London
EC3V 9AH
Secretary Name | Neesha Morrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2009(29 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Daniel George Morrison |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2009(29 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Natalie Charaf |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2016(36 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Natalie Charaf |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2016(36 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Vasile-Gabriel Cocieru |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 01 December 2020(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Director Of Manufacturing |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Armando Suarez Torrealba |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 December 2020(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Charles Harry Thomas |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 October 2022(43 years after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mercer & Hole 21 Lombard Street London EC3V 9AH |
Director Name | James Hogan |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(12 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 08 May 2009) |
Role | Works Director |
Correspondence Address | 22 Heversham House Ilderton Road London SE15 1EL |
Director Name | George Morrison |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(12 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | Saxbys St Pauls Cray Road Chislehurst Kent BR7 6QA |
Secretary Name | George Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 April 1999) |
Role | Company Director |
Correspondence Address | Saxbys St Pauls Cray Road Chislehurst Kent BR7 6QA |
Director Name | Daniel Morrison |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 June 2000) |
Role | Sales Director |
Correspondence Address | Saxbys Saint Pauls Cray Road Chislehurst Kent BR7 6QA |
Director Name | Jamie Morrison |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(19 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 20 September 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Secretary Name | Bernadette Christine Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(19 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 13 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Director Name | John Michael Avis |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 May 2009) |
Role | Company Director |
Correspondence Address | 45 Algernon Road Lewisham London SE13 7AS |
Website | www.britishawnings.co.uk |
---|---|
Telephone | 020 88588526 |
Telephone region | London |
Registered Address | 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,379,818 |
Gross Profit | £784,245 |
Net Worth | £86,545 |
Cash | £326,891 |
Current Liabilities | £312,952 |
Latest Accounts | 31 August 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 April 2023 (5 months ago) |
---|---|
Next Return Due | 10 May 2024 (7 months, 2 weeks from now) |
17 October 1984 | Delivered on: 26 October 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 and garage 4, bay view heights alfred road, margate, kent. Title no. K 428665 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
2 December 2020 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
---|---|
2 December 2020 | Appointment of Armando Suarez Torrealba as a director on 1 December 2020 (2 pages) |
2 December 2020 | Appointment of Vasile-Gabriel Cocieru as a director on 1 December 2020 (2 pages) |
25 August 2020 | Secretary's details changed for Neesha Morrison on 25 August 2020 (1 page) |
25 August 2020 | Director's details changed for Mr Paul Neil Morrison on 25 August 2020 (2 pages) |
25 August 2020 | Change of details for Mr Paul Neil Morrison as a person with significant control on 25 August 2020 (2 pages) |
25 August 2020 | Director's details changed for Mr Daniel George Morrison on 25 August 2020 (2 pages) |
25 August 2020 | Change of details for Mr Daniel George Morrison as a person with significant control on 25 August 2020 (2 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
5 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
27 November 2019 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 27 November 2019 (1 page) |
29 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
8 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
17 May 2017 | Secretary's details changed for Neesha Morrison on 17 May 2017 (1 page) |
17 May 2017 | Secretary's details changed for Neesha Morrison on 17 May 2017 (1 page) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
20 February 2017 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
20 February 2017 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
23 September 2016 | Termination of appointment of Jamie Morrison as a director on 20 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Jamie Morrison as a director on 20 September 2016 (1 page) |
23 September 2016 | Appointment of Natalie Charaf as a director on 20 September 2016 (2 pages) |
23 September 2016 | Appointment of Natalie Charaf as a director on 20 September 2016 (2 pages) |
22 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
3 March 2016 | Resolutions
|
3 March 2016 | Resolutions
|
19 February 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
19 February 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
19 February 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
19 February 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
17 December 2015 | Director's details changed for Paul Morrison on 26 November 2015 (2 pages) |
17 December 2015 | Director's details changed for Paul Morrison on 26 November 2015 (2 pages) |
20 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
6 March 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
6 March 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
12 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
13 March 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
13 March 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
9 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
22 February 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
6 January 2013 | Director's details changed for Paul Morrison on 13 December 2012 (2 pages) |
6 January 2013 | Director's details changed for Paul Morrison on 13 December 2012 (2 pages) |
25 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
27 January 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
25 January 2012 | Termination of appointment of Bernadette Morrison as a secretary (1 page) |
