71 MORNINGTON STREET LONDON LIMITED

Register to unlock more data on OkredoRegister

71 MORNINGTON STREET LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04329756

Incorporation date

27/11/2001

Size

Dormant

Contacts

Registered address

Registered address

71 Mornington Street, (Attn. Peter Elston, Ground Floor), London NW1 7QECopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2001)
dot icon06/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon31/12/2024
Accounts for a dormant company made up to 2024-11-30
dot icon17/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon13/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon07/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon21/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon11/11/2022
Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to 71 Mornington St 71 Mornington Street London NW1 7QE on 2022-11-11
dot icon11/11/2022
Registered office address changed from 71 Mornington St 71 Mornington Street London NW1 7QE England to 71 Mornington St 71 Mornington Street (Attn. Peter Elston, Ground Floor) London NW1 7QE on 2022-11-11
dot icon11/11/2022
Registered office address changed from 71 Mornington St 71 Mornington Street (Attn. Peter Elston, Ground Floor) London NW1 7QE England to 71 Mornington Street (Attn. Peter Elston, Ground Floor) London NW1 7QE on 2022-11-11
dot icon17/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon30/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon27/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon19/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon06/08/2020
Notification of Peter James Elston as a person with significant control on 2020-08-06
dot icon06/08/2020
Cessation of Danielle Roffe as a person with significant control on 2020-08-06
dot icon06/08/2020
Cessation of Robert Innes-Hopkins as a person with significant control on 2020-08-06
dot icon04/08/2020
Termination of appointment of Alexander Stratos Alexiou as a director on 2020-07-20
dot icon04/08/2020
Termination of appointment of Alexander Alexiou as a secretary on 2020-07-20
dot icon04/08/2020
Appointment of Mr Peter James Elston as a director on 2020-07-20
dot icon30/07/2020
Termination of appointment of Danielle Roffe as a director on 2020-07-20
dot icon20/07/2020
Accounts for a dormant company made up to 2019-11-30
dot icon20/07/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon20/07/2020
Confirmation statement made on 2019-03-12 with no updates
dot icon20/07/2020
Administrative restoration application
dot icon20/08/2019
Final Gazette dissolved via compulsory strike-off
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon31/01/2019
Accounts for a dormant company made up to 2018-11-30
dot icon22/05/2018
Accounts for a dormant company made up to 2017-11-30
dot icon13/03/2018
Notification of Joanna Natalie Alexiou as a person with significant control on 2018-03-12
dot icon13/03/2018
Appointment of Miss Joanna Natalie Alexiou as a director on 2018-03-12
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon12/01/2018
Confirmation statement made on 2017-11-27 with updates
dot icon31/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon31/01/2017
Confirmation statement made on 2016-11-27 with updates
dot icon27/07/2016
Accounts for a dormant company made up to 2015-11-30
dot icon30/11/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon02/09/2015
Accounts for a dormant company made up to 2014-11-30
dot icon23/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon29/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon28/01/2014
Annual return made up to 2013-11-27 with full list of shareholders
dot icon24/01/2014
Director's details changed for Adule Mike Wariebi on 2013-11-26
dot icon30/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon05/03/2013
Annual return made up to 2012-11-27 with full list of shareholders
dot icon04/03/2013
Director's details changed for Danielle Roffe on 2012-11-25
dot icon12/05/2012
Compulsory strike-off action has been discontinued
dot icon09/05/2012
Accounts for a dormant company made up to 2011-11-30
dot icon09/05/2012
Annual return made up to 2011-11-27 with full list of shareholders
