Company NameMortimer Street Properties Limited
Company StatusActive
Company Number00648329
CategoryPrivate Limited Company
Incorporation Date29 January 1960(64 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Carole Cecelie Craig
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1990(30 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameMrs Gloria Marjorie Gilchrist
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(53 years after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameMr Stuart Malcolm Craig
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(54 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameMr Michael Charles Gilchrist
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1990(30 years, 11 months after company formation)
Appointment Duration21 years, 11 months (resigned 02 December 2012)
RoleDistrict Judge
Country of ResidenceUnited Kingdom
Correspondence Address26 Fairholme Gardens
London
N3 3EB
Director NameMr Aubrey Gilchrist
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1990(30 years, 11 months after company formation)
Appointment Duration25 years, 1 month (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Highview Gardens
London
N3 3EX
Secretary NameMr Aubrey Gilchrist
NationalityBritish
StatusResigned
Appointed26 December 1990(30 years, 11 months after company formation)
Appointment Duration25 years, 1 month (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Highview Gardens
London
N3 3EX
Director NameMrs Lea Josephine Roberta Gilchrist
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(33 years, 1 month after company formation)
Appointment Duration26 years (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Fairholme Gardens
London
N3 3EB
Director NameMrs Nicole Lisa Freeman
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(53 years after company formation)
Appointment Duration6 years, 2 months (resigned 28 March 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameMr Stuart Malcolm Craig
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(54 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 16 June 2014)
RoleWebsite Designer
Country of ResidenceEngland
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameFairholme Investments Limited (Corporation)
StatusResigned
Appointed19 February 2017(57 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2019)
Correspondence Address26 Fairholme Gardens
London
N3 3EB

Contact

Websiteramswalk.co.uk
Telephone07 594936708
Telephone regionMobile

Location

Registered Address124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

5k at £1Gloria Gilchrist
5.00%
Ordinary
33.7k at £1Lea J.r Gilchrist
33.70%
Ordinary
32.6k at £1Carole Craig
32.60%
Ordinary
28.7k at £1Mr Aubrey Gilchrist
28.70%
Ordinary
1 at £1Nicole Freeman
0.00%
Ordinary
1 at £1Stuart Malcolm Craig
0.00%
Ordinary

Financials

Year2014
Net Worth£725,628
Cash£594,093
Current Liabilities£467,669

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

11 March 1988Delivered on: 22 March 1988
Satisfied on: 5 February 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105 wandsworth bridge road, fulham, l-b of hammersmith fulham title no: ln 144059.
Fully Satisfied
11 March 1988Delivered on: 22 March 1988
Satisfied on: 5 February 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 107 wandsworth bridge road fulham, L.b of hammersmith & fulham title no ln 113682.
Fully Satisfied
12 September 1986Delivered on: 18 September 1986
Satisfied on: 5 February 1999
Persons entitled: Norwich Union Fire Insurance Society Limited

Classification: Legal charge
Secured details: £210,000 & all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold land and shop premises at 105 and 107 wandsworth bridge road, london SW6 title nos ln 144059 and ln 113682.
Fully Satisfied
31 May 1960Delivered on: 21 June 1960
Satisfied on: 5 February 1999
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 36-40 (even) great tirchfield st., 57-61(Odd) mortimer st., St. Mary le lane, london title no ln 95163.
Fully Satisfied

