Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORTIMER SPINKS LIMITED
Company Information for

MORTIMER SPINKS LIMITED

110 BISHOPSGATE, LONDON, EC2N 4AY,
Company Registration Number
02432139
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mortimer Spinks Ltd
MORTIMER SPINKS LIMITED was founded on 1989-10-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mortimer Spinks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MORTIMER SPINKS LIMITED
 
Legal Registered Office
110 BISHOPSGATE
LONDON
EC2N 4AY
Other companies in EC2N
 
Filing Information
Company Number 02432139
Company ID Number 02432139
Date formed 1989-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-01-31
Account next due 2017-10-31
Latest return 2017-06-15
Return next due 2018-06-29
Type of accounts DORMANT
Last Datalog update: 2018-01-09 12:00:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORTIMER SPINKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MORTIMER SPINKS LIMITED

Current Directors
Officer Role Date Appointed
MARK JONATHAN GARRATT
Company Secretary 2017-04-27
ALBERT GEORGE HECTOR ELLIS
Director 2000-02-01
MARK JONATHAN GARRATT
Director 2017-04-27
SIMON MARK WASSALL
Director 2007-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN RICHARD ASHCROFT
Company Secretary 2005-11-14 2017-04-27
JONATHAN RICHARD ASHCROFT
Director 2005-11-14 2017-04-27
DAVID IVAN SINGER
Director 1994-02-28 2009-03-31
DAVID CHARLES HIGGINS
Director 1996-05-20 2007-05-01
ALBERT GEORGE HECTOR ELLIS
Company Secretary 2000-02-01 2005-11-14
IAN WILLIAM FURNISS
Director 1999-12-17 2001-04-23
THOMAS FRANCIS ALEXANDER CRAWFORD
Director 1996-05-20 2001-02-01
DAVID NORTHEY
Director 1996-05-20 2000-08-31
DAVID HEDLEY TREACHER
Director 1996-05-20 2000-03-20
ALBERT GEORGE HECTOR ELLIS
Company Secretary 1999-12-17 1999-12-17
IAN WILLIAM FURNISS
Company Secretary 1997-03-26 1999-12-17
ALBERT GEORGE HECTOR ELLIS
Director 1999-12-17 1999-12-17
DAVID NORTHEY
Company Secretary 1996-05-20 1997-03-26
KAREN ANNE HANTON
Company Secretary 1995-03-24 1996-05-20
KAREN ANNE HANTON
Director 1992-09-06 1996-05-20
HARFORD NOMINEES LIMITED
Company Secretary 1992-09-06 1995-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALBERT GEORGE HECTOR ELLIS CRIMSON LIMITED Director 2017-09-11 CURRENT 2000-10-27 Active
ALBERT GEORGE HECTOR ELLIS NASHTECH LIMITED Director 2016-03-22 CURRENT 2015-10-21 Active
ALBERT GEORGE HECTOR ELLIS ASIA HOUSE Director 2013-09-12 CURRENT 1997-01-29 Active
ALBERT GEORGE HECTOR ELLIS HARVEY NASH CONSULTING (SCOTLAND) LIMITED Director 2006-08-24 CURRENT 2006-08-15 Dissolved 2018-01-23
ALBERT GEORGE HECTOR ELLIS IMPACT EXECUTIVES LIMITED Director 2000-10-09 CURRENT 1999-07-02 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS IMPACT EXECUTIVES HOLDINGS LIMITED Director 2000-10-09 CURRENT 1998-05-19 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS TECHPARTNERS INTERNATIONAL LIMITED Director 2000-04-20 CURRENT 1993-12-01 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS EUROPEAN TECHNOLOGY PARTNERS LIMITED Director 2000-04-20 CURRENT 1998-01-27 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS NASH DIRECT LIMITED Director 2000-02-01 CURRENT 1990-11-26 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS HARVEY NASH RESOURCE MANAGEMENT LIMITED Director 2000-02-01 CURRENT 1993-10-06 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED Director 2000-02-01 CURRENT 1994-06-24 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS VERTIS CONSULTING LIMITED Director 2000-02-01 CURRENT 1996-01-12 Active - Proposal to Strike off
ALBERT GEORGE HECTOR ELLIS NASH SQUARED LIMITED Director 2000-02-01 CURRENT 1997-02-13 Active
MARK JONATHAN GARRATT CRIMSON LIMITED Director 2017-09-11 CURRENT 2000-10-27 Active
MARK JONATHAN GARRATT NASH DIRECT LIMITED Director 2017-04-27 CURRENT 1990-11-26 Active - Proposal to Strike off
