Background WavePink WaveYellow Wave

MORTEZA HOSPITALITY BONDS LIMITED (12118864)

MORTEZA HOSPITALITY BONDS LIMITED (12118864) is an active UK company. incorporated on 24 July 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MORTEZA HOSPITALITY BONDS LIMITED has been registered for 6 years. Current directors include DIXON, Denis Gordon.

Company Number
12118864
Status
active
Type
ltd
Incorporated
24 July 2019
Age
6 years
Address
Ground Floor 45 Pall Mall, London, SW1Y 5JG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DIXON, Denis Gordon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTEZA HOSPITALITY BONDS LIMITED

MORTEZA HOSPITALITY BONDS LIMITED is an active company incorporated on 24 July 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MORTEZA HOSPITALITY BONDS LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12118864

LTD Company

Age

6 Years

Incorporated 24 July 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 7 November 2024 (1 year ago)
Submitted on 8 December 2024 (1 year ago)

Next Due

Due by 21 November 2025
For period ending 7 November 2025

Previous Company Names

MORTEZA HOSPITALITY BONDS PLC
From: 24 July 2019To: 18 September 2025
Contact
Address

Ground Floor 45 Pall Mall London, SW1Y 5JG,

Previous Addresses

45 Pall Mall London SW1Y 5JG England
From: 11 February 2021To: 15 March 2021
42 Pall Mall London SW1Y 5JG England
From: 10 February 2021To: 11 February 2021
7 Bell Yard London WC2A 2JR United Kingdom
From: 24 July 2019To: 10 February 2021
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Nov 19
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Owner Exit
Jun 24
Director Left
Sept 25
Loan Secured
Nov 25
Loan Cleared
Dec 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DIXON, Denis Gordon

Active
Pall Mall, LondonSW1Y 5JG
Born December 1946
Director
Appointed 18 Apr 2024

TRUVA CORPORATE ADMINISTRATION LIMITED

Resigned
Bedford Street, LondonWC2E 9ED
Corporate secretary
Appointed 01 Sept 2020
Resigned 23 Sept 2025

TRUVA CORPORATE ADMINISTRATION LIMITED

Resigned
St. Martin's Lane, LondonWC2N 4JS
Corporate secretary
Appointed 24 Jul 2019
Resigned 01 Sept 2020

DAVIES, David Raymond

Resigned
Pall Mall, LondonSW1Y 5JG
Born February 1951
Director
Appointed 24 Jul 2019
Resigned 23 Sept 2025

HAINES, Kevin Richard

Resigned
Pall Mall, LondonSW1Y 5JG
Born September 1959
Director
Appointed 24 Jul 2019
Resigned 18 Apr 2024

JOHNSON, Roger Daniel Lunn

Resigned
Pall Mall, LondonSW1Y 5JG
Born June 1948
Director
Appointed 24 Jul 2019
Resigned 18 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
Pall Mall, LondonSW1Y 5JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2024
Hatton Garden, LondonEC1N 8LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2019
Ceased 26 Apr 2024
Fundings
Financials
Latest Activities

Filing History

45

Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
23 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
18 September 2025
CERT10CERT10
Re Registration Memorandum Articles
18 September 2025
MARMAR
Resolution
18 September 2025
RESOLUTIONSResolutions
Reregistration Public To Private Company
18 September 2025
RR02RR02
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 June 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
14 November 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
15 September 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 September 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Legacy
6 August 2019
CERT8ACERT8A
Application Trading Certificate
6 August 2019
SH50SH50
Change Account Reference Date Company Current Extended
25 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
24 July 2019
NEWINCIncorporation