Company NameMorton Investments Limited
Company StatusActive
Company Number02061225
CategoryPrivate Limited Company
Incorporation Date3 October 1986(37 years, 7 months ago)
Previous NameChabform Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Dolores Josephine Manser
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1992(6 years after company formation)
Appointment Duration31 years, 6 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address1 Poultry
C/O Praxis
London
EC2R 8EJ
Director NameMs Victoria Shillito
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(28 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
C/O Praxis
London
EC2R 8EJ
Director NameMr Jonathan Paul Manser
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(28 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence Address1 Poultry
C/O Praxis
London
EC2R 8EJ
Director NameMichael John Manser
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(6 years after company formation)
Appointment Duration23 years, 8 months (resigned 08 June 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address76 Whitehall Court
London
SW1A 2EL
Secretary NameMichael John Manser
NationalityBritish
StatusResigned
Appointed14 October 1992(6 years after company formation)
Appointment Duration23 years, 8 months (resigned 08 June 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address76 Whitehall Court
London
SW1A 2EL

Location

Registered Address1 Poultry
C/O Praxis
London
EC2R 8EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Dolores Josephine Manser & Michael John Manser
50.00%
Ordinary
25 at £1Dolores Josephine Manser
25.00%
Ordinary
25 at £1Michael John Manser
25.00%
Ordinary

Financials

Year2014
Net Worth£1,011,350
Cash£16,988
Current Liabilities£73,467

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

27 June 2008Delivered on: 2 July 2008
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Switchback barn east marden chichester west sussex t/no:wsx 156950 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
4 April 1997Delivered on: 25 April 1997
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 107A hammersmith bridge road london t/no: NGL448874; the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest.
Outstanding
4 April 1997Delivered on: 25 April 1997
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chandlers house, the trippett, shore road, old bosham t/no: wsx 112487; the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest.
Outstanding
31 January 1997Delivered on: 21 February 1997
Satisfied on: 21 August 2015
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a the myrtles down street west ashling west sussex with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
13 September 1996Delivered on: 24 September 1996
Satisfied on: 25 January 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 hammersmith broadway london W6. See the mortgage charge document for full details.
Fully Satisfied
26 August 1994Delivered on: 30 August 1994
Satisfied on: 14 June 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 107A hammersmith bridge road london t/no ngl 448878 with all buildings and fixtures thereon together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 August 1994Delivered on: 30 August 1994
Satisfied on: 14 June 2006
Persons entitled: Michael J Manser

