FN MORTGAGES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameFN MORTGAGES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01989335
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FN MORTGAGES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is FN MORTGAGES LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of FN MORTGAGES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FN MORTGAGES PLCJun 10, 2003Jun 10, 2003
    ABBEY NATIONAL MORTGAGES PLCFeb 04, 1994Feb 04, 1994
    CIBC MORTGAGES PLCJun 27, 1986Jun 27, 1986
    JORDANS 350 PUBLIC LIMITED COMPANYFeb 13, 1986Feb 13, 1986

    What are the latest accounts for FN MORTGAGES LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2016

    What are the latest filings for FN MORTGAGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Termination of appointment of Anthony William Greenway as a director on Oct 01, 2018

    1 pagesTM01

    Registered office address changed from PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom to 30 Finsbury Square London EC2P 2YU on Aug 02, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 03, 2018

    LRESSP

    Termination of appointment of Zahra Peermohamed as a secretary on Jul 19, 2018

    1 pagesTM02

    Confirmation statement made on Apr 03, 2018 with updates

    5 pagesCS01

    Register inspection address has been changed to The Ark 201 Talgarth Road London W6 8BJ

    1 pagesAD02

    Appointment of Miss Zahra Peermohamed as a secretary on Mar 01, 2018

    2 pagesAP03

    Termination of appointment of Kalpna Shah as a secretary on Feb 28, 2018

    1 pagesTM02

    legacy

    1 pagesSH20

    Statement of capital on Jan 30, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Richard William Bird as a director on Sep 29, 2017

    1 pagesTM01

    Appointment of Mr Anthony William Greenway as a director on Sep 18, 2017

    2 pagesAP01

    Full accounts made up to Nov 30, 2016

    31 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    6 pagesCS01

    Termination of appointment of Laurence Anne Renee Perrin as a director on Dec 30, 2016

    1 pagesTM01

    Appointment of Miss Samantha Jones as a director on Oct 10, 2016

    2 pagesAP01

    Termination of appointment of Bernardus Petrus Maria Van Bunnik as a director on Oct 01, 2016

