About

Registered Number: 04206584
Date of Incorporation: 26/04/2001 (23 years ago)
Company Status: Active
Registered Address: 10 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

 

Established in 2001, The Mortgage Store (Surrey) Ltd are based in Kent. Currently we aren't aware of the number of employees at the this business. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Rachel Ann 22 October 2002 12 August 2004 1
JAMES, Stephen John 26 April 2001 22 October 2002 1
WEIR, Brendon Derych 26 April 2001 22 October 2002 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 20 May 2016
CH01 - Change of particulars for director 19 May 2016
CH03 - Change of particulars for secretary 19 May 2016
CH01 - Change of particulars for director 15 January 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 21 January 2013
RP04 - N/A 05 September 2012
AR01 - Annual Return 09 July 2012
CH01 - Change of particulars for director 09 July 2012
SH01 - Return of Allotment of shares 09 July 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 14 July 2011
AD01 - Change of registered office address 16 December 2010
AA - Annual Accounts 06 October 2010
TM01 - Termination of appointment of director 05 October 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 26 November 2008
363s - Annual Return 29 July 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 26 May 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 23 March 2005
288b - Notice of resignation of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 06 June 2003
AA - Annual Accounts 09 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
287 - Change in situation or address of Registered Office 01 October 2002
363a - Annual Return 01 October 2002
363a - Annual Return 01 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
AC92 - N/A 24 September 2002
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2002
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2001
652a - Application for striking off 13 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
NEWINC - New incorporation documents 26 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.