71 Mornington Street
Camden
NW1 7QE
Director Name | Miss Joanna Natalie Alexiou |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2018(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 71 Mornington Street First Floor Flat London |
Director Name | Mr Peter James Elston |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 71 Mornington Street Ground Floor Flat London NW1 7QE |
Director Name | Milya Vered |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British Belgian |
Status | Resigned |
Appointed | 10 December 2001(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 April 2004) |
Role | Banker |
Correspondence Address | 71a Mornington Street London NW1 7QE |
Secretary Name | Milya Vered |
---|---|
Nationality | British Belgian |
Status | Resigned |
Appointed | 10 December 2001(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 April 2004) |
Role | Banker |
Correspondence Address | 71a Mornington Street London NW1 7QE |
Director Name | Robert Innes Hopkins |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(3 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 14 March 2008) |
Role | Designer |
Correspondence Address | 71 Mornington Street London NW1 7QE |
Secretary Name | Robert Innes Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(3 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 14 March 2008) |
Role | Designer |
Correspondence Address | 71 Mornington Street London NW1 7QE |
Director Name | Mr Alexander Stratos Alexiou |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71a Mornington Street London NW1 7QE |
Director Name | Danielle Roffe |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 July 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Hill House Middle Hill Reedham Norfolk NR13 3TW |
Secretary Name | Dr Alexander Alexiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 July 2020) |
Role | Company Director |
Correspondence Address | 71a Mornington Street London NW1 7QE |
Director Name | COMP Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Correspondence Address | 90/92 Parkway London NW1 7AN |
Secretary Name | COMP Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Correspondence Address | 90/92 Parkway London NW1 7AN |
Secretary Name | COMP Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2008(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2010) |
Correspondence Address | 90-92 Parkway London NW1 7AN |
Registered Address | 71 Mornington Street (Attn. Peter Elston, Ground Floor) London NW1 7QE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mike Waribei 33.33% Ordinary |
---|---|
1 at £1 | Ms Danielle Roffe 33.33% Ordinary |
1 at £1 | Robert Innes-hopkins 33.33% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
7 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
11 November 2022 | Registered office address changed from 71 Mornington St 71 Mornington Street London NW1 7QE England to 71 Mornington St 71 Mornington Street (Attn. Peter Elston, Ground Floor) London NW1 7QE on 11 November 2022 (1 page) |
11 November 2022 | Registered office address changed from 71 Mornington St 71 Mornington Street (Attn. Peter Elston, Ground Floor) London NW1 7QE England to 71 Mornington Street (Attn. Peter Elston, Ground Floor) London NW1 7QE on 11 November 2022 (1 page) |
11 November 2022 | Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to 71 Mornington St 71 Mornington Street London NW1 7QE on 11 November 2022 (1 page) |
17 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
30 July 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
27 August 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
19 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
6 August 2020 | Cessation of Robert Innes-Hopkins as a person with significant control on 6 August 2020 (1 page) |
6 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
6 August 2020 | Notification of Peter James Elston as a person with significant control on 6 August 2020 (2 pages) |
6 August 2020 | Cessation of Danielle Roffe as a person with significant control on 6 August 2020 (1 page) |
4 August 2020 | Appointment of Mr Peter James Elston as a director on 20 July 2020 (2 pages) |
4 August 2020 | Termination of appointment of Alexander Stratos Alexiou as a director on 20 July 2020 (1 page) |
4 August 2020 | Termination of appointment of Alexander Alexiou as a secretary on 20 July 2020 (1 page) |
30 July 2020 | Termination of appointment of Danielle Roffe as a director on 20 July 2020 (1 page) |
20 July 2020 | Confirmation statement made on 12 March 2019 with no updates (2 pages) |
20 July 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
20 July 2020 | Administrative restoration application (3 pages) |
20 July 2020 | Confirmation statement made on 12 March 2020 with no updates (2 pages) |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
22 May 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
13 March 2018 | Appointment of Miss Joanna Natalie Alexiou as a director on 12 March 2018 (2 pages) |
13 March 2018 | Notification of Joanna Natalie Alexiou as a person with significant control on 12 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
12 January 2018 | Confirmation statement made on 27 November 2017 with updates (5 pages) |
31 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
31 January 2017 | Confirmation statement made on 27 November 2016 with updates (7 pages) |
31 January 2017 | Confirmation statement made on 27 November 2016 with updates (7 pages) |
27 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
27 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
2 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
23 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
29 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
29 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
28 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
24 January 2014 | Director's details changed for Adule Mike Wariebi on 26 November 2013 (2 pages) |
24 January 2014 | Director's details changed for Adule Mike Wariebi on 26 November 2013 (2 pages) |
