Background WavePink WaveYellow Wave

MORSTON INVESTMENTS LIMITED (01127886)

MORSTON INVESTMENTS LIMITED (01127886) is an active UK company. incorporated on 9 August 1973. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MORSTON INVESTMENTS LIMITED has been registered for 52 years. Current directors include GLUCK, Chaim, GLUCK, Isaiah.

Company Number
01127886
Status
active
Type
ltd
Incorporated
9 August 1973
Age
52 years
Address
43 Mornington Road, London, E4 7DT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLUCK, Chaim, GLUCK, Isaiah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORSTON INVESTMENTS LIMITED

MORSTON INVESTMENTS LIMITED is an active company incorporated on 9 August 1973 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MORSTON INVESTMENTS LIMITED was registered 52 years ago.(SIC: 68209)

Status

active

Active since 52 years ago

Company No

01127886

LTD Company

Age

52 Years

Incorporated 9 August 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

43 Mornington Road Chingford London, E4 7DT,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU
From: 26 February 2013To: 3 June 2014
35 Ballards Lane London N3 1XW
From: 9 August 1973To: 26 February 2013
Timeline

4 key events • 2018 - 2020

Funding Officers Ownership
Loan Cleared
Sept 18
Owner Exit
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MORNINGTON SECRETAIRES LIMITED

Active
ChingfordE4 7DT
Corporate secretary
Appointed 01 Mar 2005

GLUCK, Chaim

Active
3 Ashtead Road, LondonE5 9BJ
Born June 1945
Director
Appointed N/A

GLUCK, Isaiah

Active
128 Stamford Hill, LondonN16 6QT
Born October 1943
Director
Appointed N/A

GLUCK, Harriet

Resigned
3 Ashtead Road, LondonE5 9BJ
Secretary
Appointed N/A
Resigned 01 Mar 2005

Persons with significant control

3

1 Active
2 Ceased
Occ Building A, Finsbury ParkN4 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Mar 2020

Mr Isaiah Gluck

Ceased
Stoke NewingtonN16 6QT
Born October 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2020
Ceased 06 Mar 2020

Chaim Gluck

Ceased
ClaptonE5 9BJ
Born June 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Mar 2020
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 December 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2020
AAAnnual Accounts
Resolution
23 March 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 July 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
17 August 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Gazette Filings Brought Up To Date
2 November 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
1 October 2010
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 April 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Resolution
5 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Legacy
29 March 1994
287Change of Registered Office
Legacy
29 March 1994
363x363x
Legacy
17 December 1993
363x363x
Legacy
17 December 1993
363x363x
Auditors Resignation Company
16 November 1993
AUDAUD
Accounts With Accounts Type
24 August 1993
AAAnnual Accounts
Accounts With Accounts Type
31 October 1991
AAAnnual Accounts
Legacy
31 October 1991
363aAnnual Return
Legacy
17 December 1990
363363
Accounts With Accounts Type
9 October 1990
AAAnnual Accounts
Legacy
29 August 1990
363363
Legacy
29 August 1990
363363
Accounts With Accounts Type Small
31 July 1990
AAAnnual Accounts
Accounts With Accounts Type Small
31 July 1990
AAAnnual Accounts
Legacy
20 April 1989
AC42AC42
Legacy
7 December 1988
288288
Accounts With Accounts Type Small
20 January 1988
AAAnnual Accounts
Legacy
20 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
363363
Accounts With Accounts Type
29 October 1986
AAAnnual Accounts