Active
Company Information for MORSHEAD MANSIONS LIMITED
341 GARRATT LANE, WANDSWORTH, LONDON, SW18 4DX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MORSHEAD MANSIONS LIMITED | |
Legal Registered Office | |
341 GARRATT LANE WANDSWORTH LONDON SW18 4DX Other companies in N14 | |
Company Number | 02744253 | |
---|---|---|
Company ID Number | 02744253 | |
Date formed | 1992-09-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 24/12/2023 | |
Account next due | 24/09/2025 | |
Latest return | 02/09/2015 | |
Return next due | 30/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-03-05 07:16:13 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ABLESAFE LIMITED |
||
DAVID LEWIS WISMAYER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL REGINALD CROWTHER |
Director | ||
SIMON O CONNOR |
Company Secretary | ||
SIMON O CONNOR |
Director | ||
RAYMOND JOHN BARRELL |
Director | ||
VALERIE BELFER |
Director | ||
LEON DI MARCO |
Company Secretary | ||
LEON DI MARCO |
Director | ||
STEPHAN JAMES MOUZOURI |
Director | ||
LINDA SABRINA BISHOP |
Director | ||
LAURENCE PATRICK ADAIR |
Director | ||
SUSAN MARY HOLMES |
Director | ||
TARQUIN MARTIN DE FLEURRIET DE LA FORCE |
Director | ||
NIGEL JORDAN SMITH |
Director | ||
SUSAN MARY HOLMES |
Company Secretary | ||
STEPHAN JAMES MOUZOURI |
Company Secretary | ||
PHILIP OWEN DAVIES |
Director | ||
ROBERT HOGG |
Director | ||
JAMES STEWART SEATON-REID |
Director | ||
ROBERT HOGG |
Company Secretary | ||
DAVID LEWIS WISMAYER |
Company Secretary | ||
PHILIP OWEN DAVIES |
Director | ||
MALCOLM FREDERICK PIERCY |
Director | ||
PHILIP CHARLES ROBINO |
Director | ||
GILLIAN WILLIAMS |
Director | ||
DAVID LEWIS WISMAYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
17 LG LIMITED | Company Secretary | 2018-04-18 | CURRENT | 2003-07-09 | Active | |
SMILE MOVES LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2017-08-17 | Active | |
FUTRAHEAT LIMITED | Company Secretary | 2017-06-29 | CURRENT | 2016-08-15 | Active | |
ESTMANCO (HOLLAND ROAD) LIMITED | Company Secretary | 2017-03-01 | CURRENT | 1980-07-02 | Active | |
41-50 CLEVELAND MANSIONS RTM COMPANY LIMITED | Company Secretary | 2016-07-27 | CURRENT | 2015-03-10 | Active | |
109HR LIMITED | Company Secretary | 2016-07-19 | CURRENT | 2015-07-08 | Active | |
116 QUEENSGATE LIMITED | Company Secretary | 2016-02-23 | CURRENT | 2011-02-09 | Active | |
JEREMY COURT LIMITED | Company Secretary | 2016-02-01 | CURRENT | 2006-01-05 | Active | |
101 IFIELD ROAD FREEHOLD LIMITED | Company Secretary | 2015-12-01 | CURRENT | 2014-11-12 | Active | |
HURST MOUNT MANAGEMENT LIMITED | Company Secretary | 2015-11-04 | CURRENT | 1988-02-04 | Active | |
NO.85 HOLLAND PARK LIMITED | Company Secretary | 2015-11-04 | CURRENT | 1967-10-03 | Active | |
SOMERLED HOMES LIMITED | Company Secretary | 2015-06-18 | CURRENT | 2010-01-09 | Active - Proposal to Strike off | |
POWIS COURT (KENSINGTON) TENANTS ASSOCIATION LIMITED | Company Secretary | 2014-12-16 | CURRENT | 1962-05-17 | Active | |
31 WARREN STREET MANAGEMENT LIMITED | Company Secretary | 2014-11-18 | CURRENT | 2009-12-01 | Active | |
TERMHOUSE (HARROW LODGE) MANAGEMENT LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1976-12-03 | Active | |
ALEXANDRA COURT (BAYSWATER) LIMITED | Company Secretary | 2014-06-01 | CURRENT | 1993-01-22 | Active | |
CANGATE FLAT MANAGEMENT LIMITED | Company Secretary | 2013-10-01 | CURRENT | 1993-09-01 | Active | |
BOTOLPH MANAGEMENT LIMITED | Company Secretary | 2013-07-01 | CURRENT | 2007-10-23 | Active | |
RUSSIAN IMPERIAL BALLET SCHOOL LIMITED | Company Secretary | 2012-07-01 | CURRENT | 2011-01-26 | Active - Proposal to Strike off | |
8-9 HOBURY STREET FREEHOLD LIMITED | Company Secretary | 2012-05-01 | CURRENT | 2012-05-01 | Active | |
96 TO 110 RICHMOND HILL LTD. | Company Secretary | 2011-11-24 | CURRENT | 1987-01-21 | Active | |
THE BIRDSHOT UVEITIS SOCIETY | Company Secretary | 2011-07-25 | CURRENT | 2011-07-25 | Active | |
39 HYDE PARK GATE 1992 LIMITED | Company Secretary | 2011-06-14 | CURRENT | 1992-06-05 | Active | |
BRIDGE WHARF MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-01-01 | CURRENT | 1986-08-06 | Active | |
