Company NameMortgage Express
DirectorsMartin Andrew Scott and Mark Wouldhave
Company StatusActive
Company Number02405490
CategoryPrivate Unlimited Company
Incorporation Date18 July 1989(34 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Martin Andrew Scott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(26 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
BD17 7EZ
Director NameMr Mark Wouldhave
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(31 years, 8 months after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
BD17 7EZ
Secretary NameMrs Claire Louise Craigie
StatusCurrent
Appointed01 April 2021(31 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
BD17 7EZ
Director NameGeoffrey Richard Lister
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHarbeck House
Harbeck Drive Harden
Bingley
West Yorkshire
BD16 1JG
Director NameDonald Hanson
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 April 1995)
RoleBuilding Society Director
Correspondence AddressNewlyn Langley Road
Bingley
West Yorkshire
BD16 4AB
Secretary NameKenneth Cromar
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address4 Pengarth
Eldwick
Bingley
West Yorkshire
BD16 3DX
Director NameJohn Arthur William Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 January 2000)
RoleFinance Director
Correspondence AddressGateswood Lands Lane
Knaresborough
North Yorkshire
HG5 9DE
Director NameMichael Pheasey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(7 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 September 1997)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address6 Spring Farm Lane
Harden
Bingley
West Yorkshire
BD16 1DJ
Director NameChristopher John Rodrigues
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(7 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 September 1997)
RoleChief Executive
Correspondence Address131 Oakwood Court
Abbotsbury Road
London
W14 8LA
Director NameDavid Parkins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(8 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 14 August 2003)
RoleDirector Of Finance Mx
Country of ResidenceEngland
Correspondence AddressThe Wells
East Road East Mersea
Colchester
Essex
CO5 8TA
Director NamePeter Taylor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 August 1999)
RolePersonnel Director
Correspondence Address35 Oakfields Avenue
Knebworth
Hertfordshire
SG3 6NP
Director NameLeslie Michael Ross
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(8 years, 1 month after company formation)
Appointment Duration2 months (resigned 04 November 1997)
RoleBanker
Correspondence Address2 The Chase
Welwyn
Hertfordshire
AL6 0QT
Director NameFionnuala Mary French
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 22 September 1999)
RoleBanker
Country of ResidenceEngland
Correspondence AddressMooikelder 24 Crispin Way
Farnham Common
Slough
Buckinghamshire
SL2 3UE
Director NameDavid William McVeigh
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2000)
RoleBanker
Correspondence AddressThe Old Storehouse Main Street
Glapthorn
Peterborough
PE8 5BE
Director NameMr Timothy Michael Dawson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(8 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 30 January 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Druids Way
Shortlands
Kent
BR2 0NQ
Director NameKeith Richard Greenough
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(8 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2002)
RoleMd Lending & Saving Division
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone House Kimbers Drive
Burnham
Slough
Buckinghamshire
SL1 8JE
Director NameMichael Pheasey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(8 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 March 1998)
RoleChange Managment Director
Country of ResidenceEngland
Correspondence Address6 Spring Farm Lane
Harden
Bingley
West Yorkshire
BD16 1DJ
Director NameChristopher John Rodrigues
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(8 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2004)
RoleChief Executive
Correspondence Address131 Oakwood Court
Abbotsbury Road
London
W14 8LA
Secretary NameAlan Forbes Shankley
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address34 Queens Road
Ilkley
West Yorkshire
LS29 9QJ
Director NameRosemary Prudence Thorne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(10 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 November 2005)
RoleGroup Finance And IT Director
Correspondence Address23 Ellerton House
11 Bryanston Square
London
W1H 2DQ
Director NameSteven John Crawshaw
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(14 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2008)
RoleGroup Chief Executive
Correspondence Address100 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NameMr Christopher Donald Gillespie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2007)
RoleGroup Lending Director
Country of ResidenceEngland
Correspondence AddressWolfhamcote Barn
Flecknoe
Rugby
Warwickshire
CV23 8AU
