About

Registered Number: 05575422
Date of Incorporation: 27/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 2 Park Crescent, Twickenham, Middlesex, TW2 6NT

 

Having been setup in 2005, Mjs Mortgage Consultants Ltd have registered office in Middlesex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this organisation are Antippa, Jane Margaret, Stevenson, Lisa Joanna, Stevenson, Lisa Joanna.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENSON, Lisa Joanna 01 October 2006 13 May 2009 1
Secretary Name Appointed Resigned Total Appointments
ANTIPPA, Jane Margaret 27 September 2005 28 September 2005 1
STEVENSON, Lisa Joanna 28 September 2005 28 February 2007 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 17 November 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 02 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
AA - Annual Accounts 04 July 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
287 - Change in situation or address of Registered Office 23 January 2007
363s - Annual Return 17 October 2006
225 - Change of Accounting Reference Date 05 September 2006
287 - Change in situation or address of Registered Office 25 October 2005
287 - Change in situation or address of Registered Office 17 October 2005
287 - Change in situation or address of Registered Office 14 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
CERTNM - Change of name certificate 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
NEWINC - New incorporation documents 27 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.