MORSTON ESTATES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 2NT

Company number 04587227
Status Active
Incorporation Date 11 November 2002
Company Type Private Limited Company
Address FIRST FLOOR 47-57, MARYLEBONE LANE, LONDON, W1U 2NT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100 . The most likely internet sites of MORSTON ESTATES LIMITED are www.morstonestates.co.uk, and www.morston-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Morston Estates Limited is a Private Limited Company. The company registration number is 04587227. Morston Estates Limited has been working since 11 November 2002. The present status of the company is Active. The registered address of Morston Estates Limited is First Floor 47 57 Marylebone Lane London W1u 2nt. . RICHARDS, Miranda Jane is a Secretary of the company. RICHARDS, Nicholas Warren Muir is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RICHARDS, Miranda Jane
Appointed Date: 11 November 2002

Director
RICHARDS, Nicholas Warren Muir
Appointed Date: 11 November 2002
65 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 11 November 2002
Appointed Date: 11 November 2002

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 11 November 2002
Appointed Date: 11 November 2002

Persons With Significant Control

Mr Nick Richards
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MORSTON ESTATES LIMITED Events

29 Nov 2016
Confirmation statement made on 11 November 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 30 November 2015
21 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

18 Aug 2015
Total exemption small company accounts made up to 30 November 2014
16 Dec 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100

...
... and 32 more events
05 Dec 2002
Director resigned
05 Dec 2002
Registered office changed on 05/12/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
05 Dec 2002
New director appointed
05 Dec 2002
New secretary appointed
11 Nov 2002
Incorporation

MORSTON ESTATES LIMITED Charges

11 October 2012
Third party charge over shares
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 1 ordinary share of £1 in peel street investments limited…
5 March 2003
Mortgage
Delivered: 7 March 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property known as 8 davey place norwich t/n NK87871…
5 March 2003
Deed of rental assignment
Delivered: 7 March 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…