Company NameThe Mortgage Company (1993) Ltd
DirectorJeremy Sui Wah Wong
Company StatusActive
Company Number07309311
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jeremy Sui Wah Wong
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tall Trees Jenny Brough Lane
Hessle
East Yorkshire
HU13 0LE
Secretary NameMr Jeremy Sui Wah Wong
StatusCurrent
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Tall Trees Jenny Brough Lane
Hessle
East Yorkshire
HU13 0LE
Director NameMrs Deborah Jane Wong
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(10 years, 7 months after company formation)
Appointment Duration8 months (resigned 19 October 2021)
RoleProperty Specialist
Country of ResidenceEngland
Correspondence Address43a Spring Bank
Hull
East Yorkshire
HU3 1AG

Contact

Telephone01482 447447
Telephone regionHull

Location

Registered Address1 Tall Trees
Jenny Brough Lane
Hessle
East Yorkshire
HU13 0LE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£21,001
Current Liabilities£363,731

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Charges

28 December 2012Delivered on: 8 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 31 kemley house hull together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
17 December 2012Delivered on: 22 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 38 saddleworth close bransholme kingston upon hull t/no HS330464 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 December 2012Delivered on: 7 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 68 steynberg street hull t/no. HS24212 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 August 2012Delivered on: 11 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 12 harlow close kingston upon hull t/no HS114086 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 August 2012Delivered on: 11 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the east side of cooper street kingston upon hull t/no HS102282 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 August 2012Delivered on: 5 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 August 2012Delivered on: 5 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 clive vale estcourt street kingston upon hull t/n HS79597 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 August 2018Delivered on: 9 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the properties known as: 113 spring bank, hull HU3 1BH (title number HS199072); 32 granville street, hull HU3 6AT (title number HS35166); 3 colenso street, hull HU3 3PY (HS84416); and 74 rosmead street, hull HU9 2TF (title number HS323217).
Outstanding
12 May 2017Delivered on: 16 May 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 158 summergangs road hull please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
28 November 2016Delivered on: 2 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 45 spring bank hull t/no. HS91124. 125 hawthorn avenue hull t/no. HS271847. 2 colenso street hull t/no. HS112657. 4 highcourt hull t/no. HS282506. 22 zetland street hull t/no. HS10730. 15 aigburth avenue hull t/no. HS132338. 10 rosedale mansions hull t/no. HS244389.
Outstanding
11 January 2016Delivered on: 12 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 252 holderness road, hull, HU9 2HX (title HS57859), 727 hessle road, hull, HU4 6PJ (title HS68447), 37 field street, hull, HU9 1HL (title HS8682) 4 highfield avenue, grimsby, DN32 0JD (title HS284510), 7 colenso street, hull, HU3 3PY (title HS14421) & 8 bearwood close, hull, HU8 9FH (title HS298249).
Outstanding
11 January 2016Delivered on: 11 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Debenture.
Outstanding
1 May 2015Delivered on: 19 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 412 cottingham road hull t/no HS8616.
Outstanding
20 March 2015Delivered on: 27 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings 2 zetland street hull t/no.HS9419.
Outstanding
20 March 2015Delivered on: 27 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land and buildings 729 hessle road hull t/no.HS56703.
Outstanding
20 March 2015Delivered on: 27 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 4, 91 drummond road skegness t/no.LL301605.
Outstanding
24 August 2012Delivered on: 5 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 kirkstead avenue kingston upon hull t/no. HS89467TOGETHER with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 March 2015Delivered on: 27 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 5, 91 drummond road skegness t/no.LL301800.
Outstanding
20 March 2015Delivered on: 27 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 3, 91 drummond road skegness t/no.LL301604.
Outstanding
20 March 2015Delivered on: 27 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings 31 folkestone street hull t/no.HS12544.
Outstanding
27 February 2015Delivered on: 13 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 113 coltman street hull t/no.HS162147.
Outstanding
28 March 2014Delivered on: 2 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H proeprty k/a 124 falkland road hull east yorkshire t/no. HS314063.
Outstanding
5 August 2013Delivered on: 23 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property. 8 chester avenue, hull t/no:HS5770.
Outstanding
17 June 2013Delivered on: 27 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 43 spring bank kingston upon hull t/no. HS139017. Notification of addition to or amendment of charge.
Outstanding
5 June 2013Delivered on: 8 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 183 rosedale grove hull east yorkshire t/no HS155320. Notification of addition to or amendment of charge.
Outstanding
5 June 2013Delivered on: 8 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 6 langton grove hull t/no HS213049. Notification of addition to or amendment of charge.
Outstanding
5 June 2013Delivered on: 8 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 54 30TH avenue hull t/no HS214499. Notification of addition to or amendment of charge.
Outstanding
24 August 2012Delivered on: 5 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 49 hambledon close bransholme kingston upon hull t/no HS314450 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

