Company NameMorntane Limited
DirectorsNicholas Berkeley Mason and Sharon Brittan
Company StatusActive
Company Number01209203
CategoryPrivate Limited Company
Incorporation Date24 April 1975(49 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Berkeley Mason
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(16 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ymu Business Management Limited 180 Great Port
London
W1W 5QZ
Director NameMs Sharon Brittan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(31 years, 3 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ymu Business Management Limited 180 Great Port
London
W1W 5QZ
Director NameNorman Lawrence
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed28 June 1991(16 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 January 1998)
RoleCompany Director
Correspondence Address30 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HL
Director NameBrinsley Mickleburgh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(23 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAsmari
16 Third Avenue
Frinton On Sea
Essex
CO13 9EG
Director NameMr Gregor Charles William Macrae
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(27 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 August 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHylands
Harlow Common
Hastingwood
Essex
CM17 9NF
Secretary NameAndrea Jane Terroni
NationalityBritish
StatusResigned
Appointed14 July 2008(33 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 2010)
RoleAccountant
Correspondence Address28 Beechdale
Winchmore Hill
London
N21 3QG
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed28 June 1991(16 years, 2 months after company formation)
Appointment Duration17 years (resigned 14 July 2008)
Correspondence AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD

Contact

Websitebritannia-row.co.uk

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.9m at £1Morntane Executive Pension Scheme
99.90%
Preference
1.1k at £1N.b. Mason Discretionary Settlement Of 28 November 1996
0.06%
Ordinary
380 at £1Nicholas Berkeley Mason A/c 1 & Anthony Eastaway A/c 1
0.02%
Ordinary
380 at £1Nicholas Berkeley Mason A/c 2 & Anthony Eastaway A/c 2
0.02%
Ordinary

Financials

Year2014
Net Worth-£6,971,872
Cash£14,070
Current Liabilities£60,721

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

21 May 2013Delivered on: 22 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H part land at coopers yard london t/no 62901 and l/h 1 coopers yard london t/no NGL844381.
Outstanding
1 March 2013Delivered on: 16 March 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £840,000.00 due or to become due.
Particulars: L/H interest in 1 coopers yard london t/no NGL844381 and the f/h interest in part of land at coopers yard london.
Outstanding
7 August 2012Delivered on: 17 August 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 March 2004Delivered on: 15 April 2004
Satisfied on: 22 November 2013
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and nick mason music limited to the chargee on any account whatsoever.
Particulars: The warren the whiteway cirencester gloucestershire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 August 1986Delivered on: 26 August 1986
Satisfied on: 10 December 2015
Persons entitled: The Royal Trust Company of Canada

