UKBizDB.co.uk

THE MORTGAGE & FINANCIAL ADVICE SHOP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Mortgage & Financial Advice Shop Limited. The company was founded 22 years ago and was given the registration number 04359340. The firm's registered office is in ST ALBANS. You can find them at 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:THE MORTGAGE & FINANCIAL ADVICE SHOP LIMITED
Company Number:04359340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, United Kingdom, AL3 4PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Abbey Drive, Abbots Langley, WD5 0TL

Secretary23 January 2002Active
30, Abbey Drive, Abbots Langley, WD5 0TL

Director30 November 2008Active
30 Abbey Drive, Abbots Langley, WD5 0TL

Director23 January 2002Active
48, Hillingdon Road, Watford, WD25 0JE

Director30 November 2008Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Nominee Director23 January 2002Active

People with Significant Control

Mr Alex Coleman
Notified on:23 February 2021
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:156 Ovaltine Court, Ovaltine Drive, Kings Langley, United Kingdom, WD4 8GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sonia Coleman
Notified on:01 February 2018
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:48 Hillingdon Road, Watford, United Kingdom, WD25 0JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Jeremy Coleman
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:30 Abbey Drive, Abbots Langley, United Kingdom, WD5 0TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Address

Change registered office address company with date old address new address.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Persons with significant control

Notification of a person with significant control.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Address

Change registered office address company with date old address new address.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.