MARK JONATHAN GARRATT HARVEY NASH RESOURCE MANAGEMENT LIMITED Director 2017-04-27 CURRENT 1993-10-06 Active - Proposal to Strike off
MARK JONATHAN GARRATT TECHPARTNERS INTERNATIONAL LIMITED Director 2017-04-27 CURRENT 1993-12-01 Active - Proposal to Strike off
MARK JONATHAN GARRATT INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED Director 2017-04-27 CURRENT 1994-06-24 Active - Proposal to Strike off
MARK JONATHAN GARRATT VERTIS CONSULTING LIMITED Director 2017-04-27 CURRENT 1996-01-12 Active - Proposal to Strike off
MARK JONATHAN GARRATT EUROPEAN TECHNOLOGY PARTNERS LIMITED Director 2017-04-27 CURRENT 1998-01-27 Active - Proposal to Strike off
MARK JONATHAN GARRATT HARVEY NASH CONSULTING (SCOTLAND) LIMITED Director 2017-04-27 CURRENT 2006-08-15 Dissolved 2018-01-23
MARK JONATHAN GARRATT IMPACT EXECUTIVES LIMITED Director 2017-04-27 CURRENT 1999-07-02 Active - Proposal to Strike off
MARK JONATHAN GARRATT HARVEY NASH LIMITED Director 2017-04-27 CURRENT 1987-12-03 Active
MARK JONATHAN GARRATT IMPACT EXECUTIVES HOLDINGS LIMITED Director 2017-04-27 CURRENT 1998-05-19 Active - Proposal to Strike off
MARK JONATHAN GARRATT NASHTECH LIMITED Director 2017-04-27 CURRENT 2015-10-21 Active
MARK JONATHAN GARRATT NASH SQUARED LIMITED Director 2017-04-03 CURRENT 1997-02-13 Active
SIMON MARK WASSALL CRIMSON LIMITED Director 2017-09-11 CURRENT 2000-10-27 Active
SIMON MARK WASSALL NASHTECH LIMITED Director 2016-03-22 CURRENT 2015-10-21 Active
SIMON MARK WASSALL NASH DIRECT LIMITED Director 2007-05-11 CURRENT 1990-11-26 Active - Proposal to Strike off
SIMON MARK WASSALL HARVEY NASH RESOURCE MANAGEMENT LIMITED Director 2007-05-11 CURRENT 1993-10-06 Active - Proposal to Strike off
SIMON MARK WASSALL TECHPARTNERS INTERNATIONAL LIMITED Director 2007-05-11 CURRENT 1993-12-01 Active - Proposal to Strike off
SIMON MARK WASSALL INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED Director 2007-05-11 CURRENT 1994-06-24 Active - Proposal to Strike off
SIMON MARK WASSALL VERTIS CONSULTING LIMITED Director 2007-05-11 CURRENT 1996-01-12 Active - Proposal to Strike off
SIMON MARK WASSALL EUROPEAN TECHNOLOGY PARTNERS LIMITED Director 2007-05-11 CURRENT 1998-01-27 Active - Proposal to Strike off
SIMON MARK WASSALL IMPACT EXECUTIVES LIMITED Director 2007-05-11 CURRENT 1999-07-02 Active - Proposal to Strike off
SIMON MARK WASSALL IMPACT EXECUTIVES HOLDINGS LIMITED Director 2007-05-11 CURRENT 1998-05-19 Active - Proposal to Strike off
SIMON MARK WASSALL NASH SQUARED LIMITED Director 2005-10-17 CURRENT 1997-02-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-11-08DS01Application to strike the company off the register
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-05-13AP01DIRECTOR APPOINTED MARK JONATHAN GARRATT
2017-05-13AP03Appointment of Mark Jonathan Garratt as company secretary on 2017-04-27
2017-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD ASHCROFT
2017-05-12TM02Termination of appointment of Jonathan Richard Ashcroft on 2017-04-27
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-27AR0115/06/16 ANNUAL RETURN FULL LIST
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-13AR0106/09/15 ANNUAL RETURN FULL LIST
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/14 FROM Harvey Nash Heron Tower 110 Bishopsgate London England and Wales EC2N 4AY
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-22AR0106/09/14 ANNUAL RETURN FULL LIST
2013-10-10AR0106/09/13 ANNUAL RETURN FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-02-21MG01Particulars of a mortgage or charge / charge no: 7
2013-02-13RES13RESOLUTION EFFECT NOTWITHSTANDING PROVISIONS COMPANY ARTICLES 05/02/2013
2013-02-13RES01ALTER ARTICLES 05/02/2013
2013-02-13RES13RESOLUTION EFFECT NOTWITHSTANDING ANY PROVISIONS OF COMPANY ARTICLES 05/02/2013
2013-02-13RES01ALTER ARTICLES 05/02/2013
2012-10-19AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-09-06AR0106/09/12 FULL LIST
