Background WavePink WaveYellow Wave

MORNING LANE HACKNEY LIMITED (08180751)

MORNING LANE HACKNEY LIMITED (08180751) is an active UK company. incorporated on 15 August 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MORNING LANE HACKNEY LIMITED has been registered for 13 years. Current directors include PERAHIA, Naomi Anita Gina Norma.

Company Number
08180751
Status
active
Type
ltd
Incorporated
15 August 2012
Age
13 years
Address
100 Wigmore Street, London, W1U 3RN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PERAHIA, Naomi Anita Gina Norma
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORNING LANE HACKNEY LIMITED

MORNING LANE HACKNEY LIMITED is an active company incorporated on 15 August 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MORNING LANE HACKNEY LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08180751

LTD Company

Age

13 Years

Incorporated 15 August 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

100 Wigmore Street 2nd Floor London, W1U 3RN,

Previous Addresses

, 6 Upper Grosvenor Street, London, W1K 2LJ
From: 15 August 2012To: 2 September 2020
Timeline

4 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Apr 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ROSS, Derek George

Active
Chaucer Road, SidcupDA15 9AR
Secretary
Appointed 15 Aug 2012

PERAHIA, Naomi Anita Gina Norma

Active
Wigmore Street, LondonW1U 3RN
Born June 1955
Director
Appointed 03 Sept 2018

PERAHIA, Benjamin Daniel

Resigned
Wigmore Street, LondonW1U 3RN
Born November 1983
Director
Appointed 15 Aug 2012
Resigned 31 Mar 2022

SHOHET, Saleh Haron

Resigned
Upper Grosvenor Street, LondonW1K 2LJ
Born March 1929
Director
Appointed 15 Aug 2012
Resigned 29 Apr 2018

Persons with significant control

1

Upper Grosvenor Street, LondonW1K 2LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 May 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2024
AAAnnual Accounts
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
26 November 2024
AGREEMENT2AGREEMENT2
Legacy
26 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2024
AAAnnual Accounts
Legacy
28 March 2024
PARENT_ACCPARENT_ACC
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Legacy
15 November 2023
AGREEMENT2AGREEMENT2
Legacy
15 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2022
AAAnnual Accounts
Legacy
13 April 2022
AGREEMENT2AGREEMENT2
Legacy
1 April 2022
PARENT_ACCPARENT_ACC
Legacy
1 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2021
AAAnnual Accounts
Legacy
15 April 2021
PARENT_ACCPARENT_ACC
Legacy
15 April 2021
AGREEMENT2AGREEMENT2
Legacy
15 April 2021
GUARANTEE2GUARANTEE2
Change Person Secretary Company With Change Date
4 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2020
AAAnnual Accounts
Legacy
3 February 2020
PARENT_ACCPARENT_ACC
Legacy
3 February 2020
GUARANTEE2GUARANTEE2
Legacy
22 January 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2019
AAAnnual Accounts
Legacy
23 January 2019
PARENT_ACCPARENT_ACC
Legacy
10 December 2018
GUARANTEE2GUARANTEE2
Legacy
10 December 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Legacy
6 April 2018
GUARANTEE2GUARANTEE2
Legacy
6 April 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Legacy
3 January 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2016
AAAnnual Accounts
Legacy
5 April 2016
PARENT_ACCPARENT_ACC
Legacy
5 April 2016
GUARANTEE2GUARANTEE2
Legacy
5 April 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2015
AAAnnual Accounts
Legacy
27 March 2015
AGREEMENT2AGREEMENT2
Legacy
27 March 2015
GUARANTEE2GUARANTEE2
Legacy
23 January 2015
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2013
AAAnnual Accounts
Legacy
15 November 2013
PARENT_ACCPARENT_ACC
Legacy
15 November 2013
AGREEMENT2AGREEMENT2
Legacy
15 November 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Account Reference Date Company Current Shortened
30 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
15 August 2012
NEWINCIncorporation