Company NameMormar Holdings Limited
DirectorsMorris Robinson and Martin Maurice Steinhart
Company StatusActive
Company Number07599204
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMorris Robinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Director NameMr Martin Maurice Steinhart
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Secretary NameMorris Robinson
NationalityBritish
StatusCurrent
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address126 Holden Road
London
N12 7EA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressChurchill House
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Martin Maurice Steinhart
50.00%
Ordinary B
50 at £1Morris Robinson
50.00%
Ordinary A

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 April 2024 (1 week, 1 day ago)
Next Return Due25 April 2025 (1 year from now)

Charges

26 October 2017Delivered on: 26 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as unit b 964 north. Circular road london NW2 7JR as more particularly described in a transfer dated 26 october 2017 between (1) studiospares limited and (2) mormar holdings limited.
Outstanding
2 June 2011Delivered on: 3 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
23 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
25 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
25 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
27 April 2020Director's details changed for Morris Robinson on 1 April 2020 (2 pages)
27 April 2020Director's details changed for Mr Martin Maurice Steinhart on 1 April 2020 (2 pages)
27 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
27 April 2020Change of details for Morana Holdings Limited as a person with significant control on 10 April 2019 (2 pages)
24 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
16 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 February 2019Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Churchill House 137-139 Brent Street London NW4 4DJ on 28 February 2019 (1 page)
12 December 2018Cessation of Martin Maurice Steinhart as a person with significant control on 13 April 2018 (1 page)
12 December 2018Cessation of Morris Robinson as a person with significant control on 13 April 2018 (1 page)
12 December 2018Notification of Morana Holdings Limited as a person with significant control on 13 April 2018 (2 pages)
10 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
26 October 2017Registration of charge 075992040002, created on 26 October 2017 (15 pages)
26 October 2017Registration of charge 075992040002, created on 26 October 2017 (15 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
1 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
1 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(6 pages)
11 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(6 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
13 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(6 pages)
29 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(6 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
19 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 June 2013Particulars of variation of rights attached to shares (2 pages)
19 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 June 2013Particulars of variation of rights attached to shares (2 pages)
19 June 2013Change of share class name or designation (2 pages)
19 June 2013Change of share class name or designation (2 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 June 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
11 June 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
1 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 May 2011Appointment of Morris Robinson as a director (3 pages)
18 May 2011Appointment of Mr Martin Maurice Steinhart as a director (3 pages)
18 May 2011Appointment of Mr Martin Maurice Steinhart as a director (3 pages)
18 May 2011Appointment of Morris Robinson as a secretary (3 pages)
18 May 2011Appointment of Morris Robinson as a director (3 pages)
18 May 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 100
(4 pages)
18 May 2011Appointment of Morris Robinson as a secretary (3 pages)
18 May 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 100
(4 pages)
13 April 2011Termination of appointment of Barbara Kahan as a director (2 pages)
13 April 2011Termination of appointment of Barbara Kahan as a director (2 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)