London
W1F 0UR
Director Name | Mr William Littlejohn Mortimer |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Wardour Street London W1F 0UR |
Secretary Name | William Littlejohn Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Edenhurst Avenue London SW6 3PB |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 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(7 years, 2 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 | 07 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(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(8 years, 4 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 |
Registered Address | 76 Wardour Street London W1F 0UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
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 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 1 February 2024 (overdue) |
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 no updates (3 pages) |
30 March 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
20 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
1 March 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
12 February 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
27 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 | Change of details for William Littlejohn Mortimer as a person with significant control on 20 February 2019 (2 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) |
8 February 2019 | Director's details changed for Angela Jane Mortimer on 6 February 2019 (2 pages) |
7 February 2019 | Change of details for William Littlejohn Mortimer as a person with significant control on 6 February 2019 (2 pages) |
7 February 2019 | Change of details for Angela Jane Mortimer as a person with significant control on 6 February 2019 (2 pages) |
7 February 2019 | Director's details changed for William Littlejohn 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 Slc Corporate Services Limited as a secretary on 9 October 2018 (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) |
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) |
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 (6 pages) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 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) |
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 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) |
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 Slc Corporate Services Limited on 20 March 2015 (1 page) |
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 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) |
30 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
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) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
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) |
17 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 7 July 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) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 7 July 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) |
28 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 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) |
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 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 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) |
7 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (4 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) |
14 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
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) |
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) |
30 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 07/07/07; 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) |
24 October 2006 | Return made up to 07/07/06; full list of members
|
24 October 2006 | Return made up to 07/07/06; 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 | New secretary appointed (2 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: 42-46 high street esher surrey KT10 9QY (1 page) |
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) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
9 August 2005 | Return made up to 07/07/05; full list of members (3 pages) |
9 August 2005 | Return made up to 07/07/05; full list of members (3 pages) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
16 July 2004 | Return made up to 07/07/04; full list of members (5 pages) |
16 July 2004 | Return made up to 07/07/04; 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) |
7 July 2003 | Return made up to 07/07/03; full list of members (5 pages) |
7 July 2003 | Return made up to 07/07/03; full list of members (5 pages) |
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) |
19 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
19 July 2002 | Return made up to 07/07/02; full list of members (7 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) |
2 August 2001 | Return made up to 07/07/01; full list of members (5 pages) |
2 August 2001 | Return made up to 07/07/01; full list of members (5 pages) |
2 August 2001 | Location of register of members (1 page) |
2 August 2001 | Location of register of members (1 page) |
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) |
14 November 2000 | Return made up to 07/07/00; full list of members (7 pages) |
14 November 2000 | Return made up to 07/07/00; full list of members (7 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: 37-38 golden square london W1R 3AA (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: 37-38 golden square london W1R 3AA (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
15 May 2000 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
15 May 2000 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
15 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
15 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
|
4 May 2000 | Resolutions
|
3 September 1999 | Return made up to 07/07/99; full list of members (6 pages) |
3 September 1999 | Return made up to 07/07/99; full list of members (6 pages) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | Registered office changed on 16/11/98 from: 37-38 golden square london W1R 3AA (1 page) |
16 November 1998 | Registered office changed on 16/11/98 from: 37-38 golden square london W1R 3AA (1 page) |
21 July 1998 | New secretary appointed;new director appointed (2 pages) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New secretary appointed;new director appointed (2 pages) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
7 July 1998 | Incorporation (20 pages) |
7 July 1998 | Incorporation (20 pages) |