London
EC2A 2DX
Registered Address | 41 Richmond Road London E11 4BX |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Grove Green |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
4 November 2022 | Delivered on: 17 November 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 59 edison way, arnold, nottingham, NG5 7NE. Outstanding |
---|---|
14 October 2022 | Delivered on: 19 October 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 8 repton road, nottingham, NG6 9GE. Outstanding |
5 August 2022 | Delivered on: 10 August 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 3 nansen street, nottingham, NG6 9JE. Outstanding |
7 June 2022 | Delivered on: 13 June 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Flat 77, harrier court, edison way, arnold, NG5 7NE. Outstanding |
16 February 2022 | Delivered on: 18 February 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 49 bannerman road ,nottingham NG6 9JA. Outstanding |
17 June 2021 | Delivered on: 22 June 2021 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 36 ockerby street, nottingham, NG6 9GA. Outstanding |
14 October 2020 | Delivered on: 14 October 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 17 daybrook street, sherwood, nottingham NG5 2HD. Outstanding |
16 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
4 May 2023 | Director's details changed for Mr Tom William Addison Halliley on 4 May 2023 (2 pages) |
4 May 2023 | Change of details for Mr Tom Halliley as a person with significant control on 4 May 2023 (2 pages) |
3 April 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
14 February 2023 | Change of details for Mr Tom Halliley as a person with significant control on 10 February 2023 (2 pages) |
13 February 2023 | Director's details changed for Mr Tom Halliley on 13 February 2023 (2 pages) |
11 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
17 November 2022 | Registration of charge 117616850007, created on 4 November 2022 (4 pages) |
19 October 2022 | Registration of charge 117616850006, created on 14 October 2022 (4 pages) |
6 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
10 August 2022 | Registration of charge 117616850005, created on 5 August 2022 (4 pages) |
8 August 2022 | Registered office address changed from 31-41 Worship Street London EC2A 2DX United Kingdom to 41 Richmond Road London E11 4BX on 8 August 2022 (1 page) |
13 June 2022 | Registration of charge 117616850004, created on 7 June 2022 (4 pages) |
18 February 2022 | Registration of charge 117616850003, created on 16 February 2022 (3 pages) |
12 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
22 June 2021 | Registration of charge 117616850002, created on 17 June 2021 (4 pages) |
28 May 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
21 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
14 October 2020 | Registration of charge 117616850001, created on 14 October 2020 (4 pages) |
7 September 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
17 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
11 January 2019 | Incorporation Statement of capital on 2019-01-11
|