Company NameMortimer, Harley Limited
DirectorJames Edmund John Stacpoole
Company StatusActive
Company Number00167469
CategoryPrivate Limited Company
Incorporation Date14 May 1920(104 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Edmund John Stacpoole
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(82 years, 1 month after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Secretary NameMr James Edmund John Stacpoole
NationalityBritish
StatusCurrent
Appointed27 October 2008(88 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Wood Kingstreet End Little Missenden
Amersham
Buckinghamshire
HP7 0RA
Director NameMr Michael Alan Kingsley Smith
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(71 years, 5 months after company formation)
Appointment Duration6 years (resigned 05 November 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Williams Way
Radlett
Hertfordshire
WD7 7EZ
Director NameCaroline Stacpoole
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(71 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 10 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wilby Mews
London
W11 3NP
Director NameJane Stacpoole
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(71 years, 5 months after company formation)
Appointment Duration12 years (resigned 06 November 2003)
RoleHousewife
Correspondence Address1 Queens Road
Ealing
London
W5 2SA
Director NameMr John Stacpoole
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(71 years, 5 months after company formation)
Appointment Duration26 years (resigned 07 November 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Queens Road
Ealing
London
W5 2SA
Secretary NameMr Michael Alan Kingsley Smith
NationalityBritish
StatusResigned
Appointed22 October 1991(71 years, 5 months after company formation)
Appointment Duration6 years (resigned 05 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Williams Way
Radlett
Hertfordshire
WD7 7EZ
Secretary NameMr Michael John Callanan
NationalityBritish
StatusResigned
Appointed05 November 1997(77 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Applecross Close
Coventry
West Midlands
CV4 8JW
Secretary NameJulie Appleton
NationalityBritish
StatusResigned
Appointed26 May 2005(85 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 27 October 2008)
RoleAccountant
Correspondence Address70a Grand Parade
London
N4 1DU

Contact

Websitewww.foodfortheday.co.uk

Location

Registered AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5m at £0.05Labyrinth Investments LTD
99.00%
Ordinary
25k at £0.05Mr David Alfred Heselton
0.50%
Ordinary
25k at £0.05Mrs Anne Patricia Heselton-gou
0.50%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

21 October 1988Delivered on: 27 October 1988
Persons entitled: Arab Banking Corporation (B.S.C.)

Classification: Memorandum of deposit of securities
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All dividends rights etc of 50,001 ordinary shares of £2.00 each in westminster house PLC.
Outstanding
29 January 1986Delivered on: 17 February 1986
Satisfied on: 19 February 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 May 1925Delivered on: 4 June 1925
Satisfied on: 19 February 2005
Persons entitled:
T. M. Langton.
The Hon. W. Egerton

