Mortimer
Reading
Berkshire
RG7 2HF
Director Name | Mr Steven Roberts |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 1991(21 years, 9 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 04 March 2021) |
Role | Facilities Manager |
Country of Residence | United Kingdom |
Correspondence Address | Admirals Barn Drury Lane Mortimer Reading RG7 2HF |
Director Name | Mrs Sally Ann Wills |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 1991(21 years, 9 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 04 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Baron Way Kingwood Henley-On-Thames Oxfordshire RG9 5WA |
Secretary Name | Mr Steven Roberts |
---|---|
Status | Closed |
Appointed | 01 November 2017(47 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 04 March 2021) |
Role | Company Director |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Director Name | Mr Douglas Wills |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(21 years, 9 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 01 November 2017) |
Role | Managing Editor |
Country of Residence | England |
Correspondence Address | 6 Baron Way Kingwood Henley-On-Thames Oxfordshire RG9 5WA |
Secretary Name | Mr Douglas Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(21 years, 9 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Baron Way Kingwood Henley-On-Thames Oxfordshire RG9 5WA |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £496,999 |
Cash | £2,900 |
Current Liabilities | £3,852 |
Latest Accounts | 26 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 26 August |
19 January 2004 | Delivered on: 9 February 2004 Satisfied on: 14 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as or being garages 1-32 crescent court, rodenhurst road, clapham london and 42 crescent court, clapham, london t/nos SGL145285 LN221201. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
8 August 2003 | Delivered on: 21 August 2003 Satisfied on: 14 October 2009 Persons entitled: Laing Homes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property k/a 42 crescent court rodenhurst road clapham and garage 36 under t/no SGL145285. Fully Satisfied |
19 May 1970 | Delivered on: 22 May 1970 Satisfied on: 14 October 2009 Persons entitled: Slater Walker Limited Classification: Legal charge Secured details: £13,500. Particulars: 110-116 (even numbers) park hill and land adjoining & midsworth, london brough of lambeth & known as crescent court, park hill, clapham hill, S.W.4. Fully Satisfied |
4 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2020 | Return of final meeting in a members' voluntary winding up (15 pages) |
28 September 2020 | Liquidators' statement of receipts and payments to 26 August 2020 (15 pages) |
5 May 2020 | Removal of liquidator by court order (6 pages) |
12 December 2019 | Micro company accounts made up to 26 August 2019 (6 pages) |
6 November 2019 | Previous accounting period shortened from 31 May 2020 to 26 August 2019 (1 page) |
19 September 2019 | Registered office address changed from Admirals Barn Drury Lane Mortimer Reading RG7 2HF England to 93 Tabernacle Street London EC2A 4BA on 19 September 2019 (2 pages) |
7 September 2019 | Appointment of a voluntary liquidator (3 pages) |
7 September 2019 | Declaration of solvency (5 pages) |
7 September 2019 | Resolutions
|
19 August 2019 | Amended micro company accounts made up to 31 May 2019 (10 pages) |
17 June 2019 | Micro company accounts made up to 31 May 2019 (6 pages) |
15 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
17 August 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
13 November 2017 | Appointment of Mr Steven Roberts as a secretary on 1 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Steven Roberts as a secretary on 1 November 2017 (2 pages) |
4 November 2017 | Termination of appointment of Douglas Wills as a director on 1 November 2017 (1 page) |
4 November 2017 | Registered office address changed from 6 Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA to Admirals Barn Drury Lane Mortimer Reading RG7 2HF on 4 November 2017 (1 page) |
4 November 2017 | Termination of appointment of Douglas Wills as a secretary on 1 November 2017 (1 page) |
4 November 2017 | Termination of appointment of Douglas Wills as a secretary on 1 November 2017 (1 page) |
4 November 2017 | Termination of appointment of Douglas Wills as a director on 1 November 2017 (1 page) |
4 November 2017 | Termination of appointment of Douglas Wills as a director on 1 November 2017 (1 page) |
4 November 2017 | Termination of appointment of Douglas Wills as a director on 1 November 2017 (1 page) |
4 November 2017 | Registered office address changed from 6 Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA to Admirals Barn Drury Lane Mortimer Reading RG7 2HF on 4 November 2017 (1 page) |
31 July 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
31 July 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Steven Roberts on 1 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Steven Roberts on 1 February 2016 (2 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Mr Douglas Wills on 1 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Douglas Wills on 1 February 2016 (2 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
22 December 2014 | Director's details changed for Mrs Sally Ann Wills on 1 September 2014 (2 pages) |
22 December 2014 | Director's details changed for Mrs Sally Ann Wills on 1 September 2014 (2 pages) |
22 December 2014 | Director's details changed for Mr Douglas Wills on 23 September 2014 (2 pages) |
22 December 2014 | Director's details changed for Mr Douglas Wills on 23 September 2014 (2 pages) |
22 December 2014 | Director's details changed for Mrs Sally Ann Wills on 1 September 2014 (2 pages) |
21 December 2014 | Secretary's details changed for Mr Douglas Wills on 1 September 2014 (1 page) |
21 December 2014 | Registered office address changed from 6 Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA England to 6 Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA on 21 December 2014 (1 page) |
21 December 2014 | Director's details changed for Mr Douglas Wills on 1 September 2014 (2 pages) |
21 December 2014 | Register inspection address has been changed from Serrania South Stoke Road Woodcote Reading Berkshire RG8 0PL United Kingdom to 6 Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA (1 page) |
21 December 2014 | Director's details changed for Mr Douglas Wills on 1 September 2014 (2 pages) |
21 December 2014 | Secretary's details changed for Mr Douglas Wills on 1 September 2014 (1 page) |
