Company NameAccountancy Limited
DirectorWilliam Littlejohn Mortimer
Company StatusActive - Proposal to Strike off
Company Number03185572
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Previous NameRocksave Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Littlejohn Mortimer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1996(3 weeks, 6 days after company formation)
Appointment Duration27 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Wardour Street
London
W1F 0UR
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed09 May 1996(3 weeks, 6 days after company formation)
Appointment Duration9 years, 4 months (resigned 01 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameHemal Patel
NationalityBritish
StatusResigned
Appointed01 October 2005(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address16 Martock Gardens
Fiern Village
London
N11 3GH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed01 December 2006(10 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 09 October 2018)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

Contact

Websiteangelamortimer.com

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

2 at £1Angela Mortimer PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 January 2023 (1 year, 3 months ago)
Next Return Due1 February 2024 (overdue)

Filing History

18 August 2023Change of details for Amp 75 Limited as a person with significant control on 15 June 2023 (2 pages)
18 August 2023Registered 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 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
18 January 2023Confirmation statement made on 18 January 2023 with updates (4 pages)
30 March 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
11 February 2022Change of details for Angela Mortimer Limited as a person with significant control on 3 February 2022 (2 pages)
11 February 2022Change of details for Angela Mortimer Plc as a person with significant control on 24 January 2022 (2 pages)
18 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
23 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
5 February 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
28 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)
30 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
9 October 2018Termination of appointment of Slc Corporate Services Limited 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)
8 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 2018Accounts for a dormant company made up to 30 June 2017 (2 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)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
9 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
9 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 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 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
27 March 2015Director's details changed for William Littlejohn Mortimer on 20 March 2015 (2 pages)
27 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
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 Slc Corporate Services Limited on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for Slc Corporate Services Limited 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 2
(5 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 2
(5 pages)
7 January 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 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)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 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)
14 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 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)
15 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 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)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
7 December 2009Register inspection address has been changed (1 page)
7 December 2009Register inspection address has been changed (1 page)
30 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 October 2009Director's details changed for William Littlejohn Mortimer on 1 October 2009 (2 pages)
26 October 2009Director's details changed for William Littlejohn Mortimer on 1 October 2009 (2 pages)
26 October 2009Director's details changed for William Littlejohn Mortimer on 1 October 2009 (2 pages)
24 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
20 April 2009Return made up to 12/04/09; full list of members (3 pages)
20 April 2009Return made up to 12/04/09; full list of members (3 pages)
16 April 2008Return made up to 12/04/08; full list of members (3 pages)
16 April 2008Return made up to 12/04/08; full list of members (3 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
28 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
25 June 2007Return made up to 12/04/07; full list of members (2 pages)
25 June 2007Return made up to 12/04/07; full list of members (2 pages)
29 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
29 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007Secretary resigned (1 page)
17 May 2006Return made up to 12/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 2006Return made up to 12/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
13 December 2005Registered office changed on 13/12/05 from: 42-46 high street esher surrey KT10 9QY (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Registered office changed on 13/12/05 from: 42-46 high street esher surrey KT10 9QY (1 page)
20 May 2005Return made up to 12/04/05; full list of members (5 pages)
20 May 2005Return made up to 12/04/05; full list of members (5 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
22 April 2004Return made up to 12/04/04; full list of members (5 pages)
22 April 2004Return made up to 12/04/04; full list of members (5 pages)
18 November 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
18 November 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
9 May 2003Return made up to 12/04/03; full list of members
  • 363(287) ‐ Registered office changed on 09/05/03
(6 pages)
9 May 2003Return made up to 12/04/03; full list of members
  • 363(287) ‐ Registered office changed on 09/05/03
(6 pages)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
22 April 2002Return made up to 12/04/02; full list of members (6 pages)
22 April 2002Return made up to 12/04/02; full list of members (6 pages)
7 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
7 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
23 April 2001Return made up to 12/04/01; full list of members (6 pages)
23 April 2001Return made up to 12/04/01; full list of members (6 pages)
22 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
22 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
25 October 2000Memorandum and Articles of Association (4 pages)
25 October 2000Memorandum and Articles of Association (4 pages)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
4 May 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
4 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
4 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/04/00
(1 page)
4 May 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/04/00
(1 page)
21 April 2000Return made up to 12/04/00; full list of members (6 pages)
21 April 2000Return made up to 12/04/00; full list of members (6 pages)
30 June 1999Return made up to 12/04/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1999Return made up to 12/04/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 1998Return made up to 12/04/98; no change of members (6 pages)
20 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 1998Return made up to 12/04/98; no change of members (6 pages)
21 January 1998Full accounts made up to 30 June 1997 (6 pages)
21 January 1998Full accounts made up to 30 June 1997 (6 pages)
11 December 1997Registered office changed on 11/12/97 from: 32A high street esher surrey KT10 9RT (1 page)
11 December 1997Registered office changed on 11/12/97 from: 32A high street esher surrey KT10 9RT (1 page)
7 May 1997Return made up to 12/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 May 1997Return made up to 12/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 1997Registered office changed on 27/03/97 from: 37-38 golden square london W1R 3AA (1 page)
27 March 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
27 March 1997Registered office changed on 27/03/97 from: 37-38 golden square london W1R 3AA (1 page)
27 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
27 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1996Director resigned (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996Secretary resigned (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996New secretary appointed (2 pages)
10 June 1996Director resigned (1 page)
10 June 1996Secretary resigned (1 page)
10 June 1996New secretary appointed (2 pages)
7 June 1996Company name changed rocksave LIMITED\certificate issued on 10/06/96 (2 pages)
7 June 1996Company name changed rocksave LIMITED\certificate issued on 10/06/96 (2 pages)
23 May 1996Registered office changed on 23/05/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
23 May 1996Registered office changed on 23/05/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
12 April 1996Incorporation (20 pages)
12 April 1996Incorporation (20 pages)