About

Registered Number: 05158432
Date of Incorporation: 21/06/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: 4 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire, HP4 2AF,

 

Having been setup in 2004, 12 Mortlake Road Ltd are based in Berkhamsted. We do not know the number of employees at this business. There are 6 directors listed as Collins, Christine Anne, Ellam, Kris, Ahluwalia, Sabreen, Ellam, Kris, Marley, Lee, Quick, Rachel for 12 Mortlake Road Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Christine Anne 26 January 2018 - 1
AHLUWALIA, Sabreen 21 June 2004 15 January 2010 1
ELLAM, Kris 21 June 2004 16 September 2016 1
MARLEY, Lee 30 June 2011 28 November 2014 1
QUICK, Rachel 21 June 2004 21 June 2011 1
Secretary Name Appointed Resigned Total Appointments
ELLAM, Kris 01 July 2012 16 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 11 January 2020
AA - Annual Accounts 12 March 2019
CS01 - N/A 06 February 2019
AD01 - Change of registered office address 06 February 2019
AP01 - Appointment of director 13 February 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 24 November 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 20 December 2016
TM02 - Termination of appointment of secretary 03 November 2016
TM01 - Termination of appointment of director 26 September 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 17 March 2016
AP01 - Appointment of director 08 September 2015
AR01 - Annual Return 07 August 2015
AP01 - Appointment of director 15 July 2015
AA - Annual Accounts 24 March 2015
TM01 - Termination of appointment of director 05 January 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 06 August 2012
TM01 - Termination of appointment of director 06 August 2012
AP03 - Appointment of secretary 04 August 2012
TM02 - Termination of appointment of secretary 04 August 2012
TM02 - Termination of appointment of secretary 04 August 2012
TM01 - Termination of appointment of director 04 August 2012
AA - Annual Accounts 29 March 2012
AP01 - Appointment of director 03 October 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 13 August 2008
287 - Change in situation or address of Registered Office 13 August 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 12 October 2006
287 - Change in situation or address of Registered Office 12 October 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 19 September 2005
NEWINC - New incorporation documents 21 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.