25 January 2012 | Termination of appointment of Bernadette Morrison as a secretary (1 page) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
15 March 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
10 February 2011 | Director's details changed for Jamie Morrison on 19 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Daniel Morrison on 19 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Daniel Morrison on 19 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Jamie Morrison on 19 January 2011 (2 pages) |
12 January 2011 | Secretary's details changed for Bernadette Christine Morrison on 15 December 2010 (3 pages) |
12 January 2011 | Secretary's details changed for Bernadette Christine Morrison on 15 December 2010 (3 pages) |
11 November 2010 | Director's details changed for Paul Morrison on 3 November 2010 (3 pages) |
11 November 2010 | Director's details changed for Paul Morrison on 3 November 2010 (3 pages) |
11 November 2010 | Director's details changed for Paul Morrison on 3 November 2010 (3 pages) |
10 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London. WC2B 6ST on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London. WC2B 6ST on 21 January 2010 (2 pages) |
2 December 2009 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
2 December 2009 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
18 May 2009 | Appointment terminated director james hogan (1 page) |
18 May 2009 | Appointment terminated director john avis (1 page) |
18 May 2009 | Director appointed daniel morrison (2 pages) |
18 May 2009 | Director appointed daniel morrison (2 pages) |
18 May 2009 | Appointment terminated director john avis (1 page) |
18 May 2009 | Appointment terminated director james hogan (1 page) |
13 May 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
13 May 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
5 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
10 March 2009 | Secretary appointed neesha morrison (2 pages) |
10 March 2009 | Secretary appointed neesha morrison (2 pages) |
21 February 2009 | Company name changed awnings & blinds by morco LIMITED\certificate issued on 25/02/09 (2 pages) |
21 February 2009 | Company name changed awnings & blinds by morco LIMITED\certificate issued on 25/02/09 (2 pages) |
11 June 2008 | Return made up to 26/04/08; full list of members (4 pages) |
11 June 2008 | Return made up to 26/04/08; full list of members (4 pages) |
17 April 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
17 April 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
25 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
25 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
16 May 2007 | Ad 23/04/07--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
16 May 2007 | Ad 23/04/07--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
16 May 2007 | Particulars of contract relating to shares (2 pages) |
16 May 2007 | Particulars of contract relating to shares (2 pages) |
21 March 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
21 March 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
26 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
26 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
23 May 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
23 May 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
20 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
20 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
18 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
18 May 2005 | Director's particulars changed (1 page) |
8 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
8 June 2004 | Secretary's particulars changed (1 page) |
8 June 2004 | Secretary's particulars changed (1 page) |
8 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
7 June 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
7 June 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
9 December 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
9 December 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
23 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
23 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
25 October 2002 | Director's particulars changed (1 page) |
25 October 2002 | Director's particulars changed (1 page) |
25 October 2002 | Secretary's particulars changed (1 page) |
25 October 2002 | Director's particulars changed (1 page) |
25 October 2002 | Secretary's particulars changed (1 page) |
25 October 2002 | Director's particulars changed (1 page) |
11 July 2002 | Return made up to 26/04/02; full list of members (7 pages) |
11 July 2002 | Return made up to 26/04/02; full list of members (7 pages) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
28 December 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
28 December 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
27 June 2001 | Company name changed morco (tarpaulins & blinds) limi ted\certificate issued on 27/06/01 (2 pages) |
27 June 2001 | Company name changed morco (tarpaulins & blinds) limi ted\certificate issued on 27/06/01 (2 pages) |
13 June 2001 | Return made up to 26/04/01; full list of members (7 pages) |
13 June 2001 | Return made up to 26/04/01; full list of members (7 pages) |
13 September 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
13 September 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
18 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
18 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
25 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
25 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
9 May 1999 | Return made up to 26/04/99; full list of members (7 pages) |
9 May 1999 | Return made up to 26/04/99; full list of members (7 pages) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
18 June 1998 | Return made up to 26/04/98; full list of members (6 pages) |
18 June 1998 | Return made up to 26/04/98; full list of members (6 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
16 June 1997 | Return made up to 26/04/97; full list of members (6 pages) |
16 June 1997 | Return made up to 26/04/97; full list of members (6 pages) |
20 June 1996 | Return made up to 26/04/96; no change of members (6 pages) |
20 June 1996 | Return made up to 26/04/96; no change of members (6 pages) |
27 March 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
27 March 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
9 May 1995 | Return made up to 26/04/95; full list of members (12 pages) |
9 May 1995 | Return made up to 26/04/95; full list of members (12 pages) |
28 April 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
28 April 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |