FN MORTGAGES LIMITED
Overview
Company Name | FN MORTGAGES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01989335 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FN MORTGAGES LIMITED?
Company Name | From | Until |
---|---|---|
FN MORTGAGES PLC | Jun 10, 2003 | Jun 10, 2003 |
ABBEY NATIONAL MORTGAGES PLC | Feb 04, 1994 | Feb 04, 1994 |
CIBC MORTGAGES PLC | Jun 27, 1986 | Jun 27, 1986 |
JORDANS 350 PUBLIC LIMITED COMPANY | Feb 13, 1986 | Feb 13, 1986 |
What are the latest accounts for FN MORTGAGES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2016 |
What are the latest filings for FN MORTGAGES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Termination of appointment of Anthony William Greenway as a director on Oct 01, 2018 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Zahra Peermohamed as a secretary on Jul 19, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 03, 2018 with updates | 5 pages | CS01 | ||||||||||
Register inspection address has been changed to The Ark 201 Talgarth Road London W6 8BJ | 1 pages | AD02 | ||||||||||
Appointment of Miss Zahra Peermohamed as a secretary on Mar 01, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Kalpna Shah as a secretary on Feb 28, 2018 | 1 pages | TM02 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 30, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Richard William Bird as a director on Sep 29, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Anthony William Greenway as a director on Sep 18, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Nov 30, 2016 | 31 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Laurence Anne Renee Perrin as a director on Dec 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Miss Samantha Jones as a director on Oct 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bernardus Petrus Maria Van Bunnik as a director on Oct 01, 2016 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Nov 30, 2015 | 23 pages | AA | ||||||||||
Who are the officers of FN MORTGAGES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Samantha | Director | Finsbury Square EC2P 2YU London 30 | United Kingdom | British | Director | 216074420001 | ||||
HARVEY, John Alexander | Secretary | Percevale 2 Mill Lane Blakedown DY10 3ND Kidderminster Worcestershire | British | Secretary | 49929970001 | |||||
LATTER, Jonathan Mark | Secretary | 12 Abbots Close TN33 0BZ Battle East Sussex | British | 42976040002 | ||||||
MURRAY, Adrian Timothy Lawrence | Secretary | Flat 2 23 Lillington Road CV32 5YS Leamington Spa Warwickshire | British | 33104540002 | ||||||
NAGRECHA, Lenna | Secretary | 2 Oaktree Close HA7 2PX Stanmore Middlesex | British | 4949790001 | ||||||
PEERMOHAMED, Zahra | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 243696040001 | |||||||
SHAH, Kalpna | Secretary | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | 199400150001 | |||||||
WILKES, Norman | Secretary | Westwoods 65 Newport Road Woburn Sands MK17 8UQ Milton Keynes Buckinghamshire | British | 1209960001 | ||||||
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||
FN SECRETARY LIMITED | Secretary | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | 88740300002 | |||||||
BAUM, Jonathan Graydon | Director | Pooh Cottage 9-11 High Street WF4 2JZ Woolley West Yorkshire | British | Director | 89272870001 | |||||
BELLORA, Michael Richard | Director | Russet House 1a Latchmoor Avenue SL9 8LL Gerrards Cross Buckinghamshire | American | Chief Financial Officer | 98453650001 | |||||
BERRY, Duncan Gee | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | England | British | Chief Executive Officer | 107695600022 | ||||
BIRD, Richard William | Director | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | United Kingdom | British | Chartered Accountant | 209298590001 | ||||
CAMP, Ian Nigel | Director | Coombewood Rignall Road HP16 9PE Great Missenden Buckinghamshire | British | Comapny Director | 68571410001 | |||||
CARSON, David Richard | Director | 26 Loynells Road Rednal B45 9NP Birmingham | British | Legal Director | 73271960002 | |||||
CHRYSTALL, Paul | Director | 40 Lonsdale Road Barnes SW13 9EB London | New Zealand | Finance Director | 13880110001 | |||||
DE RIDDER, Kimon Celicourt Macris, Dr | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Solicitor | 131081660001 | ||||
DRYSDALE, William Dermot | Director | Weavers Goudhurst Road Horsmonden TN12 8AY Tonbridge Kent | British | Banker | 7860330001 | |||||
EVANS, Kellie Victoria | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Company Director | 167417000001 | ||||
FERGUSON, Daniel Stanley | Director | Four Winds Old Avenue KT13 0QB Weybridge Surrey | Canadian | Banker | 17148400002 | |||||
FERGUSON, Ian George | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Chief Operating Officer | 133318850001 | ||||
FLYNN, William John | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | British | Legal & Compliance Director | 99330320002 | |||||
GARDEN, Robert James | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Company Director | 152764360001 | ||||
GREENWAY, Anthony William | Director | Finsbury Square EC2P 2YU London 30 | United Kingdom | British | Chartered Accountant | 202871130001 | ||||
GUNNIGLE, Clodagh | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | Irish | Chief Risk Officer | 138244630002 | ||||
HARRIS, Jeffrey | Director | 9 Northaw Place Coopers Lane EN6 4NQ Northaw Hertfordshire | American | Risk Director | 98233530002 | |||||
HARVEY, David | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Sales & Marketing Director | 97086950001 | ||||
HEESE, Bruno | Director | 53-61 College Road Harrow HA1 1FB Middlesex | British | Sales Director | 115371680001 | |||||
HERBERT, Oliver | Director | 3 Kirke Close Shenley Church End MK5 6BZ Milton Keynes Buckinghamshire | British | Marketing Operations Director | 37000980002 | |||||
HOLMES, Derek John | Director | 7 Hedgeside Road HA6 2NX Northwood Middlesex | British | Banker | 27631890001 | |||||
HUNKIN, Ricky David | Director | 2 Hockeridge View Oakwood HP4 3NB Berkhamsted Hertfordshire | British | Chief Risk Officer | 115390900001 | |||||
JETHA, Yasmin | Director | 14 Silverthorn Drive HP3 8BU Hemel Hempstead Hertfordshire | British | Director Retail Lending | 37000900001 | |||||
JOHAR, Mandeep Singh | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | Indian | Chief Financial Officer | 127046380002 | ||||
KNIGHTON, Robert Frank | Director | 26 The Green Woughton On The Green MK6 3BE Milton Keynes Buckinghamshire | British | Managing Director Op | 52774750002 |
Who are the persons with significant control of FN MORTGAGES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ge Money Home Finance Limited | Apr 06, 2016 | Building 4 Hatters Lane WD18 8YF Watford PO BOX 2497 Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FN MORTGAGES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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