About

Registered Number: 03261513
Date of Incorporation: 10/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Ascot House, Maidenhead Office Park, Maidenhead, SL6 3QQ

 

Established in 1996, St. James's Park Mortgage Funding Ltd are based in Maidenhead, it's status is listed as "Active". There are 4 directors listed as Shah, Kinjal Saurabh, Morris, James Harvey, Pindoria, Shilla, Wheeler, David Antony for St. James's Park Mortgage Funding Ltd at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Kinjal Saurabh 12 December 2019 - 1
WHEELER, David Antony 04 August 1999 16 August 1999 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, James Harvey 30 January 2015 13 October 2015 1
PINDORIA, Shilla 19 January 2011 30 January 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 22 September 2020
SH19 - Statement of capital 22 September 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 September 2020
CAP-SS - N/A 22 September 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 28 June 2018
AP01 - Appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
TM01 - Termination of appointment of director 31 January 2018
CS01 - N/A 09 August 2017
AA01 - Change of accounting reference date 04 July 2017
AA - Annual Accounts 05 January 2017
RESOLUTIONS - N/A 09 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 December 2016
SH19 - Statement of capital 09 December 2016
CAP-SS - N/A 09 December 2016
CS01 - N/A 10 August 2016
AD01 - Change of registered office address 11 January 2016
AA - Annual Accounts 10 January 2016
CH01 - Change of particulars for director 04 December 2015
AP01 - Appointment of director 26 November 2015
TM01 - Termination of appointment of director 05 November 2015
TM02 - Termination of appointment of secretary 14 October 2015
TM01 - Termination of appointment of director 12 October 2015
AR01 - Annual Return 17 August 2015
RESOLUTIONS - N/A 04 June 2015
AP03 - Appointment of secretary 10 February 2015
TM01 - Termination of appointment of director 09 February 2015
TM02 - Termination of appointment of secretary 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
AP01 - Appointment of director 09 February 2015
AP01 - Appointment of director 09 February 2015
AD01 - Change of registered office address 02 February 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
MR04 - N/A 30 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 22 August 2014
MR01 - N/A 21 May 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 12 August 2013
RESOLUTIONS - N/A 09 April 2013
MEM/ARTS - N/A 09 April 2013
SH01 - Return of Allotment of shares 27 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 08 August 2012
AP01 - Appointment of director 08 December 2011
TM01 - Termination of appointment of director 07 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 18 August 2011
AP01 - Appointment of director 06 May 2011
TM01 - Termination of appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
TM02 - Termination of appointment of secretary 21 January 2011
AP03 - Appointment of secretary 20 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 28 October 2009
CH03 - Change of particulars for secretary 27 October 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 06 August 2008
395 - Particulars of a mortgage or charge 20 June 2008
395 - Particulars of a mortgage or charge 15 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
395 - Particulars of a mortgage or charge 01 May 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
395 - Particulars of a mortgage or charge 03 April 2008
395 - Particulars of a mortgage or charge 28 March 2008
395 - Particulars of a mortgage or charge 21 February 2008
395 - Particulars of a mortgage or charge 06 February 2008
395 - Particulars of a mortgage or charge 01 February 2008
395 - Particulars of a mortgage or charge 20 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2007
395 - Particulars of a mortgage or charge 09 November 2007
287 - Change in situation or address of Registered Office 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
AUD - Auditor's letter of resignation 05 November 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
395 - Particulars of a mortgage or charge 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
395 - Particulars of a mortgage or charge 05 September 2007
225 - Change of Accounting Reference Date 04 September 2007
363a - Annual Return 21 August 2007
395 - Particulars of a mortgage or charge 11 August 2007
395 - Particulars of a mortgage or charge 27 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
395 - Particulars of a mortgage or charge 08 June 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
AA - Annual Accounts 15 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
395 - Particulars of a mortgage or charge 03 April 2007
395 - Particulars of a mortgage or charge 12 March 2007
395 - Particulars of a mortgage or charge 02 March 2007
395 - Particulars of a mortgage or charge 31 January 2007
395 - Particulars of a mortgage or charge 18 December 2006
395 - Particulars of a mortgage or charge 28 November 2006
395 - Particulars of a mortgage or charge 16 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
395 - Particulars of a mortgage or charge 13 October 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
363a - Annual Return 18 August 2006
AA - Annual Accounts 11 August 2006
395 - Particulars of a mortgage or charge 05 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
395 - Particulars of a mortgage or charge 21 June 2006
288b - Notice of resignation of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
AA - Annual Accounts 26 September 2005
363a - Annual Return 30 August 2005
395 - Particulars of a mortgage or charge 16 August 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
AA - Annual Accounts 22 September 2004
363a - Annual Return 10 August 2004
287 - Change in situation or address of Registered Office 05 December 2003
363a - Annual Return 18 November 2003
363(353) - N/A 18 November 2003
AA - Annual Accounts 11 April 2003
288c - Notice of change of directors or secretaries or in their particulars 20 March 2003
363a - Annual Return 22 October 2002
288c - Notice of change of directors or secretaries or in their particulars 11 October 2002
395 - Particulars of a mortgage or charge 19 September 2002
395 - Particulars of a mortgage or charge 19 September 2002
395 - Particulars of a mortgage or charge 09 May 2002
395 - Particulars of a mortgage or charge 11 April 2002
395 - Particulars of a mortgage or charge 14 March 2002
AA - Annual Accounts 09 March 2002
395 - Particulars of a mortgage or charge 31 January 2002
395 - Particulars of a mortgage or charge 25 October 2001
363a - Annual Return 15 October 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
AA - Annual Accounts 19 February 2001
363a - Annual Return 27 October 2000
353 - Register of members 27 October 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
395 - Particulars of a mortgage or charge 19 August 2000
288c - Notice of change of directors or secretaries or in their particulars 09 August 2000
AA - Annual Accounts 30 June 2000
288c - Notice of change of directors or secretaries or in their particulars 29 February 2000
363a - Annual Return 19 October 1999
287 - Change in situation or address of Registered Office 04 October 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
353 - Register of members 19 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
395 - Particulars of a mortgage or charge 25 June 1999
AA - Annual Accounts 02 April 1999
288c - Notice of change of directors or secretaries or in their particulars 19 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1999
RESOLUTIONS - N/A 12 January 1999
RESOLUTIONS - N/A 12 January 1999
RESOLUTIONS - N/A 12 January 1999
363a - Annual Return 06 November 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
288c - Notice of change of directors or secretaries or in their particulars 17 August 1998
AA - Annual Accounts 26 May 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
395 - Particulars of a mortgage or charge 08 December 1997
363a - Annual Return 10 October 1997
CERTNM - Change of name certificate 02 April 1997
RESOLUTIONS - N/A 01 April 1997
288b - Notice of resignation of directors or secretaries 01 April 1997
288b - Notice of resignation of directors or secretaries 01 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
MEM/ARTS - N/A 01 April 1997
225 - Change of Accounting Reference Date 01 April 1997
NEWINC - New incorporation documents 10 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2014 Fully Satisfied

