About

Registered Number: 05492092
Date of Incorporation: 27/06/2005 (19 years and 9 months ago)
Company Status: Liquidation
Registered Address: 7th Floor 21 Lombard Street, London, EC3V 9AH

 

Mortgages No 7 Plc was founded on 27 June 2005, it's status at Companies House is "Liquidation". This business has only one director listed at Companies House. Currently we aren't aware of the number of employees at the Mortgages No 7 Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAPITA TRUST SECRETARIES LIMITED 01 December 2011 17 January 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 December 2018
LIQ01 - N/A 16 November 2018
AD01 - Change of registered office address 30 October 2018
RESOLUTIONS - N/A 25 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 25 October 2018
MR04 - N/A 16 October 2018
CS01 - N/A 13 August 2018
CH02 - Change of particulars for corporate director 17 November 2017
CH04 - Change of particulars for corporate secretary 16 November 2017
CH02 - Change of particulars for corporate director 16 November 2017
PSC05 - N/A 20 October 2017
AD01 - Change of registered office address 09 October 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 01 July 2016
AP01 - Appointment of director 15 February 2016
TM01 - Termination of appointment of director 12 February 2016
AR01 - Annual Return 04 August 2015
AP01 - Appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AP01 - Appointment of director 03 August 2015
TM01 - Termination of appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 07 July 2014
AP04 - Appointment of corporate secretary 27 January 2014
TM02 - Termination of appointment of secretary 27 January 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 26 June 2012
AP01 - Appointment of director 05 December 2011
AP04 - Appointment of corporate secretary 02 December 2011
AD01 - Change of registered office address 02 December 2011
TM01 - Termination of appointment of director 02 December 2011
TM01 - Termination of appointment of director 02 December 2011
TM02 - Termination of appointment of secretary 30 November 2011
AR01 - Annual Return 25 August 2011
CH01 - Change of particulars for director 25 August 2011
CH02 - Change of particulars for corporate director 24 August 2011
CH04 - Change of particulars for corporate secretary 24 August 2011
CH02 - Change of particulars for corporate director 24 August 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 05 July 2010
CH04 - Change of particulars for corporate secretary 12 January 2010
MEM/ARTS - N/A 05 January 2010
RESOLUTIONS - N/A 31 December 2009
AUD - Auditor's letter of resignation 14 December 2009
AD01 - Change of registered office address 04 December 2009
363a - Annual Return 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 29 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
AA - Annual Accounts 01 August 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
353 - Register of members 11 December 2007
363a - Annual Return 01 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 August 2007
353 - Register of members 01 August 2007
AA - Annual Accounts 28 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
AA - Annual Accounts 04 December 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
225 - Change of Accounting Reference Date 06 September 2006
363a - Annual Return 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 July 2006
353 - Register of members 21 July 2006
395 - Particulars of a mortgage or charge 22 August 2005
CERT8 - Certificate to entitle a public company to commence business and borrow 18 July 2005
117 - Application by a public company for certificate to commence business and statutory declaration in support 18 July 2005
NEWINC - New incorporation documents 27 June 2005

Mortgages & Charges

Description Date Status Charge by
Deed of charge and assignment 08 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.