Company Name2 Mornington Place Limited
DirectorsXiaobao Chen and Amir-Arash Mojabi
Company StatusActive
Company Number06924227
CategoryPrivate Limited Company
Incorporation Date4 June 2009(14 years, 11 months ago)

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 NameDr Xiaobao Chen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2011(2 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleNetwork Architect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 Mornington Place
London
NW1 7RP
Director NameMr Amir-Arash Mojabi
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(4 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 2 Mornington Place
London
NW1 7RP
Secretary NameStardata Business Services Limited (Corporation)
StatusCurrent
Appointed04 June 2009(same day as company formation)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameMiss Grace Atalanta Rebuck Gould
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Square East
London
NW1 4LH
Director NameMr John Lyons
Date of BirthAugust 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleCivil Engineer
Country of ResidenceIreland
Correspondence AddressGurtavallig House Riverstown
Tara
County Meath
Director NameGeorgia Anne Rebuck Gould
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(2 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 26 February 2021)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 2 Mornington Place
London
NW1 7RP

Location

Registered AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Brian Conroy
25.00%
Ordinary
1 at £1Georgia Anne Rebuck Gould
25.00%
Ordinary
1 at £1Omid Mojabi & Amir Arash Mojabi
25.00%
Ordinary
1 at £1Xiaobao Chen
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return4 June 2023 (11 months, 1 week ago)
Next Return Due18 June 2024 (1 month, 1 week from now)

Filing History

28 June 2023Confirmation statement made on 4 June 2023 with updates (4 pages)
22 May 2023Appointment of Hannah Cordelia Day as a director on 17 May 2023 (2 pages)
22 May 2023Appointment of Leon Joseph Peter Thorne as a director on 17 May 2023 (2 pages)
17 April 2023Second filing of Confirmation Statement dated 6 June 2022 (3 pages)
20 March 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
6 June 2022Confirmation statement made on 4 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/04/23
(4 pages)
28 February 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
21 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
21 June 2021Termination of appointment of Georgia Anne Rebuck Gould as a director on 26 February 2021 (1 page)
30 March 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
20 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
26 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
26 June 2018Director's details changed for Dr Xiaobao Chen on 4 June 2018 (2 pages)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
15 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 4
(7 pages)
15 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 4
(7 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(7 pages)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(7 pages)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(7 pages)
6 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
6 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(7 pages)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(7 pages)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(7 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
17 March 2014Appointment of Mr Amir-Arash Mojabi as a director (2 pages)
17 March 2014Appointment of Mr Amir-Arash Mojabi as a director (2 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
27 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
2 December 2011Appointment of Dr Xiaobao Chen as a director (2 pages)
2 December 2011Appointment of Dr Xiaobao Chen as a director (2 pages)
1 December 2011Termination of appointment of John Lyons as a director (1 page)
1 December 2011Termination of appointment of John Lyons as a director (1 page)
4 October 2011Director's details changed for Georgia Anne Rebuck Gould on 3 October 2011 (2 pages)
4 October 2011Director's details changed for Georgia Anne Rebuck Gould on 3 October 2011 (2 pages)
4 October 2011Director's details changed for Georgia Anne Rebuck Gould on 3 October 2011 (2 pages)
18 July 2011Termination of appointment of Grace Gould as a director (1 page)
18 July 2011Termination of appointment of Grace Gould as a director (1 page)
18 July 2011Appointment of Georgia Anne Rebuck Gould as a director (2 pages)
18 July 2011Appointment of Georgia Anne Rebuck Gould as a director (2 pages)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
24 January 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
24 January 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
29 June 2010Director's details changed for Miss Grace Atalanta Rebuck Gould on 4 June 2010 (2 pages)
29 June 2010Director's details changed for Miss Grace Atalanta Rebuck Gould on 4 June 2010 (2 pages)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
29 June 2010Secretary's details changed for Stardata Business Services Limited on 4 June 2010 (2 pages)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Mr John Lyons on 4 June 2010 (2 pages)
29 June 2010Secretary's details changed for Stardata Business Services Limited on 4 June 2010 (2 pages)
29 June 2010Director's details changed for Miss Grace Atalanta Rebuck Gould on 4 June 2010 (2 pages)
29 June 2010Secretary's details changed for Stardata Business Services Limited on 4 June 2010 (2 pages)
29 June 2010Director's details changed for Mr John Lyons on 4 June 2010 (2 pages)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Mr John Lyons on 4 June 2010 (2 pages)
12 April 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 4
(2 pages)
12 April 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 4
(2 pages)
4 June 2009Incorporation (19 pages)
4 June 2009Incorporation (19 pages)