London
SW19 8QD
Director Name | Mrs Ann Elizabeth Donovan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1995(10 years, 7 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 122 Clarence Road London SW19 8QD |
Secretary Name | Mr Daniel Peter Donovan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1995(10 years, 7 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Property Agent |
Country of Residence | England |
Correspondence Address | 122 Clarence Road London SW19 8QD |
Director Name | Claud Morris |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 May 2000) |
Role | Publisher |
Correspondence Address | 4 Vincent Square London SW1P 2LX |
Director Name | Mrs Patricia Morris |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 4 Vincent Square London SW1P 2LX |
Secretary Name | Mrs Patricia Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 4 Vincent Square London SW1P 2LX |
Website | www.morrisinternational.co.uk |
---|
Registered Address | 122 Clarence Road London SW19 8QD |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £43,394 |
Cash | £4,135 |
Current Liabilities | £28,211 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
26 February 1996 | Delivered 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 |
---|
23 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
6 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
21 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 April 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Mr Daniel Peter Donovan on 1 April 2013 (2 pages) |
15 January 2014 | Director's details changed for Mr Daniel Peter Donovan on 1 April 2013 (2 pages) |
15 January 2014 | Director's details changed for Mr Daniel Peter Donovan on 1 April 2013 (2 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 April 2012 | Registered office address changed from the Studio 143 Lavender Hill London SW11 5QJ United Kingdom on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from the Studio 143 Lavender Hill London SW11 5QJ United Kingdom on 19 April 2012 (1 page) |
19 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 April 2010 | Registered office address changed from the Studio 143 Lavender Hill London SW11 5QT on 21 April 2010 (1 page) |
21 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 April 2010 | Registered office address changed from the Studio 143 Lavender Hill London SW11 5QT on 21 April 2010 (1 page) |
21 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
27 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 February 2007 | Partial exemption accounts made up to 31 March 2006 (13 pages) |
9 February 2007 | Partial exemption accounts made up to 31 March 2006 (13 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 July 2006 | Partial exemption accounts made up to 31 March 2005 (11 pages) |
24 July 2006 | Partial exemption accounts made up to 31 March 2005 (11 pages) |
8 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
8 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 February 2005 | Partial exemption accounts made up to 31 March 2004 (12 pages) |
1 February 2005 | Partial exemption accounts made up to 31 March 2004 (12 pages) |
4 March 2004 | Partial exemption accounts made up to 31 March 2003 (12 pages) |
4 March 2004 | Partial exemption accounts made up to 31 March 2003 (12 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
26 January 2003 | Registered office changed on 26/01/03 from: 15A lowndes street london SW1X 9ER (1 page) |
26 January 2003 | Registered office changed on 26/01/03 from: 15A lowndes street london SW1X 9ER (1 page) |
31 January 2002 | Partial exemption accounts made up to 31 March 2001 (11 pages) |
31 January 2002 | Partial exemption accounts made up to 31 March 2001 (11 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
7 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
27 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
7 April 1998 | Full accounts made up to 31 March 1997 (13 pages) |
7 April 1998 | Full accounts made up to 31 March 1997 (13 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members
|
23 January 1998 | Return made up to 31/12/97; no change of members
|
11 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: 4 vincent square london SW1P 2LX (1 page) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: 4 vincent square london SW1P 2LX (1 page) |
2 January 1996 | Return made up to 31/12/95; full list of members
|
2 January 1996 | New secretary appointed;director resigned (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New secretary appointed;director resigned (2 pages) |
2 January 1996 | Return made up to 31/12/95; full list of members
|
5 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |