Company Name71 Mornington Street London Limited
Company StatusActive
Company Number04329756
CategoryPrivate Limited Company
Incorporation Date27 November 2001(22 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAdule Mike Wariebi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2001(1 week, 6 days after company formation)
Appointment Duration22 years, 4 months
RoleBanker
Country of ResidenceEngland
Correspondence Address2nd Floor
71 Mornington Street
Camden
NW1 7QE
Director NameMiss Joanna Natalie Alexiou
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(16 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71 Mornington Street
First Floor Flat
London
Director NameMr Peter James Elston
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(18 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address71 Mornington Street
Ground Floor Flat
London
NW1 7QE
Director NameMilya Vered
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish Belgian
StatusResigned
Appointed10 December 2001(1 week, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 23 April 2004)
RoleBanker
Correspondence Address71a Mornington Street
London
NW1 7QE
Secretary NameMilya Vered
NationalityBritish Belgian
StatusResigned
Appointed10 December 2001(1 week, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 23 April 2004)
RoleBanker
Correspondence Address71a Mornington Street
London
NW1 7QE
Director NameRobert Innes Hopkins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 14 March 2008)
RoleDesigner
Correspondence Address71 Mornington Street
London
NW1 7QE
Secretary NameRobert Innes Hopkins
NationalityBritish
StatusResigned
Appointed15 February 2005(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 14 March 2008)
RoleDesigner
Correspondence Address71 Mornington Street
London
NW1 7QE
Director NameMr Alexander Stratos Alexiou
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(9 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71a Mornington Street
London
NW1 7QE
Director NameDanielle Roffe
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(9 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressHill House Middle Hill
Reedham
Norfolk
NR13 3TW
Secretary NameDr Alexander Alexiou
NationalityBritish
StatusResigned
Appointed14 January 2011(9 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 20 July 2020)
RoleCompany Director
Correspondence Address71a Mornington Street
London
NW1 7QE
Director NameCOMP Company Directors Limited (Corporation)
StatusResigned
Appointed27 November 2001(same day as company formation)
Correspondence Address90/92 Parkway
London
NW1 7AN
Secretary NameCOMP Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2001(same day as company formation)
Correspondence Address90/92 Parkway
London
NW1 7AN
Secretary NameCOMP Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2008(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2010)
Correspondence Address90-92 Parkway
London
NW1 7AN

Location

Registered Address71 Mornington Street
(Attn. Peter Elston, Ground Floor)
London
NW1 7QE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mike Waribei
33.33%
Ordinary
1 at £1Ms Danielle Roffe
33.33%
Ordinary
1 at £1Robert Innes-hopkins
33.33%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

