The Leaseholders Of 3 Mornington Avenue Limited


Founded in 2002, The Leaseholders Of 3 Mornington Avenue, classified under reg no. 04488855 is an active company. Currently registered at 3 Mornington Avenue W14 8UJ, the company has been in the business for twenty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Michelangelo E., Rosemary M. and Harriet B. and others. Of them, James G. has been with the company the longest, being appointed on 14 July 2015 and Michelangelo E. has been with the company for the least time - from 9 September 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Leaseholders Of 3 Mornington Avenue Limited Address / Contact

Office Address 3 Mornington Avenue
Office Address2 London
Town
Post code W14 8UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04488855
Date of Incorporation Wed, 17th Jul 2002
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Michelangelo E.

Position: Director

Appointed: 09 September 2021

Rosemary M.

Position: Director

Appointed: 11 September 2018

Harriet B.

Position: Director

Appointed: 22 November 2017

James G.

Position: Director

Appointed: 14 July 2015

Vitomir I.

Position: Secretary

Appointed: 01 February 2017

Resigned: 22 February 2024

Francis G.

Position: Director

Appointed: 23 October 2016

Resigned: 20 January 2020

Paloma A.

Position: Director

Appointed: 23 October 2016

Resigned: 20 January 2020

David E.

Position: Director

Appointed: 04 May 2016

Resigned: 20 April 2018

Natalija Z.

Position: Director

Appointed: 18 July 2011

Resigned: 01 March 2015

Martin E.

Position: Director

Appointed: 18 July 2011

Resigned: 01 March 2015

Charles C.

Position: Director

Appointed: 13 September 2009

Resigned: 29 June 2016

Sara J.

Position: Director

Appointed: 13 September 2009

Resigned: 29 June 2016

Robert H.

Position: Secretary

Appointed: 21 August 2007

Resigned: 12 January 2017

Omar A.

Position: Director

Appointed: 21 August 2007

Resigned: 01 January 2015

Zeljko V.

Position: Director

Appointed: 21 August 2007

Resigned: 01 January 2015

Robert H.

Position: Director

Appointed: 01 September 2006

Resigned: 12 January 2017

Vitomir I.

Position: Director

Appointed: 01 September 2006

Resigned: 22 February 2024

Daniele O.

Position: Director

Appointed: 01 September 2006

Resigned: 22 February 2024

Shao D.

Position: Director

Appointed: 01 December 2004

Resigned: 12 August 2009

Tara O.

Position: Director

Appointed: 15 November 2004

Resigned: 01 September 2006

Charlotte B.

Position: Director

Appointed: 19 May 2003

Resigned: 18 July 2011

Vanessa W.

Position: Director

Appointed: 19 May 2003

Resigned: 01 September 2006

John W.

Position: Secretary

Appointed: 19 May 2003

Resigned: 21 August 2007

John P.

Position: Secretary

Appointed: 17 July 2002

Resigned: 01 December 2004

London Law Services Limited

Position: Nominee Director

Appointed: 17 July 2002

Resigned: 17 July 2002

David G.

Position: Secretary

Appointed: 17 July 2002

Resigned: 01 December 2004

David G.

Position: Director

Appointed: 17 July 2002

Resigned: 01 December 2004

John P.

Position: Director

Appointed: 17 July 2002

Resigned: 01 July 2005

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 2002

Resigned: 17 July 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth13 66013 660      
Balance Sheet
Net Assets Liabilities 13 66013 66013 66013 66013 66013 66013 660
Net Assets Liabilities Including Pension Asset Liability13 66013 660      
Tangible Fixed Assets13 66013 660      
Reserves/Capital
Shareholder Funds13 66013 660      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 13 66013 66013 66013 66013 66013 66013 660
Fixed Assets13 66013 660      
Tangible Fixed Assets Cost Or Valuation13 66013 660      
Total Assets Less Current Liabilities13 66013 660      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2022/12/31
filed on: 15th, September 2023
Free Download (2 pages)

Company search

Advertisements