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
4 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
11 July 2019Director's details changed for Ms Sharon Brittan on 11 July 2019 (2 pages)
11 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
13 March 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 13 March 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
31 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
25 July 2018Registered office address changed from 19 Portland Place London W1B 1PX England to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 25 July 2018 (1 page)
6 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
3 January 2018Registered office address changed from C/O Nick Mason Music Ltd. Unit 13 Dove Commercial Centre 109 Bartholomew Road London NW5 2BJ to 19 Portland Place London W1B 1PX on 3 January 2018 (1 page)
7 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
7 July 2017Change of details for Mr Niholas Berkeley Mason as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Niholas Berkeley Mason as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
11 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,851,898
(6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 December 2015Satisfaction of charge 1 in full (1 page)
10 December 2015Satisfaction of charge 1 in full (1 page)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,851,898
(5 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,851,898
(5 pages)
21 April 2015Registered office address changed from C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP England to C/O Nick Mason Music Ltd. Unit 13 Dove Commercial Centre 109 Bartholomew Road London NW5 2BJ on 21 April 2015 (1 page)
21 April 2015Registered office address changed from C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP England to C/O Nick Mason Music Ltd. Unit 13 Dove Commercial Centre 109 Bartholomew Road London NW5 2BJ on 21 April 2015 (1 page)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 November 2014Registered office address changed from 35 Britannia Row London N1 8QH to C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 35 Britannia Row London N1 8QH to C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 35 Britannia Row London N1 8QH to C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP on 4 November 2014 (1 page)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,851,898
(5 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,851,898
(5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 November 2013Satisfaction of charge 2 in full (3 pages)
22 November 2013Satisfaction of charge 2 in full (3 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
22 May 2013Registration of charge 012092030005 (12 pages)
22 May 2013Registration of charge 012092030005 (12 pages)
8 April 2013Auditor's resignation (1 page)
8 April 2013Auditor's resignation (1 page)
27 March 2013Accounts for a small company made up to 30 June 2012 (8 pages)
27 March 2013Accounts for a small company made up to 30 June 2012 (8 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 August 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
24 August 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
17 August 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
9 December 2010Termination of appointment of Andrea Terroni as a secretary (1 page)
9 December 2010Termination of appointment of Andrea Terroni as a secretary (1 page)
27 July 2010Director's details changed for Mr Nicholas Berkeley Mason on 28 June 2010 (2 pages)
27 July 2010Registered office address changed from 106 Gifford Street London N1 0DF United Kingdom on 27 July 2010 (1 page)
27 July 2010Director's details changed for Mr Nicholas Berkeley Mason on 28 June 2010 (2 pages)
27 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
27 July 2010Registered office address changed from 106 Gifford Street London N1 0DF United Kingdom on 27 July 2010 (1 page)
22 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
29 June 2009Location of debenture register (1 page)
29 June 2009Location of register of members (1 page)
29 June 2009Location of register of members (1 page)
29 June 2009Registered office changed on 29/06/2009 from 106 gifford street london N1 0DF (1 page)
29 June 2009Location of debenture register (1 page)
29 June 2009Return made up to 28/06/09; full list of members (4 pages)
29 June 2009Registered office changed on 29/06/2009 from 106 gifford street london N1 0DF (1 page)
29 June 2009Return made up to 28/06/09; full list of members (4 pages)
29 December 2008Accounts for a small company made up to 31 March 2008 (11 pages)
29 December 2008Accounts for a small company made up to 31 March 2008 (11 pages)
30 July 2008Appointment terminated secretary slc registrars LIMITED (1 page)
30 July 2008Appointment terminated secretary slc registrars LIMITED (1 page)
17 July 2008Secretary appointed andrea jane terroni (2 pages)
17 July 2008Secretary appointed andrea jane terroni (2 pages)
3 July 2008Return made up to 28/06/08; full list of members (4 pages)
3 July 2008Return made up to 28/06/08; full list of members (4 pages)
2 July 2008Location of register of members (non legible) (1 page)
2 July 2008Location of register of members (non legible) (1 page)
18 February 2008Auditor's resignation (1 page)