Secretary NamePhilip Kershaw
NationalityBritish
StatusResigned
Appointed30 April 2006(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2007)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Main Street
Westow
York
YO60 7NE
Director NameMark Stevens
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(17 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 2008)
RoleGroup Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Cottage
High Birstwith
Harrogate
North Yorkshire
HG3 2HE
Secretary NameMr Paul Martin Hopkinson
NationalityBritish
StatusResigned
Appointed29 November 2007(18 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Aspen Grove
Northowram
Halifax
West Yorkshire
HX3 7WN
Director NameMr Roderick David Kent
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(18 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Prosperous
Hungerford
Berkshire
RG17 0RP
Director NameRichard Alan Pym
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(19 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2010)
RoleGroup Chief Executive
Correspondence AddressBradford & Bingley Plc Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr Roger David Hattam
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(19 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 June 2009)
RoleGroup Product And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyndburn
29 Villa Road
Bingley
West Yorkshire
BD16 4EU
Director NameMr Richard Lee Banks
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(19 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Road Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr Phillip Alexander McLelland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(19 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 November 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradford & Bingley Plc Croft Road
Bingley
West Yorkshire
BD16 2UA
Secretary NameMr John Gornall
NationalityBritish
StatusResigned
Appointed30 June 2009(19 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradford & Bingley Plc
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr Ian John Hares
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(24 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 October 2021)
RoleBanker
Country of ResidenceEngland
Correspondence AddressUk Asset Resolution Limited
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary NameMrs Claire Louise Craigie
StatusResigned
Appointed30 June 2014(24 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2021)
RoleCompany Director
Correspondence AddressUk Asset Resolution Limited
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary NameMrs Christina Gail Lewis
StatusResigned
Appointed01 January 2021(31 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 April 2021)
RoleCompany Director
Correspondence AddressCroft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA

Contact

Websitemortgageexpress.co.uk
Telephone0845 6044540
Telephone regionUnknown

Location

Registered AddressThe Waterfront
Salts Mill Road
Shipley
BD17 7EZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100m at £1Bradford & Bingley PLC
100.00%
Ordinary

Financials

Year2014
Turnover£223,935,000
Gross Profit£107,296,000
Net Worth£330,616,000
Cash£2,069,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

13 January 2021Appointment of Mrs Christina Gail Lewis as a secretary on 1 January 2021 (2 pages)
12 January 2021Termination of appointment of Claire Louise Craigie as a secretary on 1 January 2021 (1 page)
21 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
10 August 2020Full accounts made up to 31 March 2020 (47 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
29 July 2019Full accounts made up to 31 March 2019 (51 pages)
11 February 2019Resolutions
  • RES13 ‐ Cancel share prem a/c 29/01/2019
(2 pages)
18 October 2018Confirmation statement made on 13 October 2018 with updates (5 pages)
1 August 2018Full accounts made up to 31 March 2018 (44 pages)
9 April 2018Notification of Uk Government Investments Limited as a person with significant control on 31 March 2018 (2 pages)
9 April 2018Cessation of Uk Financial Investments Limited as a person with significant control on 31 March 2018 (1 page)
13 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
3 August 2017Full accounts made up to 31 March 2017 (42 pages)
3 August 2017Full accounts made up to 31 March 2017 (42 pages)
20 February 2017Director's details changed for Mr Martin Andrew Scott on 2 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Martin Andrew Scott on 2 February 2017 (2 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
27 July 2016Full accounts made up to 31 March 2016 (39 pages)
27 July 2016Full accounts made up to 31 March 2016 (39 pages)
30 June 2016Director's details changed for Mr Ian John Hares on 25 November 2013 (2 pages)
30 June 2016Director's details changed for Mr Ian John Hares on 25 November 2013 (2 pages)
13 June 2016Appointment of Mr Martin Andrew Scott as a director on 6 June 2016 (2 pages)