7 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
21 July 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
11 November 2022Registered 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 2022Registered 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 2022Registered 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 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
30 July 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
27 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
19 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
6 August 2020Cessation of Robert Innes-Hopkins as a person with significant control on 6 August 2020 (1 page)
6 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
6 August 2020Notification of Peter James Elston as a person with significant control on 6 August 2020 (2 pages)
6 August 2020Cessation of Danielle Roffe as a person with significant control on 6 August 2020 (1 page)
4 August 2020Appointment of Mr Peter James Elston as a director on 20 July 2020 (2 pages)
4 August 2020Termination of appointment of Alexander Stratos Alexiou as a director on 20 July 2020 (1 page)
4 August 2020Termination of appointment of Alexander Alexiou as a secretary on 20 July 2020 (1 page)
30 July 2020Termination of appointment of Danielle Roffe as a director on 20 July 2020 (1 page)
20 July 2020Confirmation statement made on 12 March 2019 with no updates (2 pages)
20 July 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
20 July 2020Administrative restoration application (3 pages)
20 July 2020Confirmation statement made on 12 March 2020 with no updates (2 pages)
20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
22 May 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
13 March 2018Appointment of Miss Joanna Natalie Alexiou as a director on 12 March 2018 (2 pages)
13 March 2018Notification of Joanna Natalie Alexiou as a person with significant control on 12 March 2018 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
12 January 2018Confirmation statement made on 27 November 2017 with updates (5 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
31 January 2017Confirmation statement made on 27 November 2016 with updates (7 pages)
31 January 2017Confirmation statement made on 27 November 2016 with updates (7 pages)
27 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
27 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3
(6 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3
(6 pages)
2 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
23 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3
(6 pages)
23 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3
(6 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3
(6 pages)
28 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3
(6 pages)
24 January 2014Director's details changed for Adule Mike Wariebi on 26 November 2013 (2 pages)
24 January 2014Director's details changed for Adule Mike Wariebi on 26 November 2013 (2 pages)
30 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
30 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
5 March 2013Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
4 March 2013Director's details changed for Danielle Roffe on 25 November 2012 (2 pages)
4 March 2013Director's details changed for Danielle Roffe on 25 November 2012 (2 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
9 May 2012Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
9 May 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
9 May 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
9 May 2012Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
17 October 2011Registered office address changed from Morley House 26 Holborn Viaduct London EC1A 2AT on 17 October 2011 (1 page)
17 October 2011Registered office address changed from Morley House 26 Holborn Viaduct London EC1A 2AT on 17 October 2011 (1 page)
15 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
15 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
10 June 2011Annual return made up to 27 November 2010 (14 pages)
10 June 2011Annual return made up to 27 November 2010 (14 pages)
31 May 2011Appointment of Dr Alexander Alexiou as a director (3 pages)
31 May 2011Appointment of Dr Alexander Alexiou as a secretary (3 pages)
31 May 2011Appointment of Dr Alexander Alexiou as a director (3 pages)
31 May 2011Appointment of Dr Alexander Alexiou as a secretary (3 pages)
23 May 2011Appointment of Danielle Roffe as a director (3 pages)
23 May 2011Annual return made up to 27 November 2010 (14 pages)
23 May 2011Appointment of Danielle Roffe as a director (3 pages)
23 May 2011Annual return made up to 27 November 2010 (14 pages)
3 May 2011Accounts for a dormant company made up to 30 November 2009 (3 pages)
3 May 2011Accounts for a dormant company made up to 30 November 2009 (3 pages)
3 May 2011Registered office address changed from , Flat 1 71a Mornington Street, London, NW1 7QE on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from , Flat 1 71a Mornington Street, London, NW1 7QE on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from , Flat 1 71a Mornington Street, London, NW1 7QE on 3 May 2011 (2 pages)
29 April 2010Termination of appointment of Comp Company Secretaries Limited as a secretary (2 pages)
29 April 2010Termination of appointment of Comp Company Secretaries Limited as a secretary (2 pages)
21 April 2010Annual return made up to 27 November 2008 with a full list of shareholders (10 pages)
21 April 2010Annual return made up to 27 November 2009 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 27 November 2009 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 27 November 2008 with a full list of shareholders (10 pages)
7 April 2010Termination of appointment of Robert Innes Hopkins as a secretary (1 page)
7 April 2010Termination of appointment of Robert Innes Hopkins as a secretary (1 page)
17 March 2010Termination of appointment of Robert Innes Hopkins as a director (1 page)
17 March 2010Accounts for a dormant company made up to 30 November 2008 (1 page)
17 March 2010Termination of appointment of Robert Innes Hopkins as a director (1 page)
17 March 2010Accounts for a dormant company made up to 30 November 2008 (1 page)
25 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
25 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
28 March 2008Appointment terminated secretary robert innes hopkins (1 page)
28 March 2008Secretary appointed comp company secretaries LIMITED (1 page)
28 March 2008Appointment terminated secretary robert innes hopkins (1 page)
28 March 2008Secretary appointed comp company secretaries LIMITED (1 page)
21 February 2008Return made up to 30/11/07; no change of members (6 pages)
21 February 2008Return made up to 30/11/07; no change of members (6 pages)
28 January 2008Return made up to 30/11/06; full list of members (5 pages)
28 January 2008Accounts for a dormant company made up to 30 November 2004 (1 page)
28 January 2008Accounts for a dormant company made up to 30 November 2006 (1 page)
28 January 2008Accounts for a dormant company made up to 30 November 2003 (1 page)
28 January 2008Accounts for a dormant company made up to 30 November 2004 (1 page)
28 January 2008Accounts for a dormant company made up to 30 November 2003 (1 page)
28 January 2008Accounts for a dormant company made up to 30 November 2005 (1 page)
28 January 2008Accounts for a dormant company made up to 30 November 2005 (1 page)
28 January 2008Accounts for a dormant company made up to 30 November 2006 (1 page)
28 January 2008Return made up to 30/11/05; full list of members (5 pages)
28 January 2008Return made up to 30/11/05; full list of members (5 pages)
28 January 2008Return made up to 30/11/06; full list of members (5 pages)
18 January 2008Restoration by order of the court (3 pages)
18 January 2008Restoration by order of the court (3 pages)
16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
20 December 2005Application for striking-off (1 page)
20 December 2005Application for striking-off (1 page)
28 February 2005Return made up to 27/11/04; full list of members (7 pages)
28 February 2005Return made up to 27/11/04; full list of members (7 pages)
24 February 2005New secretary appointed;new director appointed (2 pages)
24 February 2005New secretary appointed;new director appointed (2 pages)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004Secretary resigned;director resigned (1 page)
5 December 2003Return made up to 27/11/03; full list of members (7 pages)
5 December 2003Return made up to 27/11/03; full list of members (7 pages)
1 September 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
1 September 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
18 December 2002Return made up to 27/11/02; full list of members (7 pages)
18 December 2002Return made up to 27/11/02; full list of members (7 pages)
25 February 2002Ad 10/12/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 February 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 February 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 February 2002Ad 10/12/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New secretary appointed;new director appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New secretary appointed;new director appointed (2 pages)
20 February 2002Director resigned (1 page)
27 November 2001Incorporation (19 pages)
27 November 2001Incorporation (19 pages)