18 February 2008Auditor's resignation (1 page)
2 December 2007Accounts for a small company made up to 31 March 2007 (9 pages)
2 December 2007Accounts for a small company made up to 31 March 2007 (9 pages)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
9 July 2007Return made up to 28/06/07; full list of members (3 pages)
9 July 2007Return made up to 28/06/07; full list of members (3 pages)
4 May 2007Accounts for a small company made up to 31 March 2006 (10 pages)
4 May 2007Accounts for a small company made up to 31 March 2006 (10 pages)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
2 August 2006Full accounts made up to 31 March 2005 (16 pages)
2 August 2006Full accounts made up to 31 March 2005 (16 pages)
12 July 2006Return made up to 28/06/06; full list of members (3 pages)
12 July 2006Return made up to 28/06/06; full list of members (3 pages)
5 July 2005Return made up to 28/06/05; full list of members (3 pages)
5 July 2005Return made up to 28/06/05; full list of members (3 pages)
12 April 2005Full accounts made up to 31 March 2004 (15 pages)
12 April 2005Full accounts made up to 31 March 2004 (15 pages)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
13 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2004Full accounts made up to 31 March 2003 (15 pages)
15 September 2004Full accounts made up to 31 March 2003 (15 pages)
1 September 2004Return made up to 28/06/04; full list of members (6 pages)
1 September 2004Return made up to 28/06/04; full list of members (6 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
4 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
4 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
17 November 2003Full accounts made up to 31 March 2002 (14 pages)
17 November 2003Full accounts made up to 31 March 2002 (14 pages)
7 July 2003Return made up to 28/06/03; full list of members (6 pages)
7 July 2003Return made up to 28/06/03; full list of members (6 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
19 July 2002Return made up to 28/06/02; full list of members (6 pages)
19 July 2002Return made up to 28/06/02; full list of members (6 pages)
7 June 2002Full accounts made up to 31 March 2001 (16 pages)
7 June 2002Full accounts made up to 31 March 2001 (16 pages)
2 October 2001Director's particulars changed (1 page)
2 October 2001Director's particulars changed (1 page)
17 July 2001Return made up to 28/06/01; full list of members (5 pages)
17 July 2001Return made up to 28/06/01; full list of members (5 pages)
3 April 2001Full accounts made up to 31 March 2000 (16 pages)
3 April 2001Full accounts made up to 31 March 2000 (16 pages)
6 July 2000Return made up to 28/06/00; full list of members (7 pages)
6 July 2000Return made up to 28/06/00; full list of members (7 pages)
18 April 2000Full accounts made up to 31 March 1999 (16 pages)
18 April 2000Full accounts made up to 31 March 1999 (16 pages)
2 February 2000Registered office changed on 02/02/00 from: 35 britannia row, london, N1 8QH (1 page)
2 February 2000Registered office changed on 02/02/00 from: 35 britannia row, london, N1 8QH (1 page)
2 July 1999Return made up to 28/06/99; full list of members (6 pages)
2 July 1999Return made up to 28/06/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (18 pages)
3 February 1999Full accounts made up to 31 March 1998 (18 pages)
13 January 1999Return made up to 28/06/98; full list of members (6 pages)
13 January 1999Return made up to 28/06/98; full list of members (6 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
1 April 1998Full accounts made up to 31 March 1997 (16 pages)
1 April 1998Full accounts made up to 31 March 1997 (16 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
9 December 1997Secretary's particulars changed (1 page)
9 December 1997Location of register of members (1 page)
9 December 1997Secretary's particulars changed (1 page)
9 December 1997Location of register of members (1 page)
28 July 1997Return made up to 28/06/97; full list of members (8 pages)
28 July 1997Return made up to 28/06/97; full list of members (8 pages)
30 May 1997Full accounts made up to 31 March 1996 (17 pages)
30 May 1997Full accounts made up to 31 March 1996 (17 pages)
30 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
30 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
25 July 1996Return made up to 28/06/96; full list of members (8 pages)
25 July 1996Return made up to 28/06/96; full list of members (8 pages)
7 February 1996Accounts for a medium company made up to 31 March 1995 (17 pages)
7 February 1996Accounts for a medium company made up to 31 March 1995 (17 pages)
18 August 1995Nc inc already adjusted 23/05/95 (1 page)
18 August 1995Nc inc already adjusted 23/05/95 (1 page)
17 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 August 1995Ad 23/05/95--------- £ si 1850000@1 (2 pages)
17 August 1995Return made up to 28/06/95; full list of members (10 pages)
17 August 1995Ad 23/05/95--------- £ si 1850000@1 (2 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
17 August 1995Return made up to 28/06/95; full list of members (10 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
9 January 1994Memorandum and Articles of Association (18 pages)
9 January 1994Memorandum and Articles of Association (18 pages)
24 April 1975Incorporation (11 pages)
24 April 1975Incorporation (11 pages)