Company NameMorlauns Limited
Company StatusActive
Company Number02634618
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 August 1991(32 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Marianne Sarah Izen
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1991(1 week, 4 days after company formation)
Appointment Duration32 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Glenmore Lawns
Ealing
London
W13 0NA
Director NameMr Nicholas Anwyl
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2020(28 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMr Timothy Peter Herlihy
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed26 May 2020(28 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMs Tatjana Mladenovic
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2020(28 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleData Manager
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMs Alison Stuart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2020(28 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMr Christopher Robert Rollings Gallegos
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(28 years, 12 months after company formation)
Appointment Duration3 years, 9 months
RoleSurgeon
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Secretary NameGreen Estate Management (Corporation)
StatusCurrent
Appointed21 November 2017(26 years, 3 months after company formation)
Appointment Duration6 years, 5 months
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NamePeter Stanley Avery
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 week, 4 days after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 1997)
RoleTeacher
Correspondence Address6 Glenmore Lawns
Ealing
London
W13 0NA
Secretary NamePeter Stanley Avery
NationalityBritish
StatusResigned
Appointed13 August 1991(1 week, 4 days after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 1997)
RoleTeacher
Correspondence Address6 Glenmore Lawns
Ealing
London
W13 0NA
Director NameBrian Laine Addy
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(5 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 19 February 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Glenmore Lawns
71 Argyle Road
London
W13 0NA
Secretary NameBrian Laine Addy
NationalityBritish
StatusResigned
Appointed01 June 1997(5 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 19 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Glenmore Lawns
71 Argyle Road
London
W13 0NA
Secretary NameDr Marianne Sarah Izen
StatusResigned
Appointed19 February 2013(21 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 November 2017)
RoleCompany Director
Correspondence Address4 Glenmore Lawns
Argyle Road
London
W13 0NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19 Sunnyside Road
London
W5 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Filing History

31 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
16 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
9 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
17 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
13 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
9 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
23 July 2020Appointment of Mr Christopher Robert Rollings Gallegos as a director on 23 July 2020 (2 pages)
27 May 2020Appointment of Mr Timothy Peter Herlihy as a director on 26 May 2020 (2 pages)
27 May 2020Appointment of Mr Nicholas Anwyl as a director on 26 May 2020 (2 pages)
27 May 2020Appointment of Ms Tatjana Mladenovic as a director on 26 May 2020 (2 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
27 May 2020Appointment of Ms Alison Stuart as a director on 26 May 2020 (2 pages)
6 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
6 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
9 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
15 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
30 November 2017Registered office address changed from 4 Glenmore Lawns Argyle Road London W13 0NA to 19 Sunnyside Road London W5 5HT on 30 November 2017 (1 page)
30 November 2017Registered office address changed from 4 Glenmore Lawns Argyle Road London W13 0NA to 19 Sunnyside Road London W5 5HT on 30 November 2017 (1 page)
30 November 2017Appointment of Green Estate Management as a secretary on 21 November 2017 (2 pages)
30 November 2017Appointment of Green Estate Management as a secretary on 21 November 2017 (2 pages)
30 November 2017Termination of appointment of Marianne Sarah Izen as a secretary on 20 November 2017 (1 page)
30 November 2017Termination of appointment of Marianne Sarah Izen as a secretary on 20 November 2017 (1 page)
8 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
6 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
5 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
2 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
14 August 2015Director's details changed for Dr Marianne Sarah Izen on 31 August 2014 (2 pages)
14 August 2015Annual return made up to 2 August 2015 no member list (3 pages)
14 August 2015Annual return made up to 2 August 2015 no member list (3 pages)
14 August 2015Annual return made up to 2 August 2015 no member list (3 pages)
14 August 2015Director's details changed for Dr Marianne Sarah Izen on 31 August 2014 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 August 2014Annual return made up to 2 August 2014 no member list (3 pages)
6 August 2014Annual return made up to 2 August 2014 no member list (3 pages)
6 August 2014Annual return made up to 2 August 2014 no member list (3 pages)
23 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 August 2013Annual return made up to 2 August 2013 no member list (3 pages)
6 August 2013Annual return made up to 2 August 2013 no member list (3 pages)
6 August 2013Annual return made up to 2 August 2013 no member list (3 pages)
19 February 2013Appointment of Dr Marianne Sarah Izen as a secretary (2 pages)
19 February 2013Termination of appointment of Brian Addy as a director (1 page)
19 February 2013Registered office address changed from 3 Glenmore Lawns 71 Argyle Road Ealing London W13 0NA on 19 February 2013 (1 page)
19 February 2013Termination of appointment of Brian Addy as a director (1 page)
19 February 2013Termination of appointment of Brian Addy as a secretary (1 page)
