STANDARD CHARTERED MORTGAGE FINANCE LIMITED

Register to unlock more data on OkredoRegister

STANDARD CHARTERED MORTGAGE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02091273

Incorporation date

19/01/1987

Size

Dormant

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1987)
dot icon05/02/2015
Final Gazette dissolved following liquidation
dot icon05/11/2014
Return of final meeting in a members' voluntary winding up
dot icon01/09/2014
Registered office address changed from 1 Basinghall Avenue London EC2V 5DD to Hill House 1 Little New Street London EC4A 3TR on 2014-09-02
dot icon28/08/2014
Declaration of solvency
dot icon28/08/2014
Insolvency resolution
dot icon28/08/2014
Resolutions
dot icon28/08/2014
Appointment of a voluntary liquidator
dot icon28/04/2014
Termination of appointment of Krishnakumar Narayanan Trichur as a director on 2014-04-29
dot icon05/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon25/03/2013
Accounts made up to 2012-12-31
dot icon08/11/2012
Director's details changed for Mrs Barbara Anne Mcall on 2012-11-09
dot icon04/11/2012
Termination of appointment of Terry Charles Skippen as a director on 2012-11-05
dot icon21/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon02/10/2012
Appointment of Krishnakumar Narayan Trichur as a director on 2012-10-01
dot icon02/10/2012
Appointment of Paul Stuart Chambers as a director on 2012-10-01
dot icon02/10/2012
Termination of appointment of Averina Anita Snow as a director on 2012-10-01
dot icon02/10/2012
Termination of appointment of Sandeep Kumar Jain as a director on 2012-10-01
dot icon07/06/2012
Secretary's details changed for Sc (Secretaries) Limited on 2012-06-01
dot icon31/05/2012
Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 2012-06-01
dot icon13/05/2012
Accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon19/04/2011
Accounts made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon16/01/2011
Resolutions
dot icon16/01/2011
Statement of company's objects
dot icon27/09/2010
Accounts made up to 2009-12-31
dot icon10/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon09/02/2010
Director's details changed for Mr Terry Charles Skippen on 2009-10-01
dot icon09/02/2010
Director's details changed for Mr Sandeep Kumar Jain on 2009-10-01
dot icon14/01/2010
Appointment of Barbara Anne Mcall as a director
dot icon14/01/2010
Termination of appointment of Julie Bamford as a director
dot icon16/03/2009
Accounts made up to 2008-12-31
dot icon25/01/2009
Return made up to 20/01/09; full list of members
dot icon21/08/2008
Accounts made up to 2007-12-31
dot icon29/04/2008
Return made up to 10/04/08; full list of members
dot icon06/02/2008
Secretary resigned
dot icon06/02/2008
New secretary appointed
dot icon10/06/2007
New director appointed
dot icon24/05/2007
Accounts made up to 2006-12-31
dot icon18/04/2007
Return made up to 10/04/07; full list of members
dot icon15/10/2006
Accounts made up to 2005-12-31
dot icon02/10/2006
Director resigned
dot icon07/05/2006
Return made up to 10/04/06; full list of members
dot icon03/11/2005
Accounts made up to 2004-12-31
dot icon25/09/2005
New director appointed
dot icon05/09/2005
Director resigned
dot icon09/05/2005
Return made up to 10/04/05; full list of members
dot icon24/08/2004
Accounts made up to 2003-12-31
dot icon11/05/2004
Return made up to 10/04/04; full list of members
dot icon30/09/2003
Director resigned
dot icon30/09/2003
New director appointed
dot icon04/08/2003
Accounts made up to 2002-12-31
dot icon08/05/2003
Return made up to 10/04/03; full list of members
dot icon01/04/2003
New director appointed
dot icon01/04/2003
Director resigned
dot icon28/05/2002
Return made up to 24/04/02; full list of members
dot icon27/05/2002
Accounts made up to 2001-12-31
dot icon12/08/2001
New director appointed
dot icon12/08/2001
New director appointed
dot icon12/08/2001
Director resigned
dot icon12/08/2001
Director resigned
dot icon12/06/2001
Accounts made up to 2000-12-31
dot icon01/05/2001
Return made up to 24/04/01; full list of members
dot icon04/01/2001
New director appointed
dot icon18/12/2000
Director resigned
dot icon24/05/2000
Return made up to 24/04/00; no change of members
dot icon23/05/2000
Accounts made up to 1999-12-31
dot icon24/11/1999
Director resigned
dot icon24/11/1999
New director appointed
dot icon07/09/1999
Secretary resigned
dot icon07/09/1999
New secretary appointed
dot icon16/05/1999
Return made up to 24/04/99; full list of members
