Company NameMortmay Estates Limited
Company StatusActive
Company Number00385072
CategoryPrivate Limited Company
Incorporation Date19 January 1944(80 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Paul James Lattimore
NationalityBritish
StatusCurrent
Appointed23 December 1991(47 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cavendish Court Hawley Hill
Blackwater
Camberley
Surrey
GU17 9JD
Director NameMr Paul James Lattimore
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2003(59 years, 6 months after company formation)
Appointment Duration20 years, 9 months
RoleGroup Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Cavendish Court Hawley Hill
Blackwater
Camberley
Surrey
GU17 9JD
Director NameGeoffrey Mayer Silverman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(71 years, 4 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameDr Vee Freir
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2015(71 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence AddressOld Free Church Eden Road
Gordon
Berwickshire
TD3 6JT
Scotland
Director NameGeoffrey Silverman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(47 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 March 1992)
RoleSolicitor
Correspondence AddressTemplewood 144 Friern Barnet Lane
London
N20 0NL
Director NameMrs Joyce Parsons
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(47 years, 11 months after company formation)
Appointment Duration27 years, 2 months (resigned 20 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 South Street
London
W1K 2XB
Director NameMrs Jennifer Ann Silverman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(48 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address20 Oakleigh Crescent
Whetstone
London
N20 0BS

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Silverman Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,928,859
Cash£190,074
Current Liabilities£1,710,164

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Charges

16 February 2004Delivered on: 25 February 2004
Persons entitled: Unity Trust 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. See the mortgage charge document for full details.
Outstanding

