Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REGENT'S PARK MORTGAGE FUNDING LIMITED
Company Information for

REGENT'S PARK MORTGAGE FUNDING LIMITED

LONDON, EC2P,
Company Registration Number
03839668
Private Limited Company
Dissolved

Dissolved 2018-04-10

Company Overview

About Regent's Park Mortgage Funding Ltd
REGENT'S PARK MORTGAGE FUNDING LIMITED was founded on 1999-09-10 and had its registered office in London. The company was dissolved on the 2018-04-10 and is no longer trading or active.

Key Data
Company Name
REGENT'S PARK MORTGAGE FUNDING LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
THE NORTHVIEW GROUP LIMITED31/12/2015
REGENT'S PARK MORTGAGE FUNDING LIMITED12/11/2015
KENSINGTON MORTGAGE COMPANY LIMITED31/08/2001
BROOMCO (1923) LIMITED05/01/2000
Filing Information
Company Number 03839668
Date formed 1999-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2018-04-10
Type of accounts DORMANT
Last Datalog update: 2018-05-12 14:32:23
Primary Source:Companies House
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 REGENT'S PARK MORTGAGE FUNDING LIMITED

Current Directors
Officer Role Date Appointed
DAVID GARETH THOMPSON
Director 2015-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH LESLIE STREET
Director 2011-12-05 2018-01-31
ESTHER ELAINE MORLEY
Director 2015-01-30 2015-11-05
JAMES HARVEY MORRIS
Company Secretary 2015-01-30 2015-10-13
IAN ARTHUR HENDERSON
Director 2015-01-30 2015-09-30
SHILLA PINDORIA
Company Secretary 2011-01-19 2015-01-30
DEREK LLOYD
Director 2008-04-14 2015-01-30
KEVIN PATRICK MCKENNA
Director 2011-05-03 2015-01-30
ANANT PATEL
Director 2008-04-14 2011-12-05
NICHOLAS JAMES RALPH
Director 2008-04-14 2011-05-03
ANDREW KERSHAW SALTER
Director 2008-04-14 2011-05-03
DOMINIC MURRAY
Company Secretary 2009-04-17 2011-01-19
KENSINGTON SECRETARIES LIMITED
Company Secretary 2005-11-10 2009-04-17
MALCOLM CLAYS
Director 2007-09-11 2008-04-14
ALISON HUTCHINSON
Director 2007-03-22 2008-04-14
ANN SARA TOMSETT
Director 1999-09-24 2008-04-14
ROGER FREDERICK CRAWFORD BLUNDELL
Director 2006-08-29 2007-09-11
JOHN NEIL MALTBY
Director 2001-05-15 2007-05-09
STEVEN JAMES COLSELL
Director 2004-11-08 2006-08-11
ANN SARA TOMSETT
Company Secretary 1999-09-24 2005-11-10
SIMON CHARLES KINGDON
Director 1999-09-24 2004-10-01
MARTIN ALAN FINEGOLD
Director 1999-09-30 2001-05-15
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-09-10 1999-09-24
DLA NOMINEES LIMITED
Nominated Director 1999-09-10 1999-09-24
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1999-09-10 1999-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GARETH THOMPSON MORTGAGE LENDING LIMITED Director 2015-11-20 CURRENT 2002-07-11 Dissolved 2016-09-20
DAVID GARETH THOMPSON NORLAND DACS 22 LIMITED Director 2015-11-20 CURRENT 2005-04-06 Liquidation
DAVID GARETH THOMPSON NEWBURY PARK MORTGAGE FUNDING LIMITED Director 2015-11-20 CURRENT 2003-01-22 Liquidation
DAVID GARETH THOMPSON GREEN PARK MORTGAGE FUNDING LIMITED Director 2015-11-20 CURRENT 1995-01-09 Dissolved 2018-04-10
DAVID GARETH THOMPSON HYDE PARK MORTGAGE FUNDING LIMITED Director 2015-11-20 CURRENT 1995-01-09 Liquidation
DAVID GARETH THOMPSON ST. JAMES'S PARK MORTGAGE FUNDING LIMITED Director 2015-11-20 CURRENT 1996-10-10 Liquidation
DAVID GARETH THOMPSON RICHMOND PARK MORTGAGE FUNDING LIMITED Director 2015-11-20 CURRENT 1998-07-14 Liquidation
DAVID GARETH THOMPSON VICTORIA PARK MORTGAGE FUNDING LIMITED Director 2015-11-20 CURRENT 2004-05-20 Liquidation
DAVID GARETH THOMPSON NORLAND DACS 19 LIMITED Director 2015-11-20 CURRENT 2004-09-29 Liquidation
DAVID GARETH THOMPSON NORLAND DACS 20 LIMITED Director 2015-11-20 CURRENT 2004-09-29 Liquidation
DAVID GARETH THOMPSON MPL DACS 3 LIMITED Director 2015-11-20 CURRENT 2005-04-06 Liquidation
DAVID GARETH THOMPSON MPL DACS 4 LIMITED Director 2015-11-20 CURRENT 2005-04-06 Liquidation
DAVID GARETH THOMPSON MPL DACS 1 LIMITED Director 2015-11-20 CURRENT 2005-06-17 Liquidation
DAVID GARETH THOMPSON KML MORTGAGE SERVICES LIMITED Director 2015-11-20 CURRENT 1994-11-18 Active
DAVID GARETH THOMPSON BATTERSEA PARK MORTGAGE FUNDING LIMITED Director 2015-11-20 CURRENT 1998-03-19 Liquidation
DAVID GARETH THOMPSON MPL DACS 2 LIMITED Director 2015-11-20 CURRENT 2004-03-15 Liquidation
DAVID GARETH THOMPSON KMS DACS 1 LIMITED Director 2015-11-20 CURRENT 2004-03-15 Liquidation
DAVID GARETH THOMPSON FINSBURY PARK MORTGAGE FUNDING LIMITED Director 2015-11-20 CURRENT 1997-09-22 Liquidation
DAVID GARETH THOMPSON HOLLAND PARK INVESTMENT MANAGEMENT LIMITED Director 2015-11-20 CURRENT 1998-03-19 Liquidation
DAVID GARETH THOMPSON NORLAND DACS 21 LIMITED Director 2015-11-20 CURRENT 2004-03-15 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
2018-04-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STREET
