MORNINGTON FLATS MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 8UJ

Company number 02697431
Status Active
Incorporation Date 16 March 1992
Company Type Private Limited Company
Address 10 MORNINGTON AVENUE, LONDON, W14 8UJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 4 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MORNINGTON FLATS MANAGEMENT COMPANY LIMITED are www.morningtonflatsmanagementcompany.co.uk, and www.mornington-flats-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Mornington Flats Management Company Limited is a Private Limited Company. The company registration number is 02697431. Mornington Flats Management Company Limited has been working since 16 March 1992. The present status of the company is Active. The registered address of Mornington Flats Management Company Limited is 10 Mornington Avenue London W14 8uj. The company`s financial liabilities are £3.09k. It is £1.31k against last year. The cash in hand is £1.4k. It is £-1.35k against last year. And the total assets are £2.01k, which is £-1.09k against last year. CARLYLE, Fiona Louise is a Secretary of the company. TOVARLAZA, Davor is a Director of the company. WARREN-SMITH, Chris is a Director of the company. Secretary ANDREWS, Rosalind Jean Horner has been resigned. Secretary BEACHAM, Jane has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary MARLOWE, Rachel has been resigned. Secretary RECORDON, Justine Tracey has been resigned. Director ANDREWS, Rosalind Jean Horner has been resigned. Director BEACHAM, Jane Catherine has been resigned. Director DWYER, Walter has been resigned. Director GEORGE, Tristan William has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HOLMES, Sarah Federay has been resigned. Director LAWE DAVIES, Jonathan David has been resigned. Director REEDER, Kim Valentine has been resigned. Director ROLLET DE FOUGEROLLES, Jean Francois has been resigned. Director YOUNG, Jeremy Simon has been resigned. The company operates in "Residents property management".


mornington flats management company Key Finiance

LIABILITIES £3.09k
+73%
CASH £1.4k
-50%
TOTAL ASSETS £2.01k
-36%
All Financial Figures

Current Directors

Secretary
CARLYLE, Fiona Louise
Appointed Date: 30 September 2013

Director
TOVARLAZA, Davor
Appointed Date: 07 February 2000
59 years old

Director
WARREN-SMITH, Chris
Appointed Date: 30 January 2012
60 years old

Resigned Directors

Secretary
ANDREWS, Rosalind Jean Horner
Resigned: 06 June 1999
Appointed Date: 16 March 1992

Secretary
BEACHAM, Jane
Resigned: 21 October 2011
Appointed Date: 01 July 2011

Nominee Secretary
GRAEME, Dorothy May
Resigned: 16 March 1992
Appointed Date: 16 March 1992

Secretary
MARLOWE, Rachel
Resigned: 30 June 2009
Appointed Date: 01 January 2006

Secretary
RECORDON, Justine Tracey
Resigned: 01 January 2006
Appointed Date: 06 September 1999

Director
ANDREWS, Rosalind Jean Horner
Resigned: 06 June 1999
Appointed Date: 16 March 1992
75 years old

Director
BEACHAM, Jane Catherine
Resigned: 21 October 2011
Appointed Date: 14 February 2004
51 years old

Director
DWYER, Walter
Resigned: 27 June 2011
Appointed Date: 01 January 2006
58 years old

Director
GEORGE, Tristan William
Resigned: 06 April 2001
Appointed Date: 06 September 1999
56 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 16 March 1992
Appointed Date: 16 March 1992
71 years old

Director
HOLMES, Sarah Federay
Resigned: 07 February 2000
Appointed Date: 16 March 1992
57 years old

Director
LAWE DAVIES, Jonathan David
Resigned: 14 February 2004
Appointed Date: 06 April 2001
54 years old

Director
REEDER, Kim Valentine
Resigned: 16 March 2005
Appointed Date: 16 March 1992
72 years old

Director
ROLLET DE FOUGEROLLES, Jean Francois
Resigned: 28 August 2005
Appointed Date: 16 August 1999
57 years old

Director
YOUNG, Jeremy Simon
Resigned: 16 August 1999
Appointed Date: 16 March 1992
60 years old

MORNINGTON FLATS MANAGEMENT COMPANY LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
11 Dec 1994
Accounts for a small company made up to 31 March 1994

08 Apr 1994
Return made up to 16/03/94; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed

27 Sep 1993
Accounts for a small company made up to 31 March 1993

16 Mar 1993
Return made up to 16/03/93; full list of members

16 Mar 1992
Incorporation