Classification: Trust deed.
Secured details: For securing debenture stock for £50,000.
Particulars: 2ND floor & 2 rooms on the third floor of bank buildings st. Jame's street, london. Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 22 October 2020 with no updates (3 pages)
19 November 2020Registered office address changed from 11 Bentinck Street London W1U 2EP to Batchworth House Church Street Batchworth Place Rickmansworth Herts WD3 1JE on 19 November 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
31 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
8 January 2019Accounts for a dormant company made up to 31 March 2018 (9 pages)
5 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (10 pages)
7 November 2017Termination of appointment of John Stacpoole as a director on 7 November 2017 (1 page)
7 November 2017Termination of appointment of John Stacpoole as a director on 7 November 2017 (1 page)
31 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
1 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
3 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 251,003
(4 pages)
3 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 251,003
(4 pages)
5 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 251,003
(4 pages)
5 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 251,003
(4 pages)
18 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
18 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 251,003
(4 pages)
24 October 2013Director's details changed for Mr James Edmund John Stacpoole on 15 October 2013 (2 pages)
24 October 2013Secretary's details changed for Mr James Edmund John Stacpoole on 15 October 2013 (2 pages)
24 October 2013Director's details changed for Mr James Edmund John Stacpoole on 15 October 2013 (2 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 251,003
(4 pages)
24 October 2013Secretary's details changed for Mr James Edmund John Stacpoole on 15 October 2013 (2 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
23 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
23 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
11 January 2012Accounts for a medium company made up to 31 March 2011 (5 pages)
11 January 2012Accounts for a medium company made up to 31 March 2011 (5 pages)
15 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
17 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
23 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
23 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
18 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
12 November 2008Return made up to 22/10/08; full list of members (4 pages)
12 November 2008Director's change of particulars / james stacpoole / 22/05/2008 (1 page)
12 November 2008Return made up to 22/10/08; full list of members (4 pages)
12 November 2008Director's change of particulars / james stacpoole / 22/05/2008 (1 page)
5 November 2008Secretary appointed james stacpoole (2 pages)
5 November 2008Appointment terminated secretary julie appleton (1 page)
5 November 2008Appointment terminated secretary julie appleton (1 page)
5 November 2008Secretary appointed james stacpoole (2 pages)
5 November 2008Full accounts made up to 31 March 2008 (10 pages)
5 November 2008Full accounts made up to 31 March 2008 (10 pages)
25 March 2008Appointment terminated director caroline stacpoole (1 page)
25 March 2008Appointment terminated director caroline stacpoole (1 page)
3 February 2008Full accounts made up to 31 March 2007 (10 pages)
3 February 2008Full accounts made up to 31 March 2007 (10 pages)
20 November 2007Return made up to 22/10/07; no change of members (7 pages)
20 November 2007Return made up to 22/10/07; no change of members (7 pages)
19 January 2007Group of companies' accounts made up to 31 March 2006 (17 pages)
19 January 2007Group of companies' accounts made up to 31 March 2006 (17 pages)
27 November 2006Return made up to 22/10/06; full list of members (7 pages)
27 November 2006Return made up to 22/10/06; full list of members (7 pages)
22 November 2005Group of companies' accounts made up to 31 March 2005 (16 pages)
22 November 2005Group of companies' accounts made up to 31 March 2005 (16 pages)
14 November 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005New secretary appointed (1 page)
6 June 2005New secretary appointed (1 page)
6 June 2005Secretary resigned (1 page)
19 February 2005Declaration of satisfaction of mortgage/charge (1 page)
19 February 2005Declaration of satisfaction of mortgage/charge (1 page)
19 February 2005Declaration of satisfaction of mortgage/charge (1 page)
19 February 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 October 2004Group of companies' accounts made up to 31 March 2004 (17 pages)
20 October 2004Group of companies' accounts made up to 31 March 2004 (17 pages)
5 February 2004Group of companies' accounts made up to 31 March 2003 (17 pages)
5 February 2004Group of companies' accounts made up to 31 March 2003 (17 pages)
29 November 2003Return made up to 22/10/03; full list of members (12 pages)
29 November 2003Director resigned (1 page)
29 November 2003Return made up to 22/10/03; full list of members (12 pages)
29 November 2003Director resigned (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
2 June 2003£ sr [email protected] 08/12/00 (1 page)
2 June 2003£ sr [email protected] 09/08/00 (1 page)
