Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY OF LONDON MORTGAGE CREDIT LIMITED
Company Information for

CITY OF LONDON MORTGAGE CREDIT LIMITED

SECOND FLOOR, 34 LIME STREET, LONDON, EC3M 7AT,
Company Registration Number
02356246
Private Limited Company
Active

Company Overview

About City Of London Mortgage Credit Ltd
CITY OF LONDON MORTGAGE CREDIT LIMITED was founded on 1989-03-07 and has its registered office in London. The organisation's status is listed as "Active". City Of London Mortgage Credit Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CITY OF LONDON MORTGAGE CREDIT LIMITED
 
Legal Registered Office
SECOND FLOOR
34 LIME STREET
LONDON
EC3M 7AT
Other companies in W1G
 
Filing Information
Company Number 02356246
Company ID Number 02356246
Date formed 1989-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:27:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY OF LONDON MORTGAGE CREDIT 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.

Company Officers of CITY OF LONDON MORTGAGE CREDIT LIMITED

Current Directors
Officer Role Date Appointed
ERICA JULIA MOSS
Company Secretary 2003-04-01
MICHAEL DAVID MOSS
Director 2003-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ERICA JULIA MOSS
Company Secretary 2001-11-01 2002-03-07
MICHAEL DAVID MOSS
Director 2001-10-31 2002-03-07
MICHAEL DAVID MOSS
Director 2001-06-29 2001-06-30
REDBONE INVESTMENTS LIMITED
Director 1994-03-09 2001-06-30
MOOR NOMINEES LIMITED
Company Secretary 1994-05-27 1999-04-21
GREENBRIAR SECRETARIAL LTD
Company Secretary 1994-03-09 1994-05-27
MOOR NOMINEES LIMITED
Company Secretary 1991-03-07 1994-03-09
RICHARD CAPLAN
Director 1991-03-07 1994-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERICA JULIA MOSS CROSSCREST HOLDINGS LIMITED Company Secretary 2006-03-14 CURRENT 1974-11-27 Active
ERICA JULIA MOSS BASEMENT PROPERTIES LIMITED Company Secretary 2005-03-08 CURRENT 2002-11-15 Dissolved 2016-12-27
ERICA JULIA MOSS BEDROCK HOLDINGS LIMITED Company Secretary 2003-04-01 CURRENT 1994-06-03 Active
ERICA JULIA MOSS BRONLANE PROPERTIES LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-01 Active
ERICA JULIA MOSS RELASTAR PROPERTIES LIMITED Company Secretary 2001-03-12 CURRENT 2001-03-07 Active
MICHAEL DAVID MOSS CROSSCREST HOLDINGS LIMITED Director 2009-01-19 CURRENT 1974-11-27 Active
MICHAEL DAVID MOSS BEDROCK HOLDINGS LIMITED Director 2003-04-01 CURRENT 1994-06-03 Active
MICHAEL DAVID MOSS BASEMENT PROPERTIES LIMITED Director 2002-11-20 CURRENT 2002-11-15 Dissolved 2016-12-27
MICHAEL DAVID MOSS BRONLANE PROPERTIES LIMITED Director 2001-10-29 CURRENT 2001-10-01 Active
MICHAEL DAVID MOSS RELASTAR PROPERTIES LIMITED Director 2001-03-12 CURRENT 2001-03-07 Active
MICHAEL DAVID MOSS REDFERN FINANCIAL SERVICES LIMITED Director 1991-07-17 CURRENT 1984-11-15 Liquidation