Filing History

11 January 2021Director's details changed for Mrs Gloria Marjorie Gilchrist on 11 January 2021 (2 pages)
11 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
2 April 2020Director's details changed for Mr Stuart Malcolm Craig on 2 April 2020 (2 pages)
2 April 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
28 February 2020Cessation of Gloria Marjorie Gilchrist as a person with significant control on 19 July 2019 (1 page)
28 February 2020Notification of M S Properties Holdings Ltd as a person with significant control on 19 July 2019 (2 pages)
27 February 2020Director's details changed for Mrs Carole Cecelie Craig on 27 February 2020 (2 pages)
10 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
3 June 2019Change of details for Mrs Gloria Marjorie Gilchrist as a person with significant control on 31 May 2019 (2 pages)
31 May 2019Director's details changed for Mrs Gloria Majorie Gilchrist on 31 May 2019 (2 pages)
9 April 2019Resolutions
  • RES13 ‐ Subdivided 28/03/2019
(4 pages)
9 April 2019Confirmation statement made on 28 March 2019 with updates (12 pages)
4 April 2019Accounts for a small company made up to 30 April 2018 (16 pages)
3 April 2019Termination of appointment of Fairholme Investments Limited as a director on 28 March 2019 (1 page)
3 April 2019Termination of appointment of Lea Josephine Roberta Gilchrist as a director on 28 March 2019 (1 page)
3 April 2019Termination of appointment of Nicole Lisa Freeman as a director on 28 March 2019 (1 page)
3 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
5 February 2018Accounts for a small company made up to 30 April 2017 (15 pages)
11 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
4 September 2017Cessation of Gloria Majorie Gilchrist, Adam Miller and Carole Craig (The Executors of the Late Aubrey Gilchrist) as a person with significant control on 19 February 2017 (1 page)
4 September 2017Cessation of Gloria Majorie Gilchrist, Adam Miller and Carole Craig (The Executors of the Late Aubrey Gilchrist) as a person with significant control on 19 February 2017 (1 page)
2 September 2017Cessation of Lea Josephine Roberta Gilchrist as a person with significant control on 19 February 2017 (1 page)
2 September 2017Cessation of Fairholme Investments Limited as a person with significant control on 1 August 2017 (1 page)
2 September 2017Cessation of Fairholme Investments Limited as a person with significant control on 1 August 2017 (1 page)
2 September 2017Notification of Fairholme Investments Limited as a person with significant control on 19 February 2017 (1 page)
2 September 2017Cessation of Lea Josephine Roberta Gilchrist as a person with significant control on 19 February 2017 (1 page)
2 September 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 133,332
(3 pages)
2 September 2017Notification of Fairholme Investments Limited as a person with significant control on 19 February 2017 (1 page)
2 September 2017Cessation of Carole Craig as a person with significant control on 1 August 2017 (1 page)
2 September 2017Notification of Gloria Marjorie Gilchrist as a person with significant control on 19 February 2017 (2 pages)
2 September 2017Notification of Gloria Marjorie Gilchrist as a person with significant control on 19 February 2017 (2 pages)
2 September 2017Cessation of Carole Craig as a person with significant control on 1 August 2017 (1 page)
2 September 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 133,332
(3 pages)
4 March 2017Appointment of Fairholme Investments Limited as a director on 19 February 2017 (2 pages)
4 March 2017Appointment of Fairholme Investments Limited as a director on 19 February 2017 (2 pages)
1 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
1 March 2017Statement of company's objects (2 pages)
1 March 2017Statement of company's objects (2 pages)
1 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
7 February 2017Statement of company's objects (2 pages)
7 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
7 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
7 February 2017Statement of company's objects (2 pages)
11 January 2017Confirmation statement made on 28 December 2016 with updates (8 pages)
11 January 2017Confirmation statement made on 28 December 2016 with updates (8 pages)
31 October 2016Accounts for a small company made up to 30 April 2016 (6 pages)
31 October 2016Accounts for a small company made up to 30 April 2016 (6 pages)
7 March 2016Termination of appointment of Aubrey Gilchrist as a secretary on 12 February 2016 (1 page)
7 March 2016Termination of appointment of Aubrey Gilchrist as a secretary on 12 February 2016 (1 page)
7 March 2016Termination of appointment of Aubrey Gilchrist as a director on 12 February 2016 (1 page)
7 March 2016Termination of appointment of Aubrey Gilchrist as a director on 12 February 2016 (1 page)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,000
(9 pages)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,000
(9 pages)
13 November 2015Accounts for a small company made up to 30 April 2015 (6 pages)
13 November 2015Accounts for a small company made up to 30 April 2015 (6 pages)
3 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
3 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
23 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100,000
(9 pages)
23 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100,000
(9 pages)
14 July 2014Appointment of Mr Stuart Malcolm Craig as a director on 16 June 2014 (2 pages)
14 July 2014Appointment of Mr Stuart Malcolm Craig as a director on 16 June 2014 (2 pages)
14 July 2014Termination of appointment of Stuart Malcolm Craig as a director on 16 June 2014 (1 page)
14 July 2014Appointment of Mr Stuart Malcolm Craig as a director on 16 June 2014 (2 pages)
14 July 2014Termination of appointment of Stuart Malcolm Craig as a director on 16 June 2014 (1 page)
14 July 2014Appointment of Mr Stuart Malcolm Craig as a director on 16 June 2014 (2 pages)
20 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100,000
(9 pages)
20 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100,000
(9 pages)
13 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
13 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
7 February 2013Appointment of Mrs Gloria Majorie Gilchrist as a director (2 pages)
7 February 2013Appointment of Mrs Nicole Lisa Freeman as a director (2 pages)
