MORTIMER STREET ASSOCIATED CO 1 LIMITED

80 Fenchurch Street, London, EC3M 4AE, United Kingdom
StatusACTIVE
Company No.08088937
CategoryPrivate Limited Company
Incorporated30 May 2012
Age12 years, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with old address

Date: 26 Jun 2014

Category: Address

Type: AD02

Old address: 14 Cornhill London EC3V 3ND England

Documents

View document PDF

Move registers to registered office company

Date: 26 Jun 2014

Category: Address

Type: AD04

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Charles Luscombe

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Renos Peter Booth

Documents

View document PDF

Termination director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel Lindsey

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Jones

Documents

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 27 Jun 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 27 Jun 2013

Category: Address

Type: AD03

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Johnston Gardiner

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Shepherd

Documents

View document PDF

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

View document PDF

Resolution

Date: 15 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

DRIVERTROY UK LIMITED

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

OCCLUSAL MANAGEMENT LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source