Background WavePink WaveYellow Wave

105 MORNING LANE LIMITED (08302069)

105 MORNING LANE LIMITED (08302069) is an active UK company. incorporated on 21 November 2012. 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. 105 MORNING LANE LIMITED has been registered for 13 years. Current directors include PERAHIA, Naomi Anita Gina Norma.

Company Number
08302069
Status
active
Type
ltd
Incorporated
21 November 2012
Age
13 years
Address
100 Wigmore Street, London, W1U 3RN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PERAHIA, Naomi Anita Gina Norma
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

105 MORNING LANE LIMITED

105 MORNING LANE LIMITED is an active company incorporated on 21 November 2012 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. 105 MORNING LANE LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08302069

LTD Company

Age

13 Years

Incorporated 21 November 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 December 2025 (3 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

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

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

Previous Addresses

6 Upper Grosvenor Street London W1K 2LJ
From: 17 May 2013To: 2 September 2020
12 Park Mount Harpenden Hertfordshire AL5 3AR England
From: 21 November 2012To: 17 May 2013
Timeline

7 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
May 13
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Apr 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ROSS, Derek George

Active
Chaucer Road, SidcupDA15 9AR
Secretary
Appointed 20 Feb 2013

PERAHIA, Naomi Anita Gina Norma

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

BASRAWY, David Jeffrey

Resigned
Upper Grosvenor Street, LondonW1K 2LJ
Born February 1974
Director
Appointed 21 Nov 2012
Resigned 22 Feb 2013

PERAHIA, Benjamin Daniel

Resigned
Wigmore Street, LondonW1U 3RN
Born November 1983
Director
Appointed 20 Feb 2013
Resigned 31 Mar 2022

SHOHET, Saleh Haron

Resigned
Upper Grosvenor Street, LondonW1K 2LJ
Born March 1929
Director
Appointed 20 Feb 2013
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 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
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
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Legacy
15 November 2023
GUARANTEE2GUARANTEE2
Legacy
15 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2022
AAAnnual Accounts
Legacy
13 April 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Legacy
5 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 November 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 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
23 November 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
AGREEMENT2AGREEMENT2
Legacy
3 February 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2019
AAAnnual Accounts
Legacy
10 January 2019
PARENT_ACCPARENT_ACC
Legacy
10 December 2018
GUARANTEE2GUARANTEE2
Legacy
10 December 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Legacy
5 April 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Legacy
3 January 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2016
AAAnnual Accounts
Legacy
12 April 2016
GUARANTEE2GUARANTEE2
Legacy
12 April 2016
PARENT_ACCPARENT_ACC
Legacy
12 April 2016
AGREEMENT2AGREEMENT2
Legacy
11 April 2016
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
23 November 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
24 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
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
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 March 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
1 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Incorporation Company
21 November 2012
NEWINCIncorporation