Company Name37-41 Mortimer Nominee 1 Ltd
Company StatusActive
Company Number10179302
CategoryPrivate Limited Company
Incorporation Date13 May 2016(7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Simon Goldstein
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 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 after company formation)
Appointment Duration7 years, 10 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, 7 months
RoleInvestment Professional
Country of ResidenceEngland
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 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

Location

Registered Address116 Upper Street
London
N1 1QP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 3 weeks from now)

Charges

20 December 2019Delivered on: 6 January 2020
Persons entitled: Hsbc UK Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Mortimer house, 37-41 mortimer street and 39-40 wells street, london W1 registered at the land registry with title number NGL574857.
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
Particulars: Mortimer house at 37-41 mortimer street and 39-40 wells street london t/no NGL574857.
Outstanding
29 June 2016Delivered on: 1 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 June 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
2 March 2023Total exemption full accounts made up to 31 December 2021 (10 pages)
16 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 31 December 2020 (8 pages)
28 June 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
18 January 2021Director's details changed for Mr. Jonathan Simon Goldstein on 17 November 2020 (2 pages)
18 January 2021Director's details changed for Mr Guy Boaz Ivesha on 17 November 2020 (2 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 12 May 2020 with no updates (3 pages)
6 January 2020Registration of charge 101793020004, created on 20 December 2019 (31 pages)
2 January 2020Registration of charge 101793020003, created on 20 December 2019 (41 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
23 February 2019Compulsory strike-off action has been discontinued (1 page)
20 February 2019Total exemption full accounts made up to 31 December 2017 (8 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
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 12 May 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 June 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
28 June 2017Notification of 37-41 Mortimer Gp Limited as a person with significant control on 13 May 2016 (1 page)
28 June 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
28 June 2017Notification of 37-41 Mortimer Gp Limited as a person with significant control on 13 May 2016 (1 page)
18 May 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (3 pages)
18 May 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (3 pages)
6 July 2016Registration of charge 101793020002, created on 29 June 2016 (29 pages)
6 July 2016Registration of charge 101793020002, created on 29 June 2016 (29 pages)
1 July 2016Registration of charge 101793020001, created on 29 June 2016 (37 pages)
1 July 2016Registration of charge 101793020001, created on 29 June 2016 (37 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 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)
13 May 2016Incorporation
Statement of capital on 2016-05-13
  • GBP 1
(19 pages)
13 May 2016Incorporation
Statement of capital on 2016-05-13
  • GBP 1
(19 pages)