13 June 2016Appointment of Mr Martin Andrew Scott as a director on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of Richard Lee Banks as a director on 5 June 2016 (1 page)
6 June 2016Termination of appointment of Richard Lee Banks as a director on 5 June 2016 (1 page)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100,004,250
(6 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100,004,250
(6 pages)
31 July 2015Full accounts made up to 31 March 2015 (39 pages)
31 July 2015Full accounts made up to 31 March 2015 (39 pages)
23 January 2015Particulars of variation of rights attached to shares (2 pages)
23 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Consolidate shares 18/12/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 January 2015Memorandum and Articles of Association (15 pages)
23 January 2015Particulars of variation of rights attached to shares (2 pages)
23 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidate shares 18/12/2014
(1 page)
23 January 2015Memorandum and Articles of Association (15 pages)
23 January 2015Change of share class name or designation (2 pages)
23 January 2015Change of share class name or designation (2 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100,004,250
(8 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100,004,250
(8 pages)
21 August 2014Full accounts made up to 31 March 2014 (39 pages)
21 August 2014Full accounts made up to 31 March 2014 (39 pages)
7 July 2014Termination of appointment of John Gornall as a secretary (1 page)
7 July 2014Appointment of Mrs Claire Louise Craigie as a secretary (2 pages)
7 July 2014Appointment of Mrs Claire Louise Craigie as a secretary (2 pages)
7 July 2014Termination of appointment of John Gornall as a secretary (1 page)
2 December 2013Termination of appointment of Phillip Mclelland as a director (1 page)
2 December 2013Appointment of Mr Ian John Hares as a director (2 pages)
2 December 2013Termination of appointment of Phillip Mclelland as a director (1 page)
2 December 2013Appointment of Mr Ian John Hares as a director (2 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100,004,250
(8 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100,004,250
(8 pages)
7 June 2013Full accounts made up to 31 December 2012 (31 pages)
7 June 2013Full accounts made up to 31 December 2012 (31 pages)
28 May 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
28 May 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
30 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (17 pages)
30 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (17 pages)
24 April 2012Full accounts made up to 31 December 2011 (34 pages)
24 April 2012Full accounts made up to 31 December 2011 (34 pages)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (17 pages)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (17 pages)
16 June 2011Section 519 (2 pages)
16 June 2011Section 519 (2 pages)
13 May 2011Full accounts made up to 31 December 2010 (30 pages)
13 May 2011Full accounts made up to 31 December 2010 (30 pages)
7 March 2011Director's details changed for Mr Richard Lee Banks on 22 December 2010 (3 pages)
7 March 2011Director's details changed for Mr Richard Lee Banks on 22 December 2010 (3 pages)
6 December 2010Termination of appointment of Richard Pym as a director (2 pages)
6 December 2010Termination of appointment of Richard Pym as a director (2 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (17 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (17 pages)
14 April 2010Full accounts made up to 31 December 2009 (30 pages)
14 April 2010Full accounts made up to 31 December 2009 (30 pages)
5 January 2010Director's details changed for Richard Alan Pym on 16 December 2009 (3 pages)
5 January 2010Director's details changed for Richard Alan Pym on 16 December 2009 (3 pages)
15 December 2009Secretary's details changed for John Gornall on 4 December 2009 (3 pages)
15 December 2009Secretary's details changed for John Gornall on 4 December 2009 (3 pages)
15 December 2009Secretary's details changed for John Gornall on 4 December 2009 (3 pages)
12 December 2009Director's details changed for Mr Phillip Alexander Mclelland on 25 November 2009 (3 pages)
12 December 2009Director's details changed for Richard Lee Banks on 26 November 2009 (3 pages)
12 December 2009Director's details changed for Mr Phillip Alexander Mclelland on 25 November 2009 (3 pages)
12 December 2009Director's details changed for Richard Lee Banks on 26 November 2009 (3 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
14 July 2009Appointment terminated secretary paul hopkinson (1 page)
14 July 2009Secretary appointed john gornall (2 pages)
14 July 2009Appointment terminated director roger hattam (1 page)
14 July 2009Secretary appointed john gornall (2 pages)
14 July 2009Director appointed phillip alexander mclelland (3 pages)
14 July 2009Appointment terminated director christopher willford (1 page)
14 July 2009Appointment terminated director christopher willford (1 page)
14 July 2009Appointment terminated secretary paul hopkinson (1 page)