22 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
23 July 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
13 January 2020Registered office address changed from 43 Spring Bank Hull East Yorkshire HU3 1AG to 43a Spring Bank Hull East Yorkshire HU3 1AG on 13 January 2020 (1 page)
13 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
14 October 2019Satisfaction of charge 8 in full (2 pages)
6 August 2019Satisfaction of charge 073093110015 in full (1 page)
7 May 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
1 May 2019Previous accounting period shortened from 1 August 2018 to 31 July 2018 (1 page)
11 March 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
9 August 2018Registration of charge 073093110028, created on 9 August 2018 (17 pages)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2018Total exemption full accounts made up to 1 August 2017 (12 pages)
27 June 2018Previous accounting period shortened from 31 July 2018 to 1 August 2017 (1 page)
11 January 2018Notification of Jeremy Sui Wah Wong as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Notification of Jeremy Sui Wah Wong as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
16 May 2017Registration of charge 073093110027, created on 12 May 2017 (17 pages)
16 May 2017Registration of charge 073093110027, created on 12 May 2017 (17 pages)
9 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 December 2016Registration of charge 073093110026, created on 28 November 2016 (17 pages)
2 December 2016Registration of charge 073093110026, created on 28 November 2016 (17 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
21 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
21 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 January 2016Registration of charge 073093110025, created on 11 January 2016 (19 pages)
12 January 2016Registration of charge 073093110025, created on 11 January 2016 (19 pages)
11 January 2016Registration of charge 073093110024, created on 11 January 2016 (20 pages)
11 January 2016Registration of charge 073093110024, created on 11 January 2016 (20 pages)
21 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 300,100
(3 pages)
21 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 300,100
(3 pages)
21 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 300,100
(3 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
19 May 2015Registration of charge 073093110023, created on 1 May 2015 (49 pages)
19 May 2015Registration of charge 073093110023, created on 1 May 2015 (49 pages)
19 May 2015Registration of charge 073093110023, created on 1 May 2015 (49 pages)
18 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 300,100
(3 pages)
18 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 300,100
(3 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 March 2015Registration of charge 073093110019, created on 20 March 2015 (39 pages)
27 March 2015Registration of charge 073093110019, created on 20 March 2015 (39 pages)
27 March 2015Registration of charge 073093110017, created on 20 March 2015 (40 pages)
27 March 2015Registration of charge 073093110018, created on 20 March 2015 (39 pages)
27 March 2015Registration of charge 073093110022, created on 20 March 2015 (40 pages)
27 March 2015Registration of charge 073093110020, created on 20 March 2015 (40 pages)
27 March 2015Registration of charge 073093110021, created on 20 March 2015 (40 pages)
27 March 2015Registration of charge 073093110021, created on 20 March 2015 (40 pages)
27 March 2015Registration of charge 073093110017, created on 20 March 2015 (40 pages)
27 March 2015Registration of charge 073093110020, created on 20 March 2015 (40 pages)
27 March 2015Registration of charge 073093110018, created on 20 March 2015 (39 pages)
27 March 2015Registration of charge 073093110022, created on 20 March 2015 (40 pages)
13 March 2015Registration of charge 073093110016, created on 27 February 2015 (36 pages)
13 March 2015Registration of charge 073093110016, created on 27 February 2015 (36 pages)
11 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
22 May 2014Registered office address changed from 939 Spring Bank West Hull East Yorkshire HU5 5BE United Kingdom on 22 May 2014 (1 page)
22 May 2014Registered office address changed from 939 Spring Bank West Hull East Yorkshire HU5 5BE United Kingdom on 22 May 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 April 2014Registration of charge 073093110015 (14 pages)
2 April 2014Registration of charge 073093110015 (14 pages)
23 August 2013Registration of charge 073093110014 (40 pages)
23 August 2013Registration of charge 073093110014 (40 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(3 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(3 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(3 pages)
27 June 2013Registration of charge 073093110013 (41 pages)
27 June 2013Registration of charge 073093110013 (41 pages)
8 June 2013Registration of charge 073093110012 (41 pages)
8 June 2013Registration of charge 073093110010 (40 pages)
8 June 2013Registration of charge 073093110012 (41 pages)
8 June 2013Registration of charge 073093110011 (40 pages)
8 June 2013Registration of charge 073093110010 (40 pages)
8 June 2013Registration of charge 073093110011 (40 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 9 (10 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 9 (10 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
4 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
19 July 2012Registered office address changed from 71 Newbegin Hornsea East Yorkshire HU18 1PA United Kingdom on 19 July 2012 (1 page)
19 July 2012Registered office address changed from 71 Newbegin Hornsea East Yorkshire HU18 1PA United Kingdom on 19 July 2012 (1 page)
1 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
14 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
13 September 2011Secretary's details changed for Jeremy Sui Wah Wong on 9 July 2011 (1 page)
13 September 2011Director's details changed for Mr Jeremy Sui Wah Wong on 9 July 2011 (2 pages)
13 September 2011Secretary's details changed for Jeremy Sui Wah Wong on 9 July 2011 (1 page)
13 September 2011Director's details changed for Mr Jeremy Sui Wah Wong on 9 July 2011 (2 pages)
13 September 2011Director's details changed for Mr Jeremy Sui Wah Wong on 9 July 2011 (2 pages)
13 September 2011Secretary's details changed for Jeremy Sui Wah Wong on 9 July 2011 (1 page)
9 July 2010Incorporation (43 pages)
9 July 2010Incorporation (43 pages)