SOUTHERN PACIFIC MORTGAGE LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2RD

Company number 03266119
Status Active
Incorporation Date 15 October 1996
Company Type Private Limited Company
Address HAYS GALLERIA, 1 HAYS LANE, LONDON, SE1 2RD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and five events have happened. The last three records are Full accounts made up to 30 November 2015; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 7,750,572 ; Full accounts made up to 30 November 2014. The most likely internet sites of SOUTHERN PACIFIC MORTGAGE LIMITED are www.southernpacificmortgage.co.uk, and www.southern-pacific-mortgage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Southern Pacific Mortgage Limited is a Private Limited Company. The company registration number is 03266119. Southern Pacific Mortgage Limited has been working since 15 October 1996. The present status of the company is Active. The registered address of Southern Pacific Mortgage Limited is Hays Galleria 1 Hays Lane London Se1 2rd. . BRANDON, Lee Christopher is a Director of the company. Secretary GUY, Bernard A has been resigned. Secretary OLIVER, Wendy Beth has been resigned. Secretary PALMER, Gary has been resigned. Secretary S&A SECRETARIES LIMITED has been resigned. Secretary AQUIS SECRETARIES LIMITED has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director AITKEN, Stuart Gilbert has been resigned. Director ATTIA, Amany has been resigned. Director BILSBOROUGH, William C has been resigned. Director CHAMBERS, Paul Stuart has been resigned. Director CHERRY, William Edward has been resigned. Director DAVIES, Angela Sarah Mary has been resigned. Director FRASER, George Mclennan has been resigned. Director GIBB, Dominic Iain has been resigned. Director GUY, Bernard A has been resigned. Director HAYES, Kevin James Patrick has been resigned. Director HINSHELWOOD, Wallace Simon Duthie has been resigned. Director HOWARD, Robert has been resigned. Director IGNATIUS, Mark has been resigned. Director KEEBLE, Anthony John has been resigned. Director LEASK, Melanie Joan has been resigned. Director MCHUGH, Gerald Martin has been resigned. Director PALMER, Gary has been resigned. Director PRUST, John Matthew has been resigned. Director RUPP, Christopher Gordon has been resigned. Director TOWNSEND, Andrew Christopher has been resigned. Director WALTON, James George has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
BRANDON, Lee Christopher
Appointed Date: 17 June 2010
72 years old

Resigned Directors

Secretary
GUY, Bernard A
Resigned: 01 February 1998
Appointed Date: 10 January 1997

Secretary
OLIVER, Wendy Beth
Resigned: 01 August 1999
Appointed Date: 01 February 1998

Secretary
PALMER, Gary
Resigned: 07 January 1997
Appointed Date: 26 November 1996

Secretary
S&A SECRETARIES LIMITED
Resigned: 26 November 1996
Appointed Date: 15 October 1996

Secretary
AQUIS SECRETARIES LIMITED
Resigned: 31 October 2003
Appointed Date: 26 November 1996

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 19 September 2010
Appointed Date: 31 October 2003

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 24 February 2011
Appointed Date: 19 September 2010

Director
AITKEN, Stuart Gilbert
Resigned: 26 April 2006
Appointed Date: 13 October 1997
69 years old

Director
ATTIA, Amany
Resigned: 17 June 2010
Appointed Date: 28 March 2008
63 years old

Director
BILSBOROUGH, William C
Resigned: 27 March 2008
Appointed Date: 23 September 2005
66 years old

Director
CHAMBERS, Paul Stuart
Resigned: 14 October 2009
Appointed Date: 08 May 2007
58 years old

Director
CHERRY, William Edward
Resigned: 23 September 2005
Appointed Date: 15 October 1996
75 years old

Director
DAVIES, Angela Sarah Mary
Resigned: 30 June 2005
Appointed Date: 16 March 2000
63 years old

Director
FRASER, George Mclennan
Resigned: 23 November 2005
Appointed Date: 25 September 2002
57 years old

Director
GIBB, Dominic Iain
Resigned: 25 July 2007
Appointed Date: 05 May 2006
59 years old

Director
GUY, Bernard A
Resigned: 01 February 1998
Appointed Date: 26 November 1996
69 years old

Director
HAYES, Kevin James Patrick
Resigned: 23 November 2005
Appointed Date: 22 September 2003
65 years old

Director
HINSHELWOOD, Wallace Simon Duthie
Resigned: 17 March 2008
Appointed Date: 01 June 2006
62 years old

Director
HOWARD, Robert
Resigned: 24 November 1998
Appointed Date: 26 November 1996
79 years old

Director
IGNATIUS, Mark
Resigned: 08 May 2007
Appointed Date: 08 May 2007
58 years old

Director
KEEBLE, Anthony John
Resigned: 23 November 2005
Appointed Date: 31 January 2005
55 years old

Director
LEASK, Melanie Joan
Resigned: 23 November 2005
Appointed Date: 31 January 2005
63 years old

Director
MCHUGH, Gerald Martin
Resigned: 31 July 2008
Appointed Date: 26 April 2006
60 years old

