About

Registered Number: 04154177
Date of Incorporation: 05/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 19-21 Swan Street, West Malling, Kent, ME19 6JU

 

Mortgage & Loan Solutions Ltd was registered on 05 February 2001 and are based in Kent, it has a status of "Active". Valentine, Nesila, Valentine, John Neil, Valentine, Stuart Peter are listed as the directors of the organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VALENTINE, John Neil 14 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
VALENTINE, Nesila 05 April 2008 - 1
VALENTINE, Stuart Peter 14 February 2001 05 April 2008 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
PSC04 - N/A 09 January 2020
CH03 - Change of particulars for secretary 09 January 2020
CH01 - Change of particulars for director 09 January 2020
CH01 - Change of particulars for director 09 January 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 06 February 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 15 February 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 08 March 2007
AA - Annual Accounts 22 February 2007
363a - Annual Return 28 February 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 01 December 2004
363a - Annual Return 07 February 2004
AA - Annual Accounts 08 September 2003
363a - Annual Return 13 February 2003
AA - Annual Accounts 09 December 2002
363a - Annual Return 26 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
225 - Change of Accounting Reference Date 26 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
287 - Change in situation or address of Registered Office 26 February 2001
NEWINC - New incorporation documents 05 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.