About

Registered Number: 05920069
Date of Incorporation: 31/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL,

 

Based in Kent, The Mortgage Files Ltd was founded on 31 August 2006, it's status at Companies House is "Active". Emin, Emma Cherice, Emin, Taylan, Murphy, Emma are the current directors of this organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMIN, Emma Cherice 17 October 2011 - 1
EMIN, Taylan 01 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Emma 25 October 2007 31 August 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 August 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 21 September 2017
PSC01 - N/A 21 September 2017
PSC04 - N/A 21 September 2017
AA - Annual Accounts 31 May 2017
TM02 - Termination of appointment of secretary 22 May 2017
AD01 - Change of registered office address 18 May 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 31 May 2016
AD01 - Change of registered office address 25 May 2016
AR01 - Annual Return 11 September 2015
CH01 - Change of particulars for director 11 September 2015
CH01 - Change of particulars for director 11 September 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 05 September 2014
CH01 - Change of particulars for director 05 September 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 27 February 2012
SH01 - Return of Allotment of shares 20 October 2011
AP01 - Appointment of director 18 October 2011
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH01 - Change of particulars for director 14 April 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 24 September 2010
CH04 - Change of particulars for corporate secretary 24 September 2010
AA - Annual Accounts 10 June 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
363a - Annual Return 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
287 - Change in situation or address of Registered Office 06 October 2008
AA - Annual Accounts 18 June 2008
363s - Annual Return 07 November 2007
288a - Notice of appointment of directors or secretaries 28 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
NEWINC - New incorporation documents 31 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.