14 July 2009Appointment terminated director roger hattam (1 page)
14 July 2009Director appointed phillip alexander mclelland (3 pages)
14 May 2009Director appointed richard lee banks (2 pages)
14 May 2009Director appointed richard lee banks (2 pages)
13 April 2009Full accounts made up to 31 December 2008 (35 pages)
13 April 2009Full accounts made up to 31 December 2008 (35 pages)
10 October 2008Return made up to 30/09/08; full list of members (6 pages)
10 October 2008Return made up to 30/09/08; full list of members (6 pages)
18 September 2008Director appointed roger david hattam (2 pages)
18 September 2008Director appointed roger david hattam (2 pages)
17 September 2008Appointment terminated director mark stevens (1 page)
17 September 2008Appointment terminated director mark stevens (1 page)
9 September 2008Director appointed richard alan pym (2 pages)
9 September 2008Appointment terminated director roderick kent (1 page)
9 September 2008Director appointed richard alan pym (2 pages)
9 September 2008Appointment terminated director roderick kent (1 page)
16 July 2008Director appointed roderick david kent (2 pages)
16 July 2008Director appointed roderick david kent (2 pages)
6 June 2008Appointment terminated director steven crawshaw (1 page)
6 June 2008Appointment terminated director steven crawshaw (1 page)
1 May 2008Full accounts made up to 31 December 2007 (28 pages)
1 May 2008Full accounts made up to 31 December 2007 (28 pages)
25 January 2008New secretary appointed (2 pages)
25 January 2008New secretary appointed (2 pages)
29 December 2007Secretary resigned (1 page)
29 December 2007Secretary resigned (1 page)
9 October 2007Return made up to 30/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2007Return made up to 30/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
7 August 2007Registered office changed on 07/08/07 from: endeavour house 1 lyonsdown road new barnet hertfordshire EN5 1HU (1 page)
7 August 2007Registered office changed on 07/08/07 from: endeavour house 1 lyonsdown road new barnet hertfordshire EN5 1HU (1 page)
18 May 2007Director resigned (1 page)
18 May 2007New director appointed (3 pages)
18 May 2007Director resigned (1 page)
18 May 2007New director appointed (3 pages)
12 April 2007Full accounts made up to 31 December 2006 (29 pages)
12 April 2007Full accounts made up to 31 December 2006 (29 pages)
22 December 2006Director's particulars changed (1 page)
22 December 2006Director's particulars changed (1 page)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 November 2006Memorandum and Articles of Association (23 pages)
6 November 2006Memorandum and Articles of Association (23 pages)
31 October 2006Return made up to 30/09/06; full list of members (7 pages)
31 October 2006Return made up to 30/09/06; full list of members (7 pages)
26 October 2006Nc inc already adjusted 16/10/06 (1 page)
26 October 2006Nc inc already adjusted 16/10/06 (1 page)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 May 2006New secretary appointed (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (1 page)
12 April 2006Full accounts made up to 31 December 2005 (35 pages)
12 April 2006Full accounts made up to 31 December 2005 (35 pages)
3 March 2006Memorandum and Articles of Association (21 pages)
3 March 2006Memorandum and Articles of Association (21 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
22 November 2005Nc inc already adjusted 08/11/05 (1 page)
22 November 2005Nc inc already adjusted 08/11/05 (1 page)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
10 October 2005Return made up to 30/09/05; full list of members (7 pages)
10 October 2005Return made up to 30/09/05; full list of members (7 pages)
19 April 2005Full accounts made up to 31 December 2004 (16 pages)
19 April 2005Full accounts made up to 31 December 2004 (16 pages)
3 November 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Director's particulars changed (1 page)
3 November 2004Director's particulars changed (1 page)
25 October 2004Full accounts made up to 31 December 2003 (16 pages)
25 October 2004Full accounts made up to 31 December 2003 (16 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
21 October 2003Return made up to 30/09/03; full list of members (6 pages)
21 October 2003Return made up to 30/09/03; full list of members (6 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
23 August 2003Director resigned (1 page)
23 August 2003Director resigned (1 page)
15 June 2003Full accounts made up to 31 December 2002 (16 pages)
15 June 2003Full accounts made up to 31 December 2002 (16 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
11 October 2002Return made up to 30/09/02; full list of members (7 pages)
11 October 2002Return made up to 30/09/02; full list of members (7 pages)
14 May 2002Full accounts made up to 31 December 2001 (16 pages)
14 May 2002Full accounts made up to 31 December 2001 (16 pages)
22 October 2001Return made up to 30/09/01; full list of members (7 pages)
22 October 2001Return made up to 30/09/01; full list of members (7 pages)
