MORTIMER STREET ASSOCIATED CO 1 LIMITED
Status | ACTIVE |
Company No. | 08088937 |
Category | Private Limited Company |
Incorporated | 30 May 2012 |
Age | 12 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
MORTIMER STREET ASSOCIATED CO 1 LIMITED is an active private limited company with number 08088937. It was incorporated 12 years, 9 days ago, on 30 May 2012. The company address is 80 Fenchurch Street, London, EC3M 4AE, United Kingdom.
Company Fillings
Change sail address company with old address new address
Date: 18 May 2024
Category: Address
Type: AD02
New address: 80 Fenchurch Street London EC3M 4AE
Old address: St Helen's 1 Undershaft London EC3P 3DQ England
Documents
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Change to a person with significant control
Date: 08 Apr 2024
Action Date: 27 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Fitzroy Place Residential Limited
Change date: 2024-03-27
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Address
Type: AD01
Old address: St Helen's 1 Undershaft London EC3P 3DQ United Kingdom
Change date: 2024-03-27
New address: 80 Fenchurch Street London EC3M 4AE
Documents
Appoint person director company with name date
Date: 14 Dec 2023
Action Date: 13 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Martyn Stevens
Appointment date: 2023-12-13
Documents
Accounts with accounts type dormant
Date: 16 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-18
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Accounts with accounts type dormant
Date: 10 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 08 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Anthony Diemer
Termination date: 2022-02-28
Documents
Appoint person director company with name date
Date: 08 Mar 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Imogen Ebbs
Appointment date: 2022-02-28
Documents
Change person director company with change date
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Ashley Smithers
Change date: 2021-10-11
Documents
Change person director company with change date
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-11
Officer name: Mr Peter Adrian Ferrari
Documents
Change person director company with change date
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles-Etienne Lawrence
Change date: 2021-10-11
Documents
Accounts with accounts type dormant
Date: 20 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Accounts with accounts type dormant
Date: 14 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 24 Jul 2019
Action Date: 16 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Baker
Termination date: 2019-07-16
Documents
Accounts with accounts type dormant
Date: 02 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type dormant
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type dormant
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Address
Type: AD01
New address: St Helen's 1 Undershaft London EC3P 3DQ
Old address: No. 1 Poultry London EC2R 8EJ
Change date: 2017-02-06
Documents
Change person director company with change date
Date: 01 Feb 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Johnston Gardiner
Change date: 2017-01-23
Documents
Change person director company with change date
Date: 28 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Anthony Diemer
Change date: 2017-01-16
Documents
Appoint person director company with name date
Date: 20 Jan 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Adrian Ferrari
Appointment date: 2017-01-18
Documents
Appoint person director company with name date
Date: 20 Jan 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-18
Officer name: Mr Charles-Etienne Lawrence
Documents
Appoint person director company with name date
Date: 20 Jan 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-18
Officer name: Mr Thomas Ashley Smithers
Documents
Appoint person director company with name date
Date: 11 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-01
Officer name: Mr Luke Baker
Documents
Termination director company with name termination date
Date: 05 Jan 2017
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-21
Officer name: Anna Sigridur Arnadottir
Documents
Termination director company with name termination date
Date: 03 Jan 2017
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bjorg Arnardottir
Termination date: 2016-11-21
Documents
Termination director company with name termination date
Date: 03 Jan 2017
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-21
Officer name: Johann Petur Reyndal
Documents
Termination director company with name termination date
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: Michael Charles Luscombe
Documents
Accounts with accounts type dormant
Date: 05 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type dormant
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Appoint person director company with name date
Date: 23 Jan 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-21
Officer name: Mr David Anthony Diemer
Documents
Termination director company with name termination date
Date: 21 Jan 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-15
Officer name: Renos Peter Booth
Documents
Accounts with accounts type dormant
Date: 30 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Change sail address company with old address
Date: 26 Jun 2014
Category: Address
Type: AD02
Old address: 14 Cornhill London EC3V 3ND England
Documents
Move registers to registered office company
Date: 26 Jun 2014
Category: Address
Type: AD04
Documents
Appoint person director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Charles Luscombe
Documents
Appoint person director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Renos Peter Booth
Documents
Termination director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joel Lindsey
Documents
Appoint person director company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joel Mark Woodliffe Lindsey
Documents
Termination director company with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Jones
Documents
Accounts with accounts type dormant
Date: 11 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Move registers to sail company
Date: 27 Jun 2013
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Johnston Gardiner
Documents
Termination director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Shepherd
Documents
Change account reference date company current shortened
Date: 31 Aug 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2012-12-31
Documents
Resolution
Date: 15 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
COUNTRYWIDE ROOF AND WALLS LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11176221 |
Status: | ACTIVE |
Category: | Private Limited Company |
CYPRUS MANAGEMENT SERVICES LTD
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 11437226 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS LODGE,WEST KINGSDOWN,TN15 6AR
Number: | 06887586 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKHAVEN BUSINESS DEVELOPMENT LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09815040 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST JOHN STREET,MANSFIELD,NG18 1QH
Number: | 06328063 |
Status: | ACTIVE |
Category: | Private Limited Company |
TONY MCGRANAGHAN INDEPENDENT CONSULTANT LTD
UNIT 7, SALISBURY HOUSE,HINCKLEY,LE10 1YG
Number: | 09365116 |
Status: | ACTIVE |
Category: | Private Limited Company |