Company NameMortimer Opportunities Limited
DirectorWilliam Littlejohn Mortimer
Company StatusActive
Company Number04356362
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Previous NamesLIZ Church & Associates Limited and Mortimer And Candland Ltd

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
Appointed18 January 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Wardour Street
London
W1F 0UR
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameHemal Patel
NationalityBritish
StatusResigned
Appointed01 October 2005(3 years, 8 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 NameStephen Candland
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2014(11 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 September 2018)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address1177 Avenue Of The Americas
7th Floor
New York
10036
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed01 December 2006(4 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 09 October 2018)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

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

1 at £1William Littlejohn Mortimer
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

8 September 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
1 September 2020Termination of appointment of Stephen Candland as a director on 13 September 2018 (1 page)
27 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
27 February 2019Change of details for William Littlejohn Mortimer as a person with significant control on 20 February 2019 (2 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 2019Change of details for William Littlejohn Mortimer as a person with significant control 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 Slc Corporate Services Limited as a secretary on 9 October 2018 (1 page)
11 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 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)
2 June 2017Appointment of Stephen Candland as a director on 9 January 2014 (2 pages)
2 June 2017Appointment of Stephen Candland as a director on 9 January 2014 (2 pages)
1 June 2017Statement of capital following an allotment of shares on 9 January 2014
  • GBP 2
(3 pages)
1 June 2017Statement of capital following an allotment of shares on 9 January 2014
  • GBP 2
(3 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)
26 May 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
26 May 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 1
(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 1
(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 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)
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 1
(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 1
(5 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)
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)
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)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(5 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(5 pages)
9 January 2014Company name changed liz church & associates LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2014Company name changed liz church & associates LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
(3 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)
8 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 18 January 2013 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)
19 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 18 January 2012 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)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 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)
29 October 2009Director's details changed for William Littlejohn 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 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)
30 January 2009Return made up to 18/01/09; full list of members (3 pages)
30 January 2009Return made up to 18/01/09; full list of members (3 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
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)
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)
9 February 2007Return made up to 18/01/07; full list of members (2 pages)
9 February 2007Return made up to 18/01/07; full list of members (2 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007Secretary resigned (1 page)
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)
21 February 2006Return made up to 18/01/06; full list of members (6 pages)
21 February 2006Return made up to 18/01/06; full list of members (6 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed (2 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)
31 January 2005Return made up to 18/01/05; full list of members (5 pages)
31 January 2005Return made up to 18/01/05; full list of members (5 pages)
8 October 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
8 October 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2004Return made up to 18/01/04; full list of members (5 pages)
26 January 2004Return made up to 18/01/04; full list of members (5 pages)
18 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
18 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
17 February 2003Return made up to 18/01/03; full list of members (5 pages)
17 February 2003Return made up to 18/01/03; full list of members (5 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: 42-46 high street, esher, surrey KT10 9QY (1 page)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (3 pages)
6 February 2002Registered office changed on 06/02/02 from: 42-46 high street esher surrey KT10 9QY (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002New director appointed (3 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)
18 January 2002Incorporation (17 pages)
18 January 2002Incorporation (17 pages)