Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FN MORTGAGES LIMITED
Company Information for

FN MORTGAGES LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
01989335
Private Limited Company
Liquidation

Company Overview

About Fn Mortgages Ltd
FN MORTGAGES LIMITED was founded on 1986-02-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Fn Mortgages Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FN MORTGAGES LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in WD18
 
Previous Names
ABBEY NATIONAL MORTGAGES PLC10/06/2003
Filing Information
Company Number 01989335
Company ID Number 01989335
Date formed 1986-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2016
Account next due 31/08/2018
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2018-10-05 00:42:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FN MORTGAGES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FN MORTGAGES LIMITED
The following companies were found which have the same name as FN MORTGAGES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FN MORTGAGES LIMITED Unknown

Company Officers of FN MORTGAGES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY WILLIAM GREENWAY
Director 2017-09-18
SAMANTHA JONES
Director 2016-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
ZAHRA PEERMOHAMED
Company Secretary 2018-03-01 2018-07-19
KALPNA SHAH
Company Secretary 2015-07-10 2018-02-28
RICHARD WILLIAM BIRD
Director 2016-06-14 2017-09-29
FN SECRETARY LIMITED
Company Secretary 2003-04-10 2015-07-10
DUNCAN GEE BERRY
Director 2006-08-11 2013-09-09
KIMON CELICOURT MACRIS DE RIDDER
Director 2012-02-23 2013-07-22
KELLIE VICTORIA EVANS
Director 2012-02-23 2012-10-29
ROBERT JAMES GARDEN
Director 2010-06-30 2012-10-29
DAVID HARVEY
Director 2007-11-06 2012-10-29
CLODAGH GUNNIGLE
Director 2009-05-21 2012-05-31
IAN GEORGE FERGUSON
Director 2008-09-15 2012-02-22
MANDEEP SINGH JOHAR
Director 2007-12-20 2011-08-01
WILLIAM JOHN FLYNN
Director 2007-07-19 2010-06-30
BRUNO HEESE
Director 2007-11-06 2010-01-29
RICKY DAVID HUNKIN
Director 2006-08-11 2008-07-23
MICHAEL RICHARD BELLORA
Director 2004-05-28 2007-10-05
DAVID RICHARD CARSON
Director 2005-10-07 2006-09-15
JEFFREY HARRIS
Director 2004-05-28 2005-11-10
JONATHAN GRAYDON BAUM
Director 2003-04-10 2004-05-28
IAN NIGEL CAMP
Director 2000-01-31 2003-05-20
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Company Secretary 2000-03-10 2003-04-10
LENNA NAGRECHA
Company Secretary 1994-02-04 2000-03-10
YASMIN JETHA
Director 1994-02-04 1998-03-01
JONATHAN MARK LATTER
Company Secretary 1995-05-22 1997-03-04
ROBERT FRANK KNIGHTON
Director 1994-02-04 1996-12-31
NORMAN WILKES
Company Secretary 1994-02-04 1995-05-22
OLIVER HERBERT
Director 1994-02-04 1994-10-31
JOHN ALEXANDER HARVEY
Company Secretary 1993-06-30 1994-02-04
PAUL CHRYSTALL
Director 1992-06-28 1994-02-04
DANIEL STANLEY FERGUSON
Director 1992-06-28 1994-02-04
DEREK JOHN HOLMES
Director 1992-06-28 1994-02-04
ADRIAN TIMOTHY LAWRENCE MURRAY
Company Secretary 1992-06-28 1993-06-30
WILLIAM DERMOT DRYSDALE
Director 1992-06-28 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY WILLIAM GREENWAY GE MONEY SERVICING LIMITED Director 2017-09-18 CURRENT 1999-10-11 Active
ANTHONY WILLIAM GREENWAY IGROUP 8 LIMITED Director 2017-09-18 CURRENT 1999-12-10 Active
ANTHONY WILLIAM GREENWAY GE MONEY HOME LENDING INVESTMENTS LIMITED Director 2017-09-18 CURRENT 2004-06-11 Liquidation
ANTHONY WILLIAM GREENWAY GE MONEY HOME FINANCE LIMITED Director 2017-09-18 CURRENT 1957-11-04 Active
ANTHONY WILLIAM GREENWAY GE MONEY TWO Director 2017-09-01 CURRENT 2007-11-28 Liquidation
ANTHONY WILLIAM GREENWAY GE MONEY CONSUMER LENDING LIMITED Director 2017-07-14 CURRENT 1988-04-27 Active
ANTHONY WILLIAM GREENWAY GE MONEY HOME LENDING LIMITED Director 2017-07-13 CURRENT 1999-05-14 Liquidation
ANTHONY WILLIAM GREENWAY GE MONEY HOME LENDING HOLDINGS LIMITED Director 2017-07-06 CURRENT 2004-05-14 Liquidation
ANTHONY WILLIAM GREENWAY GE CAPITAL INVOICE FINANCE LIMITED Director 2017-05-10 CURRENT 1946-08-21 Liquidation
ANTHONY WILLIAM GREENWAY GE COMMERCIAL FINANCE LIMITED Director 2017-04-18 CURRENT 1971-11-05 Liquidation
ANTHONY WILLIAM GREENWAY GE HELLER LIMITED Director 2017-04-18 CURRENT 1964-10-14 Liquidation
ANTHONY WILLIAM GREENWAY GE CAPITAL UK LIMITED Director 2017-04-18 CURRENT 1990-10-17 Liquidation
ANTHONY WILLIAM GREENWAY LEASECONTRACTS LIMITED Director 2015-10-26 CURRENT 1984-04-18 Liquidation
SAMANTHA JONES GE MONEY LENDING SOLUTIONS LIMITED Director 2016-10-10 CURRENT 2004-08-06 Dissolved 2018-02-03
SAMANTHA JONES FNCB LIMITED Director 2016-10-10 CURRENT 1943-11-22 Liquidation
SAMANTHA JONES FIRST NATIONAL MORTGAGE CORPORATION LIMITED Director 2016-10-10 CURRENT 1986-05-30 Liquidation
SAMANTHA JONES IGROUP2 LIMITED Director 2016-10-10 CURRENT 1998-08-05 Dissolved 2018-07-13
SAMANTHA JONES IGROUP BDA LIMITED Director 2016-10-10 CURRENT 1998-11-24 Liquidation
SAMANTHA JONES IGROUP3 LIMITED Director 2016-10-10 CURRENT 1999-03-08 Dissolved 2018-07-13
SAMANTHA JONES IGROUP UK LOANS LIMITED Director 2016-10-10 CURRENT 1999-04-06 Liquidation
SAMANTHA JONES GE MONEY SERVICING LIMITED Director 2016-10-10 CURRENT 1999-10-11 Active
SAMANTHA JONES IGROUP 8 LIMITED Director 2016-10-10 CURRENT 1999-12-10 Active
SAMANTHA JONES GE MONEY HOME LENDING INVESTMENTS LIMITED Director 2016-10-10 CURRENT 2004-06-11 Liquidation
SAMANTHA JONES GE MONEY TWO Director 2016-10-10 CURRENT 2007-11-28 Liquidation
SAMANTHA JONES GE MONEY HOME FINANCE LIMITED Director 2016-10-10 CURRENT 1957-11-04 Active
SAMANTHA JONES HOUSEHOLD MORTGAGE CORPORATION LIMITED Director 2016-10-10 CURRENT 1986-06-10 Liquidation
SAMANTHA JONES MAES FINANCE LIMITED Director 2016-10-10 CURRENT 1987-09-14 Liquidation
SAMANTHA JONES GE MONEY FINANCIAL SERVICES LIMITED Director 2016-10-10 CURRENT 1998-03-27 Liquidation
SAMANTHA JONES GE MONEY MORTGAGES LIMITED Director 2016-10-10 CURRENT 1999-05-14 Active
SAMANTHA JONES GE MONEY SECURED LOANS LIMITED Director 2016-10-10 CURRENT 1999-10-12 Active
SAMANTHA JONES GE MONEY HOME LENDING FINANCE LIMITED Director 2016-10-10 CURRENT 2004-05-14 Liquidation
SAMANTHA JONES GE MONEY HOME LENDING HOLDINGS LIMITED Director 2016-10-01 CURRENT 2004-05-14 Liquidation
SAMANTHA JONES GE MONEY HOME LENDING LIMITED Director 2016-10-01 CURRENT 1999-05-14 Liquidation
SAMANTHA JONES GE MONEY CONSUMER LENDING LIMITED Director 2016-10-01 CURRENT 1988-04-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2018 FROM PO BOX 2497 BUILDING 4 HATTERS LANE WATFORD WD18 1YY UNITED KINGDOM
2018-07-27LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-07-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-07-27LRESSPSPECIAL RESOLUTION TO WIND UP
2018-07-19TM02APPOINTMENT TERMINATED, SECRETARY ZAHRA PEERMOHAMED
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-03-01AD02SAIL ADDRESS CREATED
2018-03-01AP03SECRETARY APPOINTED MISS ZAHRA PEERMOHAMED
2018-02-28TM02APPOINTMENT TERMINATED, SECRETARY KALPNA SHAH
2018-01-30SH20STATEMENT BY DIRECTORS
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-30SH1930/01/18 STATEMENT OF CAPITAL GBP 1
2018-01-30CAP-SSSOLVENCY STATEMENT DATED 30/01/18
2018-01-30RES06REDUCE ISSUED CAPITAL 30/01/2018
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BIRD
2017-09-20AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM GREENWAY
2017-09-05AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 250000
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE PERRIN
2016-10-19AP01DIRECTOR APPOINTED MISS SAMANTHA JONES
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR BERNARDUS VAN BUNNIK
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2016 FROM BUILDING 4 HATTERS LANE CROXLEY GREEN BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8YF
2016-06-22AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL URIA-FERNANDEZ
2016-06-22AP01DIRECTOR APPOINTED MR RICHARD WILLIAM BIRD
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 250000
2016-04-04AR0131/03/16 FULL LIST
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 17/12/2015
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PICKERING
2015-07-15AP03SECRETARY APPOINTED MRS KALPNA SHAH
2015-07-15TM02APPOINTMENT TERMINATED, SECRETARY FN SECRETARY LIMITED
2015-05-08AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 250000
2015-04-08AR0131/03/15 FULL LIST
2015-02-27AP01DIRECTOR APPOINTED MRS LAURENCE ANNE RENEE PERRIN
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR AGNES XAVIER-PHILLIPS
2014-10-07MISCSECTION 519
2014-09-23MISCAUDITORS RESIGNATION
2014-05-09AP01DIRECTOR APPOINTED MR BERNARDUS PETRUS MARIA VAN BUNNIK
2014-05-06AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 250000
2014-04-15AR0131/03/14 FULL LIST
2013-11-20AP01DIRECTOR APPOINTED MRS AGNES XAVIER-PHILLIPS
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BERRY
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 10/09/2013
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KIMON DE RIDDER
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK PICKERING / 01/12/2012
