MORTIMER, HARLEY LIMITED

Hellopages » Greater London » Westminster » W1U 2EP
Company number 00167469
Status Active
Incorporation Date 14 May 1920
Company Type Private Limited Company
Address 11 BENTINCK STREET, LONDON, W1U 2EP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 22 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of MORTIMER, HARLEY LIMITED are www.mortimerharley.co.uk, and www.mortimer-harley.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and nine months. Mortimer Harley Limited is a Private Limited Company. The company registration number is 00167469. Mortimer Harley Limited has been working since 14 May 1920. The present status of the company is Active. The registered address of Mortimer Harley Limited is 11 Bentinck Street London W1u 2ep. . STACPOOLE, James Edmund John is a Secretary of the company. STACPOOLE, James Edmund John is a Director of the company. STACPOOLE, John is a Director of the company. Secretary APPLETON, Julie has been resigned. Secretary CALLANAN, Michael John has been resigned. Secretary SMITH, Michael Alan Kingsley has been resigned. Director SMITH, Michael Alan Kingsley has been resigned. Director STACPOOLE, Caroline has been resigned. Director STACPOOLE, Jane has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STACPOOLE, James Edmund John
Appointed Date: 27 October 2008

Director
STACPOOLE, James Edmund John
Appointed Date: 01 June 2002
48 years old

Director
STACPOOLE, John

92 years old

Resigned Directors

Secretary
APPLETON, Julie
Resigned: 27 October 2008
Appointed Date: 26 May 2005

Secretary
CALLANAN, Michael John
Resigned: 25 May 2005
Appointed Date: 05 November 1997

Secretary
SMITH, Michael Alan Kingsley
Resigned: 05 November 1997

Director
SMITH, Michael Alan Kingsley
Resigned: 05 November 1997
80 years old

Director
STACPOOLE, Caroline
Resigned: 10 March 2008
62 years old

Director
STACPOOLE, Jane
Resigned: 06 November 2003
90 years old

Persons With Significant Control

Mr James Edmund Stacpoole
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Mr John Stacpoole
Notified on: 6 April 2016
92 years old
Nature of control: Has significant influence or control

MORTIMER, HARLEY LIMITED Events

07 Jan 2017
Accounts for a dormant company made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 22 October 2016 with updates
23 Nov 2015
Accounts for a dormant company made up to 31 March 2015
03 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 251,003

05 Nov 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 251,003

...
... and 89 more events
17 Feb 1986
Particulars of mortgage/charge
20 Jul 1976
New secretary appointed
07 Jun 1974
New secretary appointed
04 Jun 1925
Particulars of mortgage/charge
14 May 1920
Incorporation

MORTIMER, HARLEY LIMITED Charges

21 October 1988
Memorandum of deposit of securities
Delivered: 27 October 1988
Status: Outstanding
Persons entitled: Arab Banking Corporation (B.S.C.)
Description: All dividends rights etc of 50,001 ordinary shares of £2.00…
29 January 1986
Debenture
Delivered: 17 February 1986
Status: Satisfied on 19 February 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 1925
Trust deed.
Delivered: 4 June 1925
Status: Satisfied on 19 February 2005
Persons entitled: T. M. Langton. The Hon. W. Egerton
Description: 2ND floor & 2 rooms on the third floor of bank buildings…