Company NameMortgages Made Easy (South East) Ltd
Company StatusDissolved
Company Number08745128
CategoryPrivate Limited Company
Incorporation Date23 October 2013(10 years, 6 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Barry Michael Mattock
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Mark Andrew Gittings
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameMrs Catherine Emma Mattock
StatusClosed
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Barry Mattock
60.00%
Ordinary
40 at £1Mark Gittings
40.00%
Ordinary

Financials

Year2014
Net Worth-£54,219
Current Liabilities£46,469

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

23 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
20 February 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
4 March 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
24 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
8 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
31 July 2017Registered office address changed from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 31 July 2017 (1 page)
31 July 2017Registered office address changed from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 31 July 2017 (1 page)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
6 January 2017Secretary's details changed for Mrs Catherine Emma Mattock on 6 January 2017 (1 page)
6 January 2017Director's details changed for Mr Barry Michael Mattock on 6 January 2017 (2 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
6 January 2017Secretary's details changed for Mrs Catherine Emma Mattock on 6 January 2017 (1 page)
6 January 2017Director's details changed for Mr Mark Andrew Gittings on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Barry Michael Mattock on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Mark Andrew Gittings on 6 January 2017 (2 pages)
18 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
3 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 June 2015Current accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
26 June 2015Current accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
28 April 2015Registered office address changed from 4a De Grey Square De Grey Road Colchester Essex CO4 5YQ to 7 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 4a De Grey Square De Grey Road Colchester Essex CO4 5YQ to 7 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA on 28 April 2015 (1 page)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)