About

Registered Number: 09328054
Date of Incorporation: 26/11/2014 (9 years and 5 months ago)
Company Status: Active
Registered Address: Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD

 

Mortgage Gym Ltd was founded on 26 November 2014. Mortgage Gym Ltd has 4 directors listed as Guest, Malcolm Trevor, Grossman, Daniel, Moll, Jeremy Paul, Sanga, Kulchetan in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUEST, Malcolm Trevor 07 January 2020 - 1
GROSSMAN, Daniel 18 September 2017 30 July 2018 1
MOLL, Jeremy Paul 02 May 2017 31 January 2020 1
SANGA, Kulchetan 20 May 2019 18 March 2020 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 18 August 2020
SH01 - Return of Allotment of shares 17 August 2020
MR01 - N/A 06 August 2020
RESOLUTIONS - N/A 04 August 2020
MA - Memorandum and Articles 04 August 2020
TM01 - Termination of appointment of director 20 March 2020
TM01 - Termination of appointment of director 31 January 2020
CS01 - N/A 21 January 2020
AP01 - Appointment of director 15 January 2020
AA - Annual Accounts 04 September 2019
TM01 - Termination of appointment of director 28 June 2019
RESOLUTIONS - N/A 24 June 2019
MR01 - N/A 21 June 2019
MR04 - N/A 21 June 2019
MR01 - N/A 14 June 2019
AP01 - Appointment of director 21 May 2019
CH01 - Change of particulars for director 10 May 2019
TM01 - Termination of appointment of director 09 May 2019
TM01 - Termination of appointment of director 04 April 2019
CS01 - N/A 24 January 2019
CH01 - Change of particulars for director 26 September 2018
AP01 - Appointment of director 16 August 2018
AP01 - Appointment of director 16 August 2018
PSC02 - N/A 08 August 2018
RESOLUTIONS - N/A 07 August 2018
SH01 - Return of Allotment of shares 07 August 2018
SH06 - Notice of cancellation of shares 07 August 2018
SH03 - Return of purchase of own shares 07 August 2018
PSC02 - N/A 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
MR04 - N/A 31 July 2018
MR01 - N/A 05 July 2018
SH01 - Return of Allotment of shares 22 March 2018
AA - Annual Accounts 26 February 2018
PSC07 - N/A 19 February 2018
PSC07 - N/A 19 February 2018
CS01 - N/A 29 January 2018
AP01 - Appointment of director 28 September 2017
SH01 - Return of Allotment of shares 14 July 2017
RESOLUTIONS - N/A 11 July 2017
AP01 - Appointment of director 12 June 2017
SH01 - Return of Allotment of shares 26 May 2017
SH01 - Return of Allotment of shares 26 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 May 2017
RESOLUTIONS - N/A 19 May 2017
SH01 - Return of Allotment of shares 09 May 2017
AP01 - Appointment of director 03 May 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 18 January 2017
RESOLUTIONS - N/A 07 January 2017
SH01 - Return of Allotment of shares 07 January 2017
CS01 - N/A 07 December 2016
CH01 - Change of particulars for director 02 December 2016
CH01 - Change of particulars for director 02 December 2016
CH01 - Change of particulars for director 02 December 2016
CH01 - Change of particulars for director 02 December 2016
AA01 - Change of accounting reference date 13 October 2016
AA - Annual Accounts 06 September 2016
SH01 - Return of Allotment of shares 08 May 2016
AR01 - Annual Return 10 December 2015
RESOLUTIONS - N/A 16 October 2015
SH01 - Return of Allotment of shares 16 October 2015
AD01 - Change of registered office address 09 September 2015
AP01 - Appointment of director 09 September 2015
NEWINC - New incorporation documents 26 November 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2020 Outstanding

N/A

A registered charge 05 June 2019 Outstanding

N/A

A registered charge 30 May 2019 Fully Satisfied

N/A

A registered charge 29 June 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.