Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAUL ALEXANDER MORTGAGE CONSULTANTS LTD
Company Information for

PAUL ALEXANDER MORTGAGE CONSULTANTS LTD

5TH FLOOR, GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
06059153
Private Limited Company
Liquidation

Company Overview

About Paul Alexander Mortgage Consultants Ltd
PAUL ALEXANDER MORTGAGE CONSULTANTS LTD was founded on 2007-01-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Paul Alexander Mortgage Consultants Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PAUL ALEXANDER MORTGAGE CONSULTANTS LTD
 
Legal Registered Office
5TH FLOOR, GROVE HOUSE
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in W3
 
Previous Names
INSTANT MORTGAGE SOLUTION LIMITED26/07/2013
Filing Information
Company Number 06059153
Company ID Number 06059153
Date formed 2007-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 19:41:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAUL ALEXANDER MORTGAGE CONSULTANTS LTD
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 PAUL ALEXANDER MORTGAGE CONSULTANTS LTD

Current Directors
Officer Role Date Appointed
SHOAIB ARSHAD
Director 2016-06-10
PAUL JOHN CONNOLLY
Director 2007-01-19
DAVID ALEXANDER DIGGINS
Director 2013-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALEXANDER DIGGINS
Company Secretary 2012-05-31 2013-07-18
SOPHIA KING
Company Secretary 2007-01-19 2012-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHOAIB ARSHAD MORTGAGE COSTCUTTERS LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active - Proposal to Strike off
SHOAIB ARSHAD S K M MALL LIMITED Director 2001-02-14 CURRENT 2001-02-14 Active
PAUL JOHN CONNOLLY HOGARTH DESIGN & BUILD LTD Director 2018-01-31 CURRENT 2018-01-31 Active
PAUL JOHN CONNOLLY HOGARTH PROPERTY - 15 HANGER LANE LTD Director 2017-11-23 CURRENT 2017-11-23 Active
PAUL JOHN CONNOLLY THE COFFEE HOUSE LONDON LIMITED Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2018-06-26
PAUL JOHN CONNOLLY ORCHARDS OF LONDON LIMITED Director 2009-03-11 CURRENT 2009-03-10 Active
DAVID ALEXANDER DIGGINS ORCHARDS OF LONDON LIMITED Director 2014-07-01 CURRENT 2009-03-10 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
2024-01-08REGISTERED OFFICE CHANGED ON 08/01/24 FROM Chelsey House Jordans Lane Jordans Beaconsfield HP9 2SW England
2024-01-04Voluntary liquidation declaration of solvency
2024-01-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-01-04Appointment of a voluntary liquidator
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-02-12Director's details changed for Mr Paul John Connolly on 2023-02-12
2023-02-12APPOINTMENT TERMINATED, DIRECTOR SHOAIB ARSHAD
2023-01-19CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-19CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/21 FROM Westworld West Gate London W5 1DT England
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR LIAM RICHARD DOHERTY
2021-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/18 FROM 82 High Street Acton London W3 6QX
2018-11-22AP01DIRECTOR APPOINTED MR LIAM RICHARD DOHERTY
2018-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 10
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10AP01DIRECTOR APPOINTED MR SHOAIB ARSHAD
2016-05-30AA01Previous accounting period shortened from 31/01/16 TO 31/12/15
2016-02-13LATEST SOC13/02/16 STATEMENT OF CAPITAL;GBP 10
2016-02-13AR0119/01/16 ANNUAL RETURN FULL LIST
2015-11-26AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 10
2015-02-16AR0119/01/15 ANNUAL RETURN FULL LIST
2015-02-16CH01Director's details changed for Mr Paul John Connolly on 2015-02-06
2014-07-14AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-24AR0119/01/14 ANNUAL RETURN FULL LIST
2014-01-24CH01Director's details changed for Paul John Connolly on 2014-01-19
2013-10-21AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29SH0118/07/13 STATEMENT OF CAPITAL GBP 10
2013-07-26RES15CHANGE OF NAME 18/07/2013
2013-07-26CERTNMCompany name changed instant mortgage solution LIMITED\certificate issued on 26/07/13
2013-07-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID DIGGINS
2013-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/13 FROM 8 Lowfield Road Acton London W3 0AY United Kingdom
2013-07-26AP01DIRECTOR APPOINTED MR DAVID ALEXANDER DIGGINS
2013-03-05AR0119/01/13 ANNUAL RETURN FULL LIST
2013-03-05AP03Appointment of Mr David Alexander Diggins as company secretary
2013-03-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY SOPHIA KING
2012-10-22AA31/01/12 TOTAL EXEMPTION SMALL
2012-03-14AR0119/01/12 FULL LIST
2011-08-05AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-08AR0119/01/11 FULL LIST
2010-10-29AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-02AR0119/01/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN CONNOLLY / 19/01/2010
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / SOPHIA KING / 19/01/2010
2010-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 8 LOWFIELD ROAD ACTON W3 OQY
2009-11-27AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM EDRIDGE COTTAGE, HIGHLANDS AVENUE, ACTON LONDON W3 6ES
2009-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL CONNOLLY / 21/04/2009
2009-04-23288cSECRETARY'S CHANGE OF PARTICULARS / SOPHIA KING / 21/04/2009
2009-03-06363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-11-20AA31/01/08 TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL CONNOLLY / 16/01/2008
2008-05-06288cSECRETARY'S CHANGE OF PARTICULARS / SOPHIA KING / 16/01/2008
2008-02-14287REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 15 SPRINGFIELD COURT, LYNTON ROAD, ACTON LONDON W3 8AZ
2007-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PAUL ALEXANDER MORTGAGE CONSULTANTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-01-08
Resolutions for Winding-up2024-01-08
Appointment of Liquidators2024-01-08
Fines / Sanctions
No fines or sanctions have been issued against PAUL ALEXANDER MORTGAGE CONSULTANTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PAUL ALEXANDER MORTGAGE CONSULTANTS LTD 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

Creditors
Creditors Due After One Year 2012-02-01 £ 6,000
Creditors Due Within One Year 2012-02-01 £ 1,979
Provisions For Liabilities Charges 2012-02-01 £ 344

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PAUL ALEXANDER MORTGAGE CONSULTANTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 1
Cash Bank In Hand 2012-02-01 £ 1,415
Current Assets 2012-02-01 £ 6,683
Debtors 2012-02-01 £ 5,268
Fixed Assets 2012-02-01 £ 1,923
Shareholder Funds 2012-02-01 £ 283
Tangible Fixed Assets 2012-02-01 £ 1,923

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PAUL ALEXANDER MORTGAGE CONSULTANTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PAUL ALEXANDER MORTGAGE CONSULTANTS LTD
Trademarks
We have not found any records of PAUL ALEXANDER MORTGAGE CONSULTANTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAUL ALEXANDER MORTGAGE CONSULTANTS LTD. 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 PAUL ALEXANDER MORTGAGE CONSULTANTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PAUL ALEXANDER MORTGAGE CONSULTANTS LTD 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 PAUL ALEXANDER MORTGAGE CONSULTANTS LTD 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 PAUL ALEXANDER MORTGAGE CONSULTANTS LTD 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.