Kew
Richmond
Surrey
TW9 3PE
Director Name | Mr Gregory Bernard Morris |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2012(39 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 58 Forest Road Kew Richmond Surrey TW9 3BZ |
Director Name | Mr Simon Bernard Morris |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2012(39 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 31 Ennerdale Road Kew Surrey TW9 3PE |
Director Name | Mr Nicolas Bernard Morris |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2012(39 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Nasmyth Street Hammersmith London W6 0HA |
Secretary Name | Mr Gregory Morris |
---|---|
Status | Current |
Appointed | 04 October 2017(44 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 58 Forest Road Kew Richmond Surrey TW9 3BZ |
Director Name | Mr Bernard Donald Morris |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 04 October 2017) |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | 31 Ennerdale Road Kew Richmond Surrey TW9 3PE |
Secretary Name | Mr Bernard Donald Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Ennerdale Road Kew Richmond Surrey TW9 3PE |
Website | autoaudio.uk.com |
---|
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2.5k at £1 | Mr Bernard Donald Morris 50.00% Ordinary |
---|---|
2.5k at £1 | Mrs Frances Morris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £254,709 |
Cash | £299,570 |
Current Liabilities | £338,372 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
11 April 2022 | Delivered on: 29 April 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
30 August 2012 | Delivered on: 6 September 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 November 2002 | Delivered on: 26 November 2002 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
6 January 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
24 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 24 June 2020 (1 page) |
7 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
13 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
15 February 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
22 October 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
21 August 2018 | Termination of appointment of Bernard Donald Morris as a secretary on 4 October 2017 (1 page) |
20 August 2018 | Appointment of Mr Gregory Morris as a secretary on 4 October 2017 (2 pages) |
17 January 2018 | Termination of appointment of Bernard Donald Morris as a director on 4 October 2017 (1 page) |
17 January 2018 | Cessation of Bernard Donald Morris as a person with significant control on 4 October 2017 (1 page) |
16 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
16 January 2018 | Notification of Frances Morris as a person with significant control on 4 October 2017 (2 pages) |
10 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
10 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
15 August 2016 | Director's details changed for Mr Nicalos Bernard Morris on 1 January 2014 (2 pages) |
15 August 2016 | Director's details changed for Mr Nicalos Bernard Morris on 1 January 2014 (2 pages) |
11 August 2016 | Satisfaction of charge 1 in full (1 page) |
11 August 2016 | Satisfaction of charge 1 in full (1 page) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
22 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
19 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
31 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
22 August 2012 | Appointment of Mr Gregory Morris as a director (2 pages) |
22 August 2012 | Appointment of Mr Nicolas Bernard Morris as a director (2 pages) |
22 August 2012 | Appointment of Mr Simon Bernard Morris as a director (2 pages) |
22 August 2012 | Appointment of Mr Nicolas Bernard Morris as a director (2 pages) |
22 August 2012 | Appointment of Mr Simon Bernard Morris as a director (2 pages) |
22 August 2012 | Appointment of Mr Gregory Morris as a director (2 pages) |
18 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 18 June 2012 (1 page) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 October 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
12 October 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 September 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
20 September 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 October 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
8 October 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 November 2002 | Particulars of mortgage/charge (7 pages) |
26 November 2002 | Particulars of mortgage/charge (7 pages) |
15 October 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
15 October 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 November 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
7 November 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page) |
31 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (4 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (4 pages) |
17 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
17 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
22 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 October 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
22 October 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members
|
9 January 1996 | Return made up to 31/12/95; full list of members
|
29 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
29 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
16 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
16 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
3 May 1973 | Incorporation (13 pages) |
3 May 1973 | Incorporation (13 pages) |