CITY OF LONDON MORTGAGE CREDIT LIMITED

Register to unlock more data on OkredoRegister

CITY OF LONDON MORTGAGE CREDIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02356246

Incorporation date

07/03/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor, 34 Lime Street, London EC3M 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1989)
dot icon24/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-07 with updates
dot icon07/10/2024
Micro company accounts made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon23/10/2023
Micro company accounts made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon10/11/2022
Micro company accounts made up to 2022-03-31
dot icon16/06/2022
Change of details for Mr Michael David Moss as a person with significant control on 2022-05-30
dot icon16/06/2022
Secretary's details changed for Mrs Erica Julia Moss on 2022-05-30
dot icon16/06/2022
Director's details changed for Mr Michael David Moss on 2022-05-30
dot icon30/05/2022
Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 2022-05-30
dot icon18/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon29/10/2021
Micro company accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon01/12/2020
Micro company accounts made up to 2020-03-31
dot icon23/06/2020
Change of details for Mr Michael David Moss as a person with significant control on 2020-06-23
dot icon23/06/2020
Secretary's details changed for Mrs Erica Julia Moss on 2020-06-23
dot icon23/06/2020
Director's details changed for Mr Michael David Moss on 2020-06-23
dot icon23/06/2020
Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 2020-06-23
dot icon10/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon05/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon28/02/2017
Secretary's details changed for Mrs Erica Julia Moss on 2015-01-01
dot icon28/02/2017
Director's details changed for Mr Michael David Moss on 2015-01-01
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/06/2012
Registered office address changed from 32 Queen Anne Street London W1G 8HD on 2012-06-26
dot icon21/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/03/2009
Return made up to 07/03/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/04/2008
Return made up to 07/03/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/04/2007
Return made up to 07/03/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 07/03/06; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/07/2005
Return made up to 07/03/05; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/03/2004
Return made up to 07/03/04; full list of members
dot icon15/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon04/05/2003
Director resigned
dot icon04/05/2003
Secretary resigned
dot icon04/05/2003
New director appointed
dot icon04/05/2003
New secretary appointed
dot icon22/03/2003
Return made up to 07/03/03; full list of members
dot icon10/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon13/05/2002
Return made up to 07/03/02; full list of members
dot icon27/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/11/2001
New director appointed
dot icon07/11/2001
New secretary appointed
dot icon30/07/2001
Director resigned
dot icon30/07/2001
New director appointed
dot icon29/07/2001
New director appointed
dot icon16/07/2001
Director resigned
dot icon13/03/2001
Return made up to 07/03/01; full list of members
dot icon17/11/2000
Accounts for a small company made up to 2000-03-31
dot icon16/10/2000
Registered office changed on 16/10/00 from: 32 queen anne street london W1M 0HD
dot icon28/04/2000
Return made up to 07/03/00; full list of members
dot icon28/04/2000
Registered office changed on 28/04/00 from: parkville house bridge street pinner middlesex HA5 3JD
dot icon07/03/2000
Accounts for a small company made up to 1999-03-31
dot icon02/03/2000
Notice of completion of voluntary arrangement
dot icon07/06/1999
Notice to Registrar of companies voluntary arrangement taking effect
dot icon02/05/1999
Registered office changed on 02/05/99 from: 2 hobbs house harrovian business village bessborough rd harrow middlesex HA1 3EX
dot icon28/04/1999
New secretary appointed
dot icon28/04/1999
Secretary resigned
dot icon19/04/1999
Return made up to 07/03/99; no change of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon01/04/1998
Return made up to 07/03/98; full list of members
dot icon22/01/1998
Accounts for a small company made up to 1997-03-31
dot icon09/04/1997
Return made up to 07/03/97; no change of members
dot icon28/10/1996
Accounts for a small company made up to 1996-03-31
dot icon08/05/1996
Return made up to 07/03/96; no change of members
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon25/04/1995
Return made up to 07/03/95; full list of members
dot icon12/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/07/1994
Director resigned;new director appointed
dot icon04/07/1994
Director resigned;new director appointed
dot icon22/06/1994
Particulars of mortgage/charge
dot icon22/06/1994
Particulars of mortgage/charge
dot icon29/03/1994
Secretary resigned;new secretary appointed
dot icon29/03/1994
Return made up to 07/03/94; no change of members
dot icon06/04/1993
Accounts for a dormant company made up to 1993-03-31
dot icon06/04/1993
Return made up to 07/03/93; full list of members
dot icon21/09/1992
Accounts for a dormant company made up to 1992-03-31
dot icon21/09/1992
Return made up to 07/03/92; no change of members
dot icon07/06/1991
Accounts for a dormant company made up to 1991-03-31
dot icon07/06/1991
Accounts for a dormant company made up to 1990-03-31
dot icon07/06/1991
Resolutions
dot icon02/05/1991
Return made up to 07/03/91; no change of members
dot icon13/02/1991
Return made up to 31/12/90; full list of members
dot icon26/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/03/1990
Registered office changed on 26/03/90 from: 17 grosvenor street london W1X 9FD
dot icon13/06/1989
Resolutions
dot icon13/06/1989
Director resigned;new director appointed
dot icon12/04/1989
Certificate of change of name
dot icon07/03/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.36K
-
0.00
-
-
2022
1
3.36K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GREENBRIAR SECRETARIAL LTD
Corporate Secretary
09/03/1994 - 27/05/1994
22
Moss, Michael David
Director
29/06/2001 - 30/06/2001
13
Moss, Michael David
Director
31/10/2001 - 07/03/2002
13
Moss, Michael David
Director
01/04/2003 - Present
13
Moss, Erica Julia
Secretary
01/11/2001 - 07/03/2002
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITY OF LONDON MORTGAGE CREDIT LIMITED

CITY OF LONDON MORTGAGE CREDIT LIMITED is an(a) Active company incorporated on 07/03/1989 with the registered office located at Second Floor, 34 Lime Street, London EC3M 7AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY OF LONDON MORTGAGE CREDIT LIMITED?

toggle

CITY OF LONDON MORTGAGE CREDIT LIMITED is currently Active. It was registered on 07/03/1989 .

Where is CITY OF LONDON MORTGAGE CREDIT LIMITED located?

toggle

CITY OF LONDON MORTGAGE CREDIT LIMITED is registered at Second Floor, 34 Lime Street, London EC3M 7AT.

What does CITY OF LONDON MORTGAGE CREDIT LIMITED do?

toggle

CITY OF LONDON MORTGAGE CREDIT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CITY OF LONDON MORTGAGE CREDIT LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-07 with updates.