About

Registered Number: 05163381
Date of Incorporation: 25/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 118b Oxford Road, Reading, RG1 7NG

 

The Commercial Mortgage Desk Ltd was setup in 2004. The organisation has 4 directors listed as O'neill, Maria, O'neill, Kevin James, Read, Ann Marie, Oneill, Loman Jude in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Kevin James 01 July 2004 - 1
READ, Ann Marie 02 December 2008 - 1
ONEILL, Loman Jude 01 August 2015 06 April 2016 1
Secretary Name Appointed Resigned Total Appointments
O'NEILL, Maria 01 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 24 August 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 07 September 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 30 June 2016
SH01 - Return of Allotment of shares 10 June 2016
CH01 - Change of particulars for director 06 May 2016
TM01 - Termination of appointment of director 27 April 2016
AA - Annual Accounts 27 August 2015
AP01 - Appointment of director 26 August 2015
AR01 - Annual Return 05 August 2015
CH01 - Change of particulars for director 05 August 2015
CH01 - Change of particulars for director 05 August 2015
CH03 - Change of particulars for secretary 05 August 2015
CH01 - Change of particulars for director 05 August 2015
DISS40 - Notice of striking-off action discontinued 11 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 28 March 2014
CH01 - Change of particulars for director 26 February 2014
DISS40 - Notice of striking-off action discontinued 30 November 2013
AR01 - Annual Return 27 November 2013
AD01 - Change of registered office address 27 November 2013
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
AA - Annual Accounts 22 March 2013
DISS40 - Notice of striking-off action discontinued 01 December 2012
AR01 - Annual Return 28 November 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 28 April 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 08 October 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 January 2007
287 - Change in situation or address of Registered Office 08 November 2006
363a - Annual Return 29 August 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 10 October 2005
287 - Change in situation or address of Registered Office 21 September 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
NEWINC - New incorporation documents 25 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.