MORNINGTON LIMITED

Hellopages » Greater London » Camden » NW1 2BW
Company number 04485163
Status Active
Incorporation Date 14 July 2002
Company Type Private Limited Company
Address 22 MELTON STREET, LONDON, NW1 2BW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Full accounts made up to 31 August 2015; Annual return made up to 14 July 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 100 . The most likely internet sites of MORNINGTON LIMITED are www.mornington.co.uk, and www.mornington.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Mornington Limited is a Private Limited Company. The company registration number is 04485163. Mornington Limited has been working since 14 July 2002. The present status of the company is Active. The registered address of Mornington Limited is 22 Melton Street London Nw1 2bw. . JANMOHAMED, Alim Amirali is a Secretary of the company. CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. JANMOHAMED, Alim Amirali is a Director of the company. JANMOHAMED, Amirali Hassanali Moledina is a Director of the company. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director LEA YEAT LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
JANMOHAMED, Alim Amirali
Appointed Date: 17 June 2015

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 17 June 2015

Director
JANMOHAMED, Alim Amirali
Appointed Date: 24 June 2004
44 years old

Director
JANMOHAMED, Amirali Hassanali Moledina
Appointed Date: 14 July 2002
73 years old

Resigned Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 17 June 2015
Appointed Date: 14 July 2002

Director
LEA YEAT LIMITED
Resigned: 14 July 2002
Appointed Date: 14 July 2002

MORNINGTON LIMITED Events

27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

19 May 2016
Full accounts made up to 31 August 2015
07 Oct 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100

29 Sep 2015
Appointment of Cargil Management Services Limited as a secretary on 17 June 2015
14 Sep 2015
Appointment of Alim Amirali Janmohamed as a secretary on 17 June 2015
...
... and 42 more events
10 Sep 2002
Particulars of mortgage/charge
09 Sep 2002
Ad 14/07/02--------- £ si 99@1=99 £ ic 1/100
05 Sep 2002
New director appointed
05 Sep 2002
Director resigned
14 Jul 2002
Incorporation

MORNINGTON LIMITED Charges

10 March 2015
Charge code 0448 5163 0008
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
10 March 2015
Charge code 0448 5163 0007
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 12 and 13 lancaster gate and 2 and 3 lancaster mews…
10 March 2015
Charge code 0448 5163 0006
Delivered: 23 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
10 March 2015
Charge code 0448 5163 0005
Delivered: 23 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as 12 and 13 lancaster gate, and 2 and 3…
5 September 2013
Charge code 0448 5163 0004
Delivered: 10 September 2013
Status: Satisfied on 23 July 2015
Persons entitled: Barclays Bank PLC
Description: L/H land k/a 12 and 13 lancaster gate and 2 and 3 lancaster…
24 April 2007
Debenture
Delivered: 27 April 2007
Status: Satisfied on 23 July 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 September 2002
Debenture
Delivered: 10 September 2002
Status: Satisfied on 2 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a the mornington hotel 12 and 13 lancaster…
6 September 2002
Legal charge
Delivered: 10 September 2002
Status: Satisfied on 2 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a the mornington hotel 12 and 13 lancaster…