30 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
30 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
5 March 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
4 March 2013 | Director's details changed for Danielle Roffe on 25 November 2012 (2 pages) |
4 March 2013 | Director's details changed for Danielle Roffe on 25 November 2012 (2 pages) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
9 May 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
9 May 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
9 May 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2011 | Registered office address changed from Morley House 26 Holborn Viaduct London EC1A 2AT on 17 October 2011 (1 page) |
17 October 2011 | Registered office address changed from Morley House 26 Holborn Viaduct London EC1A 2AT on 17 October 2011 (1 page) |
15 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
15 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
10 June 2011 | Annual return made up to 27 November 2010 (14 pages) |
10 June 2011 | Annual return made up to 27 November 2010 (14 pages) |
31 May 2011 | Appointment of Dr Alexander Alexiou as a director (3 pages) |
31 May 2011 | Appointment of Dr Alexander Alexiou as a secretary (3 pages) |
31 May 2011 | Appointment of Dr Alexander Alexiou as a director (3 pages) |
31 May 2011 | Appointment of Dr Alexander Alexiou as a secretary (3 pages) |
23 May 2011 | Appointment of Danielle Roffe as a director (3 pages) |
23 May 2011 | Annual return made up to 27 November 2010 (14 pages) |
23 May 2011 | Appointment of Danielle Roffe as a director (3 pages) |
23 May 2011 | Annual return made up to 27 November 2010 (14 pages) |
3 May 2011 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
3 May 2011 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
3 May 2011 | Registered office address changed from , Flat 1 71a Mornington Street, London, NW1 7QE on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from , Flat 1 71a Mornington Street, London, NW1 7QE on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from , Flat 1 71a Mornington Street, London, NW1 7QE on 3 May 2011 (2 pages) |
29 April 2010 | Termination of appointment of Comp Company Secretaries Limited as a secretary (2 pages) |
29 April 2010 | Termination of appointment of Comp Company Secretaries Limited as a secretary (2 pages) |
21 April 2010 | Annual return made up to 27 November 2008 with a full list of shareholders (10 pages) |
21 April 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (14 pages) |
21 April 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (14 pages) |
21 April 2010 | Annual return made up to 27 November 2008 with a full list of shareholders (10 pages) |
7 April 2010 | Termination of appointment of Robert Innes Hopkins as a secretary (1 page) |
7 April 2010 | Termination of appointment of Robert Innes Hopkins as a secretary (1 page) |
17 March 2010 | Termination of appointment of Robert Innes Hopkins as a director (1 page) |
17 March 2010 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
17 March 2010 | Termination of appointment of Robert Innes Hopkins as a director (1 page) |
17 March 2010 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
25 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
25 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
28 March 2008 | Appointment terminated secretary robert innes hopkins (1 page) |
28 March 2008 | Secretary appointed comp company secretaries LIMITED (1 page) |
28 March 2008 | Appointment terminated secretary robert innes hopkins (1 page) |
28 March 2008 | Secretary appointed comp company secretaries LIMITED (1 page) |
21 February 2008 | Return made up to 30/11/07; no change of members (6 pages) |
21 February 2008 | Return made up to 30/11/07; no change of members (6 pages) |
28 January 2008 | Return made up to 30/11/06; full list of members (5 pages) |
28 January 2008 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
28 January 2008 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
28 January 2008 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
28 January 2008 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
28 January 2008 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
28 January 2008 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
28 January 2008 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
28 January 2008 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
28 January 2008 | Return made up to 30/11/05; full list of members (5 pages) |
28 January 2008 | Return made up to 30/11/05; full list of members (5 pages) |
28 January 2008 | Return made up to 30/11/06; full list of members (5 pages) |
18 January 2008 | Restoration by order of the court (3 pages) |
18 January 2008 | Restoration by order of the court (3 pages) |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2005 | Application for striking-off (1 page) |
20 December 2005 | Application for striking-off (1 page) |
28 February 2005 | Return made up to 27/11/04; full list of members (7 pages) |
28 February 2005 | Return made up to 27/11/04; full list of members (7 pages) |
24 February 2005 | New secretary appointed;new director appointed (2 pages) |
24 February 2005 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
5 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
5 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
1 September 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
1 September 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
18 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
18 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
25 February 2002 | Ad 10/12/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 February 2002 | Resolutions
|
25 February 2002 | Resolutions
|
25 February 2002 | Ad 10/12/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New secretary appointed;new director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New secretary appointed;new director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
27 November 2001 | Incorporation (19 pages) |
27 November 2001 | Incorporation (19 pages) |