dot icon15/03/1999
Accounts made up to 1998-12-31
dot icon13/03/1999
Secretary's particulars changed;director's particulars changed
dot icon16/02/1999
New secretary appointed
dot icon16/02/1999
Secretary resigned
dot icon16/02/1999
New director appointed
dot icon01/09/1998
Secretary resigned;director resigned
dot icon01/09/1998
New secretary appointed
dot icon11/08/1998
New director appointed
dot icon23/07/1998
Accounts made up to 1997-12-31
dot icon10/05/1998
Return made up to 24/04/98; full list of members
dot icon10/05/1998
Secretary's particulars changed;director's particulars changed
dot icon14/05/1997
Accounts made up to 1996-12-31
dot icon30/04/1997
Return made up to 24/04/97; full list of members
dot icon26/04/1997
Secretary resigned;director resigned
dot icon26/04/1997
New secretary appointed;new director appointed
dot icon12/10/1996
Accounts made up to 1995-12-31
dot icon22/05/1996
Return made up to 24/04/96; full list of members
dot icon28/11/1995
Secretary's particulars changed
dot icon23/05/1995
Return made up to 24/04/95; full list of members
dot icon09/05/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/05/1995
Accounts made up to 1994-12-31
dot icon27/04/1994
Return made up to 24/04/94; full list of members
dot icon23/03/1994
Accounts made up to 1993-12-31
dot icon06/05/1993
Return made up to 24/04/93; full list of members
dot icon06/04/1993
Accounts made up to 1992-12-31
dot icon27/04/1992
Return made up to 24/04/92; change of members
dot icon12/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/03/1992
Resolutions
dot icon09/03/1992
Accounts made up to 1991-12-31
dot icon20/08/1991
Full accounts made up to 1990-12-31
dot icon23/06/1991
Return made up to 24/04/91; full list of members
dot icon23/04/1991
Resolutions
dot icon23/04/1991
Resolutions
dot icon23/04/1991
Resolutions
dot icon24/10/1990
Full accounts made up to 1989-12-31
dot icon24/10/1990
Return made up to 17/09/90; full list of members
dot icon14/10/1990
Registered office changed on 15/10/90 from: 38 bishopsgate london
dot icon12/03/1990
Director resigned
dot icon15/10/1989
Director resigned
dot icon08/10/1989
Director resigned;new director appointed
dot icon27/09/1989
New director appointed
dot icon24/09/1989
Director resigned;new director appointed
dot icon04/06/1989
New director appointed
dot icon30/05/1989
Full accounts made up to 1988-12-31
dot icon30/05/1989
Return made up to 24/04/89; full list of members
dot icon17/04/1989
Wd 10/04/89 ad 13/04/89--------- £ si 900@1=900 £ ic 100/1000
dot icon17/04/1989
Resolutions
dot icon17/04/1989
Resolutions
dot icon17/04/1989
£ nc 100/1000
dot icon04/12/1988
Director resigned;new director appointed
dot icon30/10/1988
Director resigned;new director appointed
dot icon25/09/1988
Full accounts made up to 1987-12-31
dot icon25/09/1988
Return made up to 03/08/88; full list of members
dot icon28/07/1987
Accounting reference date notified as 31/12
dot icon22/07/1987
Registered office changed on 23/07/87 from: 35 basinghall street london EC2V 5DB
dot icon21/06/1987
Memorandum and Articles of Association
dot icon21/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/05/1987
Certificate of change of name
dot icon19/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brimacombe, David John
Director
18/03/2003 - 31/08/2005
32
Brown, Charles Bennett
Director
31/08/2005 - 29/09/2006
181
Bentley, Gordon Andrew
Director
20/04/1995 - 15/04/1997
100
Bentley, Gordon Andrew
Director
30/11/2000 - 18/03/2003
100
Sayers, Ian Lawrence
Director
15/04/1997 - 25/06/1998
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STANDARD CHARTERED MORTGAGE FINANCE LIMITED

STANDARD CHARTERED MORTGAGE FINANCE LIMITED is an(a) Dissolved company incorporated on 19/01/1987 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 3 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 STANDARD CHARTERED MORTGAGE FINANCE LIMITED?

toggle

STANDARD CHARTERED MORTGAGE FINANCE LIMITED is currently Dissolved. It was registered on 19/01/1987 and dissolved on 05/02/2015.

Where is STANDARD CHARTERED MORTGAGE FINANCE LIMITED located?

toggle

STANDARD CHARTERED MORTGAGE FINANCE LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does STANDARD CHARTERED MORTGAGE FINANCE LIMITED do?

toggle

STANDARD CHARTERED MORTGAGE FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for STANDARD CHARTERED MORTGAGE FINANCE LIMITED?

toggle

The latest filing was on 05/02/2015: Final Gazette dissolved following liquidation.