N/A

Supplimental deed of charge 18 June 2008 Fully Satisfied

N/A

Supplemental charge 13 May 2008 Fully Satisfied

N/A

Supplemental deed of charge 21 April 2008 Fully Satisfied

N/A

Supplemental deed of charge 20 March 2008 Fully Satisfied

N/A

A supplemental deed of charge 14 February 2008 Fully Satisfied

N/A

Supplemental deed of charge 01 February 2008 Fully Satisfied

N/A

Supplemental deed of charge 30 January 2008 Fully Satisfied

N/A

A supplemental deed of charge 17 December 2007 Fully Satisfied

N/A

Supplemental deed of charge 23 October 2007 Fully Satisfied

N/A

Supplemental deed of charge 25 September 2007 Fully Satisfied

N/A

Supplemental deed of charge 03 September 2007 Fully Satisfied

N/A

Supplemental deed of charge 06 August 2007 Fully Satisfied

N/A

Supplemental deed of charge 20 July 2007 Fully Satisfied

N/A

A supplemental deed of charge 04 June 2007 Fully Satisfied

N/A

A supplemental deed of charge 03 May 2007 Fully Satisfied

N/A

Supplemental deed of charge 02 April 2007 Fully Satisfied

N/A

Supplemental deed of charge, supplemental to a deed of charge dated 28 november 1997 and 09 March 2007 Fully Satisfied

N/A

A supplemental deed of charge supplemental to a deed of charge dated 28TH november 1997 and 09 February 2007 Fully Satisfied

N/A

Supplemental deed of charge 29 January 2007 Fully Satisfied

N/A

Supplemental deed of charge, supplemental to a deed of charge dated 28 november 1997 and 04 December 2006 Fully Satisfied

N/A

A supplemental deed of charge 27 November 2006 Fully Satisfied

N/A

Supplemental deed of charge 14 November 2006 Fully Satisfied

N/A

Supplemental deed of charge 11 October 2006 Fully Satisfied

N/A

Supplemental deed of charge 04 August 2006 Fully Satisfied

N/A

Amended and restated deed of charge 07 June 2006 Fully Satisfied

N/A

Supplemental deed of charge 01 August 2005 Fully Satisfied

N/A

A supplemental deed of charge 09 September 2002 Fully Satisfied

N/A

Amendment and restatement to a deed of charge 06 September 2002 Fully Satisfied

N/A

A buy back deed 30 April 2002 Fully Satisfied

N/A

A supplemental deed of charge 27 March 2002 Fully Satisfied

N/A

A supplemental deed of charge 28 February 2002 Fully Satisfied

N/A

A supplemental deed of charge 30 January 2002 Fully Satisfied

N/A

Amendment and restatement to a deed of charge originally dated 28 november 1997 as subsequently amended on 11 august 2000 and 18 october 2001 18 October 2001 Fully Satisfied

N/A

Amendment to deed of charge 11 August 2000 Fully Satisfied

N/A

Deed of charge 24 June 1999 Fully Satisfied

N/A

Deed of charge 27 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.