About

Registered Number: 04203222
Date of Incorporation: 20/04/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Unit A, Peacock Street, Gravesend, DA12 1DW,

 

Having been setup in 2001, Mortgage-eez (Kent) Ltd has its registered office in Gravesend, it's status at Companies House is "Active". There is only one director listed for this company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EVANS, Jane Marie 20 April 2001 20 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 09 May 2020
AA - Annual Accounts 24 December 2019
AD01 - Change of registered office address 11 December 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 25 April 2016
CH01 - Change of particulars for director 25 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 19 December 2012
DISS40 - Notice of striking-off action discontinued 18 August 2012
AR01 - Annual Return 15 August 2012
GAZ1 - First notification of strike-off action in London Gazette 14 August 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 24 June 2011
CH01 - Change of particulars for director 24 June 2011
TM02 - Termination of appointment of secretary 24 June 2011
AA - Annual Accounts 14 December 2010
AD01 - Change of registered office address 21 October 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 13 June 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 27 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2004
AA - Annual Accounts 26 October 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 22 May 2002
225 - Change of Accounting Reference Date 19 February 2002
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
287 - Change in situation or address of Registered Office 27 April 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
NEWINC - New incorporation documents 20 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.