Classification: Second legal charge
Secured details: £115,000.00 due or to become due from the company to the chargee under the terms of he charge.
Particulars: All that f/h property k/a 107A hammersmith bridge road london t/no 448878WITH all buildngs fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 January 1987Delivered on: 22 January 1987
Satisfied on: 14 June 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) equitable interest in property k/a : chandlers house, the trippett, old bosham, W. sussex together with all buildings & fixtures. (2) goodwill of the business (if any) (3). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 February 2021Change of details for Mrs Dolores Josephine Manser as a person with significant control on 30 November 2020 (2 pages)
4 February 2021Director's details changed for Mrs Dolores Josephine Manser on 30 November 2020 (2 pages)
4 February 2021Confirmation statement made on 14 October 2020 with updates (4 pages)
4 February 2021Director's details changed for Ms Victoria Shillito on 30 November 2020 (2 pages)
4 February 2021Director's details changed for Mr Jonathan Paul Manser on 30 November 2020 (2 pages)
4 February 2021Director's details changed for Ms Victoria Shillito on 13 October 2020 (2 pages)
28 January 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
28 January 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
14 January 2021Cancellation of shares. Statement of capital on 31 March 2020
  • GBP 97.50
(4 pages)
14 January 2021Cancellation of shares. Statement of capital on 31 May 2020
  • GBP 95.00
(4 pages)
30 November 2020Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 1 Poultry C/O Praxis London EC2R 8EJ on 30 November 2020 (1 page)
1 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 October 2019Confirmation statement made on 14 October 2019 with updates (5 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 October 2018Confirmation statement made on 14 October 2018 with updates (6 pages)
20 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (6 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (6 pages)
27 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 19/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
27 January 2017Statement of company's objects (2 pages)
27 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 19/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
27 January 2017Statement of company's objects (2 pages)
26 January 2017Change of share class name or designation (2 pages)
26 January 2017Sub-division of shares on 10 January 2017 (7 pages)
26 January 2017Change of share class name or designation (2 pages)
26 January 2017Sub-division of shares on 10 January 2017 (7 pages)
12 January 2017Director's details changed for Mr Jonathan Paul Manser on 1 July 2016 (2 pages)
12 January 2017Director's details changed for Mr Jonathan Paul Manser on 1 July 2016 (2 pages)
11 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
11 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (8 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (8 pages)
10 June 2016Termination of appointment of Michael John Manser as a secretary on 8 June 2016 (1 page)
10 June 2016Termination of appointment of Michael John Manser as a director on 8 June 2016 (1 page)
10 June 2016Termination of appointment of Michael John Manser as a secretary on 8 June 2016 (1 page)
10 June 2016Termination of appointment of Michael John Manser as a director on 8 June 2016 (1 page)
9 May 2016Satisfaction of charge 8 in full (2 pages)
9 May 2016Satisfaction of charge 6 in full (2 pages)
9 May 2016Satisfaction of charge 6 in full (2 pages)
9 May 2016Satisfaction of charge 8 in full (2 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(7 pages)
23 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(7 pages)
21 August 2015Satisfaction of charge 5 in full (4 pages)
21 August 2015Satisfaction of charge 5 in full (4 pages)
12 March 2015Appointment of Ms Victoria Shillito as a director on 12 March 2015 (2 pages)
12 March 2015Appointment of Mr Jonathan Paul Manser as a director on 12 March 2015 (2 pages)
12 March 2015Appointment of Ms Victoria Shillito as a director on 12 March 2015 (2 pages)
12 March 2015Appointment of Mr Jonathan Paul Manser as a director on 12 March 2015 (2 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
31 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
15 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
15 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
13 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
17 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
18 March 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 18 March 2011 (1 page)
18 March 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 18 March 2011 (1 page)
16 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
26 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
19 November 2009Director's details changed for Dolores Josephine Manser on 14 October 2009 (2 pages)
19 November 2009Director's details changed for Dolores Josephine Manser on 14 October 2009 (2 pages)
19 November 2009Director's details changed for Michael John Manser on 14 October 2009 (2 pages)
19 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Michael John Manser on 14 October 2009 (2 pages)
14 November 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
14 November 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
23 October 2008Return made up to 14/10/08; full list of members (4 pages)
23 October 2008Return made up to 14/10/08; full list of members (4 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 December 2007Return made up to 14/10/07; full list of members (3 pages)
4 December 2007Return made up to 14/10/07; full list of members (3 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
28 June 2007Director's particulars changed (1 page)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
28 June 2007Return made up to 14/10/06; full list of members (3 pages)
28 June 2007Return made up to 14/10/06; full list of members (3 pages)
28 June 2007Director's particulars changed (1 page)
4 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
14 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2006Declaration of satisfaction of mortgage/charge (1 page)
14 June 2006Declaration of satisfaction of mortgage/charge (1 page)
14 June 2006Declaration of satisfaction of mortgage/charge (1 page)
14 June 2006Declaration of satisfaction of mortgage/charge (1 page)
14 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
12 December 2005Return made up to 14/10/05; full list of members (3 pages)
12 December 2005Return made up to 14/10/05; full list of members (3 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
30 October 2004Return made up to 14/10/04; full list of members (6 pages)
30 October 2004Return made up to 14/10/04; full list of members (6 pages)
20 April 2004Return made up to 14/10/03; full list of members (5 pages)
20 April 2004Return made up to 14/10/03; full list of members (5 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
28 October 2002Return made up to 14/10/02; full list of members (6 pages)
28 October 2002Return made up to 14/10/02; full list of members (6 pages)
24 October 2001Return made up to 14/10/01; full list of members (6 pages)
24 October 2001Return made up to 14/10/01; full list of members (6 pages)
7 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
7 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
20 January 2001Return made up to 14/10/00; full list of members (7 pages)
20 January 2001Return made up to 14/10/00; full list of members (7 pages)
13 December 1999Full accounts made up to 31 March 1999 (10 pages)
13 December 1999Full accounts made up to 31 March 1999 (10 pages)
15 November 1999Return made up to 14/10/99; full list of members (7 pages)
15 November 1999Return made up to 14/10/99; full list of members (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
26 November 1998Return made up to 14/10/98; full list of members (6 pages)
26 November 1998Return made up to 14/10/98; full list of members (6 pages)
4 January 1998Return made up to 14/10/97; no change of members (4 pages)
4 January 1998Return made up to 14/10/97; no change of members (4 pages)
15 December 1997Full accounts made up to 31 March 1997 (12 pages)
15 December 1997Full accounts made up to 31 March 1997 (12 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
25 April 1997Particulars of mortgage/charge (5 pages)
25 April 1997Particulars of mortgage/charge (5 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Return made up to 14/10/96; no change of members
  • 363(287) ‐ Registered office changed on 17/02/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 February 1997Return made up to 14/10/96; no change of members
  • 363(287) ‐ Registered office changed on 17/02/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
25 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1996Registered office changed on 13/12/96 from: barbican house 26-34 old street london EC1V 9HL (1 page)
13 December 1996Registered office changed on 13/12/96 from: barbican house 26-34 old street london EC1V 9HL (1 page)
24 September 1996Particulars of mortgage/charge (5 pages)
24 September 1996Particulars of mortgage/charge (5 pages)
2 May 1996Full accounts made up to 31 March 1995 (11 pages)
2 May 1996Full accounts made up to 31 March 1995 (11 pages)
19 October 1995Return made up to 14/10/95; full list of members (12 pages)
19 October 1995Return made up to 14/10/95; full list of members (12 pages)
14 November 1986Company name changed chabform LIMITED\certificate issued on 14/11/86 (2 pages)
14 November 1986Company name changed chabform LIMITED\certificate issued on 14/11/86 (2 pages)
14 November 1986Company name changed chabform LIMITED\certificate issued on 14/11/86 (2 pages)
3 October 1986Certificate of Incorporation (1 page)
3 October 1986Certificate of Incorporation (1 page)