Marsh Wall
London
E14 9XQ
Director Name | Mr Daniel George Morrison |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
Director Name | Jamie Morrison |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
Director Name | Mr Paul Neil Morrison |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
Director Name | George Morrison |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(2 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | Saxbys St Pauls Cray Road Chislehurst Kent BR7 6QA |
Secretary Name | Bernadette Christine Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(2 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | Saxbys Saint Pauls Cray Road Chislehurst Kent BR7 6QA |
Secretary Name | Jamie Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 24 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Director Name | George Morrison |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Timber Close Chislehurst Kent BR7 5PA |
Registered Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,000 |
Net Worth | £473,419 |
Cash | £417,061 |
Current Liabilities | £1,401,212 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 February |
Latest Return | 7 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 21 December 2023 (overdue) |
26 June 1992 | Delivered on: 1 July 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 dunkery road eltham l/b of lewisham title no: 442103 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
27 November 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
27 November 2023 | Registered office address changed from First Floor 5 Fleet Place London EC4M 7rd United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 27 November 2023 (2 pages) |
27 November 2023 | Declaration of solvency (6 pages) |
27 November 2023 | Resolutions
|
5 July 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
25 April 2023 | Previous accounting period extended from 29 August 2022 to 26 February 2023 (1 page) |
15 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
30 August 2022 | Current accounting period shortened from 30 August 2021 to 29 August 2021 (1 page) |
15 March 2022 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 15 March 2022 (1 page) |
15 March 2022 | Director's details changed for Mr Paul Neil Morrison on 15 March 2022 (2 pages) |
15 March 2022 | Director's details changed for Jamie Morrison on 15 March 2022 (2 pages) |
15 March 2022 | Director's details changed for Mr Daniel George Morrison on 15 March 2022 (2 pages) |
15 March 2022 | Change of details for Bernadette Christine Morrison as a person with significant control on 15 March 2022 (2 pages) |
15 March 2022 | Director's details changed for Bernadette Christine Morrison on 15 March 2022 (2 pages) |
13 December 2021 | Termination of appointment of George Morrison as a director on 16 August 2021 (1 page) |
13 December 2021 | Cessation of George Morrison as a person with significant control on 26 November 2021 (1 page) |
13 December 2021 | Confirmation statement made on 7 December 2021 with updates (4 pages) |
13 December 2021 | Notification of Bernadette Christine Morrison as a person with significant control on 26 November 2021 (2 pages) |
11 February 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
15 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
8 September 2020 | Appointment of Mr Daniel George Morrison as a director on 1 September 2020 (2 pages) |
8 September 2020 | Appointment of Mr Paul Neil Morrison as a director on 1 September 2020 (2 pages) |
8 September 2020 | Appointment of Jamie Morrison as a director on 1 September 2020 (2 pages) |
30 March 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
17 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
15 August 2019 | Appointment of George Morrison as a director on 13 March 2019 (2 pages) |
18 March 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
7 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
30 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
12 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
28 March 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
28 March 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
13 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
30 March 2015 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
30 March 2015 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
24 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 June 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
24 June 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
7 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
6 June 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
6 June 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
24 December 2012 | Termination of appointment of Jamie Morrison as a secretary (1 page) |
24 December 2012 | Termination of appointment of Jamie Morrison as a secretary (1 page) |
24 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
6 March 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
24 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
1 June 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
10 February 2011 | Secretary's details changed for Jamie Morrison on 19 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Bernadette Christine Morrison on 15 December 2010 (2 pages) |
10 February 2011 | Secretary's details changed for Jamie Morrison on 19 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Bernadette Christine Morrison on 15 December 2010 (2 pages) |
12 January 2011 | Director's details changed for Bernadette Christine Morrison on 15 December 2010 (3 pages) |
12 January 2011 | Director's details changed for Bernadette Christine Morrison on 15 December 2010 (3 pages) |
15 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
25 February 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
22 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages) |
22 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages) |
24 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
27 May 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
27 May 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
6 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
7 July 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
7 July 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
25 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
18 January 2008 | Secretary's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed (1 page) |
3 April 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
3 April 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
10 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
27 January 2006 | Return made up to 07/12/05; full list of members (2 pages) |
27 January 2006 | Return made up to 07/12/05; full list of members (2 pages) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
3 January 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
11 May 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
11 May 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
20 December 2004 | Return made up to 07/12/04; full list of members (5 pages) |
20 December 2004 | Return made up to 07/12/04; full list of members (5 pages) |
21 June 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
21 June 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
14 January 2004 | Return made up to 07/12/03; full list of members (5 pages) |
14 January 2004 | Return made up to 07/12/03; full list of members (5 pages) |
28 June 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
28 June 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
22 January 2003 | Return made up to 07/12/02; full list of members (5 pages) |
22 January 2003 | Return made up to 07/12/02; full list of members (5 pages) |
25 October 2002 | Director's particulars changed (1 page) |
25 October 2002 | Secretary's particulars changed (1 page) |
25 October 2002 | Director's particulars changed (1 page) |
25 October 2002 | Secretary's particulars changed (1 page) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
15 January 2002 | Return made up to 07/12/01; full list of members (5 pages) |
15 January 2002 | Return made up to 07/12/01; full list of members (5 pages) |
18 July 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
18 July 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
5 January 2001 | Return made up to 07/12/00; full list of members (5 pages) |
5 January 2001 | Return made up to 07/12/00; full list of members (5 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
11 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
24 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
24 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
25 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
25 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
23 December 1998 | Return made up to 07/12/98; full list of members (6 pages) |
23 December 1998 | Return made up to 07/12/98; full list of members (6 pages) |
30 June 1998 | Full accounts made up to 31 August 1997 (11 pages) |
30 June 1998 | Full accounts made up to 31 August 1997 (11 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (7 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (7 pages) |
19 February 1997 | Return made up to 07/12/96; full list of members (6 pages) |
19 February 1997 | Return made up to 07/12/96; full list of members (6 pages) |
27 March 1996 | Full accounts made up to 31 August 1995 (7 pages) |
27 March 1996 | Full accounts made up to 31 August 1995 (7 pages) |
1 February 1996 | Return made up to 07/12/95; full list of members (6 pages) |
1 February 1996 | Return made up to 07/12/95; full list of members (6 pages) |
28 April 1995 | Full accounts made up to 31 August 1994 (7 pages) |
28 April 1995 | Full accounts made up to 31 August 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 July 1992 | Particulars of mortgage/charge (3 pages) |
1 July 1992 | Particulars of mortgage/charge (3 pages) |
7 December 1990 | Incorporation (13 pages) |
7 December 1990 | Incorporation (13 pages) |