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 13 BRUTON STREET LONDON W1J 6QA
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-09-15AR0106/09/11 FULL LIST
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT GEORGE HECTOR ELLIS / 03/05/2011
2010-10-27AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-10-14AR0106/09/10 FULL LIST
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-09-07363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID SINGER
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-09-09363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2007-11-23AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-10-01363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-06-01288aNEW DIRECTOR APPOINTED
2007-05-25288bDIRECTOR RESIGNED
2006-12-08AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-09-19363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-07-27288cDIRECTOR'S PARTICULARS CHANGED
2005-12-07AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-11-29288aNEW DIRECTOR APPOINTED
2005-11-29288aNEW SECRETARY APPOINTED
2005-11-25288bSECRETARY RESIGNED
2005-10-12363aRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-10-12288cDIRECTOR'S PARTICULARS CHANGED
2005-05-17395PARTICULARS OF MORTGAGE/CHARGE
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-09-14363aRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2003-09-16363aRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-07-24AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-03-05AUDAUDITOR'S RESIGNATION
2002-11-26AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-09-12363aRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2001-12-12AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-11-27395PARTICULARS OF MORTGAGE/CHARGE
2001-09-12363aRETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2001-08-14ELRESS386 DISP APP AUDS 03/08/01
2001-08-14ELRESS366A DISP HOLDING AGM 03/08/01
2001-04-27288bDIRECTOR RESIGNED
2001-03-26287REGISTERED OFFICE CHANGED ON 26/03/01 FROM: 13 BRUTON STREET LONDON W1X 7AH
2001-02-14288bDIRECTOR RESIGNED
2001-01-23288cDIRECTOR'S PARTICULARS CHANGED
2001-01-15288cDIRECTOR'S PARTICULARS CHANGED
2001-01-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-15288bSECRETARY RESIGNED
2001-01-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-29363aRETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS
2000-09-22AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-09-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to MORTIMER SPINKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORTIMER SPINKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-21 Satisfied RBS INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2005-05-17 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FIXED CHARGE BY CLIENT ON PURCHASED DEBTS WHICH FAIL TO VEST AND OTHER DEBTS AND FLOATING CHARGE ON BANKED PROCEEDS OF OTHER DEBTS 2001-11-27 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 1997-09-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1995-06-29 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1994-02-18 Satisfied STOLL MOSS THEATRES LIMITED
FIXED AND FLOATING CHARGE 1993-06-17 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of MORTIMER SPINKS LIMITED registering or being granted any patents
Domain Names

MORTIMER SPINKS LIMITED owns 1 domain names.

mortimer-spinks.co.uk  

Trademarks
We have not found any records of MORTIMER SPINKS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MORTIMER SPINKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2016-01-18 GBP £7,400 Agency Staff Payments
Thurrock Council 2016-01-18 GBP £2,000 Agency Staff Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MORTIMER SPINKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORTIMER SPINKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORTIMER SPINKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.