Filing History

5 February 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
3 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
15 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
25 February 2019Termination of appointment of Joyce Parsons as a director on 20 February 2019 (1 page)
23 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
15 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(7 pages)
26 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(7 pages)
26 August 2015Appointment of Dr Vee Freir as a director on 25 August 2015 (2 pages)
26 August 2015Appointment of Dr Vee Freir as a director on 25 August 2015 (2 pages)
6 May 2015Appointment of Geoffrey Mayer Silverman as a director on 5 May 2015 (2 pages)
6 May 2015Appointment of Geoffrey Mayer Silverman as a director on 5 May 2015 (2 pages)
6 May 2015Appointment of Geoffrey Mayer Silverman as a director on 5 May 2015 (2 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(5 pages)
26 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(5 pages)
28 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(5 pages)
13 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
13 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
28 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
23 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
23 January 2012Director's details changed for Mrs Joyce Parsons on 23 December 2011 (2 pages)
23 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
23 January 2012Director's details changed for Mrs Joyce Parsons on 23 December 2011 (2 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
11 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
31 March 2010Full accounts made up to 30 June 2009 (15 pages)
31 March 2010Full accounts made up to 30 June 2009 (15 pages)
4 January 2010Registered office address changed from C/O Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Square London, WC1H 9BQ on 4 January 2010 (1 page)
4 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
4 January 2010Registered office address changed from C/O Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Square London, WC1H 9BQ on 4 January 2010 (1 page)
4 January 2010Registered office address changed from C/O Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Square London, WC1H 9BQ on 4 January 2010 (1 page)
4 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
27 April 2009Full accounts made up to 30 June 2008 (15 pages)
27 April 2009Full accounts made up to 30 June 2008 (15 pages)
12 January 2009Return made up to 23/12/08; full list of members (3 pages)
12 January 2009Return made up to 23/12/08; full list of members (3 pages)
24 April 2008Full accounts made up to 30 June 2007 (14 pages)
24 April 2008Full accounts made up to 30 June 2007 (14 pages)
21 January 2008Return made up to 23/12/07; full list of members (2 pages)
21 January 2008Return made up to 23/12/07; full list of members (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
31 January 2007Return made up to 23/12/06; full list of members (2 pages)
31 January 2007Return made up to 23/12/06; full list of members (2 pages)
4 May 2006Full accounts made up to 30 June 2005 (14 pages)
4 May 2006Full accounts made up to 30 June 2005 (14 pages)
10 January 2006Return made up to 23/12/05; full list of members (2 pages)
10 January 2006Return made up to 23/12/05; full list of members (2 pages)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2005Memorandum and Articles of Association (4 pages)
9 May 2005Memorandum and Articles of Association (4 pages)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2005Full accounts made up to 30 June 2004 (15 pages)
5 May 2005Full accounts made up to 30 June 2004 (15 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
7 January 2005Return made up to 23/12/04; full list of members (7 pages)
7 January 2005Return made up to 23/12/04; full list of members (7 pages)
13 August 2004Director's particulars changed (1 page)
13 August 2004Director's particulars changed (1 page)
14 June 2004Full accounts made up to 30 June 2003 (12 pages)
14 June 2004Full accounts made up to 30 June 2003 (12 pages)
25 February 2004Particulars of mortgage/charge (8 pages)
25 February 2004Particulars of mortgage/charge (8 pages)
22 December 2003Return made up to 23/12/03; full list of members (7 pages)
22 December 2003Return made up to 23/12/03; full list of members (7 pages)
30 July 2003New director appointed (1 page)
30 July 2003New director appointed (1 page)
9 April 2003Full accounts made up to 30 June 2002 (11 pages)
9 April 2003Full accounts made up to 30 June 2002 (11 pages)
30 December 2002Return made up to 23/12/02; full list of members (7 pages)
30 December 2002Return made up to 23/12/02; full list of members (7 pages)
29 April 2002Full accounts made up to 30 June 2001 (11 pages)
29 April 2002Full accounts made up to 30 June 2001 (11 pages)
24 December 2001Return made up to 23/12/01; full list of members (6 pages)
24 December 2001Return made up to 23/12/01; full list of members (6 pages)
14 April 2001Full accounts made up to 30 June 2000 (11 pages)
14 April 2001Full accounts made up to 30 June 2000 (11 pages)
2 January 2001Return made up to 23/12/00; full list of members (6 pages)
2 January 2001Return made up to 23/12/00; full list of members (6 pages)
27 March 2000Full accounts made up to 30 June 1999 (11 pages)
27 March 2000Full accounts made up to 30 June 1999 (11 pages)
13 January 2000Return made up to 23/12/99; full list of members (6 pages)
13 January 2000Return made up to 23/12/99; full list of members (6 pages)
26 April 1999Full accounts made up to 30 June 1998 (10 pages)
26 April 1999Full accounts made up to 30 June 1998 (10 pages)
24 December 1998Return made up to 23/12/98; full list of members (6 pages)
24 December 1998Return made up to 23/12/98; full list of members (6 pages)
2 April 1998Full accounts made up to 30 June 1997 (10 pages)
2 April 1998Full accounts made up to 30 June 1997 (10 pages)
15 January 1998Return made up to 23/12/97; no change of members (4 pages)
15 January 1998Return made up to 23/12/97; no change of members (4 pages)
14 April 1997Full accounts made up to 30 June 1996 (10 pages)
14 April 1997Full accounts made up to 30 June 1996 (10 pages)
10 January 1997Return made up to 23/12/96; no change of members (4 pages)
10 January 1997Return made up to 23/12/96; no change of members (4 pages)
1 May 1996Full accounts made up to 30 June 1995 (10 pages)
1 May 1996Full accounts made up to 30 June 1995 (10 pages)
2 January 1996Return made up to 23/12/95; full list of members (6 pages)
2 January 1996Return made up to 23/12/95; full list of members (6 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
28 March 1995Registered office changed on 28/03/95 from: 22,south audley street london W1Y 5DN (1 page)
28 March 1995Registered office changed on 28/03/95 from: 22,south audley street london W1Y 5DN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
10 March 1994Director's particulars changed (2 pages)
10 March 1994Director's particulars changed (2 pages)
12 March 1992Director resigned;new director appointed (2 pages)
12 March 1992Director resigned;new director appointed (2 pages)
29 July 1991New secretary appointed (4 pages)
29 July 1991New secretary appointed (4 pages)
17 December 1987Secretary resigned;new secretary appointed (2 pages)
17 December 1987Secretary resigned;new secretary appointed (2 pages)
21 October 1986Return made up to 24/03/86; full list of members (4 pages)
21 October 1986Return made up to 24/03/86; full list of members (4 pages)
19 January 1944Incorporation (16 pages)
19 January 1944Incorporation (16 pages)