset BH4 9DN (1 page) |
23 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2009 | Return made up to 22/04/09; full list of members (5 pages) |
22 June 2009 | Return made up to 22/04/09; full list of members (5 pages) |
22 June 2009 | Return made up to 22/04/07; no change of members (4 pages) |
22 June 2009 | Return made up to 22/04/07; no change of members (4 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: ims satchells station place letchworth herts SG6 3AQ (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: ims satchells station place letchworth herts SG6 3AQ (1 page) |
1 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 1ST floor offices, austin house 43 poole road bournemouth dorset BH4 9DN (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 1ST floor offices, austin house 43 poole road bournemouth dorset BH4 9DN (1 page) |
18 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
11 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
11 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
10 April 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
10 April 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
22 April 2005 | Incorporation (14 pages) |
22 April 2005 | Incorporation (14 pages) |