Company NameGosforth Mortgages Trustee 2015-1 Limited
Company StatusDissolved
Company Number09409447
CategoryPrivate Limited Company
Incorporation Date28 January 2015(9 years, 3 months ago)
Dissolution Date18 April 2022 (2 years ago)
Previous NameVisiondove Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Justin Robin  Ferrers Jermy Fox
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2020(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 18 April 2022)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameL.D.C. Securitisation Director No. 1 Limited (Corporation)
StatusClosed
Appointed09 April 2015(2 months, 1 week after company formation)
Appointment Duration7 years (closed 18 April 2022)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameL.D.C. Securitisation Director No. 2 Limited (Corporation)
StatusClosed
Appointed09 April 2015(2 months, 1 week after company formation)
Appointment Duration7 years (closed 18 April 2022)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusClosed
Appointed09 April 2015(2 months, 1 week after company formation)
Appointment Duration7 years (closed 18 April 2022)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Roger Nurse
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 December 2015)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Eagle Place
London
SW1Y 6AF
Director NameMr Adrian Paul Sargent
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(10 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 20 December 2019)
RoleAccountant/Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Gosforth
Newcastle Upon Tyne
NE3 4PL
Director NameMr Miles Beamish Storey
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(4 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor, The Leadenhall Building 122 Leadenhall
London
EC3V 4AB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed28 January 2015(same day as company formation)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 April 2017Full accounts made up to 31 December 2016 (25 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
24 March 2016Full accounts made up to 31 December 2015 (23 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
23 December 2015Termination of appointment of Roger Nurse as a director on 21 December 2015 (1 page)
23 December 2015Appointment of Mr Adrian Paul Sargent as a director on 21 December 2015 (2 pages)
8 May 2015Appointment of L.D.C. Securitisation Director No. 2 Limited as a director on 9 April 2015 (2 pages)
8 May 2015Termination of appointment of Adrian Joseph Morris Levy as a director on 9 April 2015 (1 page)
8 May 2015Appointment of L.D.C. Securitisation Director No. 1 Limited as a director on 9 April 2015 (2 pages)
8 May 2015Termination of appointment of Adrian Joseph Morris Levy as a director on 9 April 2015 (1 page)
8 May 2015Termination of appointment of David John Pudge as a director on 9 April 2015 (1 page)
8 May 2015Appointment of Law Debenture Corporate Services Limited as a secretary on 9 April 2015 (2 pages)
8 May 2015Appointment of L.D.C. Securitisation Director No. 1 Limited as a director on 9 April 2015 (2 pages)
8 May 2015Termination of appointment of David John Pudge as a director on 9 April 2015 (1 page)
8 May 2015Appointment of Law Debenture Corporate Services Limited as a secretary on 9 April 2015 (2 pages)
8 May 2015Appointment of L.D.C. Securitisation Director No. 2 Limited as a director on 9 April 2015 (2 pages)
23 April 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 9 April 2015 (2 pages)
23 April 2015Appointment of Roger Nurse as a director on 9 April 2015 (3 pages)
23 April 2015Appointment of Roger Nurse as a director on 9 April 2015 (3 pages)
23 April 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 9 April 2015 (2 pages)
21 April 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages)
21 April 2015Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX on 21 April 2015 (2 pages)
9 April 2015Change of name notice (2 pages)
9 April 2015Company name changed visiondove LIMITED\certificate issued on 09/04/15
  • RES15 ‐ Change company name resolution on 2015-04-09
(2 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 1
(56 pages)