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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Abbey Drive, Abbots Langley, WD5 0TL | Secretary | 23 January 2002 | Active |
30, Abbey Drive, Abbots Langley, WD5 0TL | Director | 30 November 2008 | Active |
30 Abbey Drive, Abbots Langley, WD5 0TL | Director | 23 January 2002 | Active |
48, Hillingdon Road, Watford, WD25 0JE | Director | 30 November 2008 | Active |
Suite B, 29 Harley Street, London, W1G 9QR | Corporate Nominee Director | 23 January 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-25 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Address | Change registered office address company with date old address new address. | Download |
2016-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.