MARKELIN LIMITED | Company Secretary | 2010-12-31 | CURRENT | 2009-03-19 | Active | |
13/14 LYNDHURST ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-11-29 | CURRENT | 1997-10-15 | Active | |
QUEENS GATE RTM COMPANY LIMITED | Company Secretary | 2010-10-15 | CURRENT | 2009-09-22 | Dissolved 2016-07-05 | |
SMILE MOVES (UK) LIMITED | Company Secretary | 2010-04-26 | CURRENT | 2010-04-26 | Active | |
INTERPRETER LIMITED | Company Secretary | 2010-03-17 | CURRENT | 2010-03-17 | Active - Proposal to Strike off | |
RINGSHALL RESOURCES LIMITED | Company Secretary | 2010-02-04 | CURRENT | 2010-02-04 | Active | |
THROBBING GRISTLE LIMITED | Company Secretary | 2009-12-23 | CURRENT | 2009-12-23 | Active | |
41 HERTFORD STREET LIMITED | Company Secretary | 2009-06-24 | CURRENT | 2008-02-06 | Active | |
DYNAMIC BOOSTING SYSTEMS LIMITED | Company Secretary | 2009-06-09 | CURRENT | 2005-05-04 | Active | |
21 EMBANKMENT GARDENS (FREEHOLD) LIMITED | Company Secretary | 2008-10-30 | CURRENT | 2006-11-20 | Active | |
HORSLEYDOWN MANSIONS MANAGEMENT LIMITED | Company Secretary | 2008-09-09 | CURRENT | 1998-03-11 | Active | |
INDUSTRIAL RECORDS LIMITED | Company Secretary | 2008-08-27 | CURRENT | 2008-08-27 | Active | |
59 CADOGAN PLACE LIMITED | Company Secretary | 2008-08-26 | CURRENT | 2004-05-26 | Active | |
CLERKENWELL CENTRAL MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-07-22 | CURRENT | 1998-10-07 | Active | |
25 ST QUINTIN AVENUE LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2005-05-25 | Active | |
CAVE COMMUNICATIONS LIMITED | Company Secretary | 2008-01-31 | CURRENT | 1997-02-17 | Active - Proposal to Strike off | |
COLEHERNE MANSIONS MANAGEMENT CO LIMITED | Company Secretary | 2007-10-17 | CURRENT | 1993-12-09 | Active | |
BIDDULPH MANSIONS (EAST) LIMITED | Company Secretary | 2007-05-25 | CURRENT | 1980-10-07 | Active | |
MARLBOROUGH GATE HOUSE (FREEHOLD) LIMITED | Company Secretary | 2007-03-28 | CURRENT | 2005-12-29 | Active | |
MEAD LODGE LIMITED | Company Secretary | 2007-03-28 | CURRENT | 1997-03-05 | Active | |
ELEVEN & TWELVE LOWNDES SQUARE LIMITED | Company Secretary | 2007-01-31 | CURRENT | 1991-09-13 | Active | |
46 BASSETT ROAD LIMITED | Company Secretary | 2007-01-03 | CURRENT | 1997-01-13 | Active | |
HITCHEN HATCH MEWS MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-10-06 | CURRENT | 1980-08-19 | Active | |
CULLROSS PROPERTIES LIMITED | Company Secretary | 2006-09-12 | CURRENT | 1988-11-09 | Active | |
WINTERSELLS ROAD MANAGEMENT LIMITED | Company Secretary | 2005-08-01 | CURRENT | 1991-09-16 | Active | |
BRAY HOUSE MANAGEMENT LIMITED | Company Secretary | 2005-07-02 | CURRENT | 1996-06-19 | Active | |
A$H ENTERTAINMENT INC. | Company Secretary | 2005-03-09 | CURRENT | 2004-11-01 | Active | |
37 CADOGAN PLACE LTD | Company Secretary | 2004-12-16 | CURRENT | 2003-05-22 | Active | |
TINEGLEN MANAGEMENT (CARLTON MANSIONS) LIMITED | Company Secretary | 2004-10-26 | CURRENT | 1976-10-20 | Active | |
SLOANE GARDENS RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2004-09-30 | CURRENT | 2002-09-19 | Active | |
EDWARD VYE ASSOCIATES LIMITED | Company Secretary | 2004-08-19 | CURRENT | 2004-08-19 | Active | |
HEAVENLAND LIMITED | Company Secretary | 2004-08-09 | CURRENT | 1979-06-18 | Active | |
DALLEN LIMITED | Company Secretary | 2004-04-19 | CURRENT | 2004-04-19 | Active - Proposal to Strike off | |
THORPE'S YARD MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1997-10-27 | Active | |
VICTORIA CHAMBERS EC 2 LIMITED | Company Secretary | 2003-08-22 | CURRENT | 1991-08-28 | Active | |
DAUBENEY PLACE MANAGEMENT LTD | Company Secretary | 2003-07-30 | CURRENT | 2000-10-19 | Active | |
3 & 5 CADOGAN GARDENS (MANAGEMENT) LIMITED | Company Secretary | 2003-04-25 | CURRENT | 1981-07-22 | Active | |
14 LEINSTER GARDENS LIMITED | Company Secretary | 2002-12-06 | CURRENT | 1988-10-14 | Active | |
CRYSTAL CLASSICS LIMITED | Company Secretary | 2002-10-17 | CURRENT | 1999-09-14 | Active | |
PT'S BAKERY LIMITED | Company Secretary | 2001-05-10 | CURRENT | 2001-05-10 | Dissolved 2016-08-20 | |
DEVONSHIRE COURT (KEW) LIMITED | Company Secretary | 2000-12-15 | CURRENT | 2000-10-19 | Active | |
PACK UP YOUR TROUBLES LIMITED | Company Secretary | 2000-11-29 | CURRENT | 2000-11-29 | Active | |