    1 pagesTM01

    Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY on Aug 23, 2016

    1 pagesAD01

    Full accounts made up to Nov 30, 2015

    23 pagesAA

    Who are the officers of FN MORTGAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Samantha
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    United KingdomBritishDirector216074420001
    HARVEY, John Alexander
    Percevale 2 Mill Lane
    Blakedown
    DY10 3ND Kidderminster
    Worcestershire
    Secretary
    Percevale 2 Mill Lane
    Blakedown
    DY10 3ND Kidderminster
    Worcestershire
    BritishSecretary49929970001
    LATTER, Jonathan Mark
    12 Abbots Close
    TN33 0BZ Battle
    East Sussex
    Secretary
    12 Abbots Close
    TN33 0BZ Battle
    East Sussex
    British42976040002
    MURRAY, Adrian Timothy Lawrence
    Flat 2 23 Lillington Road
    CV32 5YS Leamington Spa
    Warwickshire
    Secretary
    Flat 2 23 Lillington Road
    CV32 5YS Leamington Spa
    Warwickshire
    British33104540002
    NAGRECHA, Lenna
    2 Oaktree Close
    HA7 2PX Stanmore
    Middlesex
    Secretary
    2 Oaktree Close
    HA7 2PX Stanmore
    Middlesex
    British4949790001
    PEERMOHAMED, Zahra
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    243696040001
    SHAH, Kalpna
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    Secretary
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    199400150001
    WILKES, Norman
    Westwoods 65 Newport Road
    Woburn Sands
    MK17 8UQ Milton Keynes
    Buckinghamshire
    Secretary
    Westwoods 65 Newport Road
    Woburn Sands
    MK17 8UQ Milton Keynes
    Buckinghamshire
    British1209960001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    FN SECRETARY LIMITED
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Secretary
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    88740300002
    BAUM, Jonathan Graydon
    Pooh Cottage
    9-11 High Street
    WF4 2JZ Woolley
    West Yorkshire
    Director
    Pooh Cottage
    9-11 High Street
    WF4 2JZ Woolley
    West Yorkshire
    BritishDirector89272870001
    BELLORA, Michael Richard
    Russet House
    1a Latchmoor Avenue
    SL9 8LL Gerrards Cross
    Buckinghamshire
    Director
    Russet House
    1a Latchmoor Avenue
    SL9 8LL Gerrards Cross
    Buckinghamshire
    AmericanChief Financial Officer98453650001
    BERRY, Duncan Gee
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandBritishChief Executive Officer107695600022
    BIRD, Richard William
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    Director
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    United KingdomBritishChartered Accountant209298590001
    CAMP, Ian Nigel
    Coombewood
    Rignall Road
    HP16 9PE Great Missenden
    Buckinghamshire
    Director
    Coombewood
    Rignall Road
    HP16 9PE Great Missenden
    Buckinghamshire
    BritishComapny Director68571410001
    CARSON, David Richard
    26 Loynells Road
    Rednal
    B45 9NP Birmingham
    Director
    26 Loynells Road
    Rednal
    B45 9NP Birmingham
    BritishLegal Director73271960002
    CHRYSTALL, Paul
    40 Lonsdale Road
    Barnes
    SW13 9EB London
    Director
    40 Lonsdale Road
    Barnes
    SW13 9EB London
    New ZealandFinance Director13880110001
    DE RIDDER, Kimon Celicourt Macris, Dr
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishSolicitor131081660001
    DRYSDALE, William Dermot
    Weavers Goudhurst Road
    Horsmonden
    TN12 8AY Tonbridge
    Kent
    Director
    Weavers Goudhurst Road
    Horsmonden
    TN12 8AY Tonbridge
    Kent
    BritishBanker7860330001
    EVANS, Kellie Victoria
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director167417000001
    FERGUSON, Daniel Stanley
    Four Winds Old Avenue
    KT13 0QB Weybridge
    Surrey
    Director
    Four Winds Old Avenue
    KT13 0QB Weybridge
    Surrey
    CanadianBanker17148400002
    FERGUSON, Ian George
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishChief Operating Officer133318850001
    FLYNN, William John
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    BritishLegal & Compliance Director99330320002
    GARDEN, Robert James
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director152764360001
    GREENWAY, Anthony William
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    United KingdomBritishChartered Accountant202871130001
    GUNNIGLE, Clodagh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIrishChief Risk Officer138244630002
    HARRIS, Jeffrey
    9 Northaw Place
    Coopers Lane
    EN6 4NQ Northaw
    Hertfordshire
    Director
    9 Northaw Place
    Coopers Lane
    EN6 4NQ Northaw
    Hertfordshire
    AmericanRisk Director98233530002
    HARVEY, David
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishSales & Marketing Director97086950001
    HEESE, Bruno
    53-61 College Road
    Harrow
    HA1 1FB Middlesex
    Director
    53-61 College Road
    Harrow
    HA1 1FB Middlesex
    BritishSales Director115371680001
    HERBERT, Oliver
    3 Kirke Close
    Shenley Church End
    MK5 6BZ Milton Keynes
    Buckinghamshire
    Director
    3 Kirke Close
    Shenley Church End
    MK5 6BZ Milton Keynes
    Buckinghamshire
    BritishMarketing Operations Director37000980002
    HOLMES, Derek John
    7 Hedgeside Road
    HA6 2NX Northwood
    Middlesex
    Director
    7 Hedgeside Road
    HA6 2NX Northwood
    Middlesex
    BritishBanker27631890001
    HUNKIN, Ricky David
    2 Hockeridge View
    Oakwood
    HP4 3NB Berkhamsted
    Hertfordshire
    Director
    2 Hockeridge View
    Oakwood
    HP4 3NB Berkhamsted
    Hertfordshire
    BritishChief Risk Officer115390900001
    JETHA, Yasmin
    14 Silverthorn Drive
    HP3 8BU Hemel Hempstead
    Hertfordshire
    Director
    14 Silverthorn Drive
    HP3 8BU Hemel Hempstead
    Hertfordshire
    BritishDirector Retail Lending37000900001
    JOHAR, Mandeep Singh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIndianChief Financial Officer127046380002
    KNIGHTON, Robert Frank
    26 The Green
    Woughton On The Green
    MK6 3BE Milton Keynes
    Buckinghamshire
    Director
    26 The Green
    Woughton On The Green
    MK6 3BE Milton Keynes
    Buckinghamshire
    BritishManaging Director Op52774750002

    Who are the persons with significant control of FN MORTGAGES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Building 4
    Hatters Lane
    WD18 8YF Watford
    PO BOX 2497
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Building 4
    Hatters Lane
    WD18 8YF Watford
    PO BOX 2497
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number592986
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FN MORTGAGES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 03, 2018Commencement of winding up
    May 25, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0