About

Registered Number: 02432139
Date of Incorporation: 13/10/1989 (34 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 2 months ago)
Registered Address: 110 Bishopsgate, London, EC2N 4AY

 

Having been setup in 1989, Mortimer Spinks Ltd has its registered office in London. Currently we aren't aware of the number of employees at the the company. There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GARRATT, Mark Jonathan 27 April 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
MR04 - N/A 04 January 2018
MR04 - N/A 04 January 2018
MR04 - N/A 04 January 2018
MR04 - N/A 04 January 2018
MR04 - N/A 04 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 08 November 2017
CS01 - N/A 28 June 2017
AP01 - Appointment of director 13 May 2017
AP03 - Appointment of secretary 13 May 2017
TM01 - Termination of appointment of director 13 May 2017
TM02 - Termination of appointment of secretary 12 May 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 22 September 2014
AD01 - Change of registered office address 22 September 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 23 September 2013
MG01 - Particulars of a mortgage or charge 21 February 2013
RESOLUTIONS - N/A 13 February 2013
RESOLUTIONS - N/A 13 February 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 06 September 2012
AD01 - Change of registered office address 12 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 15 September 2011
CH01 - Change of particulars for director 05 May 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 07 September 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 01 October 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
AA - Annual Accounts 08 December 2006
363a - Annual Return 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
AA - Annual Accounts 07 December 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
363a - Annual Return 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
395 - Particulars of a mortgage or charge 17 May 2005
AA - Annual Accounts 12 October 2004
363a - Annual Return 14 September 2004
363a - Annual Return 16 September 2003
AA - Annual Accounts 24 July 2003
AUD - Auditor's letter of resignation 05 March 2003
AA - Annual Accounts 26 November 2002
363a - Annual Return 12 September 2002
AA - Annual Accounts 12 December 2001
395 - Particulars of a mortgage or charge 27 November 2001
363a - Annual Return 12 September 2001
RESOLUTIONS - N/A 14 August 2001
RESOLUTIONS - N/A 14 August 2001
RESOLUTIONS - N/A 14 August 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
287 - Change in situation or address of Registered Office 26 March 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288c - Notice of change of directors or secretaries or in their particulars 23 January 2001
288c - Notice of change of directors or secretaries or in their particulars 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288c - Notice of change of directors or secretaries or in their particulars 13 November 2000
363a - Annual Return 29 September 2000
AA - Annual Accounts 22 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288c - Notice of change of directors or secretaries or in their particulars 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 09 September 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 09 September 1998
AUD - Auditor's letter of resignation 14 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1997
363s - Annual Return 31 October 1997
395 - Particulars of a mortgage or charge 24 September 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
AA - Annual Accounts 25 April 1997
CERTNM - Change of name certificate 13 February 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 February 1997
363a - Annual Return 24 January 1997
363a - Annual Return 24 January 1997
363a - Annual Return 24 January 1997
363a - Annual Return 24 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
287 - Change in situation or address of Registered Office 03 July 1996
AA - Annual Accounts 18 June 1996
AA - Annual Accounts 04 February 1996
287 - Change in situation or address of Registered Office 29 December 1995
288 - N/A 06 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1995
288 - N/A 08 August 1995
395 - Particulars of a mortgage or charge 07 July 1995
287 - Change in situation or address of Registered Office 04 May 1995
AA - Annual Accounts 07 November 1994
363s - Annual Return 25 October 1994
288 - N/A 17 April 1994
395 - Particulars of a mortgage or charge 18 February 1994
363s - Annual Return 28 November 1993
AA - Annual Accounts 01 September 1993
395 - Particulars of a mortgage or charge 25 June 1993
288 - N/A 19 May 1993
363b - Annual Return 26 October 1992
AA - Annual Accounts 20 July 1992
288 - N/A 15 July 1992
288 - N/A 15 July 1992
AUD - Auditor's letter of resignation 02 December 1991
287 - Change in situation or address of Registered Office 15 November 1991
RESOLUTIONS - N/A 23 September 1991
RESOLUTIONS - N/A 23 September 1991
RESOLUTIONS - N/A 23 September 1991
RESOLUTIONS - N/A 23 September 1991
AA - Annual Accounts 23 September 1991
363a - Annual Return 23 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1991
288 - N/A 29 November 1990
287 - Change in situation or address of Registered Office 03 January 1990
288 - N/A 03 January 1990
288 - N/A 03 January 1990
RESOLUTIONS - N/A 01 December 1989
MEM/ARTS - N/A 01 December 1989
NEWINC - New incorporation documents 13 October 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2013 Fully Satisfied

N/A

Fixed and floating charge 03 May 2005 Fully Satisfied

N/A

Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts 14 November 2001 Fully Satisfied

N/A

Mortgage debenture 08 September 1997 Fully Satisfied

N/A

Debenture 29 June 1995 Fully Satisfied

N/A

Rent deposit deed 16 February 1994 Fully Satisfied

N/A

Fixed and floating charge 17 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.