Company NameMorston Investments Limited
DirectorsChaim Gluck and Isaiah Gluck
Company StatusActive
Company Number01127886
CategoryPrivate Limited Company
Incorporation Date9 August 1973(50 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Chaim Gluck
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address3 Ashtead Road
London
E5 9BJ
Director NameMr Isaiah Gluck
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address128 Stamford Hill
London
N16 6QT
Secretary NameMornington Secretaires Limited (Corporation)
StatusCurrent
Appointed01 March 2005(31 years, 7 months after company formation)
Appointment Duration19 years, 2 months
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT
Secretary NameHarriet Gluck
NationalityAmerican
StatusResigned
Appointed30 October 1991(18 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashtead Road
London
E5 9BJ

Location

Registered Address43 Mornington Road
Chingford
London
E4 7DT
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£441,947
Cash£101,510
Current Liabilities£142,332

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

23 August 1982Delivered on: 27 August 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 high street homerton and 7 shepherds lane homerton hackney. Title no 375044. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 December 1973Delivered on: 18 December 1973
Persons entitled: G.R. Dawes & Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Industrial premises at plough way, surrey commercial docks, S.E. 16.
Outstanding

Filing History

31 August 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
23 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 March 2020Notification of G Family Mvl Limited as a person with significant control on 6 March 2020 (2 pages)
19 March 2020Cessation of Chaim Gluck as a person with significant control on 5 March 2020 (1 page)
19 March 2020Cessation of Isaiah Gluck as a person with significant control on 6 March 2020 (1 page)
19 March 2020Notification of Isaiah Gluck as a person with significant control on 5 March 2020 (2 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 July 2019Secretary's details changed for Mornington Secretaries Limited on 3 July 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 September 2018Satisfaction of charge 1 in full (4 pages)
17 August 2018Amended total exemption full accounts made up to 31 August 2017 (5 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
3 June 2014Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 3 June 2014 (2 pages)
3 June 2014Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 3 June 2014 (2 pages)
3 June 2014Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 3 June 2014 (2 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 February 2013Registered office address changed from 35 Ballards Lane London N3 1XW on 26 February 2013 (2 pages)
26 February 2013Registered office address changed from 35 Ballards Lane London N3 1XW on 26 February 2013 (2 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 November 2010Compulsory strike-off action has been discontinued (1 page)
2 November 2010Compulsory strike-off action has been discontinued (1 page)
1 November 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
1 November 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
1 October 2010Compulsory strike-off action has been suspended (1 page)
1 October 2010Compulsory strike-off action has been suspended (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
17 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 April 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
26 April 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
20 January 2006Return made up to 31/12/05; full list of members (2 pages)
20 January 2006Return made up to 31/12/05; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 April 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
16 April 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 August 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
20 August 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
14 March 2002Return made up to 31/12/01; full list of members (6 pages)
14 March 2002Return made up to 31/12/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 June 2000Full accounts made up to 31 August 1999 (7 pages)
27 June 2000Full accounts made up to 31 August 1999 (7 pages)
2 July 1999Full accounts made up to 31 August 1998 (7 pages)
2 July 1999Full accounts made up to 31 August 1998 (7 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 July 1998Full accounts made up to 31 August 1997 (7 pages)
3 July 1998Full accounts made up to 31 August 1997 (7 pages)
26 February 1998Return made up to 31/12/97; no change of members (4 pages)
26 February 1998Return made up to 31/12/97; no change of members (4 pages)
20 March 1997Return made up to 31/12/96; full list of members (6 pages)
20 March 1997Return made up to 31/12/96; full list of members (6 pages)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
2 July 1996Full accounts made up to 31 August 1995 (10 pages)
2 July 1996Full accounts made up to 31 August 1995 (10 pages)
20 February 1996Return made up to 31/12/95; no change of members (6 pages)
20 February 1996Return made up to 31/12/94; no change of members (4 pages)
20 February 1996Return made up to 31/12/95; no change of members (6 pages)
20 February 1996Return made up to 31/12/94; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (10 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (10 pages)
24 August 1993 (5 pages)
24 August 1993Accounts for a small company made up to 31 August 1990 (5 pages)
24 August 1993 (5 pages)
31 October 1991Accounts for a small company made up to 31 August 1989 (5 pages)
31 October 1991 (5 pages)
31 October 1991 (5 pages)
9 October 1990 (5 pages)
9 October 1990 (5 pages)
9 October 1990Accounts for a small company made up to 31 August 1988 (5 pages)
7 December 1988New director appointed (2 pages)
7 December 1988New director appointed (2 pages)
29 October 1986 (6 pages)
29 October 1986Accounts for a small company made up to 31 August 1984 (6 pages)
29 October 1986 (6 pages)