London
W1F 0UR
Director Name | Mr John Watson Fuller |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(1 day after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 April 2002) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Barley Fold Cross Lane Barley Burnley Lancashire BB12 9JS |
Director Name | Mrs Ruth Fuller |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(1 day after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2005) |
Role | Recruitment Consultancy |
Country of Residence | England |
Correspondence Address | Barley Fold Cross Lane Barley Burnley Lancashire BB12 9JS |
Secretary Name | Mr John Watson Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(1 day after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 April 2002) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Barley Fold Cross Lane Barley Burnley Lancashire BB12 9JS |
Director Name | Johanna White |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 2006) |
Role | Finance Director |
Correspondence Address | 3 North Stables Church Lane Historic Dockyard Chatham Kent ME4 4TP |
Director Name | Ms Angela Jane Mortimer |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(6 years, 4 months after company formation) |
Appointment Duration | 22 years (resigned 24 April 2024) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 76 Wardour Street London W1F 0UR |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | Mr Aled Wyn Morris |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(11 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 27 April 2007) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 9 Ormonde Road London SW14 7BE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2012(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 October 2018) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Website | ruth-halliday.co.uk |
---|
Registered Address | 42 Berners Street London W1T 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Angela Mortimer PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
19 February 2002 | Delivered on: 8 March 2002 Persons entitled: Angela Mortimer 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. Outstanding |
---|
5 February 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
---|---|
29 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
21 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
27 February 2019 | Director's details changed for William Littlejohn Mortimer on 20 February 2019 (2 pages) |
15 February 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
8 February 2019 | Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 76 Wardour Street London W1F 0UR (1 page) |
7 February 2019 | Director's details changed for William Littlejohn Mortimer on 6 February 2019 (2 pages) |
7 February 2019 | Director's details changed for Angela Jane Mortimer on 6 February 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
9 October 2018 | Termination of appointment of David Venus & Company Llp as a secretary on 9 October 2018 (1 page) |
10 September 2018 | Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
10 September 2018 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
29 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
15 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
15 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
8 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
12 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
12 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
27 March 2015 | Director's details changed for William Littlejohn Mortimer on 20 March 2015 (2 pages) |
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
27 March 2015 | Director's details changed for Angela Jane Mortimer on 20 March 2015 (2 pages) |
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
27 March 2015 | Director's details changed for Angela Jane Mortimer on 20 March 2015 (2 pages) |
27 March 2015 | Director's details changed for William Littlejohn Mortimer on 20 March 2015 (2 pages) |
24 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
24 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
12 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
7 January 2015 | Registered office address changed from 37-38 Golden Square London W1F 9LA to 76 Wardour Street London W1F 0UR on 7 January 2015 (2 pages) |
7 January 2015 | Registered office address changed from 37-38 Golden Square London W1F 9LA to 76 Wardour Street London W1F 0UR on 7 January 2015 (2 pages) |
7 January 2015 | Registered office address changed from 37-38 Golden Square London W1F 9LA to 76 Wardour Street London W1F 0UR on 7 January 2015 (2 pages) |
6 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
8 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
13 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
7 March 2012 | Termination of appointment of David Venus as a secretary (1 page) |
7 March 2012 | Termination of appointment of David Venus as a secretary (1 page) |
7 March 2012 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
7 March 2012 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
6 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Aud res-sec 519 (1 page) |
10 August 2010 | Aud res-sec 519 (1 page) |
18 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
18 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
7 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Register inspection address has been changed (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for William Littlejohn Mortimer on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Angela Jane Mortimer on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William Littlejohn Mortimer on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Angela Jane Mortimer on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for William Littlejohn Mortimer on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Angela Jane Mortimer on 1 October 2009 (2 pages) |