2018-01-10LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-10LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-10-04LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/09/2017:LIQ. CASE NO.1
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2017 FROM NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2016 FROM ASCOT HOUSE MAIDENHEAD OFFICE PARK MAIDENHEAD SL6 3QQ
2016-09-224.70DECLARATION OF SOLVENCY
2016-09-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-22LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2016 FROM READING INTERNATIONAL BUSINESS PARK BASINGSTOKE ROAD READING BERKSHIRE RG2 6DB
2015-12-31RES15CHANGE OF NAME 17/12/2015
2015-12-31CERTNMCOMPANY NAME CHANGED THE NORTHVIEW GROUP LIMITED CERTIFICATE ISSUED ON 31/12/15
2015-12-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH THOMPSON / 20/11/2015
2015-12-04AA01PREVEXT FROM 31/03/2015 TO 30/09/2015
2015-11-27AP01DIRECTOR APPOINTED MR DAVID GARETH THOMPSON
2015-11-12RES15CHANGE OF NAME 12/11/2015
2015-11-12CERTNMCOMPANY NAME CHANGED REGENT'S PARK MORTGAGE FUNDING LIMITED CERTIFICATE ISSUED ON 12/11/15
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER MORLEY
2015-10-14TM02APPOINTMENT TERMINATED, SECRETARY JAMES MORRIS
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-19AR0101/08/15 FULL LIST
2015-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-04RES01ADOPT ARTICLES 22/05/2015
2015-02-09TM02APPOINTMENT TERMINATED, SECRETARY SHILLA PINDORIA
2015-02-09AP03SECRETARY APPOINTED MR JAMES HARVEY MORRIS
2015-02-09AP01DIRECTOR APPOINTED MR IAN ARTHUR HENDERSON
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCKENNA
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LLOYD
2015-02-09AP01DIRECTOR APPOINTED MS ESTHER ELAINE MORLEY
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 2 GRESHAM STREET LONDON EC2V 7QP
2014-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-22AR0101/08/14 FULL LIST
2013-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-09AR0101/08/13 FULL LIST
2012-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-08AR0101/08/12 FULL LIST
2011-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-08AP01DIRECTOR APPOINTED MR KEITH STREET
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANANT PATEL
2011-08-19AR0101/08/11 FULL LIST
2011-05-06AP01DIRECTOR APPOINTED MR KEVIN MCKENNA
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RALPH
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SALTER
2011-01-20AP03SECRETARY APPOINTED MS SHILLA PINDORIA
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC MURRAY
2010-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-05AR0101/08/10 FULL LIST
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANANT PATEL / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LLOYD / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES RALPH / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KERSHAW SALTER / 18/11/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 19/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 20/10/2009
2009-08-14363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-06-17288cSECRETARY'S CHANGE OF PARTICULARS / DOMINIC MURRAY / 16/06/2009
2009-04-20288bAPPOINTMENT TERMINATED SECRETARY KENSINGTON SECRETARIES LIMITED
2009-04-20288aSECRETARY APPOINTED MR DOMINIC MURRAY
2008-08-06363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-30288aDIRECTOR APPOINTED ANDREW SALTER
2008-04-30288aDIRECTOR APPOINTED DEREK LLOYD
2008-04-30288aDIRECTOR APPOINTED ANANT PATEL
2008-04-30288aDIRECTOR APPOINTED NICHOLAS JAMES RALPH
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR ANN TOMSETT
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM CLAYS
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR ALISON HUTCHINSON
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 1 SHELDON SQUARE LONDON W2 6PU
2007-11-05288cSECRETARY'S PARTICULARS CHANGED
2007-09-28288aNEW DIRECTOR APPOINTED
2007-09-25288bDIRECTOR RESIGNED
2007-09-04225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2007-08-21363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-05-24288bDIRECTOR RESIGNED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-09-12288aNEW DIRECTOR APPOINTED
2006-08-31288bDIRECTOR RESIGNED
2006-08-18363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-07-21288cDIRECTOR'S PARTICULARS CHANGED
2006-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-11-22288aNEW SECRETARY APPOINTED
2005-11-22288bSECRETARY RESIGNED
2005-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-08-30363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2004-11-15288aNEW DIRECTOR APPOINTED
2004-10-12288bDIRECTOR RESIGNED
2004-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-08-10363aRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2004-04-21RES03EXEMPTION FROM APPOINTING AUDITORS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64922 - Activities of mortgage finance companies




