Company NameMorlandia Limited
Company StatusActive
Company Number02314061
CategoryPrivate Limited Company
Incorporation Date7 November 1988(35 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Vardaman Joseph Oliver
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressVictory Chiswick Pier
Corney Reach Way
London
W4 2UH
Director NameMr Peter Maurice Lister Banks
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1994(5 years, 10 months after company formation)
Appointment Duration29 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Mortlake High Street
Mortlake
London
SW14 8JN
Secretary NameMrs Caroline Margaret Cole
NationalityBritish
StatusCurrent
Appointed26 September 1994(5 years, 10 months after company formation)
Appointment Duration29 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address38 Carlton Drive
Putney
London
SW15 2BH
Director NameMr Rex Ifor Anton Leyland
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(28 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45 Vineyard Path
London
SW14 8EL
Director NameMr Philip Daniel Baum
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(34 years after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWren The Hollows
Brentford
TW8 0DZ
Secretary NameDavid George Wood
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 18 September 1994)
RoleCompany Director
Correspondence Address11 The Embankment
Twickenham
Middlesex
TW1 3DU
Director NameJill Townsend
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(5 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 29 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHerons
The Hollows
Brentford
Middlesex
TW8 0DZ
Director NameMr Reginald John Morton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(26 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Mortlake High Street
London
SW14 8JN
Director NameMrs Valerie Patrica Austin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(28 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 18 October 2022)
RoleAuthor
Country of ResidenceEngland
Correspondence Address45 Vineyard Path
London
SW14 8EL

Location

Registered Address20 Mortlake High Street
London
SW14 8JN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£4,224
Net Worth-£52,808
Current Liabilities£100

Accounts

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

Filing History

19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
29 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
22 November 2022Appointment of Mr Philip Daniel Baum as a director on 14 November 2022 (2 pages)
31 October 2022Termination of appointment of Valerie Patrica Austin as a director on 18 October 2022 (1 page)
26 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Appointment of Mrs Valerie Austin as a director on 30 November 2016 (2 pages)
5 January 2017Appointment of Mr Rex Leyland as a director on 30 November 2016 (2 pages)
5 January 2017Appointment of Mrs Valerie Austin as a director on 30 November 2016 (2 pages)
5 January 2017Appointment of Rex Ifor Anton Leyland as a director (3 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Appointment of Rex Ifor Anton Leyland as a director (3 pages)
5 January 2017Appointment of Mr Rex Leyland as a director on 30 November 2016 (2 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
21 September 2016Termination of appointment of Reginald John Morton as a director on 21 September 2016 (1 page)
21 September 2016Termination of appointment of Reginald John Morton as a director on 21 September 2016 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 354
(7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 354
(7 pages)
30 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
30 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
15 April 2015Appointment of Mr. Reginald John Morton as a director on 14 April 2015 (2 pages)
15 April 2015Appointment of Mr. Reginald John Morton as a director on 14 April 2015 (2 pages)
24 March 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
24 March 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 354
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 354
(6 pages)
13 February 2014Termination of appointment of Jill Townsend as a director (2 pages)
13 February 2014Termination of appointment of Jill Townsend as a director (2 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 354
(7 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 354
(7 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
23 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
23 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
2 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
2 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Jill Townsend on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Jill Townsend on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Vardaman Joseph Oliver on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Vardaman Joseph Oliver on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Jill Townsend on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Vardaman Joseph Oliver on 4 January 2010 (2 pages)
30 April 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
30 April 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
26 February 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
26 February 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 February 2008Return made up to 31/12/07; full list of members (3 pages)
14 February 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
16 February 2006Return made up to 31/12/05; full list of members (3 pages)
16 February 2006Return made up to 31/12/05; full list of members (3 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
5 February 2004Return made up to 31/12/03; full list of members (8 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 February 2004Return made up to 31/12/03; full list of members (8 pages)
25 March 2003Return made up to 31/12/02; full list of members (8 pages)
25 March 2003Return made up to 31/12/02; full list of members (8 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
27 January 2002Return made up to 31/12/01; full list of members (8 pages)
27 January 2002Return made up to 31/12/01; full list of members (8 pages)
1 March 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2001Full accounts made up to 31 March 2000 (10 pages)
26 January 2001Full accounts made up to 31 March 2000 (10 pages)
16 March 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 March 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 March 1998Return made up to 31/12/97; full list of members (6 pages)
12 March 1998Return made up to 31/12/97; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
14 February 1997Return made up to 31/12/96; no change of members (4 pages)
14 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
8 February 1996Return made up to 31/12/95; no change of members (4 pages)
8 February 1996Return made up to 31/12/95; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (9 pages)
7 February 1996Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
12 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
12 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
10 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1988Incorporation (13 pages)
7 November 1988Incorporation (13 pages)