Company NameMornington Limited
DirectorsAmirali Hassanali Moledina Janmohamed and Alim Amirali Janmohamed
Company StatusActive
Company Number04485163
CategoryPrivate Limited Company
Incorporation Date14 July 2002(21 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Amirali Hassanali Moledina Janmohamed
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashneal Gardens
Harrow On The Hill
Middlesex
HA1 3XJ
Director NameMr Alim Amirali Janmohamed
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2004(1 year, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleBsc Economics & Business
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashneal Gardens
Harrow On The Hill
Middlesex
HA1 3XJ
Secretary NameAlim Amirali Janmohamed
StatusCurrent
Appointed17 June 2015(12 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address2 Ashneal Gardens
Harrow-On-The-Hill
Middlesex
HA1 3XJ
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed14 July 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed17 June 2015(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2018)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Contact

Websitebw-morningtonhotel.co.uk

Location

Registered AddressJubilee House
7 - 9 The Oaks
Ruislip, Middlesex
HA4 7LF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Amirali Hassanali & Moledina Janmohamed
100.00%
Ordinary

Financials

Year2014
Turnover£3,086,373
Gross Profit£2,911,545
Net Worth-£2,400
Cash£1,552,088
Current Liabilities£2,033,458

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

29 October 2019Delivered on: 5 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The leasehold land known as 12 and 13 lancaster gate, 2 and 3 lancaster mews, london, W2 3LG registered at hm land registry with title number NGL880220.
Outstanding
10 March 2015Delivered on: 20 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
10 March 2015Delivered on: 20 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H 12 and 13 lancaster gate and 2 and 3 lancaster mews t/no NGL880220.
Outstanding
10 March 2015Delivered on: 23 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
10 March 2015Delivered on: 23 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The property known as 12 and 13 lancaster gate, and 2 and 3 lancaster mews, as the same is registered at the land registry with title number NGL880220.
Outstanding
5 September 2013Delivered on: 10 September 2013
Satisfied on: 23 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H land k/a 12 and 13 lancaster gate and 2 and 3 lancaster mews london t/no. Absolute NGL880220. Notification of addition to or amendment of charge.
Fully Satisfied
24 April 2007Delivered on: 27 April 2007
Satisfied on: 23 July 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing 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. See the mortgage charge document for full details.
Fully Satisfied
6 September 2002Delivered on: 10 September 2002
Satisfied on: 2 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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 aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a the mornington hotel 12 and 13 lancaster gate and 2 and 3 lancaster mews london W2 3LG. 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
6 September 2002Delivered on: 10 September 2002
Satisfied on: 2 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a the mornington hotel 12 and 13 lancaster gate and 2 and 3 lancaster mews london W2 3LG. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

31 August 2020Unaudited abridged accounts made up to 31 August 2019 (11 pages)
27 July 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
5 November 2019Registration of charge 044851630009, created on 29 October 2019 (43 pages)
4 September 2019Confirmation statement made on 27 June 2019 with updates (3 pages)
7 June 2019Accounts for a small company made up to 31 August 2018 (16 pages)
16 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 November 2018Memorandum and Articles of Association (8 pages)
15 August 2018Termination of appointment of Cargil Management Services Limited as a secretary on 14 August 2018 (1 page)
3 August 2018Confirmation statement made on 27 June 2018 with no updates (2 pages)
1 May 2018Accounts for a small company made up to 31 August 2017 (16 pages)
27 October 2017Registered office address changed from 22 Melton Street London NW1 2BW to Jubilee House 7 - 9 the Oaks Ruislip, Middlesex HA4 7LF on 27 October 2017 (1 page)
27 October 2017Registered office address changed from 22 Melton Street London NW1 2BW to Jubilee House 7 - 9 the Oaks Ruislip, Middlesex HA4 7LF on 27 October 2017 (1 page)
26 September 2017Full accounts made up to 31 August 2016 (14 pages)
26 September 2017Full accounts made up to 31 August 2016 (14 pages)
22 September 2017Notification of Amirali Hassanali Moledina Janmohamed as a person with significant control on 6 April 2016 (4 pages)
22 September 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
22 September 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
22 September 2017Notification of Amirali Hassanali Moledina Janmohamed as a person with significant control on 6 April 2016 (4 pages)
19 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
19 May 2016Full accounts made up to 31 August 2015 (14 pages)
19 May 2016Full accounts made up to 31 August 2015 (14 pages)
7 October 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(14 pages)
7 October 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(14 pages)
29 September 2015Appointment of Cargil Management Services Limited as a secretary on 17 June 2015 (2 pages)
29 September 2015Appointment of Cargil Management Services Limited as a secretary on 17 June 2015 (2 pages)
14 September 2015Appointment of Alim Amirali Janmohamed as a secretary on 17 June 2015 (2 pages)
14 September 2015Termination of appointment of Cargil Management Services Limited as a secretary on 17 June 2015 (1 page)
14 September 2015Appointment of Alim Amirali Janmohamed as a secretary on 17 June 2015 (2 pages)
14 September 2015Termination of appointment of Cargil Management Services Limited as a secretary on 17 June 2015 (1 page)
23 July 2015Satisfaction of charge 044851630004 in full (4 pages)
23 July 2015Satisfaction of charge 3 in full (4 pages)
23 July 2015Satisfaction of charge 044851630004 in full (4 pages)
23 July 2015Satisfaction of charge 3 in full (4 pages)
21 July 2015Resolutions
  • RES13 ‐ ("Term loan facility") a debenture to be entered into by the company in favour of hsbc bank. The form of a certificate. A guarantee to be entered into by the company. A first fixed charge, a deed of postponement, "documents". The execution and delivery of the documents approved. The board of directors hereby have authority to execute, deliver and perform each of the documents and transactions. 03/06/2015 03/06/2015
(3 pages)
23 March 2015Registration of charge 044851630006, created on 10 March 2015 (38 pages)
23 March 2015Registration of charge 044851630005, created on 10 March 2015 (28 pages)
23 March 2015Registration of charge 044851630005, created on 10 March 2015 (28 pages)
23 March 2015Registration of charge 044851630006, created on 10 March 2015 (38 pages)
20 March 2015Registration of charge 044851630008, created on 10 March 2015 (40 pages)
20 March 2015Registration of charge 044851630007, created on 10 March 2015 (30 pages)
20 March 2015Registration of charge 044851630007, created on 10 March 2015 (30 pages)
20 March 2015Registration of charge 044851630008, created on 10 March 2015 (40 pages)
24 February 2015Full accounts made up to 31 August 2014 (14 pages)
24 February 2015Full accounts made up to 31 August 2014 (14 pages)
14 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(14 pages)
14 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(14 pages)
10 June 2014Full accounts made up to 31 August 2013 (14 pages)
10 June 2014Full accounts made up to 31 August 2013 (14 pages)
10 September 2013Registration of charge 044851630004 (27 pages)
10 September 2013Registration of charge 044851630004 (27 pages)
30 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(14 pages)
30 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(14 pages)
3 April 2013Full accounts made up to 31 August 2012 (15 pages)
3 April 2013Full accounts made up to 31 August 2012 (15 pages)
23 October 2012Annual return made up to 14 July 2012 with a full list of shareholders (14 pages)
23 October 2012Annual return made up to 14 July 2012 with a full list of shareholders (14 pages)
27 March 2012Full accounts made up to 31 August 2011 (15 pages)
27 March 2012Full accounts made up to 31 August 2011 (15 pages)
23 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (20 pages)
23 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (20 pages)
2 June 2011Full accounts made up to 31 August 2010 (15 pages)
2 June 2011Full accounts made up to 31 August 2010 (15 pages)
19 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages)
19 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages)
4 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (14 pages)
4 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (14 pages)
2 June 2010Full accounts made up to 31 August 2009 (14 pages)
2 June 2010Full accounts made up to 31 August 2009 (14 pages)
29 July 2009Return made up to 14/07/09; full list of members (5 pages)
29 July 2009Return made up to 14/07/09; full list of members (5 pages)
25 June 2009Full accounts made up to 31 August 2008 (14 pages)
25 June 2009Full accounts made up to 31 August 2008 (14 pages)
24 July 2008Return made up to 14/07/08; full list of members (5 pages)
24 July 2008Return made up to 14/07/08; full list of members (5 pages)
1 May 2008Full accounts made up to 31 August 2007 (14 pages)
1 May 2008Full accounts made up to 31 August 2007 (14 pages)
13 September 2007Location of register of members (1 page)
13 September 2007Location of register of members (1 page)
28 August 2007Return made up to 14/07/07; full list of members (5 pages)
28 August 2007Return made up to 14/07/07; full list of members (5 pages)
9 July 2007Full accounts made up to 31 August 2006 (14 pages)
9 July 2007Full accounts made up to 31 August 2006 (14 pages)
2 July 2007Declaration of satisfaction of mortgage/charge (1 page)
2 July 2007Declaration of satisfaction of mortgage/charge (1 page)
2 July 2007Declaration of satisfaction of mortgage/charge (1 page)
2 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Particulars of mortgage/charge (25 pages)
27 April 2007Particulars of mortgage/charge (25 pages)
23 August 2006Return made up to 14/07/06; full list of members (5 pages)
23 August 2006Return made up to 14/07/06; full list of members (5 pages)
4 July 2006Full accounts made up to 31 August 2005 (13 pages)
4 July 2006Full accounts made up to 31 August 2005 (13 pages)
26 July 2005Return made up to 14/07/05; full list of members (5 pages)
26 July 2005Return made up to 14/07/05; full list of members (5 pages)
7 July 2005Location of register of members (1 page)
7 July 2005Location of register of members (1 page)
6 July 2005Full accounts made up to 31 August 2004 (13 pages)
6 July 2005Full accounts made up to 31 August 2004 (13 pages)
9 November 2004Return made up to 14/07/04; full list of members (5 pages)
9 November 2004Return made up to 14/07/04; full list of members (5 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
24 May 2004Full accounts made up to 31 August 2003 (13 pages)
24 May 2004Full accounts made up to 31 August 2003 (13 pages)
18 May 2004Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
18 May 2004Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
6 October 2003Return made up to 14/07/03; full list of members (5 pages)
6 October 2003Return made up to 14/07/03; full list of members (5 pages)
10 September 2002Particulars of mortgage/charge (7 pages)
10 September 2002Particulars of mortgage/charge (7 pages)
10 September 2002Particulars of mortgage/charge (7 pages)
10 September 2002Particulars of mortgage/charge (7 pages)
9 September 2002Ad 14/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 2002Ad 14/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2002New director appointed (3 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (3 pages)
14 July 2002Incorporation (17 pages)
14 July 2002Incorporation (17 pages)