About

Registered Number: 02612138
Date of Incorporation: 17/05/1991 (33 years ago)
Company Status: Active
Registered Address: C/O Qbit Property Management Ltd 9 Wharf Street, Greenwich, London, SE8 3FT,

 

Mornington Road (Block B) Management Co. Ltd was registered on 17 May 1991 with its registered office in London. Davidson, Edward John, Derry, Caroline Louise, White, Justin Daniel, Cook, Caroline, Craig, William John, Elston, David Charles, Goiricelaya, Sally, Kimble, Piers Julian Kenneth are listed as the directors of the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Edward John 02 February 2017 - 1
DERRY, Caroline Louise 01 February 2017 - 1
WHITE, Justin Daniel 09 February 2017 - 1
COOK, Caroline 08 April 1992 10 November 1997 1
CRAIG, William John 15 November 1999 23 October 2001 1
ELSTON, David Charles 08 April 1992 23 December 2019 1
GOIRICELAYA, Sally 10 November 1997 30 October 2002 1
KIMBLE, Piers Julian Kenneth 15 October 2003 04 August 2015 1

Filing History

Document Type Date
AP04 - Appointment of corporate secretary 29 June 2020
TM02 - Termination of appointment of secretary 29 June 2020
AD01 - Change of registered office address 29 June 2020
CS01 - N/A 18 May 2020
TM01 - Termination of appointment of director 23 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 20 May 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 22 May 2017
CH04 - Change of particulars for corporate secretary 22 May 2017
AD01 - Change of registered office address 22 May 2017
AD01 - Change of registered office address 04 April 2017
AP04 - Appointment of corporate secretary 04 April 2017
TM02 - Termination of appointment of secretary 04 April 2017
AP01 - Appointment of director 09 February 2017
AP01 - Appointment of director 02 February 2017
AP01 - Appointment of director 02 February 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 10 September 2015
TM01 - Termination of appointment of director 04 August 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 17 May 2010
AD01 - Change of registered office address 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 20 October 2008
363s - Annual Return 02 June 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 14 June 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 07 November 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 10 December 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 15 November 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 17 January 2000
288a - Notice of appointment of directors or secretaries 23 November 1999
363s - Annual Return 21 May 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 21 May 1998
288a - Notice of appointment of directors or secretaries 18 November 1997
288b - Notice of resignation of directors or secretaries 17 November 1997
AA - Annual Accounts 13 November 1997
363s - Annual Return 23 May 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 24 May 1996
AA - Annual Accounts 26 October 1995
288 - N/A 10 October 1995
363s - Annual Return 22 May 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 26 July 1993
363b - Annual Return 21 May 1993
AA - Annual Accounts 07 September 1992
363b - Annual Return 20 May 1992
288 - N/A 15 April 1992
288 - N/A 15 April 1992
287 - Change in situation or address of Registered Office 18 February 1992
288 - N/A 18 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 June 1991
NEWINC - New incorporation documents 17 May 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.