MORTIMER ENTERPRISES LIMITED
PETTS WOOD THEANDCOMPANY LIMITED SOCCOR LEGENDS LTD

Hellopages » Greater London » Bromley » BR5 1DE
Company number 05637196
Status Active
Incorporation Date 27 November 2005
Company Type Private Limited Company
Address MORTIMER HOUSE, 40 CHATSWORTH PARADE, PETTS WOOD, KENT, BR5 1DE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 1,000 ; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of MORTIMER ENTERPRISES LIMITED are www.mortimerenterprises.co.uk, and www.mortimer-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Mortimer Enterprises Limited is a Private Limited Company. The company registration number is 05637196. Mortimer Enterprises Limited has been working since 27 November 2005. The present status of the company is Active. The registered address of Mortimer Enterprises Limited is Mortimer House 40 Chatsworth Parade Petts Wood Kent Br5 1de. . LEAHY, Richard Joseph is a Director of the company. Secretary ATKINS, Steven has been resigned. Secretary THORNBERRY, Alison has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director O'LOUGHNANE, Jared Michael has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
LEAHY, Richard Joseph
Appointed Date: 03 March 2008
60 years old

Resigned Directors

Secretary
ATKINS, Steven
Resigned: 03 March 2008
Appointed Date: 30 May 2006

Secretary
THORNBERRY, Alison
Resigned: 01 October 2008
Appointed Date: 03 March 2008

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 31 May 2006
Appointed Date: 27 November 2005

Director
O'LOUGHNANE, Jared Michael
Resigned: 03 March 2008
Appointed Date: 31 May 2006
57 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 31 May 2006
Appointed Date: 27 November 2005

Persons With Significant Control

Mr Richard Joseph Leahy
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

MORTIMER ENTERPRISES LIMITED Events

16 Mar 2017
Confirmation statement made on 5 March 2017 with updates
07 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000

06 Jan 2016
Accounts for a dormant company made up to 30 November 2015
05 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000

06 Jan 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 31 more events
31 May 2006
Director resigned
31 May 2006
Secretary resigned
05 Dec 2005
Company name changed soccor legends LTD\certificate issued on 05/12/05
28 Nov 2005
Registered office changed on 28/11/05 from: 69 selworthy road catford london SE6 4DW
27 Nov 2005
Incorporation