2 June 2003£ sr [email protected] 24/08/00 (1 page)
2 June 2003£ sr [email protected] 08/12/00 (1 page)
2 June 2003£ sr [email protected] 09/08/00 (1 page)
2 June 2003£ sr [email protected] 24/08/00 (1 page)
7 March 2003Return made up to 22/10/02; full list of members
  • 363(287) ‐ Registered office changed on 07/03/03
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
7 March 2003Return made up to 22/10/02; full list of members
  • 363(287) ‐ Registered office changed on 07/03/03
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
31 January 2003Group of companies' accounts made up to 31 March 2002 (16 pages)
31 January 2003Group of companies' accounts made up to 31 March 2002 (16 pages)
31 December 2001Return made up to 22/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 31/12/01
  • 363(353) ‐ Location of register of members address changed
(12 pages)
31 December 2001Return made up to 22/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 31/12/01
  • 363(353) ‐ Location of register of members address changed
(12 pages)
4 October 2001Group of companies' accounts made up to 31 March 2001 (16 pages)
4 October 2001Group of companies' accounts made up to 31 March 2001 (16 pages)
20 February 2001Return made up to 22/10/00; full list of members (8 pages)
20 February 2001Return made up to 22/10/00; full list of members (8 pages)
17 January 2001Full group accounts made up to 31 March 2000 (16 pages)
17 January 2001Full group accounts made up to 31 March 2000 (16 pages)
15 November 1999Return made up to 22/10/99; no change of members (5 pages)
15 November 1999Return made up to 22/10/99; no change of members (5 pages)
20 October 1999Full group accounts made up to 31 March 1999 (15 pages)
20 October 1999Full group accounts made up to 31 March 1999 (15 pages)
5 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1999Re-registration of Memorandum and Articles (25 pages)
5 March 1999Certificate of re-registration from Public Limited Company to Private (1 page)
5 March 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
5 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1999Certificate of re-registration from Public Limited Company to Private (1 page)
5 March 1999Application for reregistration from PLC to private (1 page)
5 March 1999Application for reregistration from PLC to private (1 page)
5 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1999Re-registration of Memorandum and Articles (25 pages)
5 March 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
5 January 1999Return made up to 22/10/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(5 pages)
5 January 1999Return made up to 22/10/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(5 pages)
7 October 1998Full group accounts made up to 31 March 1998 (15 pages)
7 October 1998Full group accounts made up to 31 March 1998 (15 pages)
8 January 1998Return made up to 22/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 January 1998Return made up to 22/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998New secretary appointed (2 pages)
3 November 1997Full group accounts made up to 31 March 1997 (16 pages)
3 November 1997Full group accounts made up to 31 March 1997 (16 pages)
20 January 1997Full group accounts made up to 31 March 1996 (15 pages)
20 January 1997Full group accounts made up to 31 March 1996 (15 pages)
6 November 1996Return made up to 22/10/96; no change of members (7 pages)
6 November 1996Return made up to 22/10/96; no change of members (7 pages)
27 March 1996Return made up to 22/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 1996Return made up to 22/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 1996Full group accounts made up to 31 March 1995 (15 pages)
22 January 1996Full group accounts made up to 31 March 1995 (15 pages)
23 May 1995Amended full group accounts made up to 31 March 1994 (17 pages)
23 May 1995Amended full group accounts made up to 31 March 1994 (17 pages)
7 April 1995Location of register of directors' interests (1 page)
7 April 1995Registered office changed on 07/04/95 from: wellington house 273-275 high street london colney sr albans herts AL2 1EU (1 page)
7 April 1995Location of register of directors' interests (1 page)
7 April 1995Registered office changed on 07/04/95 from: wellington house 273-275 high street london colney sr albans herts AL2 1EU (1 page)
7 April 1995Location of register of members (1 page)
7 April 1995Location of register of members (1 page)
20 March 1990Return made up to 02/09/89; full list of members (10 pages)
20 March 1990Return made up to 02/09/89; full list of members (10 pages)
27 October 1988Particulars of mortgage/charge (8 pages)
27 October 1988Particulars of mortgage/charge (8 pages)
17 February 1986Particulars of mortgage/charge (3 pages)
17 February 1986Particulars of mortgage/charge (3 pages)
17 February 1986Particulars of mortgage/charge (3 pages)
17 February 1986Particulars of mortgage/charge (3 pages)
20 July 1976New secretary appointed (1 page)
20 July 1976New secretary appointed (1 page)
7 June 1974New secretary appointed (2 pages)
7 June 1974New secretary appointed (2 pages)
4 June 1925Particulars of mortgage/charge (4 pages)
4 June 1925Particulars of mortgage/charge (4 pages)
14 May 1920Incorporation (44 pages)
14 May 1920Incorporation (44 pages)