MORTIMERS LIMITED

Hellopages » Greater London » Westminster » W1U 2EP
Company number 02805144
Status Active
Incorporation Date 30 March 1993
Company Type Private Limited Company
Address 11 BENTINCK STREET, LONDON, W1U 2EP
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MORTIMERS LIMITED are www.mortimers.co.uk, and www.mortimers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Mortimers Limited is a Private Limited Company. The company registration number is 02805144. Mortimers Limited has been working since 30 March 1993. The present status of the company is Active. The registered address of Mortimers Limited is 11 Bentinck Street London W1u 2ep. . STACPOOLE, Caroline is a Director of the company. STACPOOLE, John is a Director of the company. Secretary APPLETON, Julie has been resigned. Secretary BAKER-HIRST, Jennifer has been resigned. Secretary CALLANAN, Michael John has been resigned. Secretary FELLOWS, Michael has been resigned. Secretary LONG, Gary Mitchell James has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary TAXCUT LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FELLOWS, Michael has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
STACPOOLE, Caroline
Appointed Date: 24 October 1997
62 years old

Director
STACPOOLE, John
Appointed Date: 23 June 1993
92 years old

Resigned Directors

Secretary
APPLETON, Julie
Resigned: 27 October 2008
Appointed Date: 25 May 2005

Secretary
BAKER-HIRST, Jennifer
Resigned: 14 January 2014
Appointed Date: 26 March 2012

Secretary
CALLANAN, Michael John
Resigned: 24 May 2005
Appointed Date: 31 August 1997

Secretary
FELLOWS, Michael
Resigned: 31 August 1997
Appointed Date: 23 June 1993

Secretary
LONG, Gary Mitchell James
Resigned: 16 December 2008
Appointed Date: 27 October 2008

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 June 1993
Appointed Date: 30 March 1993

Secretary
TAXCUT LIMITED
Resigned: 26 March 2012
Appointed Date: 16 December 2008

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 June 1993
Appointed Date: 30 March 1993
35 years old

Director
FELLOWS, Michael
Resigned: 20 June 1995
Appointed Date: 23 June 1993
93 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 June 1993
Appointed Date: 30 March 1993

MORTIMERS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

28 Nov 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100

07 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 71 more events
07 Jul 1993
Nc inc already adjusted 23/06/93

07 Jul 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

07 Jul 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jun 1993
Company name changed hadablo LIMITED\certificate issued on 01/07/93

30 Mar 1993
Incorporation

MORTIMERS LIMITED Charges

8 October 2010
Rent deposit deed
Delivered: 21 October 2010
Status: Outstanding
Persons entitled: Forefront International Limited
Description: Interest in the deposit in the sum of £160,000.
8 March 2010
Rent deposit deed
Delivered: 19 March 2010
Status: Outstanding
Persons entitled: The Wellcome Trust Limited
Description: Interest in the account being- the separate designated…
13 June 1994
Rent deposit deed
Delivered: 15 June 1994
Status: Outstanding
Persons entitled: Langbourn Properties PLC
Description: £37,500 or such greater sum as shall be deposited pursuant…