Company NameRuth Halliday Associates Limited
DirectorWilliam Littlejohn Mortimer
Company StatusActive - Proposal to Strike off
Company Number03134278
CategoryPrivate Limited Company
Incorporation Date5 December 1995(28 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr William Littlejohn Mortimer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2002(6 years, 4 months after company formation)
Appointment Duration22 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Wardour Street
London
W1F 0UR
Director NameMr John Watson Fuller
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(1 day after company formation)
Appointment Duration6 years, 4 months (resigned 08 April 2002)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressBarley Fold Cross Lane
Barley
Burnley
Lancashire
BB12 9JS
Director NameMrs Ruth Fuller
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(1 day after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2005)
RoleRecruitment Consultancy
Country of ResidenceEngland
Correspondence AddressBarley Fold Cross Lane Barley
Burnley
Lancashire
BB12 9JS
Secretary NameMr John Watson Fuller
NationalityBritish
StatusResigned
Appointed06 December 1995(1 day after company formation)
Appointment Duration6 years, 4 months (resigned 08 April 2002)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressBarley Fold Cross Lane
Barley
Burnley
Lancashire
BB12 9JS
Director NameJohanna White
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 2006)
RoleFinance Director
Correspondence Address3 North Stables
Church Lane Historic Dockyard
Chatham
Kent
ME4 4TP
Director NameMs Angela Jane Mortimer
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(6 years, 4 months after company formation)
Appointment Duration22 years (resigned 24 April 2024)
RoleChairman
Country of ResidenceEngland
Correspondence Address76 Wardour Street
London
W1F 0UR
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed08 April 2002(6 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameMr Aled Wyn Morris
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(11 years, 1 month after company formation)
Appointment Duration3 months (resigned 27 April 2007)
RoleCEO
Country of ResidenceEngland
Correspondence Address9 Ormonde Road
London
SW14 7BE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 December 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 December 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameDavid Venus & Company Llp (Corporation)
StatusResigned
Appointed05 March 2012(16 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 October 2018)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

Contact

Websiteruth-halliday.co.uk

Location

Registered Address42 Berners Street
London
W1T 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Angela Mortimer PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

