THE MORTGAGE SHOP (KENT) LIMITED
BROADSTAIRS

Hellopages » Kent » Thanet » CT10 1HQ

Company number 03783582
Status Active
Incorporation Date 7 June 1999
Company Type Private Limited Company
Address SUTHERLAND HOUSE, 6 NELSON PLACE, BROADSTAIRS, KENT, CT10 1HQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 December 2016 with updates; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 20 . The most likely internet sites of THE MORTGAGE SHOP (KENT) LIMITED are www.themortgageshopkent.co.uk, and www.the-mortgage-shop-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Ramsgate Rail Station is 2.1 miles; to Birchington-on-Sea Rail Station is 6.2 miles; to Sandwich Rail Station is 7.6 miles; to Deal Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Mortgage Shop Kent Limited is a Private Limited Company. The company registration number is 03783582. The Mortgage Shop Kent Limited has been working since 07 June 1999. The present status of the company is Active. The registered address of The Mortgage Shop Kent Limited is Sutherland House 6 Nelson Place Broadstairs Kent Ct10 1hq. The company`s financial liabilities are £81.9k. It is £21.19k against last year. The cash in hand is £94.84k. It is £17.36k against last year. And the total assets are £118.09k, which is £21.22k against last year. FAIRHALL, Gary Grosvenor is a Secretary of the company. FAIRHALL, Gary Grosvenor is a Director of the company. FRIEND, Michael James is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director HUDSON, Alan has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


the mortgage shop (kent) Key Finiance

LIABILITIES £81.9k
+34%
CASH £94.84k
+22%
TOTAL ASSETS £118.09k
+21%
All Financial Figures

Current Directors

Secretary
FAIRHALL, Gary Grosvenor
Appointed Date: 01 July 1999

Director
FAIRHALL, Gary Grosvenor
Appointed Date: 01 July 1999
58 years old

Director
FRIEND, Michael James
Appointed Date: 01 July 1999
68 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 30 June 1999
Appointed Date: 07 June 1999

Director
HUDSON, Alan
Resigned: 14 October 2002
Appointed Date: 01 July 1999
76 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 30 June 1999
Appointed Date: 07 June 1999

Persons With Significant Control

Mr Gary Grosvenor Fairhall
Notified on: 1 November 2016
58 years old
Nature of control: Has significant influence or control

THE MORTGAGE SHOP (KENT) LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
01 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 20

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 20

...
... and 42 more events
06 Jul 1999
New director appointed
06 Jul 1999
New secretary appointed;new director appointed
06 Jul 1999
New director appointed
06 Jul 1999
Registered office changed on 06/07/99 from: 381 kingsway hove east sussex BN3 4QD
07 Jun 1999
Incorporation

THE MORTGAGE SHOP (KENT) LIMITED Charges

18 November 2014
Charge code 0378 3582 0002
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 nelson place broadstairs kent…
23 July 2014
Charge code 0378 3582 0001
Delivered: 4 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…