INDIVIDUAL MORTGAGE SOLUTIONS LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 1NG
Company number 04292013
Status Active
Incorporation Date 24 September 2001
Company Type Private Limited Company
Address WREN HOUSE, 68 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, AL1 1NG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of INDIVIDUAL MORTGAGE SOLUTIONS LIMITED are www.individualmortgagesolutions.co.uk, and www.individual-mortgage-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Individual Mortgage Solutions Limited is a Private Limited Company. The company registration number is 04292013. Individual Mortgage Solutions Limited has been working since 24 September 2001. The present status of the company is Active. The registered address of Individual Mortgage Solutions Limited is Wren House 68 London Road St Albans Hertfordshire Al1 1ng. . HARDING, Susan Josephine is a Secretary of the company. HARDING, Susan Josephine is a Director of the company. HARDING, William Ernest Carsley is a Director of the company. Secretary HARDING, William Ernest Carsley has been resigned. Secretary WARREN STREET REGISTRARS LIMITED has been resigned. Director DESAI, Jignesh has been resigned. Director NARAINE, Roy Lalla Lajhpat has been resigned. Director WARREN STREET NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HARDING, Susan Josephine
Appointed Date: 01 November 2002

Director
HARDING, Susan Josephine
Appointed Date: 30 January 2009
68 years old

Director
HARDING, William Ernest Carsley
Appointed Date: 24 September 2001
76 years old

Resigned Directors

Secretary
HARDING, William Ernest Carsley
Resigned: 01 November 2002
Appointed Date: 24 September 2001

Secretary
WARREN STREET REGISTRARS LIMITED
Resigned: 24 September 2001
Appointed Date: 24 September 2001

Director
DESAI, Jignesh
Resigned: 01 November 2002
Appointed Date: 24 September 2001
62 years old

Director
NARAINE, Roy Lalla Lajhpat
Resigned: 01 November 2001
Appointed Date: 24 September 2001
67 years old

Director
WARREN STREET NOMINEES LIMITED
Resigned: 24 September 2001
Appointed Date: 24 September 2001

Persons With Significant Control

Mr William Ernest Carsley Harding
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Josephine Harding
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INDIVIDUAL MORTGAGE SOLUTIONS LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 31 May 2016
26 Sep 2016
Confirmation statement made on 24 September 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 31 May 2015
24 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

11 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 37 more events
17 Oct 2001
New director appointed
10 Oct 2001
New secretary appointed;new director appointed
10 Oct 2001
Director resigned
10 Oct 2001
Secretary resigned
24 Sep 2001
Incorporation

INDIVIDUAL MORTGAGE SOLUTIONS LIMITED Charges

20 November 2006
Rent deposit deed
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Legal and General Assurance Society Limited
Description: The deposit. See the mortgage charge document for full…