19 February 2013Appointment of Dr Marianne Sarah Izen as a secretary (2 pages)
19 February 2013Termination of appointment of Brian Addy as a secretary (1 page)
19 February 2013Appointment of Dr Marianne Sarah Izen as a secretary (2 pages)
19 February 2013Appointment of Dr Marianne Sarah Izen as a secretary (2 pages)
19 February 2013Termination of appointment of Brian Addy as a secretary (1 page)
19 February 2013Registered office address changed from 3 Glenmore Lawns 71 Argyle Road Ealing London W13 0NA on 19 February 2013 (1 page)
19 February 2013Termination of appointment of Brian Addy as a secretary (1 page)
5 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
9 August 2012Annual return made up to 2 August 2012 no member list (4 pages)
9 August 2012Annual return made up to 2 August 2012 no member list (4 pages)
9 August 2012Annual return made up to 2 August 2012 no member list (4 pages)
12 September 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
12 September 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
22 August 2011Annual return made up to 2 August 2011 no member list (4 pages)
22 August 2011Annual return made up to 2 August 2011 no member list (4 pages)
22 August 2011Annual return made up to 2 August 2011 no member list (4 pages)
18 August 2011Director's details changed for Brian Laine Addy on 2 August 2010 (2 pages)
18 August 2011Director's details changed for Brian Laine Addy on 2 August 2010 (2 pages)
18 August 2011Director's details changed for Brian Laine Addy on 2 August 2010 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
30 September 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
23 August 2010Director's details changed for Brian Laine Addy on 2 August 2010 (2 pages)
23 August 2010Director's details changed for Brian Laine Addy on 2 August 2010 (2 pages)
23 August 2010Annual return made up to 2 August 2010 no member list (4 pages)
23 August 2010Annual return made up to 2 August 2010 no member list (4 pages)
23 August 2010Director's details changed for Brian Laine Addy on 2 August 2010 (2 pages)
23 August 2010Annual return made up to 2 August 2010 no member list (4 pages)
7 September 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
7 September 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
3 August 2009Annual return made up to 02/08/09 (2 pages)
3 August 2009Annual return made up to 02/08/09 (2 pages)
8 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
8 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
20 August 2008Annual return made up to 02/08/08 (4 pages)
20 August 2008Annual return made up to 02/08/08 (4 pages)
9 September 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
9 September 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
21 August 2007Annual return made up to 02/08/07 (4 pages)
21 August 2007Annual return made up to 02/08/07 (4 pages)
13 September 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
13 September 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
10 August 2006Annual return made up to 02/08/06 (4 pages)
10 August 2006Annual return made up to 02/08/06 (4 pages)
4 October 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
4 October 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
11 August 2005Annual return made up to 02/08/05 (4 pages)
11 August 2005Annual return made up to 02/08/05 (4 pages)
7 September 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
7 September 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
9 August 2004Annual return made up to 02/08/04 (4 pages)
9 August 2004Annual return made up to 02/08/04 (4 pages)
9 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
9 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
28 August 2003Annual return made up to 02/08/03 (4 pages)
28 August 2003Annual return made up to 02/08/03 (4 pages)
6 September 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
6 September 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
8 August 2002Annual return made up to 02/08/02 (4 pages)
8 August 2002Annual return made up to 02/08/02 (4 pages)
6 September 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
6 September 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
16 August 2001Annual return made up to 02/08/01 (3 pages)
16 August 2001Annual return made up to 02/08/01 (3 pages)
24 April 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
24 April 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
17 August 2000Annual return made up to 02/08/00 (3 pages)
17 August 2000Annual return made up to 02/08/00 (3 pages)
6 September 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
6 September 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
12 August 1999Annual return made up to 02/08/99 (4 pages)
12 August 1999Annual return made up to 02/08/99 (4 pages)
1 September 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
1 September 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
13 August 1998Annual return made up to 02/08/98 (4 pages)
13 August 1998Annual return made up to 02/08/98 (4 pages)
4 September 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
4 September 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
8 August 1997Annual return made up to 02/08/97
  • 363(288) ‐ Director resigned
(4 pages)
8 August 1997Annual return made up to 02/08/97
  • 363(288) ‐ Director resigned
(4 pages)
16 July 1997Registered office changed on 16/07/97 from: 6 glenmore lawns argyle road ealing london, W13 0NA (1 page)
16 July 1997Registered office changed on 16/07/97 from: 6 glenmore lawns argyle road ealing london, W13 0NA (1 page)
22 June 1997Secretary resigned (1 page)
22 June 1997Secretary resigned (1 page)
11 June 1997New secretary appointed;new director appointed (2 pages)
11 June 1997New secretary appointed;new director appointed (2 pages)
2 September 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
2 September 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
13 August 1996Annual return made up to 02/08/96 (4 pages)
13 August 1996Annual return made up to 02/08/96 (4 pages)
1 September 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
1 September 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
18 May 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
18 May 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
2 August 1991Incorporation (10 pages)
2 August 1991Incorporation (10 pages)