Background WavePink WaveYellow Wave

MORNINGTON LIMITED (04485163)

MORNINGTON LIMITED (04485163) is an active UK company. incorporated on 14 July 2002. with registered office in Ruislip, Middlesex. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MORNINGTON LIMITED has been registered for 23 years. Current directors include JANMOHAMED, Alim Amirali, JANMOHAMED, Amirali Hassanali Moledina.

Company Number
04485163
Status
active
Type
ltd
Incorporated
14 July 2002
Age
23 years
Address
Jubilee House, Ruislip, Middlesex, HA4 7LF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
JANMOHAMED, Alim Amirali, JANMOHAMED, Amirali Hassanali Moledina
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORNINGTON LIMITED

MORNINGTON LIMITED is an active company incorporated on 14 July 2002 with the registered office located in Ruislip, Middlesex. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. MORNINGTON LIMITED was registered 23 years ago.(SIC: 55100)

Status

active

Active since 23 years ago

Company No

04485163

LTD Company

Age

23 Years

Incorporated 14 July 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Jubilee House 7 - 9 The Oaks Ruislip, Middlesex, HA4 7LF,

Previous Addresses

22 Melton Street London NW1 2BW
From: 14 July 2002To: 27 October 2017
Timeline

12 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jul 02
Loan Secured
Sept 13
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
New Owner
Sept 17
Loan Secured
Nov 19
Owner Exit
Jul 22
Loan Secured
Apr 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JANMOHAMED, Alim Amirali

Active
Ashneal Gardens, Harrow-On-The-HillHA1 3XJ
Secretary
Appointed 17 Jun 2015

JANMOHAMED, Alim Amirali

Active
2 Ashneal Gardens, Harrow On The HillHA1 3XJ
Born June 1981
Director
Appointed 24 Jun 2004

JANMOHAMED, Amirali Hassanali Moledina

Active
2 Ashneal Gardens, Harrow On The HillHA1 3XJ
Born April 1952
Director
Appointed 14 Jul 2002

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 17 Jun 2015
Resigned 14 Aug 2018

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 14 Jul 2002
Resigned 17 Jun 2015

LEA YEAT LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate director
Appointed 14 Jul 2002
Resigned 14 Jul 2002

Persons with significant control

2

1 Active
1 Ceased
The Oaks, RuislipHA4 7LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2018

Mr Amirali Hassanali Moledina Janmohamed

Ceased
Ashneal Gardens, Harrow On The HillHA1 3XJ
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Change To A Person With Significant Control
18 August 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 August 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 August 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
30 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2019
AAAnnual Accounts
Memorandum Articles
16 November 2018
MAMA
Resolution
16 November 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
15 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
22 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
29 September 2015
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
14 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
23 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2015
MR04Satisfaction of Charge
Resolution
21 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 August 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
13 September 2007
353353
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
2 July 2007
403aParticulars of Charge Subject to s859A
Legacy
2 July 2007
403aParticulars of Charge Subject to s859A
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Legacy
7 July 2005
353353
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
9 November 2004
363aAnnual Return
Legacy
29 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Legacy
18 May 2004
225Change of Accounting Reference Date
Legacy
6 October 2003
363aAnnual Return
Legacy
10 September 2002
395Particulars of Mortgage or Charge
Legacy
10 September 2002
395Particulars of Mortgage or Charge
Legacy
9 September 2002
88(2)R88(2)R
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Incorporation Company
14 July 2002
NEWINCIncorporation