About

Registered Number: 04627485
Date of Incorporation: 02/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: 244 Lyndon Road, Solihull, West Midlands, B92 7QW

 

Face to Face Mortgage Advice Centre Ltd was registered on 02 January 2003 with its registered office in West Midlands, it's status at Companies House is "Active". The company has one director listed as Chapman, Robert John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Robert John 02 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 18 February 2015
CH01 - Change of particulars for director 18 February 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 20 January 2011
TM02 - Termination of appointment of secretary 12 March 2010
TM01 - Termination of appointment of director 12 March 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 16 March 2006
395 - Particulars of a mortgage or charge 19 November 2005
AA - Annual Accounts 08 November 2005
363a - Annual Return 03 March 2005
AA - Annual Accounts 02 November 2004
225 - Change of Accounting Reference Date 10 August 2004
363s - Annual Return 12 January 2004
395 - Particulars of a mortgage or charge 24 December 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
NEWINC - New incorporation documents 02 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 2005 Outstanding

N/A

Legal charge 03 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.