Company Name147-161 Morning Lane Limited
DirectorRuth Jacqueline Basrawy
Company StatusActive
Company Number08528942
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)
Previous NamesHoneyjar Limited and 143-161 Morning Lane Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Ruth Jacqueline Basrawy
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(3 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr David Jeffrey Basrawy
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(6 days after company formation)
Appointment Duration1 day (resigned 21 May 2013)
RoleCompany Director Retail
Country of ResidenceUnited Kingdom
Correspondence Address89 Stanhope Ave
London
N3 3LY
Director NameMrs Ruth Jacqueline Basrawy
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(1 week after company formation)
Appointment DurationResigned same day (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Netherhall Gardens
London
NW3 5RG
Secretary NameDerek George Ross
StatusResigned
Appointed18 June 2015(2 years, 1 month after company formation)
Appointment Duration11 months (resigned 16 May 2016)
RoleCompany Director
Correspondence Address34 Chaucer Road
Sidcup
Kent
DA15 9AR

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Ruth Basrawy
100.00%
Ordinary

Financials

Year2014
Net Worth-£749
Current Liabilities£485,790

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due23 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

7 May 2019Delivered on: 9 May 2019
Persons entitled: Nh Finance Limited

Classification: A registered charge
Particulars: 147 morning lane, london, E9 6LH registered at the land registry with title number NGL207101;. 149 morning lane, london, E9 6LH registered at the land registry with title number LN235440;. 151 morning lane, london, E9 6LH registered at the land registry with title number LN235439;. 153 morning lane, london, E9 6LH registered at the land registry with title number LN101255;. 155 morning lane, london, E9 6LH registered at the land registry with title number LN101257;. 157 morning lane, london, E9 6LH registered at the land registry with title number 349827;. 159 morning lane, london, E9 6LH registered at the land registry with title number LN56208; and. 161 morning lane, london, E9 6LH registered at the land registry with title number LN58507.
Outstanding
25 October 2016Delivered on: 1 November 2016
Persons entitled: Nh Finance Limited

Classification: A registered charge
Outstanding

Filing History

23 June 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
21 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
24 September 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
24 June 2022Current accounting period shortened from 24 June 2021 to 23 June 2021 (1 page)
22 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
15 July 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
24 June 2021Current accounting period shortened from 25 June 2020 to 24 June 2020 (1 page)
15 July 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
26 March 2020Previous accounting period shortened from 26 June 2019 to 25 June 2019 (1 page)
27 September 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
27 June 2019Current accounting period shortened from 27 June 2018 to 26 June 2018 (1 page)
25 June 2019Change of details for Mrs Ruth Jacqueline Basrawy as a person with significant control on 14 May 2019 (2 pages)
25 June 2019Director's details changed for Mrs Ruth Jacqueline Basrawy on 14 May 2019 (2 pages)
25 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
9 May 2019Registration of charge 085289420002, created on 7 May 2019 (27 pages)
28 March 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
17 December 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
29 June 2018Current accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
5 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
31 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
22 January 2018Registered office address changed from 12 Park Mount Harpenden Hertfordshire AL5 3AR to Regina House 124 Finchley Road London NW3 5JS on 22 January 2018 (1 page)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
14 May 2017Appointment of Mrs Ruth Jacqueline Basrawy as a director on 26 January 2017 (2 pages)
14 May 2017Termination of appointment of David Jeffrey Basrawy as a director on 26 January 2017 (1 page)
14 May 2017Termination of appointment of David Jeffrey Basrawy as a director on 26 January 2017 (1 page)
14 May 2017Appointment of Mrs Ruth Jacqueline Basrawy as a director on 26 January 2017 (2 pages)
12 May 2017Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
12 May 2017Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 November 2016Registration of charge 085289420001, created on 25 October 2016 (15 pages)
1 November 2016Registration of charge 085289420001, created on 25 October 2016 (15 pages)
19 May 2016Termination of appointment of Derek George Ross as a secretary on 16 May 2016 (1 page)
19 May 2016Termination of appointment of Derek George Ross as a secretary on 16 May 2016 (1 page)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
25 April 2016Termination of appointment of Ruth Jacqueline Basrawy as a director on 21 May 2013 (1 page)
25 April 2016Appointment of Mr David Jeffrey Basrawy as a director on 20 May 2013 (2 pages)
25 April 2016Appointment of Mr David Jeffrey Basrawy as a director on 20 May 2013 (2 pages)
25 April 2016Termination of appointment of Ruth Jacqueline Basrawy as a director on 21 May 2013 (1 page)
20 April 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 July 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 July 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 June 2015Appointment of Derek George Ross as a secretary on 18 June 2015 (3 pages)
30 June 2015Appointment of Derek George Ross as a secretary on 18 June 2015 (3 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
27 January 2015Appointment of Mrs Ruth Jacqueline Basrawy as a director on 21 May 2013 (2 pages)
27 January 2015Appointment of Mrs Ruth Jacqueline Basrawy as a director on 21 May 2013 (2 pages)
27 January 2015Termination of appointment of David Jeffrey Basrawy as a director on 21 May 2013 (1 page)
27 January 2015Termination of appointment of David Jeffrey Basrawy as a director on 21 May 2013 (1 page)
21 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 1
(3 pages)
21 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 1
(3 pages)
4 June 2013Registered office address changed from Suite a Cumberland Court Great Cumberland Place London W1H 7DP United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Suite a Cumberland Court Great Cumberland Place London W1H 7DP United Kingdom on 4 June 2013 (1 page)
4 June 2013Termination of appointment of Ruth Basrawy as a director (1 page)
4 June 2013Registered office address changed from Suite a Cumberland Court Great Cumberland Place London W1H 7DP United Kingdom on 4 June 2013 (1 page)
4 June 2013Termination of appointment of Ruth Basrawy as a director (1 page)
21 May 2013Company name changed 143-161 morning lane LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2013Appointment of Mrs Ruth Jacqueline Basrawy as a director (2 pages)
21 May 2013Appointment of Mr David Jeffrey Basrawy as a director (2 pages)
21 May 2013Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 21 May 2013 (1 page)
21 May 2013Termination of appointment of Andrew Davis as a director (1 page)
21 May 2013Company name changed 143-161 morning lane LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2013Appointment of Mrs Ruth Jacqueline Basrawy as a director (2 pages)
21 May 2013Termination of appointment of Andrew Davis as a director (1 page)
21 May 2013Appointment of Mr David Jeffrey Basrawy as a director (2 pages)
20 May 2013Company name changed honeyjar LIMITED\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2013Company name changed honeyjar LIMITED\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2013Incorporation (43 pages)
14 May 2013Incorporation (43 pages)