Company NameMorris International Associates Ltd
DirectorsDaniel Peter Donovan and Ann Elizabeth Donovan
Company StatusActive
Company Number01905813
CategoryPrivate Limited Company
Incorporation Date17 April 1985(39 years ago)
Previous NameSpellnice Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Daniel Peter Donovan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Clarence Road
London
SW19 8QD
Director NameMrs Ann Elizabeth Donovan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(10 years, 7 months after company formation)
Appointment Duration28 years, 5 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address122 Clarence Road
London
SW19 8QD
Secretary NameMr Daniel Peter Donovan
NationalityBritish
StatusCurrent
Appointed01 December 1995(10 years, 7 months after company formation)
Appointment Duration28 years, 5 months
RoleProperty Agent
Country of ResidenceEngland
Correspondence Address122 Clarence Road
London
SW19 8QD
Director NameClaud Morris
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 May 2000)
RolePublisher
Correspondence Address4 Vincent Square
London
SW1P 2LX
Director NameMrs Patricia Morris
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address4 Vincent Square
London
SW1P 2LX
Secretary NameMrs Patricia Morris
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address4 Vincent Square
London
SW1P 2LX

Contact

Websitewww.morrisinternational.co.uk

Location

Registered Address122 Clarence Road
London
SW19 8QD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£43,394
Cash£4,135
Current Liabilities£28,211

Accounts

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

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

26 February 1996Delivered on: 15 March 1996
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
21 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 April 2017Registered office address changed from 5 Manchuria Road London SW11 6AF to 122 Clarence Road London SW19 8QD on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 5 Manchuria Road London SW11 6AF to 122 Clarence Road London SW19 8QD on 3 April 2017 (1 page)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Director's details changed for Mr Daniel Peter Donovan on 1 April 2013 (2 pages)
15 January 2014Director's details changed for Mr Daniel Peter Donovan on 1 April 2013 (2 pages)
15 January 2014Director's details changed for Mr Daniel Peter Donovan on 1 April 2013 (2 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Registered office address changed from the Studio 143 Lavender Hill London SW11 5QJ United Kingdom on 19 April 2012 (1 page)
19 April 2012Registered office address changed from the Studio 143 Lavender Hill London SW11 5QJ United Kingdom on 19 April 2012 (1 page)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 April 2010Registered office address changed from the Studio 143 Lavender Hill London SW11 5QT on 21 April 2010 (1 page)
21 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 April 2010Registered office address changed from the Studio 143 Lavender Hill London SW11 5QT on 21 April 2010 (1 page)
21 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 February 2009Return made up to 31/12/08; full list of members (4 pages)
20 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 March 2008Return made up to 31/12/07; full list of members (4 pages)
27 March 2008Return made up to 31/12/07; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 February 2007Partial exemption accounts made up to 31 March 2006 (13 pages)
9 February 2007Partial exemption accounts made up to 31 March 2006 (13 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 July 2006Partial exemption accounts made up to 31 March 2005 (11 pages)
24 July 2006Partial exemption accounts made up to 31 March 2005 (11 pages)
8 March 2006Return made up to 31/12/05; full list of members (7 pages)
8 March 2006Return made up to 31/12/05; full list of members (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 February 2005Partial exemption accounts made up to 31 March 2004 (12 pages)
1 February 2005Partial exemption accounts made up to 31 March 2004 (12 pages)
4 March 2004Partial exemption accounts made up to 31 March 2003 (12 pages)
4 March 2004Partial exemption accounts made up to 31 March 2003 (12 pages)
25 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 April 2003Return made up to 31/12/02; full list of members (7 pages)
16 April 2003Return made up to 31/12/02; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
26 January 2003Registered office changed on 26/01/03 from: 15A lowndes street london SW1X 9ER (1 page)
26 January 2003Registered office changed on 26/01/03 from: 15A lowndes street london SW1X 9ER (1 page)
31 January 2002Partial exemption accounts made up to 31 March 2001 (11 pages)
31 January 2002Partial exemption accounts made up to 31 March 2001 (11 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 February 2001Full accounts made up to 31 March 2000 (11 pages)
7 February 2001Full accounts made up to 31 March 2000 (11 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (15 pages)
31 January 2000Full accounts made up to 31 March 1999 (15 pages)
27 April 1999Return made up to 31/12/98; no change of members (4 pages)
27 April 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (13 pages)
3 February 1999Full accounts made up to 31 March 1998 (13 pages)
7 April 1998Full accounts made up to 31 March 1997 (13 pages)
7 April 1998Full accounts made up to 31 March 1997 (13 pages)
23 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 February 1997Return made up to 31/12/96; full list of members (6 pages)
11 February 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997Full accounts made up to 31 March 1996 (10 pages)
27 January 1997Full accounts made up to 31 March 1996 (10 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
2 January 1996Registered office changed on 02/01/96 from: 4 vincent square london SW1P 2LX (1 page)
2 January 1996New director appointed (2 pages)
2 January 1996Registered office changed on 02/01/96 from: 4 vincent square london SW1P 2LX (1 page)
2 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
2 January 1996New secretary appointed;director resigned (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New secretary appointed;director resigned (2 pages)
2 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
5 December 1995Full accounts made up to 31 March 1995 (10 pages)
5 December 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)