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon17/10/2011
Registered office address changed from Morley House 26 Holborn Viaduct London EC1A 2AT on 2011-10-17
dot icon15/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon10/06/2011
Annual return made up to 2010-11-27
dot icon31/05/2011
Appointment of Dr Alexander Alexiou as a secretary
dot icon31/05/2011
Appointment of Dr Alexander Alexiou as a director
dot icon23/05/2011
Annual return made up to 2010-11-27
dot icon23/05/2011
Appointment of Danielle Roffe as a director
dot icon03/05/2011
Registered office address changed from , Flat 1 71a Mornington Street, London, NW1 7QE on 2011-05-03
dot icon03/05/2011
Accounts for a dormant company made up to 2009-11-30
dot icon29/04/2010
Termination of appointment of Comp Company Secretaries Limited as a secretary
dot icon21/04/2010
Annual return made up to 2008-11-27 with full list of shareholders
dot icon21/04/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon07/04/2010
Termination of appointment of Robert Innes Hopkins as a secretary
dot icon17/03/2010
Termination of appointment of Robert Innes Hopkins as a director
dot icon17/03/2010
Accounts for a dormant company made up to 2008-11-30
dot icon25/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon28/03/2008
Secretary appointed comp company secretaries LIMITED
dot icon28/03/2008
Appointment terminated secretary robert innes hopkins
dot icon21/02/2008
Return made up to 30/11/07; no change of members
dot icon28/01/2008
Accounts for a dormant company made up to 2005-11-30
dot icon28/01/2008
Accounts for a dormant company made up to 2003-11-30
dot icon28/01/2008
Accounts for a dormant company made up to 2004-11-30
dot icon28/01/2008
Accounts for a dormant company made up to 2006-11-30
dot icon28/01/2008
Return made up to 30/11/05; full list of members
dot icon28/01/2008
Return made up to 30/11/06; full list of members
dot icon18/01/2008
Restoration by order of the court
dot icon16/05/2006
Final Gazette dissolved via voluntary strike-off
dot icon31/01/2006
First Gazette notice for voluntary strike-off
dot icon20/12/2005
Application for striking-off
dot icon28/02/2005
Return made up to 27/11/04; full list of members
dot icon24/02/2005
New secretary appointed;new director appointed
dot icon28/04/2004
Secretary resigned;director resigned
dot icon05/12/2003
Return made up to 27/11/03; full list of members
dot icon01/09/2003
Accounts for a dormant company made up to 2002-11-30
dot icon18/12/2002
Return made up to 27/11/02; full list of members
dot icon25/02/2002
Ad 10/12/01--------- £ si 1@1=1 £ ic 2/3
dot icon25/02/2002
Resolutions
dot icon25/02/2002
Resolutions
dot icon20/02/2002
New secretary appointed;new director appointed
dot icon20/02/2002
New director appointed
dot icon20/02/2002
Secretary resigned
dot icon20/02/2002
Director resigned
dot icon27/11/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robert Innes-Hopkins
Director
15/02/2005 - 14/03/2008
-
Roffe, Danielle
Director
14/01/2011 - 20/07/2020
15
COMP COMPANY SECRETARIES LIMITED
Corporate Secretary
27/11/2001 - 10/12/2001
40
COMP COMPANY DIRECTORS LIMITED
Corporate Director
27/11/2001 - 10/12/2001
36
Elston, Peter James
Director
20/07/2020 - Present
9

Persons with Significant Control

5
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 71 MORNINGTON STREET LONDON LIMITED

71 MORNINGTON STREET LONDON LIMITED is an(a) Active company incorporated on 27/11/2001 with the registered office located at 71 Mornington Street, (Attn. Peter Elston, Ground Floor), London NW1 7QE. There are currently 3 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 71 MORNINGTON STREET LONDON LIMITED?

toggle

71 MORNINGTON STREET LONDON LIMITED is currently Active. It was registered on 27/11/2001 .

Where is 71 MORNINGTON STREET LONDON LIMITED located?

toggle

71 MORNINGTON STREET LONDON LIMITED is registered at 71 Mornington Street, (Attn. Peter Elston, Ground Floor), London NW1 7QE.

What does 71 MORNINGTON STREET LONDON LIMITED do?

toggle

71 MORNINGTON STREET LONDON LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 71 MORNINGTON STREET LONDON LIMITED?

toggle

The latest filing was on 06/08/2025: Confirmation statement made on 2025-08-06 with no updates.