About

Registered Number: 03450990
Date of Incorporation: 16/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Kingfisher House 140 Nottingham Road, Long Eaton, Nottingham, NG10 2EN

 

Having been setup in 1997, Mortgages-online Ltd have registered office in Nottingham. There are 2 directors listed as Mcaneaney, Jayne Margaret, Mcaneaney, Stephen John for Mortgages-online Ltd. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCANEANEY, Stephen John 16 October 1997 - 1
Secretary Name Appointed Resigned Total Appointments
MCANEANEY, Jayne Margaret 09 May 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 28 September 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 09 October 2016
AA - Annual Accounts 05 December 2015
AR01 - Annual Return 17 October 2015
AA - Annual Accounts 29 July 2015
DISS40 - Notice of striking-off action discontinued 14 February 2015
AR01 - Annual Return 13 February 2015
GAZ1 - First notification of strike-off action in London Gazette 10 February 2015
AA - Annual Accounts 26 January 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 22 July 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 29 January 2011
AR01 - Annual Return 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AD01 - Change of registered office address 23 August 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 30 November 2009
395 - Particulars of a mortgage or charge 01 October 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 29 October 2008
363a - Annual Return 24 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
AA - Annual Accounts 24 June 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 07 August 2006
287 - Change in situation or address of Registered Office 05 April 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 22 August 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 29 August 2002
363s - Annual Return 25 October 2001
287 - Change in situation or address of Registered Office 01 May 2001
AA - Annual Accounts 23 January 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 12 October 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 19 October 1998
288a - Notice of appointment of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
287 - Change in situation or address of Registered Office 11 November 1997
NEWINC - New incorporation documents 16 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.