Director
PALMER, Gary
Resigned: 07 January 1997
Appointed Date: 26 November 1996
71 years old

Director
PRUST, John Matthew
Resigned: 23 February 2007
Appointed Date: 10 January 1997
66 years old

Director
RUPP, Christopher Gordon
Resigned: 17 March 2008
Appointed Date: 09 February 2006
57 years old

Director
TOWNSEND, Andrew Christopher
Resigned: 12 October 2004
Appointed Date: 07 August 2000
62 years old

Director
WALTON, James George
Resigned: 23 December 2003
Appointed Date: 19 December 2003
50 years old

SOUTHERN PACIFIC MORTGAGE LIMITED Events

08 Sep 2016
Full accounts made up to 30 November 2015
14 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 7,750,572

08 Sep 2015
Full accounts made up to 30 November 2014
15 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 7,750,572

19 Nov 2014
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 195 more events
24 Dec 1996
New secretary appointed;new director appointed
24 Dec 1996
New director appointed
24 Dec 1996
New director appointed
16 Dec 1996
Secretary resigned
15 Oct 1996
Incorporation

SOUTHERN PACIFIC MORTGAGE LIMITED Charges

22 September 2008
Deed of charge over credit balances
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
30 September 2002
Deposit deed
Delivered: 19 October 2002
Status: Satisfied on 25 January 2011
Persons entitled: Bredero Kensington Limited
Description: £172,813 to be held in an interest earning account.
6 March 2001
Deed pf security for rent
Delivered: 13 March 2001
Status: Satisfied on 30 March 2011
Persons entitled: Jermyn Investment Properties PLC
Description: £171,412.50.
23 November 2000
A deed of charge
Delivered: 5 December 2000
Status: Satisfied on 27 September 2001
Persons entitled: Mortgage Agency Services Number Two Limited
Description: The company has charged the deposit with full title…
10 January 2000
Deed of charge
Delivered: 26 January 2000
Status: Outstanding
Persons entitled: Mable Commercial Funding Limited
Description: All its right title interest and benefit present and future…
12 August 1999
Deed of charge
Delivered: 27 August 1999
Status: Satisfied on 7 January 2000
Persons entitled: Mortgage Agency Services Number Two Limited
Description: The deposit with full guarantee and by way of first fixed…
30 June 1999
Deed of charge
Delivered: 8 July 1999
Status: Satisfied on 7 January 2000
Persons entitled: Barclays Bank PLC
Description: All rights and benefits under the custody agreement all…
30 June 1999
Pledge agreement
Delivered: 8 July 1999
Status: Satisfied on 5 January 2000
Persons entitled: Barclays Bank PLC
Description: The charged securities and any cash balances standing from…
30 June 1999
Pledge agreement
Delivered: 8 July 1999
Status: Satisfied on 5 January 2000
Persons entitled: Barclays Bank PLC
Description: The charged securities and any cash balances standing from…
30 June 1999
Deed of charge
Delivered: 8 July 1999
Status: Satisfied on 5 January 2000
Persons entitled: Barclays Bank PLC
Description: All the company's rights and benefits under the custody…
15 April 1999
A pledge agreement
Delivered: 26 April 1999
Status: Satisfied on 5 January 2000
Persons entitled: Barclays Bank PLC
Description: The charged securities (as defined) and any cash balances…
15 April 1999
A deed of charge
Delivered: 26 April 1999
Status: Satisfied on 5 January 2000
Persons entitled: Barclays Bank PLC
Description: Assigns to the bank all of the company's rights and…
25 November 1998
An escrow account deed of charge
Delivered: 7 December 1998
Status: Satisfied on 7 January 2000
Persons entitled: Mortgage Agency Services Number Two Limited
Description: The deposit meaning the credit balance from time to time on…
28 October 1998
A pledge agreement
Delivered: 5 November 1998
Status: Satisfied on 5 January 2000
Persons entitled: Barclays Bank PLC
Description: "Charged assets" meaning the charged securities and any…
28 October 1998
A deed of charge
Delivered: 5 November 1998
Status: Satisfied on 5 January 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over its undertaking and…
30 March 1998
Deed of charge and assignment
Delivered: 8 April 1998
Status: Satisfied on 11 December 1998
Persons entitled: National Westminster Bank PLC
Description: By way of deed of charge (a) assigns to the bank all of the…
30 March 1998
A pledge agreement
Delivered: 8 April 1998
Status: Satisfied on 7 January 2000
Persons entitled: National Westminster Bank PLC
Description: The company pledges to the bank the charged assets being…
4 July 1997
First supplemental deed of charge
Delivered: 18 July 1997
Status: Satisfied on 25 November 1998
Persons entitled: Morgan Stanley & Co.International Limited
Description: First equitable charge,all of its right,title,interest and…
24 June 1997
Deed of charge
Delivered: 9 July 1997
Status: Satisfied on 25 November 1998
Persons entitled: Morgan Stanley & Co. International Limited
Description: By way of first fixed equitable charge, all of its right…