About

Registered Number: 06357422
Date of Incorporation: 31/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 3rd Floor, 11-12 St. James's Square, Suite 2, London, SW1Y 4LB,

 

Mansard Mortgages 2007-2 Plc was registered on 31 August 2007 and has its registered office in London, it has a status of "Active". There are 2 directors listed for this business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MASSON, Sunil 09 April 2013 - 1
OSBORNE, Jodie 13 August 2010 09 April 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 August 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 14 September 2018
AP01 - Appointment of director 19 July 2018
AD01 - Change of registered office address 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
AP01 - Appointment of director 19 July 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 14 September 2015
AP01 - Appointment of director 28 August 2015
AP01 - Appointment of director 28 August 2015
TM01 - Termination of appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 25 November 2014
CH01 - Change of particulars for director 18 August 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 10 May 2013
AP01 - Appointment of director 17 April 2013
TM02 - Termination of appointment of secretary 16 April 2013
AP03 - Appointment of secretary 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 01 September 2010
TM02 - Termination of appointment of secretary 19 August 2010
AP03 - Appointment of secretary 19 August 2010
AA - Annual Accounts 02 June 2010
225 - Change of Accounting Reference Date 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 03 July 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
363s - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
287 - Change in situation or address of Registered Office 09 June 2008
395 - Particulars of a mortgage or charge 28 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2007
CERT8 - Certificate to entitle a public company to commence business and borrow 30 October 2007
117 - Application by a public company for certificate to commence business and statutory declaration in support 30 October 2007
NEWINC - New incorporation documents 31 August 2007

Mortgages & Charges

Description Date Status Charge by
Deed of charge 12 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.