About

Registered Number: 05663653
Date of Incorporation: 29/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ,

 

Having been setup in 2005, Business Mortgage Finance 4 Plc have registered office in London, it's status is listed as "Active". We don't know the number of employees at this organisation. The current directors of the business are listed as Capital Management Limited, Callon, Callon Shared Equity Limited, Portfolio Logistics Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLON SHARED EQUITY LIMITED 22 May 2020 - 1
PORTFOLIO LOGISTICS LIMITED 22 May 2020 29 June 2020 1
Secretary Name Appointed Resigned Total Appointments
CAPITAL MANAGEMENT LIMITED, Callon 23 June 2020 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 July 2020
TM01 - Termination of appointment of director 21 July 2020
AP02 - Appointment of corporate director 21 July 2020
AP02 - Appointment of corporate director 21 July 2020
PSC02 - N/A 21 July 2020
AP01 - Appointment of director 21 July 2020
AP01 - Appointment of director 21 July 2020
AP01 - Appointment of director 21 July 2020
TM01 - Termination of appointment of director 21 July 2020
TM01 - Termination of appointment of director 21 July 2020
TM01 - Termination of appointment of director 21 July 2020
TM02 - Termination of appointment of secretary 21 July 2020
AP03 - Appointment of secretary 21 July 2020
AP01 - Appointment of director 21 July 2020
PSC07 - N/A 21 July 2020
AD01 - Change of registered office address 15 July 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 14 February 2019
AP01 - Appointment of director 08 January 2019
TM01 - Termination of appointment of director 27 December 2018
MR01 - N/A 14 September 2018
AA - Annual Accounts 26 June 2018
AP01 - Appointment of director 26 April 2018
TM01 - Termination of appointment of director 11 April 2018
CS01 - N/A 10 January 2018
AP01 - Appointment of director 16 October 2017
TM01 - Termination of appointment of director 03 August 2017
AA - Annual Accounts 16 May 2017
CH04 - Change of particulars for corporate secretary 11 January 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 12 April 2016
CH01 - Change of particulars for director 09 March 2016
AP01 - Appointment of director 08 March 2016
TM01 - Termination of appointment of director 08 March 2016
AR01 - Annual Return 05 February 2016
AD01 - Change of registered office address 31 July 2015
AA - Annual Accounts 06 June 2015
AA03 - Notice of resolution removing auditors 26 February 2015
MISC - Miscellaneous document 22 February 2015
AR01 - Annual Return 04 February 2015
TM01 - Termination of appointment of director 08 July 2014
AP01 - Appointment of director 08 July 2014
AA - Annual Accounts 04 June 2014
AD01 - Change of registered office address 07 April 2014
AR01 - Annual Return 21 January 2014
AP01 - Appointment of director 14 June 2013
AP01 - Appointment of director 14 June 2013
AP04 - Appointment of corporate secretary 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
TM02 - Termination of appointment of secretary 14 June 2013
AD01 - Change of registered office address 14 June 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 30 January 2013
AD01 - Change of registered office address 09 November 2012
RP04 - N/A 24 October 2012
AP01 - Appointment of director 10 August 2012
TM01 - Termination of appointment of director 10 August 2012
AA - Annual Accounts 05 April 2012
AP01 - Appointment of director 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
AR01 - Annual Return 03 February 2012
AP01 - Appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 03 February 2011
CH04 - Change of particulars for corporate secretary 01 July 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH04 - Change of particulars for corporate secretary 11 January 2010
AP01 - Appointment of director 16 November 2009
TM01 - Termination of appointment of director 14 November 2009
287 - Change in situation or address of Registered Office 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 23 May 2007
363s - Annual Return 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
395 - Particulars of a mortgage or charge 06 July 2006
395 - Particulars of a mortgage or charge 06 July 2006
287 - Change in situation or address of Registered Office 28 June 2006
395 - Particulars of a mortgage or charge 13 April 2006
CERT8 - Certificate to entitle a public company to commence business and borrow 29 March 2006
117 - Application by a public company for certificate to commence business and statutory declaration in support 29 March 2006
287 - Change in situation or address of Registered Office 10 February 2006
225 - Change of Accounting Reference Date 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2006
MEM/ARTS - N/A 10 February 2006
CERTNM - Change of name certificate 06 February 2006
NEWINC - New incorporation documents 29 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2018 Outstanding

N/A

Supplemental deed of charge 30 June 2006 Outstanding

N/A

Supplemental deed of charge 30 June 2006 Outstanding

N/A

Deed of charge and assigment 12 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.