London
W1F 0UR
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Hemal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 16 Martock Gardens Fiern Village London N11 3GH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 October 2018) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Website | angelamortimer.com |
---|
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 |
2 at £1 | Angela Mortimer PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 18 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 1 February 2024 (overdue) |
18 August 2023 | Change of details for Amp 75 Limited as a person with significant control on 15 June 2023 (2 pages) |
---|---|
18 August 2023 | Registered office address changed from 76 Wardour St London W1F 0UR to 42 Berners Street London England W1T 3nd on 18 August 2023 (1 page) |
31 March 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
18 January 2023 | Confirmation statement made on 18 January 2023 with updates (4 pages) |
30 March 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
11 February 2022 | Change of details for Angela Mortimer Limited as a person with significant control on 3 February 2022 (2 pages) |
11 February 2022 | Change of details for Angela Mortimer Plc as a person with significant control on 24 January 2022 (2 pages) |
18 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
23 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
5 February 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
28 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) |
30 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
9 October 2018 | Termination of appointment of Slc Corporate Services Limited 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) |
8 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 | Accounts for a dormant company made up to 30 June 2017 (2 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) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
9 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
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 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
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 Slc Corporate Services Limited on 20 March 2015 (1 page) |
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 Slc Corporate Services Limited on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for Slc Corporate Services Limited 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 St 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 St 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 St London W1F 0UR on 7 January 2015 (2 pages) |
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
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) |
24 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
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) |
14 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 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) |
15 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 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) |
12 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
7 December 2009 | Register inspection address has been changed (1 page) |
7 December 2009 | Register inspection address has been changed (1 page) |
30 November 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
26 October 2009 | Director's details changed for William Littlejohn Mortimer on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for William Littlejohn Mortimer on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for William Littlejohn Mortimer on 1 October 2009 (2 pages) |
24 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
24 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
20 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
16 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
28 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
28 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
25 June 2007 | Return made up to 12/04/07; full list of members (2 pages) |
25 June 2007 | Return made up to 12/04/07; full list of members (2 pages) |
29 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
29 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
17 May 2006 | Return made up to 12/04/06; full list of members
|
17 May 2006 | Return made up to 12/04/06; full list of members
|
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 42-46 high street esher surrey KT10 9QY (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 42-46 high street esher surrey KT10 9QY (1 page) |
20 May 2005 | Return made up to 12/04/05; full list of members (5 pages) |
20 May 2005 | Return made up to 12/04/05; full list of members (5 pages) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
22 April 2004 | Return made up to 12/04/04; full list of members (5 pages) |
22 April 2004 | Return made up to 12/04/04; full list of members (5 pages) |
18 November 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
18 November 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
9 May 2003 | Return made up to 12/04/03; full list of members
|
9 May 2003 | Return made up to 12/04/03; full list of members
|
4 May 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
4 May 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
22 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
22 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
7 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
7 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
23 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
22 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
22 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
25 October 2000 | Memorandum and Articles of Association (4 pages) |
25 October 2000 | Memorandum and Articles of Association (4 pages) |
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
4 May 2000 | Resolutions
|
4 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
4 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
4 May 2000 | Resolutions
|
4 May 2000 | Resolutions
|
4 May 2000 | Resolutions
|
21 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
21 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
30 June 1999 | Return made up to 12/04/99; full list of members
|
30 June 1999 | Return made up to 12/04/99; full list of members
|
20 April 1998 | Return made up to 12/04/98; no change of members (6 pages) |
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
20 April 1998 | Return made up to 12/04/98; no change of members (6 pages) |
21 January 1998 | Full accounts made up to 30 June 1997 (6 pages) |
21 January 1998 | Full accounts made up to 30 June 1997 (6 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: 32A high street esher surrey KT10 9RT (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: 32A high street esher surrey KT10 9RT (1 page) |
7 May 1997 | Return made up to 12/04/97; full list of members
|
7 May 1997 | Return made up to 12/04/97; full list of members
|
27 March 1997 | Registered office changed on 27/03/97 from: 37-38 golden square london W1R 3AA (1 page) |
27 March 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: 37-38 golden square london W1R 3AA (1 page) |
27 March 1997 | Resolutions
|
27 March 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
27 March 1997 | Resolutions
|
10 June 1996 | Director resigned (1 page) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Secretary resigned (1 page) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Secretary resigned (1 page) |
10 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | Company name changed rocksave LIMITED\certificate issued on 10/06/96 (2 pages) |
7 June 1996 | Company name changed rocksave LIMITED\certificate issued on 10/06/96 (2 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
12 April 1996 | Incorporation (20 pages) |
12 April 1996 | Incorporation (20 pages) |