58 ETON AVENUE LIMITED | Company Secretary | 1999-08-14 | CURRENT | 1980-10-17 | Active | |
SAG (RENTALS) LIMITED | Company Secretary | 1999-03-25 | CURRENT | 1985-06-18 | Active - Proposal to Strike off | |
ECO IMPACT LIMITED | Company Secretary | 1998-12-21 | CURRENT | 1997-10-17 | Active | |
HIPGNOSIS LIMITED | Company Secretary | 1998-06-26 | CURRENT | 1998-06-26 | Active | |
2 MAIDA AVENUE LIMITED | Company Secretary | 1997-06-18 | CURRENT | 1982-07-23 | Active | |
FRASER HOUSE LEASEHOLDERS ASSOCIATION LIMITED | Company Secretary | 1995-04-28 | CURRENT | 1993-03-12 | Active | |
FIRTIME PROPERTY MANAGEMENT LIMITED | Company Secretary | 1992-10-08 | CURRENT | 1990-01-26 | Active | |
MALVERN COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1991-12-14 | CURRENT | 1982-06-24 | Active | |
74 CORNWALL GARDENS MANAGEMENT LIMITED | Company Secretary | 1991-12-06 | CURRENT | 1981-08-12 | Active | |
BESTWISH LIMITED | Director | 2017-05-30 | CURRENT | 2017-05-30 | Active - Proposal to Strike off | |
NEWGALE LIMITED | Director | 2004-10-04 | CURRENT | 2004-10-04 | Dissolved 2015-12-29 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 13/02/25 FROM 2 Old Court Mews 311a Chase Road London N14 6JS | ||
24/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Previous accounting period shortened from 25/12/23 TO 24/12/23 | ||
CONFIRMATION STATEMENT MADE ON 05/09/24, WITH UPDATES | ||
Previous accounting period shortened from 28/12/22 TO 27/12/22 | ||
CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period shortened from 29/12/21 TO 28/12/21 | ||
AA01 | Previous accounting period shortened from 29/12/21 TO 28/12/21 | |
CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES | |
29/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 29/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/12/20 TO 29/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES | |
TM02 | Termination of appointment of Ablesafe Limited on 2021-01-19 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 104 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 02/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 14/09/14 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 02/09/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ABLESAFE LIMITED on 2014-09-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2014 FROM 2 OLD COURT MEWS 2 OLD COURT MEWS 311A CHASE ROAD LONDON N14 6JS ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2014 FROM 95 STATION ROAD HAMPTON MIDDLESEX TW12 2BD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 02/09/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 02/09/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 02/09/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 02/09/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ABLESAFE LIMITED on 2010-09-02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 02/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 01/11/06--------- £ SI 4@1=4 £ IC 100/104 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/07/02 FROM: THE OLD POWER STATION 121 MORTLAKE HIGH STREET LONDON SW14 8SN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/01/01 FROM: CARRINGTON 1 EVERSHAM STREET LATIMER ROAD LONDON W11 4AJ | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/09/00 | |
363s | RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 02/09/98; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
88(2)R | AD 04/09/97--------- £ SI 3@1=3 £ IC 98/101 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/09/97; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/08/97 FROM: JOHN M GOULD (ACCOUNTANTS) 271-273 KING STREET LONDON W6 9LZ | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/03/97 FROM: VERULAM GARDENS 70 GRAYS INN ROAD LONDON WC1X 8NF | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | ANTHONY MICHAEL COLLINS JEREMY JOHN RUTTER JEREMY STUART DENING AND MICHAEL MARTIN GARETH BREENON BEHALF OF THE PARTNERS OF EDWARD LEWIS |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORSHEAD MANSIONS LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MORSHEAD MANSIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |