Based in London, Mortimer Nominees Ltd was registered on 15 March 2001. We don't currently know the number of employees at this organisation. The organisation has 6 directors listed as Phillips, David John, Holloman, Gail, Holloman, John, Phillips, Marek David, Killian Phillips Llp, Mortimer Royal Llc at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PHILLIPS, David John | 09 April 2018 | - | 1 |
HOLLOMAN, John | 28 February 2006 | 30 June 2006 | 1 |
PHILLIPS, Marek David | 23 November 2015 | 09 April 2018 | 1 |
KILLIAN PHILLIPS LLP | 23 November 2015 | 14 November 2019 | 1 |
MORTIMER ROYAL LLC | 06 April 2001 | 23 November 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLLOMAN, Gail | 31 March 2004 | 30 June 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 July 2020 | |
TM01 - Termination of appointment of director | 15 November 2019 | |
AA - Annual Accounts | 24 October 2019 | |
PSC01 - N/A | 21 May 2019 | |
PSC07 - N/A | 21 May 2019 | |
PSC07 - N/A | 21 May 2019 | |
PSC01 - N/A | 21 May 2019 | |
CS01 - N/A | 24 April 2019 | |
AA - Annual Accounts | 31 October 2018 | |
AP01 - Appointment of director | 09 April 2018 | |
TM01 - Termination of appointment of director | 09 April 2018 | |
CS01 - N/A | 29 March 2018 | |
DISS40 - Notice of striking-off action discontinued | 06 December 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 2017 | |
AA - Annual Accounts | 30 November 2017 | |
CS01 - N/A | 30 March 2017 | |
AA - Annual Accounts | 24 October 2016 | |
TM02 - Termination of appointment of secretary | 18 July 2016 | |
AD01 - Change of registered office address | 11 May 2016 | |
AR01 - Annual Return | 03 May 2016 | |
AP02 - Appointment of corporate director | 24 November 2015 | |
TM01 - Termination of appointment of director | 24 November 2015 | |
CH03 - Change of particulars for secretary | 23 November 2015 | |
AP01 - Appointment of director | 23 November 2015 | |
TM01 - Termination of appointment of director | 23 November 2015 | |
AA - Annual Accounts | 04 November 2015 | |
MR01 - N/A | 20 June 2015 | |
AR01 - Annual Return | 05 June 2015 | |
MR04 - N/A | 04 April 2015 | |
MR04 - N/A | 04 April 2015 | |
MR01 - N/A | 25 March 2015 | |
AA - Annual Accounts | 05 February 2015 | |
MR01 - N/A | 18 June 2014 | |
AR01 - Annual Return | 12 June 2014 | |
AA - Annual Accounts | 12 June 2014 | |
RT01 - Application for administrative restoration to the register | 12 June 2014 | |
GAZ2 - Second notification of strike-off action in London Gazette | 13 May 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 January 2014 | |
DISS40 - Notice of striking-off action discontinued | 14 August 2013 | |
AR01 - Annual Return | 13 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 July 2013 | |
AA - Annual Accounts | 28 August 2012 | |
AR01 - Annual Return | 28 March 2012 | |
MG01 - Particulars of a mortgage or charge | 18 October 2011 | |
MG01 - Particulars of a mortgage or charge | 30 September 2011 | |
MG01 - Particulars of a mortgage or charge | 29 September 2011 | |
MG01 - Particulars of a mortgage or charge | 29 September 2011 | |
AA - Annual Accounts | 28 September 2011 | |
AP01 - Appointment of director | 08 July 2011 | |
AR01 - Annual Return | 11 April 2011 | |
AA - Annual Accounts | 28 October 2010 | |
AR01 - Annual Return | 13 April 2010 | |
AD01 - Change of registered office address | 13 April 2010 | |
CH02 - Change of particulars for corporate director | 13 April 2010 | |
CH03 - Change of particulars for secretary | 13 April 2010 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 05 June 2009 | |
AA - Annual Accounts | 13 November 2008 | |
363a - Annual Return | 03 April 2008 | |
288a - Notice of appointment of directors or secretaries | 27 February 2008 | |
288b - Notice of resignation of directors or secretaries | 27 February 2008 | |
287 - Change in situation or address of Registered Office | 27 February 2008 | |
363a - Annual Return | 18 April 2007 | |
AA - Annual Accounts | 07 February 2007 | |
AA - Annual Accounts | 07 February 2007 | |
395 - Particulars of a mortgage or charge | 31 January 2007 | |
395 - Particulars of a mortgage or charge | 31 January 2007 | |
395 - Particulars of a mortgage or charge | 31 January 2007 | |
395 - Particulars of a mortgage or charge | 31 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2007 | |
