Company NameMorgan & Barry Limited
Company StatusDissolved
Company Number02156452
CategoryPrivate Limited Company
Incorporation Date21 August 1987(36 years, 8 months ago)
Dissolution Date13 February 2020 (4 years, 2 months ago)
Previous NameBarry Morgan Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael Joseph Barry
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed25 January 1992(4 years, 5 months after company formation)
Appointment Duration28 years (closed 13 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Colin Maurice Morgan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1992(4 years, 5 months after company formation)
Appointment Duration28 years (closed 13 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameMrs Jacqueline Morgan
NationalityBritish
StatusClosed
Appointed25 January 1992(4 years, 5 months after company formation)
Appointment Duration28 years (closed 13 February 2020)
RoleCompany Director
Correspondence Address171b Lanark Road
London
W9 1NX
Director NameLorna Barry
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(28 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 13 February 2020)
RoleDirector & Care Manager
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMrs Jacqueline Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(28 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 13 February 2020)
RoleDirector & Administrator
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mr Colin Morgan
25.00%
Ordinary
1 at £1Mr Michael Barry
25.00%
Ordinary
1 at £1Mrs Jacqueline Morgan
25.00%
Ordinary
1 at £1Mrs Lorna Barry
25.00%
Ordinary

Financials

Year2014
Net Worth£514,802
Cash£410,460
Current Liabilities£256,510

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

1 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 April 2016Appointment of Lorna Barry as a director on 6 April 2016 (2 pages)
15 April 2016Director's details changed for Mr Michael Barry on 6 April 2016 (2 pages)
15 April 2016Director's details changed for Mr Colin Morgan on 6 April 2016 (2 pages)
15 April 2016Appointment of Mrs Jacqueline Morgan as a director on 6 April 2016 (2 pages)
4 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
(5 pages)
16 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 4
(5 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
12 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Mr Colin Morgan on 25 January 2010 (2 pages)
5 March 2010Director's details changed for Mr Michael Barry on 25 January 2010 (2 pages)
11 May 2009Return made up to 25/01/09; full list of members (4 pages)
18 March 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
6 May 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
15 February 2008Registered office changed on 15/02/08 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
15 February 2008Return made up to 25/01/08; full list of members (3 pages)
7 June 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
1 March 2007Return made up to 25/01/07; full list of members (3 pages)
23 May 2006Location of register of members (1 page)
23 May 2006Return made up to 25/01/06; full list of members (3 pages)
3 March 2006Total exemption full accounts made up to 31 August 2005 (19 pages)
5 April 2005Total exemption full accounts made up to 31 August 2004 (15 pages)
23 February 2005Return made up to 25/01/05; full list of members
  • 363(287) ‐ Registered office changed on 23/02/05
(7 pages)
20 February 2004Return made up to 25/01/04; full list of members (8 pages)
9 December 2003Total exemption full accounts made up to 31 August 2003 (11 pages)
25 February 2003Return made up to 25/01/03; full list of members (7 pages)
15 November 2002Total exemption full accounts made up to 31 August 2002 (11 pages)
17 May 2002Ad 25/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 February 2002Return made up to 25/01/02; full list of members (6 pages)
19 December 2001Total exemption full accounts made up to 31 August 2001 (10 pages)
13 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 2000Full accounts made up to 31 August 2000 (7 pages)
29 June 2000Registered office changed on 29/06/00 from: 1 worple close rayners lane harrow middlesex HA2 9ST (1 page)
14 February 2000Return made up to 25/01/00; full list of members (6 pages)
19 November 1999Full accounts made up to 31 August 1999 (6 pages)
28 June 1999Full accounts made up to 31 August 1998 (9 pages)
31 March 1999Return made up to 25/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 June 1998Full accounts made up to 31 August 1997 (9 pages)
11 March 1998Return made up to 25/01/98; full list of members (6 pages)
2 July 1997Full accounts made up to 31 August 1996 (9 pages)
7 February 1997Return made up to 25/01/97; no change of members (4 pages)
20 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
17 February 1996Return made up to 25/01/96; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 31 August 1994 (9 pages)
22 May 1989Return made up to 31/12/88; full list of members (4 pages)
24 September 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
21 August 1987Incorporation (12 pages)