About

Registered Number: 03527577
Date of Incorporation: 16/03/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Alexandra House, Queen Street, Lichfield, Staffordshire, WS13 6QS,

 

Founded in 1998, Mortgage Excellence Plc has its registered office in Staffordshire, it's status at Companies House is "Active". Mortgage Excellence Plc has 10 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBEY, Robert Michael 07 July 2000 15 December 2000 1
ARNOLD, David Raphael 07 July 2000 15 December 2000 1
CATTELL, Andrew John 14 May 2001 01 January 2003 1
KLEINMAN, Paul Raymond 07 July 2000 31 December 2000 1
WHYBROW, Graham Frederick 09 November 1998 01 December 2007 1
WHYBROW, Steven Henry 07 July 2000 06 August 2003 1
WHYBROW, Susan Margaret 09 November 1998 07 July 2000 1
Secretary Name Appointed Resigned Total Appointments
ROYAL LONDON MANAGEMENT SERVICES LIMITED 01 October 2020 - 1
GOLDSMITH, Simon David 07 July 2000 15 December 2000 1
KIRWAN, Rachel Louise 01 November 2016 01 October 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 06 October 2020
SH01 - Return of Allotment of shares 06 October 2020
AP01 - Appointment of director 01 October 2020
AP04 - Appointment of corporate secretary 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
TM02 - Termination of appointment of secretary 01 October 2020
CS01 - N/A 09 July 2020
AA - Annual Accounts 14 May 2020
TM01 - Termination of appointment of director 31 March 2020
AP01 - Appointment of director 09 March 2020
SH01 - Return of Allotment of shares 23 January 2020
RESOLUTIONS - N/A 13 January 2020
TM01 - Termination of appointment of director 14 October 2019
CS01 - N/A 16 July 2019
AP01 - Appointment of director 15 July 2019
AA - Annual Accounts 11 April 2019
RESOLUTIONS - N/A 08 January 2019
SH01 - Return of Allotment of shares 08 January 2019
TM01 - Termination of appointment of director 07 January 2019
AP01 - Appointment of director 13 August 2018
CS01 - N/A 03 July 2018
TM01 - Termination of appointment of director 08 June 2018
AA - Annual Accounts 25 April 2018
SH01 - Return of Allotment of shares 16 January 2018
RESOLUTIONS - N/A 12 January 2018
AP01 - Appointment of director 04 January 2018
TM01 - Termination of appointment of director 03 January 2018
AP01 - Appointment of director 28 December 2017
AP01 - Appointment of director 27 October 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 15 June 2017
AD01 - Change of registered office address 23 March 2017
CS01 - N/A 10 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2017
TM01 - Termination of appointment of director 24 November 2016
AP03 - Appointment of secretary 02 November 2016
TM01 - Termination of appointment of director 02 November 2016
TM02 - Termination of appointment of secretary 02 November 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 27 March 2015
AUD - Auditor's letter of resignation 14 October 2014
TM01 - Termination of appointment of director 08 October 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 20 March 2014
AD01 - Change of registered office address 14 March 2014
CH01 - Change of particulars for director 13 February 2014
CH01 - Change of particulars for director 13 February 2014
CH01 - Change of particulars for director 13 February 2014
AD01 - Change of registered office address 12 February 2014
AP01 - Appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 28 March 2012
RESOLUTIONS - N/A 06 December 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 December 2011
RESOLUTIONS - N/A 27 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 September 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 02 July 2010
AUD - Auditor's letter of resignation 02 June 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 01 September 2009
RESOLUTIONS - N/A 24 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 August 2009
123 - Notice of increase in nominal capital 24 August 2009
AAMD - Amended Accounts 09 May 2009
AAMD - Amended Accounts 09 May 2009
AAMD - Amended Accounts 09 May 2009
AAMD - Amended Accounts 09 May 2009
AA - Annual Accounts 03 April 2009
RESOLUTIONS - N/A 19 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2009
123 - Notice of increase in nominal capital 19 March 2009
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
363a - Annual Return 08 July 2008
RESOLUTIONS - N/A 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 02 April 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 January 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 24 March 2006
RESOLUTIONS - N/A 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
RESOLUTIONS - N/A 21 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2005
AA - Annual Accounts 12 July 2005
RESOLUTIONS - N/A 30 June 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 30 June 2005
363s - Annual Return 31 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2004
RESOLUTIONS - N/A 28 September 2004
RESOLUTIONS - N/A 28 September 2004
RESOLUTIONS - N/A 28 September 2004
RESOLUTIONS - N/A 28 September 2004
RESOLUTIONS - N/A 28 September 2004
123 - Notice of increase in nominal capital 28 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 21 April 2004
395 - Particulars of a mortgage or charge 08 November 2003
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 10 September 2003
RESOLUTIONS - N/A 02 September 2003
RESOLUTIONS - N/A 02 September 2003
RESOLUTIONS - N/A 02 September 2003
RESOLUTIONS - N/A 02 September 2003
287 - Change in situation or address of Registered Office 02 September 2003
123 - Notice of increase in nominal capital 02 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
225 - Change of Accounting Reference Date 20 August 2003
287 - Change in situation or address of Registered Office 20 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2003
363s - Annual Return 22 March 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 05 November 2002
AA - Annual Accounts 01 November 2001
395 - Particulars of a mortgage or charge 17 October 2001
363s - Annual Return 13 July 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
AUD - Auditor's letter of resignation 03 May 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
363s - Annual Return 24 October 2000
395 - Particulars of a mortgage or charge 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
AUD - Auditor's letter of resignation 18 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2000
RESOLUTIONS - N/A 22 June 2000
RESOLUTIONS - N/A 22 June 2000
CERT5 - Re-registration of a company from private to public 22 June 2000
AUDS - Auditor's statement 22 June 2000
AUDR - Auditor's report 22 June 2000
BS - Balance sheet 22 June 2000
MAR - Memorandum and Articles - used in re-registration 22 June 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 22 June 2000
43(3) - Application by a private company for re-registration as a public company 22 June 2000
123 - Notice of increase in nominal capital 22 June 2000
AA - Annual Accounts 22 June 2000
AA - Annual Accounts 04 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1999
363s - Annual Return 09 July 1999
RESOLUTIONS - N/A 04 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
287 - Change in situation or address of Registered Office 03 December 1998
CERTNM - Change of name certificate 30 November 1998
NEWINC - New incorporation documents 16 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2003 Outstanding

N/A

Debenture 09 October 2001 Fully Satisfied

N/A

Deed of agreement entered into by the parties pursuant to the joint venture agreement 07 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.