21 December 2014 | Registered office address changed from "Serrania" South Stoke Road Woodcote, Nr Reading Berks RG8 0PL to 6 Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA on 21 December 2014 (1 page) |
21 December 2014 | Registered office address changed from 6 Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA England to 6 Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA on 21 December 2014 (1 page) |
21 December 2014 | Director's details changed for Mr Douglas Wills on 1 September 2014 (2 pages) |
21 December 2014 | Register inspection address has been changed from Serrania South Stoke Road Woodcote Reading Berkshire RG8 0PL United Kingdom to 6 Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA (1 page) |
21 December 2014 | Registered office address changed from "Serrania" South Stoke Road Woodcote, Nr Reading Berks RG8 0PL to 6 Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA on 21 December 2014 (1 page) |
21 December 2014 | Director's details changed for Mrs Sally Ann Wills on 23 October 2014 (2 pages) |
21 December 2014 | Secretary's details changed for Mr Douglas Wills on 1 September 2014 (1 page) |
21 December 2014 | Secretary's details changed for Mr Douglas Wills on 1 September 2014 (1 page) |
21 December 2014 | Secretary's details changed for Mr Douglas Wills on 1 September 2014 (1 page) |
21 December 2014 | Secretary's details changed for Mr Douglas Wills on 1 September 2014 (1 page) |
21 December 2014 | Director's details changed for Mrs Sally Ann Wills on 23 October 2014 (2 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
7 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
13 August 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
20 October 2012 | Register inspection address has been changed (1 page) |
20 October 2012 | Register inspection address has been changed (1 page) |
19 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 August 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
30 August 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Director's details changed for Mrs Sally Ann Wills on 10 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Director's details changed for Mrs Sally Ann Wills on 10 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Rosemary Roberts on 10 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Director's details changed for Mr Douglas Wills on 10 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Douglas Wills on 10 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Rosemary Roberts on 10 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Steven Roberts on 10 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Steven Roberts on 10 October 2009 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
13 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
19 October 2007 | Return made up to 06/10/07; no change of members (8 pages) |
19 October 2007 | Return made up to 06/10/07; no change of members (8 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
17 October 2006 | Return made up to 06/10/06; full list of members (8 pages) |
17 October 2006 | Return made up to 06/10/06; full list of members (8 pages) |
2 December 2005 | Memorandum and Articles of Association (5 pages) |
2 December 2005 | Memorandum and Articles of Association (5 pages) |
2 December 2005 | Auditor's resignation (1 page) |
2 December 2005 | Auditor's resignation (1 page) |
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
16 November 2005 | Accounts for a small company made up to 31 May 2005 (5 pages) |
16 November 2005 | Accounts for a small company made up to 31 May 2005 (5 pages) |
11 October 2005 | Return made up to 06/10/05; full list of members (8 pages) |
11 October 2005 | Return made up to 06/10/05; full list of members (8 pages) |
26 October 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
26 October 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
7 October 2004 | Return made up to 06/10/04; full list of members (8 pages) |
7 October 2004 | Return made up to 06/10/04; full list of members (8 pages) |
9 February 2004 | Particulars of mortgage/charge (6 pages) |
9 February 2004 | Particulars of mortgage/charge (6 pages) |
16 October 2003 | Return made up to 06/10/03; full list of members (8 pages) |
16 October 2003 | Return made up to 06/10/03; full list of members (8 pages) |
26 September 2003 | Accounts for a small company made up to 31 May 2003 (5 pages) |
26 September 2003 | Accounts for a small company made up to 31 May 2003 (5 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Return made up to 06/10/02; full list of members (8 pages) |
11 October 2002 | Return made up to 06/10/02; full list of members (8 pages) |
7 August 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
7 August 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
26 October 2001 | Return made up to 22/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 22/10/01; full list of members (7 pages) |
17 August 2001 | Accounts for a small company made up to 31 May 2001 (3 pages) |
17 August 2001 | Accounts for a small company made up to 31 May 2001 (3 pages) |
26 October 2000 | Return made up to 22/10/00; full list of members (7 pages) |
26 October 2000 | Return made up to 22/10/00; full list of members (7 pages) |
15 September 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
15 September 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
22 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
22 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 November 1999 | Return made up to 01/11/99; full list of members (7 pages) |
4 November 1999 | Return made up to 01/11/99; full list of members (7 pages) |
16 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
16 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
10 November 1997 | Return made up to 01/11/97; full list of members (6 pages) |
10 November 1997 | Return made up to 01/11/97; full list of members (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
24 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
3 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
3 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
13 September 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
13 September 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
13 November 1995 | Return made up to 01/11/95; full list of members
|
13 November 1995 | Return made up to 01/11/95; full list of members
|
23 August 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
23 August 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |