Company Name84 Mornington Road Limited
DirectorsLawria Dannhauser and Caroline Daly
Company StatusActive
Company Number05984282
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 6 months ago)
Previous NameOffshelf 346 Ltd

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Lawria Dannhauser
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 4 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address84a Mornington Road
London
E11 3DX
Secretary NameLawria Dannhauser
StatusCurrent
Appointed01 May 2012(5 years, 6 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Correspondence Address84 Mornington Road
London
E11 3DX
Director NameMs Caroline Daly
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2015(8 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleLandlord
Country of ResidenceEngland
Correspondence Address32 Wellington Road
London
E11 2AU
Director NameChristopher Jordan
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2012)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address84b Mornington Road
London
E11 3DX
Secretary NameChristopher Jordan
NationalityBritish
StatusResigned
Appointed15 December 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2012)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address84b Mornington Road
London
E11 3DX
Director NameHazel Pointon
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 September 2015)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address84 Mornington Road
London
E11 3DX
Director NameOffshelf Ltd (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence AddressChurchill House 47 Regent Road
Stoke On Trent
Staffordshire
ST1 3RQ
Secretary NameOthers Interests Ltd (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence AddressChurchill House
47 Regent Road
Stoke On Trent
Staffordshire
ST1 3RQ

Location

Registered Address84 Mornington Road
London
E11 3DX
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Shareholders

1 at £1Caroline Daly & John Lonergan
50.00%
Ordinary
1 at £1Neil Peckham & Lawria Dannhauser
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
23 June 2023Appointment of Ms Caroline Daly as a secretary on 19 June 2023 (2 pages)
23 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
13 November 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
23 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
16 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
20 August 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
16 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
5 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
5 November 2018Unaudited abridged accounts made up to 31 October 2018 (6 pages)
26 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
12 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
2 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
24 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
25 November 2015Termination of appointment of Hazel Pointon as a director on 18 September 2015 (1 page)
25 November 2015Appointment of Ms Caroline Daly as a director on 18 September 2015 (2 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(5 pages)
25 November 2015Appointment of Ms Caroline Daly as a director on 18 September 2015 (2 pages)
25 November 2015Termination of appointment of Hazel Pointon as a director on 18 September 2015 (1 page)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(5 pages)
23 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 2
(4 pages)
22 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 2
(4 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
20 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
16 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
9 October 2012Appointment of Hazel Pointon as a director (2 pages)
9 October 2012Termination of appointment of Christopher Jordan as a secretary (1 page)
9 October 2012Termination of appointment of Christopher Jordan as a secretary (1 page)
9 October 2012Appointment of Hazel Pointon as a director (2 pages)
30 September 2012Appointment of Lawria Dannhauser as a secretary (1 page)
30 September 2012Appointment of Lawria Dannhauser as a secretary (1 page)
25 September 2012Termination of appointment of Christopher Jordan as a director (1 page)
25 September 2012Termination of appointment of Christopher Jordan as a director (1 page)
13 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
13 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
15 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Christopher Jordan on 13 November 2009 (2 pages)
13 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
13 November 2009Director's details changed for Lawria Dannhauser on 13 November 2009 (2 pages)
13 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Lawria Dannhauser on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Christopher Jordan on 13 November 2009 (2 pages)
17 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
17 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
18 November 2008Return made up to 31/10/08; full list of members (4 pages)
18 November 2008Return made up to 31/10/08; full list of members (4 pages)
21 December 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
21 December 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
14 November 2007Return made up to 31/10/07; full list of members (3 pages)
14 November 2007Return made up to 31/10/07; full list of members (3 pages)
19 February 2007Location of register of directors' interests (1 page)
19 February 2007Location of register of directors' interests (1 page)
19 February 2007Location of register of members (1 page)
19 February 2007Location of register of members (1 page)
29 December 2006Registered office changed on 29/12/06 from: churchill house 47 regent road stoke on trent staffordshire ST1 3RQ (1 page)
29 December 2006Director resigned (1 page)
29 December 2006New secretary appointed;new director appointed (2 pages)
29 December 2006Director resigned (1 page)
29 December 2006New secretary appointed;new director appointed (2 pages)
29 December 2006Registered office changed on 29/12/06 from: churchill house 47 regent road stoke on trent staffordshire ST1 3RQ (1 page)
29 December 2006Secretary resigned (1 page)
29 December 2006Secretary resigned (1 page)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
4 December 2006Ad 22/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2006Ad 22/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 November 2006Company name changed offshelf 346 LTD\certificate issued on 24/11/06 (2 pages)
24 November 2006Company name changed offshelf 346 LTD\certificate issued on 24/11/06 (2 pages)
31 October 2006Incorporation (17 pages)
31 October 2006Incorporation (17 pages)