19 February 2002Delivered 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

Filing History

5 February 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
29 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
21 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
27 February 2019Director's details changed for William Littlejohn Mortimer on 20 February 2019 (2 pages)
15 February 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
8 February 2019Register 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 2019Director's details changed for William Littlejohn Mortimer on 6 February 2019 (2 pages)
7 February 2019Director's details changed for Angela Jane Mortimer on 6 February 2019 (2 pages)
31 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
9 October 2018Termination of appointment of David Venus & Company Llp as a secretary on 9 October 2018 (1 page)
10 September 2018Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
10 September 2018Register 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 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
29 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
15 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
15 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
8 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(6 pages)
8 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(6 pages)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
27 March 2015Director's details changed for William Littlejohn Mortimer on 20 March 2015 (2 pages)
27 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
27 March 2015Director's details changed for Angela Jane Mortimer on 20 March 2015 (2 pages)
27 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
27 March 2015Director's details changed for Angela Jane Mortimer on 20 March 2015 (2 pages)
27 March 2015Director's details changed for William Littlejohn Mortimer on 20 March 2015 (2 pages)
24 March 2015Register 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 2015Register 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 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
7 January 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
6 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
6 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
8 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(6 pages)
8 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(6 pages)
8 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(6 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
7 March 2012Termination of appointment of David Venus as a secretary (1 page)
7 March 2012Termination of appointment of David Venus as a secretary (1 page)
7 March 2012Appointment of David Venus & Company Llp as a secretary (2 pages)
7 March 2012Appointment of David Venus & Company Llp as a secretary (2 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
10 August 2010Aud res-sec 519 (1 page)
10 August 2010Aud res-sec 519 (1 page)
18 March 2010Full accounts made up to 30 June 2009 (11 pages)
18 March 2010Full accounts made up to 30 June 2009 (11 pages)
7 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
7 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
7 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register inspection address has been changed (1 page)
3 November 2009Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page)
29 October 2009Director's details changed for William Littlejohn Mortimer on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Angela Jane Mortimer on 1 October 2009 (2 pages)
29 October 2009Director's details changed for William Littlejohn Mortimer on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Angela Jane Mortimer on 1 October 2009 (2 pages)
29 October 2009Director's details changed for William Littlejohn Mortimer on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Angela Jane Mortimer on 1 October 2009 (2 pages)
29 April 2009Full accounts made up to 30 June 2008 (12 pages)
29 April 2009Full accounts made up to 30 June 2008 (12 pages)
18 December 2008Return made up to 05/12/08; full list of members (3 pages)
18 December 2008Return made up to 05/12/08; full list of members (3 pages)
17 December 2008Location of register of members (non legible) (1 page)
17 December 2008Location of register of members (non legible) (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
26 November 2007Full accounts made up to 30 June 2007 (11 pages)
26 November 2007Full accounts made up to 30 June 2007 (11 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
30 April 2007Return made up to 05/12/06; full list of members (2 pages)
30 April 2007Return made up to 05/12/06; full list of members (2 pages)
21 February 2007New director appointed (3 pages)
21 February 2007New director appointed (3 pages)
7 February 2007Full accounts made up to 30 June 2006 (11 pages)
7 February 2007Full accounts made up to 30 June 2006 (11 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
8 May 2006Full accounts made up to 30 June 2005 (11 pages)
8 May 2006Full accounts made up to 30 June 2005 (11 pages)
29 December 2005Location of register of members (1 page)
29 December 2005Location of register of members (1 page)
21 December 2005Return made up to 05/12/05; full list of members (2 pages)
21 December 2005Return made up to 05/12/05; full list of members (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
20 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2005Full accounts made up to 30 June 2004 (12 pages)
22 March 2005Full accounts made up to 30 June 2004 (12 pages)
11 February 2005Return made up to 05/12/04; full list of members (6 pages)
11 February 2005Return made up to 05/12/04; full list of members (6 pages)
25 November 2004Auditor's resignation (1 page)
25 November 2004Auditor's resignation (1 page)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
11 February 2004Return made up to 05/12/03; full list of members (6 pages)
11 February 2004Return made up to 05/12/03; full list of members (6 pages)
26 March 2003Full accounts made up to 30 June 2002 (11 pages)
26 March 2003Full accounts made up to 30 June 2002 (11 pages)
18 December 2002Secretary resigned;director resigned (1 page)
18 December 2002Return made up to 05/12/02; full list of members (7 pages)
18 December 2002Return made up to 05/12/02; full list of members (7 pages)
18 December 2002Secretary resigned;director resigned (1 page)
8 December 2002Secretary resigned;director resigned (1 page)
8 December 2002Secretary resigned;director resigned (1 page)
30 August 2002New director appointed (1 page)
30 August 2002New director appointed (3 pages)
30 August 2002New director appointed (3 pages)
30 August 2002New director appointed (1 page)
30 August 2002New secretary appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002New director appointed (3 pages)
30 August 2002New director appointed (3 pages)
28 August 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
28 August 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
20 August 2002Registered office changed on 20/08/02 from: rational house, bridge street, manchester, lancashire M3 3BN (1 page)
20 August 2002Registered office changed on 20/08/02 from: rational house, bridge street, manchester, lancashire M3 3BN (1 page)
8 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
5 February 2002Return made up to 05/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
(6 pages)
5 February 2002Return made up to 05/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
(6 pages)
29 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
18 January 2002Ad 20/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 January 2002Ad 20/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
12 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
15 December 2000Return made up to 05/12/00; full list of members (6 pages)
15 December 2000Return made up to 05/12/00; full list of members (6 pages)
15 December 1999Return made up to 05/12/99; full list of members (6 pages)
15 December 1999Return made up to 05/12/99; full list of members (6 pages)
20 August 1999Accounts for a small company made up to 31 May 1999 (3 pages)
20 August 1999Accounts for a small company made up to 31 May 1999 (3 pages)
22 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
22 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
11 December 1998Return made up to 05/12/98; no change of members (4 pages)
11 December 1998Return made up to 05/12/98; no change of members (4 pages)
3 December 1997Return made up to 05/12/97; no change of members (4 pages)
3 December 1997Return made up to 05/12/97; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 31 May 1997 (4 pages)
26 October 1997Accounts for a small company made up to 31 May 1997 (4 pages)
19 February 1997Return made up to 05/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1997Return made up to 05/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1997Ad 05/12/95--------- £ si 1@1 (2 pages)
19 February 1997Ad 05/12/95--------- £ si 1@1 (2 pages)
23 July 1996Accounting reference date notified as 31/05 (1 page)
23 July 1996Accounting reference date notified as 31/05 (1 page)
11 December 1995Registered office changed on 11/12/95 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER (1 page)
11 December 1995Director resigned;new director appointed (2 pages)
11 December 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 December 1995Registered office changed on 11/12/95 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER (1 page)
11 December 1995Director resigned;new director appointed (2 pages)
11 December 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 December 1995Incorporation (20 pages)
5 December 1995Incorporation (20 pages)