395 - Particulars of a mortgage or charge | 04 January 2007 | |
395 - Particulars of a mortgage or charge | 04 January 2007 | |
288b - Notice of resignation of directors or secretaries | 06 December 2006 | |
288b - Notice of resignation of directors or secretaries | 06 December 2006 | |
AA - Annual Accounts | 11 October 2006 | |
395 - Particulars of a mortgage or charge | 27 April 2006 | |
395 - Particulars of a mortgage or charge | 27 April 2006 | |
395 - Particulars of a mortgage or charge | 27 April 2006 | |
395 - Particulars of a mortgage or charge | 27 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2006 | |
363s - Annual Return | 21 April 2006 | |
288a - Notice of appointment of directors or secretaries | 09 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2005 | |
395 - Particulars of a mortgage or charge | 23 November 2005 | |
395 - Particulars of a mortgage or charge | 16 November 2005 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 25 May 2004 | |
288a - Notice of appointment of directors or secretaries | 07 May 2004 | |
363s - Annual Return | 13 April 2004 | |
AA - Annual Accounts | 15 October 2003 | |
395 - Particulars of a mortgage or charge | 20 May 2003 | |
395 - Particulars of a mortgage or charge | 20 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 2003 | |
363s - Annual Return | 28 March 2003 | |
AA - Annual Accounts | 22 November 2002 | |
395 - Particulars of a mortgage or charge | 07 August 2002 | |
395 - Particulars of a mortgage or charge | 07 August 2002 | |
363s - Annual Return | 29 July 2002 | |
395 - Particulars of a mortgage or charge | 15 May 2001 | |
395 - Particulars of a mortgage or charge | 15 May 2001 | |
395 - Particulars of a mortgage or charge | 15 May 2001 | |
395 - Particulars of a mortgage or charge | 15 May 2001 | |
395 - Particulars of a mortgage or charge | 15 May 2001 | |
395 - Particulars of a mortgage or charge | 15 May 2001 | |
395 - Particulars of a mortgage or charge | 15 May 2001 | |
395 - Particulars of a mortgage or charge | 15 May 2001 | |
288a - Notice of appointment of directors or secretaries | 19 April 2001 | |
225 - Change of Accounting Reference Date | 13 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 April 2001 | |
288b - Notice of resignation of directors or secretaries | 13 April 2001 | |
288b - Notice of resignation of directors or secretaries | 13 April 2001 | |
287 - Change in situation or address of Registered Office | 13 April 2001 | |
288a - Notice of appointment of directors or secretaries | 13 April 2001 | |
CERTNM - Change of name certificate | 06 April 2001 | |
NEWINC - New incorporation documents | 15 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 June 2015 | Outstanding |
N/A |
A registered charge | 20 March 2015 | Outstanding |
N/A |
A registered charge | 17 June 2014 | Fully Satisfied |
N/A |
Legal charge | 26 September 2011 | Fully Satisfied |
N/A |
Legal charge | 26 September 2011 | Outstanding |
N/A |
Legal charge | 29 January 2007 | Outstanding |
N/A |
Legal charge | 29 January 2007 | Outstanding |
N/A |
Legal charge | 29 January 2007 | Outstanding |
N/A |
Legal charge | 29 January 2007 | Outstanding |
N/A |
Legal charge | 22 December 2006 | Outstanding |
N/A |
Legal charge | 22 December 2006 | Outstanding |
N/A |
Legal charge | 25 April 2006 | Outstanding |
N/A |
Legal charge | 25 April 2006 | Outstanding |
N/A |
Legal charge | 25 April 2006 | Outstanding |
N/A |
Legal charge | 25 April 2006 | Outstanding |
N/A |
Legal charge | 22 November 2005 | Fully Satisfied |
N/A |
Charge of deposit | 08 November 2005 | Outstanding |
N/A |
Debenture creating a floating charge | 16 May 2003 | Fully Satisfied |
N/A |
Mortgage deed | 16 May 2003 | Fully Satisfied |
N/A |
Principal charge over rents | 02 August 2002 | Fully Satisfied |
N/A |
Mortgage deed | 02 August 2002 | Fully Satisfied |
N/A |
Mortgage | 08 May 2001 | Fully Satisfied |
N/A |
Mortgage | 08 May 2001 | Fully Satisfied |
N/A |
Mortgage | 08 May 2001 | Fully Satisfied |
N/A |
Mortgage | 08 May 2001 | Fully Satisfied |
N/A |
Mortgage | 08 May 2001 | Fully Satisfied |
N/A |
Mortgage | 08 May 2001 | Fully Satisfied |
N/A |
Principal charge over rents | 08 May 2001 | Fully Satisfied |
N/A |
Floating charge | 08 May 2001 | Fully Satisfied |
N/A |