171A MORNING LANE (NGL485198) LIMITED

Register to unlock more data on OkredoRegister

171A MORNING LANE (NGL485198) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10031844

Incorporation date

29/02/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

100 Wigmore Street, 2nd Floor, London W1U 3RNCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2016)
dot icon09/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon09/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon09/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon09/12/2025
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon18/06/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon09/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon09/12/2024
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon26/11/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon26/11/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon17/06/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon29/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon29/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon29/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon29/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon15/11/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon15/11/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon15/11/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon15/11/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon13/06/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon05/07/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon19/04/2022
Termination of appointment of Benjamin Daniel Perahia as a director on 2022-04-06
dot icon13/04/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon05/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon05/04/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon16/06/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon21/04/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon21/04/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon21/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon20/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon04/02/2021
Director's details changed for Ms Naomi Anita Gina Norma Perahia on 2021-02-04
dot icon04/02/2021
Director's details changed for Mr Benjamin Daniel Perahia on 2021-02-04
dot icon02/09/2020
Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ England to 100 Wigmore Street 2nd Floor London W1U 3RN on 2020-09-02
dot icon08/07/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon03/02/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon03/02/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon22/01/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon22/01/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon14/06/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon10/01/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon10/01/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon05/12/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon05/12/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon11/10/2018
Appointment of Mrs Naomi Anita Gina Norma Perahia as a director on 2018-09-03
dot icon08/10/2018
Termination of appointment of Saleh Shohet as a director on 2018-04-29
dot icon01/08/2018
Compulsory strike-off action has been discontinued
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon25/07/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/02/2018
Compulsory strike-off action has been discontinued
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon11/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon27/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon28/06/2016
Certificate of change of name
dot icon27/06/2016
Termination of appointment of Ruth Jacqueline Basrawy as a director on 2016-06-27
dot icon27/06/2016
Current accounting period extended from 2017-02-28 to 2017-06-30
dot icon27/06/2016
Registered office address changed from 12 Park Mount Harpenden Hertfordshire AL5 3AR United Kingdom to 6 Upper Grosvenor Street London W1K 2LJ on 2016-06-27
dot icon27/06/2016
Appointment of Mr Derek George Ross as a secretary on 2016-06-27
dot icon27/06/2016
Appointment of Mr Benjamin Daniel Perahia as a director on 2016-06-27
dot icon27/06/2016
Appointment of Mr Saleh Shohet as a director on 2016-06-27
dot icon29/02/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shohet, Saleh
Director
27/06/2016 - 29/04/2018
-
Basrawy, Ruth Jacqueline
Director
29/02/2016 - 27/06/2016
67
Perahia, Benjamin Daniel
Director
27/06/2016 - 06/04/2022
31
Perahia, Naomi Anita Gina Norma
Director
03/09/2018 - Present
38
Ross, Derek George
Secretary
27/06/2016 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 171A MORNING LANE (NGL485198) LIMITED

171A MORNING LANE (NGL485198) LIMITED is an(a) Active company incorporated on 29/02/2016 with the registered office located at 100 Wigmore Street, 2nd Floor, London W1U 3RN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 171A MORNING LANE (NGL485198) LIMITED?

toggle

171A MORNING LANE (NGL485198) LIMITED is currently Active. It was registered on 29/02/2016 .

Where is 171A MORNING LANE (NGL485198) LIMITED located?

toggle

171A MORNING LANE (NGL485198) LIMITED is registered at 100 Wigmore Street, 2nd Floor, London W1U 3RN.

What does 171A MORNING LANE (NGL485198) LIMITED do?

toggle

171A MORNING LANE (NGL485198) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 171A MORNING LANE (NGL485198) LIMITED?

toggle

The latest filing was on 09/12/2025: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.