29 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
29 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
18 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
17 December 2008 | Location of register of members (non legible) (1 page) |
17 December 2008 | Location of register of members (non legible) (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
5 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
26 November 2007 | Full accounts made up to 30 June 2007 (11 pages) |
26 November 2007 | Full accounts made up to 30 June 2007 (11 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
30 April 2007 | Return made up to 05/12/06; full list of members (2 pages) |
30 April 2007 | Return made up to 05/12/06; full list of members (2 pages) |
21 February 2007 | New director appointed (3 pages) |
21 February 2007 | New director appointed (3 pages) |
7 February 2007 | Full accounts made up to 30 June 2006 (11 pages) |
7 February 2007 | Full accounts made up to 30 June 2006 (11 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
8 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
8 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
29 December 2005 | Location of register of members (1 page) |
29 December 2005 | Location of register of members (1 page) |
21 December 2005 | Return made up to 05/12/05; full list of members (2 pages) |
21 December 2005 | Return made up to 05/12/05; full list of members (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
20 July 2005 | Resolutions
|
20 July 2005 | Resolutions
|
22 March 2005 | Full accounts made up to 30 June 2004 (12 pages) |
22 March 2005 | Full accounts made up to 30 June 2004 (12 pages) |
11 February 2005 | Return made up to 05/12/04; full list of members (6 pages) |
11 February 2005 | Return made up to 05/12/04; full list of members (6 pages) |
25 November 2004 | Auditor's resignation (1 page) |
25 November 2004 | Auditor's resignation (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
11 February 2004 | Return made up to 05/12/03; full list of members (6 pages) |
11 February 2004 | Return made up to 05/12/03; full list of members (6 pages) |
26 March 2003 | Full accounts made up to 30 June 2002 (11 pages) |
26 March 2003 | Full accounts made up to 30 June 2002 (11 pages) |
18 December 2002 | Secretary resigned;director resigned (1 page) |
18 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
18 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
18 December 2002 | Secretary resigned;director resigned (1 page) |
8 December 2002 | Secretary resigned;director resigned (1 page) |
8 December 2002 | Secretary resigned;director resigned (1 page) |
30 August 2002 | New director appointed (1 page) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | New director appointed (1 page) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | New director appointed (3 pages) |
28 August 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
28 August 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: rational house, bridge street, manchester, lancashire M3 3BN (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: rational house, bridge street, manchester, lancashire M3 3BN (1 page) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Return made up to 05/12/01; full list of members
|
5 February 2002 | Return made up to 05/12/01; full list of members
|
29 January 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
18 January 2002 | Ad 20/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 January 2002 | Ad 20/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
12 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
15 December 2000 | Return made up to 05/12/00; full list of members (6 pages) |
15 December 2000 | Return made up to 05/12/00; full list of members (6 pages) |
15 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
15 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
20 August 1999 | Accounts for a small company made up to 31 May 1999 (3 pages) |
20 August 1999 | Accounts for a small company made up to 31 May 1999 (3 pages) |
22 March 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
22 March 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
11 December 1998 | Return made up to 05/12/98; no change of members (4 pages) |
11 December 1998 | Return made up to 05/12/98; no change of members (4 pages) |
3 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
3 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
26 October 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
26 October 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
19 February 1997 | Return made up to 05/12/96; full list of members
|
19 February 1997 | Return made up to 05/12/96; full list of members
|
19 February 1997 | Ad 05/12/95--------- £ si 1@1 (2 pages) |
19 February 1997 | Ad 05/12/95--------- £ si 1@1 (2 pages) |
23 July 1996 | Accounting reference date notified as 31/05 (1 page) |
23 July 1996 | Accounting reference date notified as 31/05 (1 page) |
11 December 1995 | Registered office changed on 11/12/95 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER (1 page) |
11 December 1995 | Director resigned;new director appointed (2 pages) |
11 December 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER (1 page) |
11 December 1995 | Director resigned;new director appointed (2 pages) |
11 December 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
5 December 1995 | Incorporation (20 pages) |
5 December 1995 | Incorporation (20 pages) |