Company NameIntelligent Mortgage Solutions Ltd
DirectorPaul Anthony Ritchie
Company StatusActive - Proposal to Strike off
Company Number07734184
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 9 months ago)
Previous NameIndependent Mortgage Solutions Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePaul Anthony Ritchie
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Vermont Place
Milton Keynes
Buckinghamshire
MK15 8JA
Director NameMr Constantine Makris
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1146 High Road
London
N20 0RA

Contact

Websitewww.imsinternet.co.uk/
Email address[email protected]
Telephone01869 248339
Telephone regionBicester

Location

Registered AddressFlat 34 Etchingham Court
Etchingham Park Road
London
N3 2EA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

1 at £1Paul Anthony Ritchie
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,556
Cash£435
Current Liabilities£11,229

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Next Accounts Due31 August 2020 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 August 2022 (1 year, 9 months ago)
Next Return Due23 August 2023 (overdue)

Filing History

26 October 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
13 August 2016Director's details changed for Paul Anthony Ritchie on 13 August 2016 (2 pages)
13 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 April 2016Director's details changed for Paul Anthony Ritchie on 5 April 2016 (2 pages)
27 January 2016Company name changed independent mortgage solutions LTD\certificate issued on 27/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-27
(3 pages)
21 September 2015Annual return made up to 9 August 2015
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
21 September 2015Annual return made up to 9 August 2015
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
21 September 2015Registered office address changed from 14 Winstanley Lane Shenley Lodge Milton Keynes Buckinghamshire MK5 7BT to 9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA on 21 September 2015 (1 page)
21 September 2015Director's details changed for Paul Anthony Ritchie on 1 September 2015 (2 pages)
21 September 2015Director's details changed for Paul Anthony Ritchie on 1 September 2015 (2 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
18 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 September 2013Annual return made up to 9 August 2013
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
20 September 2013Annual return made up to 9 August 2013
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
6 July 2012Registered office address changed from 1146 High Road London N20 0RA United Kingdom on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 1146 High Road London N20 0RA United Kingdom on 6 July 2012 (1 page)
30 August 2011Appointment of Paul Anthony Ritchie as a director (3 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 August 2011Termination of appointment of Constantine Makris as a director (1 page)