Company NameChittleborough & Morgan At Nutters Limited
DirectorJoseph William Morgan
Company StatusActive
Company Number01560593
CategoryPrivate Limited Company
Incorporation Date11 May 1981(42 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Joseph William Morgan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(11 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleTailor
Country of ResidenceEngland
Correspondence Address13 The Grangeway
Grange Park
London
N21 2HB
Director NameMr Alan Roy Chittleborough
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 March 2013)
RoleTailor
Country of ResidenceUnited Kingdom
Correspondence Address65 Aisher Way
Riverhead
Sevenoaks
Kent
TN13 2QS
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed31 December 1992(11 years, 7 months after company formation)
Appointment Duration19 years, 2 months (resigned 28 February 2012)
Correspondence Address1 Lumley Street
Mayfair
London
W1Y 2NB

Contact

Websitechittleboroughandmorgan.co.uk

Location

Registered Address2 Old Court Mews
311a Chase Road
London
N14 6JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Joseph William Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth-£55,902
Cash£277
Current Liabilities£239,776

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

5 November 1987Delivered on: 24 November 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and hereditaments k/a ground floor retail shop, 4-5 castle court and 38 1/2 cornhill london EC3.
Outstanding

Filing History

16 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 December 2018Previous accounting period extended from 30 March 2018 to 31 March 2018 (1 page)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
17 February 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
17 February 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 November 2013Termination of appointment of Alan Chittleborough as a director (1 page)
22 November 2013Termination of appointment of Alan Chittleborough as a director (1 page)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 February 2012Secretary's details changed for Jd Secretariat Limited on 31 December 2010 (2 pages)
28 February 2012Termination of appointment of Jd Secretariat Limited as a secretary (1 page)
28 February 2012Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT on 28 February 2012 (1 page)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 February 2012Termination of appointment of Jd Secretariat Limited as a secretary (1 page)
28 February 2012Secretary's details changed for Jd Secretariat Limited on 31 December 2010 (2 pages)
28 February 2012Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT on 28 February 2012 (1 page)
27 February 2012Director's details changed for Mr Alan Roy Chittleborough on 31 December 2010 (2 pages)
27 February 2012Director's details changed for Mr Alan Roy Chittleborough on 31 December 2010 (2 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
26 January 2009Return made up to 31/12/08; full list of members (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Return made up to 31/12/08; full list of members (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Return made up to 31/12/07; full list of members (5 pages)
11 January 2008Return made up to 31/12/07; full list of members (5 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Return made up to 31/12/06; full list of members (5 pages)
25 January 2007Return made up to 31/12/06; full list of members (5 pages)
12 April 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
12 April 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
12 January 2006Return made up to 31/12/05; full list of members (5 pages)
12 January 2006Return made up to 31/12/05; full list of members (5 pages)
6 May 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
6 May 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
27 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
27 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
10 January 2005Return made up to 31/12/04; full list of members (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (5 pages)
6 May 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
6 May 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
27 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
27 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
24 January 2004Return made up to 31/12/03; full list of members (5 pages)
24 January 2004Return made up to 31/12/03; full list of members (5 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
23 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
23 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
17 January 2003Return made up to 31/12/02; full list of members (5 pages)
17 January 2003Return made up to 31/12/02; full list of members (5 pages)
12 March 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
12 March 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
25 January 2002Return made up to 31/12/01; full list of members (5 pages)
25 January 2002Return made up to 31/12/01; full list of members (5 pages)
9 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
9 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
19 April 2001Registered office changed on 19/04/01 from: 1 lumley street mayfair london W1Y 2NB (1 page)
19 April 2001Registered office changed on 19/04/01 from: 1 lumley street mayfair london W1Y 2NB (1 page)
3 April 2001Full accounts made up to 31 March 2000 (13 pages)
3 April 2001Full accounts made up to 31 March 2000 (13 pages)
18 January 2001Return made up to 31/12/00; full list of members (5 pages)
18 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
18 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
18 January 2001Return made up to 31/12/00; full list of members (5 pages)
11 May 2000Full accounts made up to 31 March 1999 (13 pages)
11 May 2000Full accounts made up to 31 March 1999 (13 pages)
2 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
2 February 2000Return made up to 31/12/99; full list of members (5 pages)
2 February 2000Return made up to 31/12/99; full list of members (5 pages)
2 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
3 February 1999Return made up to 31/12/98; full list of members (5 pages)
3 February 1999Return made up to 31/12/98; full list of members (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
11 April 1998Full accounts made up to 31 March 1997 (13 pages)
11 April 1998Full accounts made up to 31 March 1997 (13 pages)
17 February 1998Return made up to 31/12/97; full list of members (5 pages)
17 February 1998Director's particulars changed (1 page)
17 February 1998Director's particulars changed (1 page)
17 February 1998Return made up to 31/12/97; full list of members (5 pages)
2 February 1997Return made up to 31/12/96; full list of members (7 pages)
2 February 1997Return made up to 31/12/96; full list of members (7 pages)
24 January 1997Full accounts made up to 31 March 1996 (13 pages)
24 January 1997Full accounts made up to 31 March 1996 (13 pages)
5 February 1996Registered office changed on 05/02/96 from: 35A saville row london W1X 1AG (1 page)
5 February 1996Return made up to 31/12/95; full list of members (6 pages)
5 February 1996Return made up to 31/12/95; full list of members (6 pages)
5 February 1996Registered office changed on 05/02/96 from: 35A saville row london W1X 1AG (1 page)
27 November 1995Full accounts made up to 31 March 1995 (13 pages)
27 November 1995Full accounts made up to 31 March 1995 (13 pages)
11 May 1981Incorporation (13 pages)
11 May 1981Incorporation (13 pages)