Company NameMornington Hotel Limited
DirectorRodolphe Schobinger
Company StatusDissolved
Company Number02933946
CategoryPrivate Limited Company
Incorporation Date24 May 1994(29 years, 11 months ago)
Previous NameWelcome Mornington Hotels (UK) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameRodolphe Schobinger
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySwiss
StatusCurrent
Appointed29 January 2003(8 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleArea Manager
Country of ResidenceSwitzerland
Correspondence AddressSchlossli
Ebikon
Ch-6030
Switzerland
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusCurrent
Appointed08 December 1998(4 years, 6 months after company formation)
Appointment Duration25 years, 4 months
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD
Director NameMarten Jan Ola Persson
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleStudent
Correspondence AddressKammakargatan 14
S-11140 Stockholm
Sweden
Director NamePer-Ola Persson
Date of BirthApril 1936 (Born 88 years ago)
NationalitySwedish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleLawyer
Correspondence AddressSolrosstigen 13
133 00 Saltsjobaden
Sweden
Foreign
Director NameClaes Lennart Roos
Date of BirthFebruary 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleHotel Director
Correspondence AddressSmorblommegrand 3
Stockholm
Hasselby
S 165 72
Secretary NameClaes Lennart Roos
NationalitySwedish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSmorblommegrand 3
Stockholm
Hasselby
S 165 72
Director NameHans Hugo Engstrom
Date of BirthMay 1933 (Born 91 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 1998(4 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 July 1999)
RoleEconomist
Correspondence AddressObermattweg 2
Meggen
Ch6045
Director NameMagnus Olson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed08 December 1998(4 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 05 July 1999)
RoleChief Executive Officer
Correspondence AddressOdengatan 50
Stockholm
11351
Foreign
Director NamePeter Elmquist
Date of BirthApril 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed12 July 1999(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 06 September 2002)
RoleGeneral Manager
Correspondence Address5 Simon Court
Saltram Crescent
London
W9 3JA
Director NameMarco Hartmann
Date of BirthApril 1951 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed28 January 2000(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 January 2003)
RoleCEO
Correspondence AddressLettenstr 79
Adliswil
Zurich
8134
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,335,214
Gross Profit£1,185,929
Net Worth£1,060,738
Cash£274,989
Current Liabilities£95,860

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 April 2005Dissolved (1 page)
4 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
11 May 2004Return made up to 25/04/04; full list of members (2 pages)
8 May 2004Registered office changed on 08/05/04 from: saint james house 13 kensington square london W8 5HD (1 page)
5 May 2004Declaration of solvency (4 pages)
5 May 2004Appointment of a voluntary liquidator (1 page)
5 May 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 July 2003Return made up to 25/04/03; full list of members (5 pages)
3 July 2003Secretary's particulars changed (1 page)
13 June 2003Director resigned (1 page)
30 April 2003Resolutions
  • RES13 ‐ App and res of director 07/04/03
(1 page)
30 April 2003New director appointed (2 pages)
30 April 2003Resolutions
  • RES13 ‐ App and res of director 07/04/03
(1 page)
7 January 2003Registered office changed on 07/01/03 from: 29 abingdon road london W8 6AH (1 page)
7 October 2002Director resigned (1 page)
24 July 2002Full accounts made up to 31 December 2001 (13 pages)
21 May 2002Return made up to 25/04/02; no change of members (4 pages)
15 May 2001Return made up to 25/04/01; full list of members (5 pages)
19 April 2001Full accounts made up to 31 December 2000 (15 pages)
12 June 2000Return made up to 25/04/00; full list of members (5 pages)
5 May 2000Full accounts made up to 31 December 1999 (14 pages)
11 April 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
28 February 2000Registered office changed on 28/02/00 from: 29 abingdon road london W8 6AH (1 page)
14 February 2000Secretary resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
24 December 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
16 July 1999Declaration of satisfaction of mortgage/charge (1 page)
12 July 1999Full accounts made up to 31 December 1998 (14 pages)
28 May 1999Return made up to 25/04/99; no change of members (6 pages)
10 February 1999Auditor's resignation (1 page)
21 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 1999Registered office changed on 04/01/99 from: rolls house 7 rolls buildings fetter lane london. EC4A 1NH (1 page)
4 January 1999New secretary appointed (1 page)
4 January 1999Secretary resigned (1 page)
4 January 1999New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
29 September 1998Full accounts made up to 31 December 1997 (11 pages)
16 July 1998Director's particulars changed (1 page)
22 May 1998Return made up to 25/04/98; full list of members (6 pages)
18 July 1997Full accounts made up to 31 December 1996 (11 pages)
30 April 1997Return made up to 25/04/97; full list of members (6 pages)
13 June 1996Return made up to 25/04/96; full list of members (6 pages)
6 June 1996Full accounts made up to 31 December 1995 (11 pages)
19 July 1995Particulars of mortgage/charge (14 pages)
13 June 1995Full accounts made up to 31 December 1994 (10 pages)
31 May 1995Company name changed welcome mornington hotels (uk) l imited\certificate issued on 31/05/95 (4 pages)
27 April 1995Return made up to 25/04/95; full list of members (14 pages)