Company Name37-41 Mortimer Gp Ltd
Company StatusActive
Company Number10177529
CategoryPrivate Limited Company
Incorporation Date12 May 2016(7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Simon Goldstein
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Upper Street
London
N1 1QP
Director NameMr Guy Boaz Ivesha
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2016(2 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Upper Street
London
N1 1QP
Director NameMr Richard Michael Pilkington
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address116 Upper Street
London
N1 1QP
Director NameEllen Brunsberg
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed15 April 2024(7 years, 11 months after company formation)
Appointment Duration1 week, 5 days
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address116 Upper Street
London
N1 1QP
Director NameMr Arrif Sultan Ali
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(2 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 22 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 33 Davies Street
London
W1K 4LR
Director NameMr Richard Michael Pilkington
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2018(2 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 April 2024)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address116 Upper Street
London
N1 1QP

Location

Registered Address116 Upper Street
London
N1 1QP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Charges

20 December 2019Delivered on: 3 January 2020
Persons entitled: Hsbc UK Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
20 December 2019Delivered on: 2 January 2020
Persons entitled: Hsbc UK Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
29 June 2016Delivered on: 6 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
29 June 2016Delivered on: 1 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
23 February 2023Accounts for a small company made up to 31 December 2021 (43 pages)
16 May 2022Change of details for 37-41 Mortimer Street Llp as a person with significant control on 17 October 2019 (2 pages)
16 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
5 April 2022Accounts for a small company made up to 31 December 2020 (45 pages)
4 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
18 January 2021Director's details changed for Mr Guy Boaz Ivesha on 17 November 2020 (2 pages)
18 January 2021Director's details changed for Mr. Jonathan Simon Goldstein on 17 November 2020 (2 pages)
23 November 2020Accounts for a small company made up to 31 December 2019 (44 pages)
17 November 2020Registered office address changed from 5th Floor 33 Davies Street London W1K 4LR United Kingdom to 116 Upper Street London N1 1QP on 17 November 2020 (1 page)
16 July 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
3 January 2020Registration of charge 101775290004, created on 20 December 2019 (43 pages)
2 January 2020Registration of charge 101775290003, created on 20 December 2019 (42 pages)
6 November 2019Accounts for a small company made up to 31 December 2018 (37 pages)
21 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
21 February 2019Accounts for a small company made up to 31 December 2017 (36 pages)
22 August 2018Termination of appointment of Arrif Sultan Ali as a director on 22 June 2018 (1 page)
22 August 2018Appointment of Mr Richard Michael Pilkington as a director on 22 August 2018 (2 pages)
24 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (29 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (29 pages)
28 June 2017Notification of 37-41 Mortimer Street Llp as a person with significant control on 12 May 2016 (1 page)
28 June 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
28 June 2017Notification of 37-41 Mortimer Street Llp as a person with significant control on 12 May 2016 (1 page)
28 June 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
28 February 2017Correction of a Director's date of birth incorrectly stated on incorporation / jonathan simon goldstein (2 pages)
28 February 2017Correction of a Director's date of birth incorrectly stated on incorporation / jonathan simon goldstein (2 pages)
2 September 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
2 September 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
6 July 2016Registration of charge 101775290002, created on 29 June 2016 (40 pages)
6 July 2016Registration of charge 101775290002, created on 29 June 2016 (40 pages)
1 July 2016Registration of charge 101775290001, created on 29 June 2016 (40 pages)
1 July 2016Registration of charge 101775290001, created on 29 June 2016 (40 pages)
9 June 2016Appointment of Mr Arrif Sultan Ali as a director on 27 May 2016 (3 pages)
9 June 2016Appointment of Mr Guy Boaz Ivesha as a director on 27 May 2016 (3 pages)
9 June 2016Appointment of Mr Arrif Sultan Ali as a director on 27 May 2016 (3 pages)
9 June 2016Appointment of Mr Guy Boaz Ivesha as a director on 27 May 2016 (3 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
12 May 2016Incorporation
Statement of capital on 2016-05-12
  • GBP 1
  • ANNOTATION Part Rectified The director’s date of birth on the IN01 was removed from the public record on 28/02/2017.
(20 pages)
12 May 2016Incorporation
Statement of capital on 2016-05-12
  • GBP 1
  • ANNOTATION Part Rectified The director’s date of birth on the IN01 was removed from the public record on 28/02/2017.
(20 pages)
12 May 2016Incorporation
Statement of capital on 2016-05-12
  • GBP 1
(19 pages)