Company NameDiversity Mortgage Titles Limited
DirectorsJames Patrick Johnston Fairrie and Paivi Helena Whitaker
Company StatusActive
Company Number08481697
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(2 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMrs Paivi Helena Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusCurrent
Appointed31 August 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed09 April 2013(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Simon David Dinning
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Elian Corporate Services (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return8 April 2024 (1 week, 3 days ago)
Next Return Due22 April 2025 (1 year from now)

Filing History

21 August 2023Accounts for a dormant company made up to 30 November 2022 (8 pages)
13 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
23 March 2023Director's details changed for Ms. Helena Paivi Whitaker on 23 March 2023 (2 pages)
2 September 2022Accounts for a dormant company made up to 30 November 2021 (8 pages)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
25 September 2021Accounts for a dormant company made up to 30 November 2020 (8 pages)
9 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
29 June 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
28 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
23 March 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 23 March 2020 (1 page)
23 March 2020Director's details changed for Ms Paivi Helena Whitaker on 16 March 2020 (2 pages)
23 March 2020Change of details for Intertrust Corporate Services (Uk) Limited as a person with significant control on 16 March 2020 (2 pages)
23 March 2020Secretary's details changed for Intertrust Corporate Services (Uk) Limited on 16 March 2020 (1 page)
12 September 2019Director's details changed for Ms Helena Paivi Whitaker on 12 September 2019 (2 pages)
23 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
25 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
6 September 2018Termination of appointment of Neil David Townson as a director on 31 August 2018 (1 page)
6 September 2018Appointment of Ms Helena Paivi Whitaker as a director on 31 August 2018 (2 pages)
16 April 2018Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page)
12 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
9 February 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
4 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
4 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
25 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
25 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
9 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
8 October 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
8 October 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
4 August 2015Second filing of AR01 previously delivered to Companies House made up to 9 April 2015 (16 pages)
4 August 2015Second filing of AR01 previously delivered to Companies House made up to 9 April 2015 (16 pages)
4 August 2015Second filing of AR01 previously delivered to Companies House made up to 9 April 2015 (16 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
  • ANNOTATION Clarification a second filing AR01 was registered on 04/08/15.
(5 pages)
13 April 2015Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
  • ANNOTATION Clarification a second filing AR01 was registered on 04/08/15.
(5 pages)
13 April 2015Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
  • ANNOTATION Clarification a second filing AR01 was registered on 04/08/15.
(5 pages)
9 October 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
9 October 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
1 October 2014Registered office address changed from , C/O Ogier Corporate Services (Uk) Limited, 6th Floor, 11 Old Jewry, London, EC2R 8DU to 6th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page)
1 October 2014Registered office address changed from , C/O Ogier Corporate Services (Uk) Limited, 6th Floor, 11 Old Jewry, London, EC2R 8DU to 6th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page)
1 October 2014Registered office address changed from , C/O Ogier Corporate Services (Uk) Limited, 6th Floor, 11 Old Jewry, London, EC2R 8DU to 6th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page)
18 July 2014Previous accounting period shortened from 30 April 2014 to 30 November 2013 (1 page)
18 July 2014Previous accounting period shortened from 30 April 2014 to 30 November 2013 (1 page)
22 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
2 July 2013Termination of appointment of Simon Dinning as a director (1 page)
2 July 2013Appointment of Mr James Patrick Johnston Fairrie as a director (2 pages)
2 July 2013Termination of appointment of Simon Dinning as a director (1 page)
2 July 2013Appointment of Mr James Patrick Johnston Fairrie as a director (2 pages)
24 June 2013Secretary's details changed for Ogier Corporate Services (Uk) Ltd on 24 June 2013 (2 pages)
24 June 2013Secretary's details changed for Ogier Corporate Services (Uk) Ltd on 24 June 2013 (2 pages)
24 June 2013Registered office address changed from , C/O Ogier Corporate Services (Uk) Ltd, 41 Lothbury, London, EC2R 7HF, United Kingdom on 24 June 2013 (1 page)
24 June 2013Registered office address changed from , C/O Ogier Corporate Services (Uk) Ltd, 41 Lothbury, London, EC2R 7HF, United Kingdom on 24 June 2013 (1 page)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)