29 June 2001Full accounts made up to 31 December 2000 (15 pages)
29 June 2001Full accounts made up to 31 December 2000 (15 pages)
26 October 2000Return made up to 30/09/00; full list of members (7 pages)
26 October 2000Return made up to 30/09/00; full list of members (7 pages)
23 October 2000Memorandum and Articles of Association (19 pages)
23 October 2000Memorandum and Articles of Association (19 pages)
22 August 2000Full accounts made up to 31 December 1999 (14 pages)
22 August 2000Full accounts made up to 31 December 1999 (14 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
19 January 2000New director appointed (3 pages)
19 January 2000New director appointed (3 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
22 October 1999Return made up to 30/09/99; full list of members (8 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Return made up to 30/09/99; full list of members (8 pages)
22 October 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
2 December 1998Return made up to 30/09/98; full list of members (23 pages)
2 December 1998Return made up to 30/09/98; full list of members (23 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Location of register of members (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998Location of register of members (1 page)
10 September 1998Full accounts made up to 31 December 1997 (13 pages)
10 September 1998Full accounts made up to 31 December 1997 (13 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Secretary resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
15 December 1997Registered office changed on 15/12/97 from: crofts road crossflats bingley west yorkshire BD16 2UA (1 page)
15 December 1997Registered office changed on 15/12/97 from: crofts road crossflats bingley west yorkshire BD16 2UA (1 page)
27 November 1997New director appointed (2 pages)
27 November 1997Director resigned (1 page)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997Director resigned (1 page)
27 November 1997New director appointed (2 pages)
4 November 1997Company name changed bradford & bingley mortgages\certificate issued on 04/11/97 (2 pages)
4 November 1997Company name changed bradford & bingley mortgages\certificate issued on 04/11/97 (2 pages)
13 October 1997Return made up to 30/09/97; full list of members (16 pages)
13 October 1997Return made up to 30/09/97; full list of members (16 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
2 September 1997Declaration of assent for reregistration to UNLTD (1 page)
2 September 1997Re-registration of Memorandum and Articles (16 pages)
2 September 1997Certificate of re-registration from Limited to Unlimited (1 page)
2 September 1997Application for reregistration from LTD to UNLTD (2 pages)
2 September 1997Members' assent for rereg from LTD to UNLTD (1 page)
2 September 1997Members' assent for rereg from LTD to UNLTD (1 page)
2 September 1997Declaration of assent for reregistration to UNLTD (1 page)
2 September 1997Application for reregistration from LTD to UNLTD (2 pages)
2 September 1997Certificate of re-registration from Limited to Unlimited (1 page)
2 September 1997Re-registration of Memorandum and Articles (16 pages)
27 May 1997New director appointed (2 pages)
27 May 1997£ nc 100/100000000 12/05/97 (1 page)
27 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 May 1997New director appointed (2 pages)
27 May 1997£ nc 100/100000000 12/05/97 (1 page)
27 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
14 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
5 February 1997New director appointed (2 pages)
5 February 1997Director resigned (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997Director resigned (1 page)
4 October 1996Return made up to 30/09/96; full list of members (7 pages)
4 October 1996Return made up to 30/09/96; full list of members (7 pages)
28 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
28 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
12 October 1995Return made up to 30/09/95; full list of members (12 pages)
12 October 1995Return made up to 30/09/95; full list of members (12 pages)
30 May 1995Director resigned;new director appointed (6 pages)
30 May 1995Director resigned;new director appointed (6 pages)
14 March 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
14 March 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
31 March 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
31 March 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
9 March 1992Accounts for a dormant company made up to 31 December 1991 (4 pages)
9 March 1992Accounts for a dormant company made up to 31 December 1991 (4 pages)
16 May 1991Accounts for a dormant company made up to 31 December 1990 (4 pages)
16 May 1991Accounts for a dormant company made up to 31 December 1990 (4 pages)
22 September 1989Company name changed burginhall 351 LIMITED\certificate issued on 25/09/89 (2 pages)
22 September 1989Company name changed burginhall 351 LIMITED\certificate issued on 25/09/89 (2 pages)
18 July 1989Incorporation (20 pages)
18 July 1989Incorporation (20 pages)