Company NameMornington Pub Company Limited
Company StatusDissolved
Company Number08573750
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)
Dissolution Date28 June 2022 (1 year, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed03 April 2014(9 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Joshua Avi Samad
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(3 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP

Location

Registered Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Investors In Private Capital LTD
100.00%
Ordinary

Financials

Year2014
Turnover£589,401
Gross Profit£342,432
Net Worth-£375,813
Cash£44,608
Current Liabilities£583,869

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

15 January 2015Delivered on: 24 January 2015
Persons entitled: Tfb (Mortgages) Limited

Classification: A registered charge
Outstanding

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
19 December 2021Accounts for a small company made up to 31 December 2020 (15 pages)
11 December 2021Voluntary strike-off action has been suspended (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
13 October 2021Application to strike the company off the register (1 page)
8 October 2021Satisfaction of charge 085737500001 in full (1 page)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
26 April 2021Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages)
17 April 2021Full accounts made up to 31 March 2020 (15 pages)
19 January 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
4 January 2020Full accounts made up to 31 March 2019 (15 pages)
10 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
23 December 2018Full accounts made up to 31 March 2018 (16 pages)
25 September 2018Termination of appointment of Patrick Colin O'driscoll as a director on 25 September 2018 (1 page)
13 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
8 June 2018Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 (2 pages)
28 December 2017Full accounts made up to 31 March 2017 (18 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 January 2017Full accounts made up to 31 March 2016 (20 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
22 December 2015Full accounts made up to 31 March 2015 (15 pages)
22 December 2015Full accounts made up to 31 March 2015 (15 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 January 2015Registration of charge 085737500001, created on 15 January 2015 (45 pages)
24 January 2015Registration of charge 085737500001, created on 15 January 2015 (45 pages)
23 December 2014Full accounts made up to 31 March 2014 (13 pages)
23 December 2014Full accounts made up to 31 March 2014 (13 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
6 May 2014Termination of appointment of Joshua Samad as a director (1 page)
6 May 2014Termination of appointment of Joshua Samad as a director (1 page)
3 April 2014Appointment of Mr Stephane Abraham Joseph Nahum as a director (2 pages)
3 April 2014Appointment of Mr Stephane Abraham Joseph Nahum as a director (2 pages)
4 September 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
4 September 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
21 June 2013Appointment of Mr Joshua Avi Samad as a director (2 pages)
21 June 2013Appointment of Mr Joshua Avi Samad as a director (2 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)