Licences & Regulatory approval
We could not find any licences issued to REGENT'S PARK MORTGAGE FUNDING 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 REGENT'S PARK MORTGAGE FUNDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REGENT'S PARK MORTGAGE FUNDING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.8898
MortgagesNumMortOutstanding0.9293
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.9595

This shows the max and average number of mortgages for companies with the same SIC code of 64922 - Activities of mortgage finance companies

Filed Financial Reports
Annual Accounts
2015-09-30

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 REGENT'S PARK MORTGAGE FUNDING LIMITED

Intangible Assets
Patents
We have not found any records of REGENT'S PARK MORTGAGE FUNDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGENT'S PARK MORTGAGE FUNDING LIMITED
Trademarks
We have not found any records of REGENT'S PARK MORTGAGE FUNDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGENT'S PARK MORTGAGE FUNDING 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 (64922 - Activities of mortgage finance companies) as REGENT'S PARK MORTGAGE FUNDING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REGENT'S PARK MORTGAGE FUNDING 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 Type
Defending partyREGENT’S PARK MORTGAGE FUNDING LIMITEDEvent Date2016-09-05
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : For further details contact: Cara Cox, Tel: 023 8038 1137, Email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyREGENT’S PARK MORTGAGE FUNDING LIMITEDEvent Date2016-09-05
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 17 October 2016 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 17 October 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the above named Companies which are solvent and dormant. Date of Appointment: 05 September 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . For further details contact: Cara Cox, Tel: 023 8038 1137, Email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyREGENT’S PARK MORTGAGE FUNDING LIMITEDEvent Date2016-09-05
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 05 September 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. For further details contact: Cara Cox, Tel: 023 8038 1137, Email: cara.cox@uk.gt.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGENT'S PARK MORTGAGE FUNDING 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 REGENT'S PARK MORTGAGE FUNDING 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.