About

Registered Number: 04180134
Date of Incorporation: 15/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 61 Gunnersbury Avenue, London, W5 4LP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.