MORTGAGE FRIENDLY.NET LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS1 1EA

Company number 04075842
Status Active
Incorporation Date 21 September 2000
Company Type Private Limited Company
Address 1 ROYAL TERRACE, SOUTHEND-ON-SEA, SS1 1EA
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 600 . The most likely internet sites of MORTGAGE FRIENDLY.NET LIMITED are www.mortgagefriendlynet.co.uk, and www.mortgage-friendly-net.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Mortgage Friendly Net Limited is a Private Limited Company. The company registration number is 04075842. Mortgage Friendly Net Limited has been working since 21 September 2000. The present status of the company is Active. The registered address of Mortgage Friendly Net Limited is 1 Royal Terrace Southend On Sea Ss1 1ea. The company`s financial liabilities are £0.35k. It is £0.31k against last year. The cash in hand is £4.57k. It is £1.46k against last year. And the total assets are £18.36k, which is £3.02k against last year. HOWARD, Stephen James is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HOWARD, Sharon Ann has been resigned. Secretary POYNTER, John Edward has been resigned. Secretary POYNTER, Teresa Mary has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HOWARD, Sharon Ann has been resigned. Director HOWARD, Sharon Ann has been resigned. Director POYNTER, John Edward has been resigned. Director POYNTER, John Edward has been resigned. Director POYNTER, Teresa Mary has been resigned. Director POYNTER, Teresa Mary has been resigned. Director TROMBACCO, Cecile has been resigned. Director TROMBACCO, Cecile has been resigned. Director TROMBACCO, Michael has been resigned. The company operates in "Activities of mortgage finance companies".


mortgage friendly.net Key Finiance

LIABILITIES £0.35k
+863%
CASH £4.57k
+46%
TOTAL ASSETS £18.36k
+19%
All Financial Figures

Current Directors

Director
HOWARD, Stephen James
Appointed Date: 01 April 2004
65 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 21 September 2000
Appointed Date: 21 September 2000

Secretary
HOWARD, Sharon Ann
Resigned: 01 January 2002
Appointed Date: 21 September 2000

Secretary
POYNTER, John Edward
Resigned: 14 July 2005
Appointed Date: 01 January 2002

Secretary
POYNTER, Teresa Mary
Resigned: 08 September 2008
Appointed Date: 14 July 2005

Nominee Director
GRAEME, Lesley Joyce
Resigned: 21 September 2000
Appointed Date: 21 September 2000
71 years old

Director
HOWARD, Sharon Ann
Resigned: 31 March 2004
Appointed Date: 01 October 2000
65 years old

Director
HOWARD, Sharon Ann
Resigned: 01 January 2002
Appointed Date: 21 September 2000
65 years old

Director
POYNTER, John Edward
Resigned: 01 September 2010
Appointed Date: 12 April 2007
71 years old

Director
POYNTER, John Edward
Resigned: 14 July 2005
Appointed Date: 01 April 2004
71 years old

Director
POYNTER, Teresa Mary
Resigned: 25 September 2007
Appointed Date: 14 July 2005
69 years old

Director
POYNTER, Teresa Mary
Resigned: 31 March 2004
Appointed Date: 21 September 2000
69 years old

Director
TROMBACCO, Cecile
Resigned: 01 September 2010
Appointed Date: 14 July 2005
70 years old

Director
TROMBACCO, Cecile
Resigned: 31 March 2004
Appointed Date: 01 May 2001
70 years old

Director
TROMBACCO, Michael
Resigned: 14 July 2005
Appointed Date: 01 April 2004
72 years old

Persons With Significant Control

Stephen James Howard
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

MORTGAGE FRIENDLY.NET LIMITED Events

21 Sep 2016
Confirmation statement made on 21 September 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 600

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
08 Oct 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 600

...
... and 58 more events
24 Oct 2000
Registered office changed on 24/10/00 from: greenwood house new london road chelmsford essex CM2 0PP
24 Oct 2000
Secretary resigned
24 Oct 2000
Director resigned
24 Oct 2000
Registered office changed on 24/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
21 Sep 2000
Incorporation