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
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-10-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-24CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES
2022-11-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-16PSC04Change of details for Mr Michael David Moss as a person with significant control on 2022-05-30
2022-06-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS ERICA JULIA MOSS on 2022-05-30
2022-06-16CH01Director's details changed for Mr Michael David Moss on 2022-05-30
2022-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/22 FROM Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-23PSC04Change of details for Mr Michael David Moss as a person with significant control on 2020-06-23
2020-06-23PSC04Change of details for Mr Michael David Moss as a person with significant control on 2020-06-23
2020-06-23PSC04Change of details for Mr Michael David Moss as a person with significant control on 2020-06-23
2020-06-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS ERICA JULIA MOSS on 2020-06-23
2020-06-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS ERICA JULIA MOSS on 2020-06-23
2020-06-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS ERICA JULIA MOSS on 2020-06-23
2020-06-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS ERICA JULIA MOSS on 2020-06-23
2020-06-23CH01Director's details changed for Mr Michael David Moss on 2020-06-23
2020-06-23CH01Director's details changed for Mr Michael David Moss on 2020-06-23
2020-06-23CH01Director's details changed for Mr Michael David Moss on 2020-06-23
2020-06-23CH01Director's details changed for Mr Michael David Moss on 2020-06-23
2020-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/20 FROM 39a Welbeck Street London W1G 8DH
2020-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/20 FROM 39a Welbeck Street London W1G 8DH
2020-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/20 FROM 39a Welbeck Street London W1G 8DH
2020-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/20 FROM 39a Welbeck Street London W1G 8DH
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2019-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2017-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-02-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS ERICA JULIA MOSS on 2015-01-01
2017-02-28CH01Director's details changed for Mr Michael David Moss on 2015-01-01
2016-11-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-23AR0107/03/16 ANNUAL RETURN FULL LIST
2015-10-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-10AR0107/03/15 ANNUAL RETURN FULL LIST
2014-11-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-31AR0107/03/14 ANNUAL RETURN FULL LIST
2013-10-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0107/03/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/12 FROM 32 Queen Anne Street London W1G 8HD
2012-03-21AR0107/03/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-29AR0107/03/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-09AR0107/03/10 ANNUAL RETURN FULL LIST
2010-01-08AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-09363aReturn made up to 07/03/09; full list of members
2009-02-04AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-23363aReturn made up to 07/03/08; full list of members
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-16363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-07363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-04363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-13363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-04288aNEW DIRECTOR APPOINTED
2003-05-04288aNEW SECRETARY APPOINTED
2003-05-04288bDIRECTOR RESIGNED
2003-05-04288bSECRETARY RESIGNED
2003-03-22363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2003-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-13363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-05-13363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2002-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-07288aNEW SECRETARY APPOINTED
2001-11-07288aNEW DIRECTOR APPOINTED
2001-07-30288aNEW DIRECTOR APPOINTED
2001-07-30288bDIRECTOR RESIGNED
2001-07-29288aNEW DIRECTOR APPOINTED
2001-07-16288bDIRECTOR RESIGNED
2001-03-13363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2000-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-16287REGISTERED OFFICE CHANGED ON 16/10/00 FROM: 32 QUEEN ANNE STREET LONDON W1M 0HD
2000-04-28287REGISTERED OFFICE CHANGED ON 28/04/00 FROM: PARKVILLE HOUSE BRIDGE STREET PINNER MIDDLESEX HA5 3JD
2000-04-28363sRETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS
2000-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-03-021.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
1999-06-071.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
1999-05-02287REGISTERED OFFICE CHANGED ON 02/05/99 FROM: 2 HOBBS HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH RD HARROW MIDDLESEX HA1 3EX
1999-04-28288bSECRETARY RESIGNED
1999-04-28288aNEW SECRETARY APPOINTED
1999-04-19363sRETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-01363sRETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS
1998-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-09363sRETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS
1996-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-08363sRETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS
1996-02-02AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-25363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1995-04-25363sRETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS
1995-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-07-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-07-04288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
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 CITY OF LONDON MORTGAGE CREDIT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITY OF LONDON MORTGAGE CREDIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-06-22 Outstanding BARCLAYS BANK PLC
EQUITABLE SUB-MORTGAGE 1994-06-22 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 9,301
Creditors Due Within One Year 2012-03-31 £ 19,646

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CITY OF LONDON MORTGAGE CREDIT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 3,310
Cash Bank In Hand 2012-03-31 £ 13,112
Current Assets 2013-03-31 £ 10,025
Current Assets 2012-03-31 £ 29,674
Debtors 2013-03-31 £ 6,715
Debtors 2012-03-31 £ 16,562
Shareholder Funds 2012-03-31 £ 10,028

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CITY OF LONDON MORTGAGE CREDIT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY OF LONDON MORTGAGE CREDIT LIMITED
Trademarks
We have not found any records of CITY OF LONDON MORTGAGE CREDIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY OF LONDON MORTGAGE CREDIT 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 CITY OF LONDON MORTGAGE CREDIT 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 CITY OF LONDON MORTGAGE CREDIT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY OF LONDON MORTGAGE CREDIT 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 CITY OF LONDON MORTGAGE CREDIT 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.