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK PICKERING / 08/07/2013
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEE BERRY / 08/07/2013
2013-05-02AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-04-03AR0131/03/13 FULL LIST
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR AGNES XAVIER-PHILLIPS
2012-11-26AA01CURRSHO FROM 31/12/2012 TO 30/11/2012
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GARDEN
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARVEY
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR KELLIE EVANS
2012-10-19MEM/ARTSARTICLES OF ASSOCIATION
2012-10-19RES01ALTER ARTICLES 16/10/2012
2012-06-27AP01DIRECTOR APPOINTED STEVEN MARK PICKERING
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CLODAGH GUNNIGLE
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05AR0131/03/12 FULL LIST
2012-03-09AP01DIRECTOR APPOINTED DR KIMON CELICOURT MACRIS DE RIDDER
2012-03-09AP01DIRECTOR APPOINTED MRS KELLIE VICTORIA EVANS
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLODAGH GUNNIGLE / 03/10/2011
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SIMMONS
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 01/09/2011
2011-08-12AP01DIRECTOR APPOINTED MR MANUEL URIA-FERNANDEZ
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MANDEEP JOHAR
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-08AR0131/03/11 FULL LIST
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 53-61 COLLEGE ROAD HARROW MIDDLESEX HA1 1FB
2011-01-25AP01DIRECTOR APPOINTED MS ALISON SIMMONS
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEE BERRY / 01/01/2011
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHAVE
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH JOHAR / 29/12/2010
2010-07-19AP01DIRECTOR APPOINTED MR ROBERT JAMES GARDEN
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLYNN
2010-07-15AP01DIRECTOR APPOINTED MRS AGNES XAVIER-PHILLIPS
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-01AR0131/03/10 FULL LIST
2010-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FN SECRETARY LIMITED / 01/02/2010
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO HEESE
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GEE BERRY / 01/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 04/01/2010
2010-01-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-06CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-01-06RES01ADOPT ARTICLES 21/12/2009
2010-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 27/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN VARNELL SHAVE / 27/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE FERGUSON / 27/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDEEP SINGH JOHAR / 27/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GEE BERRY / 27/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CLODAGH GUNNIGLE / 27/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN FLYNN / 27/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUNO HEESE / 27/10/2009
2009-05-29AAFULL ACCOUNTS MADE UP TO 31/12/08
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FN MORTGAGES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-07-13
Appointment of Liquidators2018-07-13
Resolutions for Winding-up2018-07-13
Fines / Sanctions
No fines or sanctions have been issued against FN MORTGAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FN MORTGAGES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FN MORTGAGES LIMITED

Intangible Assets
Patents
We have not found any records of FN MORTGAGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FN MORTGAGES LIMITED
Trademarks
We have not found any records of FN MORTGAGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FN MORTGAGES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as FN MORTGAGES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where FN MORTGAGES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyFN MORTGAGES LIMITEDEvent Date2018-07-03
Final Date For Submission: 31 August 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFN MORTGAGES LIMITEDEvent Date2018-07-03
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFN MORTGAGES LIMITEDEvent Date2018-07-03
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 3 July 2018 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Samantha Jones, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FN MORTGAGES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FN MORTGAGES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.