Company number 03186649
Status Active
Incorporation Date 16 April 1996
Company Type Private Limited Company
Address 2 KING EDWARD STREET, LONDON, EC1A 1HQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration one hundred and forty-three events have happened. The last three records are Termination of appointment of George William Aird Ross as a director on 16 December 2016; Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
GBP 1,000
. The most likely internet sites of MORTGAGES 1 LIMITED are www.mortgages1.co.uk, and www.mortgages-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mortgages 1 Limited is a Private Limited Company.
The company registration number is 03186649. Mortgages 1 Limited has been working since 16 April 1996.
The present status of the company is Active. The registered address of Mortgages 1 Limited is 2 King Edward Street London Ec1a 1hq. . MERRILL LYNCH CORPORATE SERVICES LIMITED is a Secretary of the company. GREEN, Sarah Eileen is a Director of the company. MARKS, Daniel Thomas is a Director of the company. Secretary COOLEY, Timothy John has been resigned. Secretary NEWMAN, David Allan has been resigned. Secretary WILSON, Dereck has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ACHESON, William Brian has been resigned. Director BEAUMONT, Peter Charles has been resigned. Director COOLEY, Timothy John has been resigned. Director DEFAUX, Olivier Benoit has been resigned. Director FARR, David Brian has been resigned. Director GOULD, Paul Anthony has been resigned. Director KORAT, Cyrus Mohan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MEECHAN, Hugh has been resigned. Director MENDIVIL, Manuel Borrachero has been resigned. Director NEWMAN, David Allan has been resigned. Director PACE, Daniel Graham has been resigned. Director PEARSON, Keith Lindsay has been resigned. Director POTHECARY, Trevor John has been resigned. Director PURVES, William has been resigned. Director ROSS, George William Aird has been resigned. Director SPINKS, Richard has been resigned. Director THOMAS, Paul James has been resigned. Director WHITTAKER, Ian has been resigned. Director WILSON, Dereck has been resigned. Director WRIGHT, John Edward has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Secretary
MERRILL LYNCH CORPORATE SERVICES LIMITED
Appointed Date: 22 June 2005
Resigned Directors
Secretary
WILSON, Dereck
Resigned: 30 April 2003
Appointed Date: 29 September 2000
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 May 1996
Appointed Date: 16 April 1996
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 May 1996
Appointed Date: 16 April 1996
Director
MEECHAN, Hugh
Resigned: 11 July 2014
Appointed Date: 10 June 2004
61 years old
Director
PURVES, William
Resigned: 08 November 2013
Appointed Date: 16 December 2004
59 years old
Director
SPINKS, Richard
Resigned: 30 November 2009
Appointed Date: 30 October 2008
54 years old
Director
WHITTAKER, Ian
Resigned: 28 July 2008
Appointed Date: 11 September 2007
59 years old
Director
WILSON, Dereck
Resigned: 31 March 2003
Appointed Date: 05 September 2000
71 years old
MORTGAGES 1 LIMITED Events
23 Dec 2016
Termination of appointment of George William Aird Ross as a director on 16 December 2016
22 Apr 2016
Full accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
13 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
18 May 2015
Full accounts made up to 31 December 2014
...
... and 133 more events
22 Jul 1996
New secretary appointed;new director appointed
10 May 1996
Company name changed flameline LIMITED\certificate issued on 13/05/96
09 May 1996
Memorandum and Articles of Association
09 May 1996
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
16 Apr 1996
Incorporation
31 August 2004
Security agreement
Delivered: 16 September 2004
Status: Satisfied
on 8 December 2004
Persons entitled: Mortgages 2 Limited
Description: First fixed charge over all mortgage loans and any…
18 December 1998
Amended and restated deed of charge
Delivered: 21 December 1998
Status: Satisfied
on 8 November 2001
Persons entitled: Bankers Trust Company(As Security Trustee for the Secured Parties)
Description: .. fixed and floating charges over the undertaking and all…
12 February 1998
Deed of charge
Delivered: 24 February 1998
Status: Satisfied
on 26 August 2010
Persons entitled: Bankers Trust Company
Description: The northern irish properties all the borrowers right title…