7 February 2013Appointment of Mrs Gloria Majorie Gilchrist as a director (2 pages)
7 February 2013Appointment of Mrs Nicole Lisa Freeman as a director (2 pages)
29 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
29 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
18 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
18 January 2013Termination of appointment of Michael Gilchrist as a director (1 page)
18 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
18 January 2013Termination of appointment of Michael Gilchrist as a director (1 page)
17 January 2013Termination of appointment of Michael Gilchrist as a director (1 page)
17 January 2013Termination of appointment of Michael Gilchrist as a director (1 page)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
28 December 2011Accounts for a small company made up to 30 April 2011 (6 pages)
28 December 2011Accounts for a small company made up to 30 April 2011 (6 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (8 pages)
15 November 2010Accounts for a small company made up to 30 April 2010 (6 pages)
15 November 2010Accounts for a small company made up to 30 April 2010 (6 pages)
7 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
7 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
6 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
6 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Mrs Carole Craig on 28 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Michael Charles Gilchrist on 28 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Michael Charles Gilchrist on 28 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Aubrey Gilchrist on 28 December 2009 (2 pages)
5 January 2010Director's details changed for Mrs Lea Josephine Roberta Gilchrist on 28 December 2009 (2 pages)
5 January 2010Director's details changed for Mrs Carole Craig on 28 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Aubrey Gilchrist on 28 December 2009 (2 pages)
5 January 2010Director's details changed for Mrs Lea Josephine Roberta Gilchrist on 28 December 2009 (2 pages)
12 January 2009Accounts for a small company made up to 30 April 2008 (8 pages)
12 January 2009Accounts for a small company made up to 30 April 2008 (8 pages)
7 January 2009Return made up to 28/12/08; full list of members (5 pages)
7 January 2009Return made up to 28/12/08; full list of members (5 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (8 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (8 pages)
4 January 2008Return made up to 28/12/07; full list of members (3 pages)
4 January 2008Return made up to 28/12/07; full list of members (3 pages)
23 January 2007Accounts for a small company made up to 30 April 2006 (8 pages)
23 January 2007Accounts for a small company made up to 30 April 2006 (8 pages)
11 January 2007Return made up to 28/12/06; full list of members (3 pages)
11 January 2007Return made up to 28/12/06; full list of members (3 pages)
17 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
17 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
16 January 2006Return made up to 28/12/05; full list of members (8 pages)
16 January 2006Return made up to 28/12/05; full list of members (8 pages)
25 January 2005Accounts for a small company made up to 30 April 2004 (8 pages)
25 January 2005Accounts for a small company made up to 30 April 2004 (8 pages)
6 January 2005Return made up to 28/12/04; full list of members (8 pages)
6 January 2005Return made up to 28/12/04; full list of members (8 pages)
2 February 2004Accounts for a small company made up to 30 April 2003 (8 pages)
2 February 2004Accounts for a small company made up to 30 April 2003 (8 pages)
16 January 2004Return made up to 28/12/03; full list of members (8 pages)
16 January 2004Return made up to 28/12/03; full list of members (8 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
6 January 2003Return made up to 28/12/02; full list of members (8 pages)
6 January 2003Return made up to 28/12/02; full list of members (8 pages)
15 February 2002Accounts for a small company made up to 30 April 2001 (8 pages)
15 February 2002Accounts for a small company made up to 30 April 2001 (8 pages)
2 January 2002Return made up to 28/12/01; full list of members (7 pages)
2 January 2002Return made up to 28/12/01; full list of members (7 pages)
6 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
6 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
8 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
11 January 2000Return made up to 28/12/99; full list of members (7 pages)
11 January 2000Return made up to 28/12/99; full list of members (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
12 January 1999Return made up to 28/12/98; full list of members (7 pages)
12 January 1999Return made up to 28/12/98; full list of members (7 pages)
16 January 1998Return made up to 28/12/97; full list of members (7 pages)
16 January 1998Return made up to 28/12/97; full list of members (7 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
9 January 1997Return made up to 28/12/96; full list of members (6 pages)
9 January 1997Return made up to 28/12/96; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
10 January 1996Return made up to 28/12/95; full list of members (8 pages)
10 January 1996Return made up to 28/12/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
10 March 1994Ad 03/02/94--------- £ si 86150@1=86150 £ ic 13850/100000 (2 pages)
10 March 1994£ nc 15100/100000 03/02/94 (1 page)
10 March 1994£ nc 15100/100000 03/02/94 (1 page)
10 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1994Ad 03/02/94--------- £ si 86150@1=86150 £ ic 13850/100000 (2 pages)
10 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 March 1989Return made up to 30/12/88; full list of members (6 pages)
22 March 1989Return made up to 30/12/88; full list of members (6 pages)
13 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 October 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 October 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 October 1988£ ic 5000/3750 £ sr 1250@1=1250 (1 page)
19 October 1988£ ic 5000/3750 £ sr 1250@1=1250 (1 page)
12 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 1988Nc inc already adjusted (1 page)
12 July 1988Nc inc already adjusted (1 page)
22 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)