Company NameMorgan Berkeley Limited
Company StatusActive
Company Number02714239
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Angela Liang Sheong Leong
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1992(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Secretary NameMrs Angela Liang Sheong Leong
NationalityBritish
StatusCurrent
Appointed13 May 1992(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Director NameMr Pierre Yat Keung Leong
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1996(4 years after company formation)
Appointment Duration27 years, 11 months
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Director NameMiss Joanna Leong
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(18 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Director NameMr Ashoka Dharmasri Bandara Dissanaike
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(26 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Director NameMr Pierre Yat Keung Leong
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Hazelwood Drive
Pinner
Middlesex
HA5 3TU
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameMr Rajesh Dhanjee
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(20 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 2016)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressWestgate Chambers Elm Park Road
Pinner
Middlesex
HA5 3LA
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL

Contact

Websitewww.morganberkeley.com
Email address[email protected]
Telephone020 88682435
Telephone regionLondon

Location

Registered AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

75 at £1P.y.k. Leong
75.00%
Ordinary
25 at £1A.l.s. Leong
25.00%
Ordinary

Financials

Year2014
Net Worth-£154,400
Cash£16,789
Current Liabilities£226,732

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 2 days from now)

Charges

14 April 2016Delivered on: 25 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H westgate chambers 8A elm park road pinner middlesex t/no.NGL738358.
Outstanding
14 April 2016Delivered on: 14 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

8 September 2023Change of details for Morgan Berkeley Group Limited as a person with significant control on 29 September 2022 (5 pages)
7 September 2023Notification of Ashton Assets Holdings Ltd as a person with significant control on 29 September 2022 (4 pages)
30 July 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
9 June 2023Confirmation statement made on 22 April 2023 with updates (5 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
25 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
26 November 2021Second filing of Confirmation Statement dated 22 April 2021 (3 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
22 April 2021Confirmation statement made on 22 April 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 26/11/21
(6 pages)
27 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
29 June 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
23 June 2020Purchase of own shares. (3 pages)
9 June 2020Second filing of Confirmation Statement dated 22/04/2019 (4 pages)
5 June 2020Cancellation of shares. Statement of capital on 22 April 2019
  • GBP 100
(6 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
30 April 2019Confirmation statement made on 22 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 09/06/2020.
(5 pages)
30 April 2019Statement of capital following an allotment of shares on 30 November 2018
  • GBP 110
(3 pages)
4 February 2019Appointment of Mr Ashoka Dharmasri Bandara Dissanaike as a director on 14 January 2019 (2 pages)
18 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
18 December 2018Change of share class name or designation (2 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
19 June 2018Notification of Morgan Berkeley Group Limited as a person with significant control on 14 June 2016 (1 page)
4 May 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
4 May 2018Cessation of Pierre Yat Keung Leong as a person with significant control on 4 May 2018 (1 page)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 May 2017Satisfaction of charge 027142390001 in full (1 page)
12 May 2017Satisfaction of charge 027142390002 in full (1 page)
12 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
12 May 2017Satisfaction of charge 027142390001 in full (1 page)
12 May 2017Satisfaction of charge 027142390002 in full (1 page)
12 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 June 2016Second filing of AR01 previously delivered to Companies House made up to 13 May 2015 (21 pages)
9 June 2016Second filing of AR01 previously delivered to Companies House made up to 13 May 2015 (21 pages)
25 April 2016Registration of charge 027142390002, created on 14 April 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(42 pages)
25 April 2016Registration of charge 027142390002, created on 14 April 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(42 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
14 April 2016Registration of charge 027142390001, created on 14 April 2016 (42 pages)
14 April 2016Registration of charge 027142390001, created on 14 April 2016 (42 pages)
15 March 2016Termination of appointment of Rajesh Dhanjee as a director on 14 March 2016 (1 page)
15 March 2016Termination of appointment of Rajesh Dhanjee as a director on 14 March 2016 (1 page)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2016
(6 pages)
20 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2016
(6 pages)
14 July 2014Second filing of AR01 previously delivered to Companies House made up to 13 May 2014 (18 pages)
14 July 2014Second filing of AR01 previously delivered to Companies House made up to 13 May 2013 (18 pages)
14 July 2014Second filing of AR01 previously delivered to Companies House made up to 13 May 2014 (18 pages)
14 July 2014Second filing of AR01 previously delivered to Companies House made up to 13 May 2013 (18 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/2014
(6 pages)
14 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/2014
(6 pages)
1 July 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/2014
(6 pages)
1 July 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/2014
(6 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 January 2013Appointment of Mr Rajesh Dhanjee as a director (2 pages)
2 January 2013Appointment of Mr Rajesh Dhanjee as a director (2 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 May 2011Secretary's details changed for Mrs Angela Liang Sheong Leong on 31 January 2011 (1 page)
26 May 2011Director's details changed for Mr Pierre Yat Keung Leong on 31 January 2011 (2 pages)
26 May 2011Director's details changed for Mr Pierre Yat Keung Leong on 31 January 2011 (2 pages)
26 May 2011Director's details changed for Mrs Angela Liang Sheong Leong on 31 January 2011 (2 pages)
26 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
26 May 2011Director's details changed for Mrs Angela Liang Sheong Leong on 31 January 2011 (2 pages)
26 May 2011Secretary's details changed for Mrs Angela Liang Sheong Leong on 31 January 2011 (1 page)
26 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
1 March 2011Appointment of Miss Joanna Leong as a director (2 pages)
1 March 2011Appointment of Miss Joanna Leong as a director (2 pages)
3 June 2010Current accounting period extended from 31 May 2010 to 30 September 2010 (1 page)
3 June 2010Current accounting period extended from 31 May 2010 to 30 September 2010 (1 page)
28 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
14 June 2009Return made up to 13/05/09; full list of members (4 pages)
14 June 2009Return made up to 13/05/09; full list of members (4 pages)
28 July 2008Accounts for a dormant company made up to 31 May 2008 (3 pages)
28 July 2008Accounts for a dormant company made up to 31 May 2008 (3 pages)
22 May 2008Director and secretary's change of particulars / angela leong / 31/01/2008 (1 page)
22 May 2008Director's change of particulars / pierre leong / 31/01/2008 (1 page)
22 May 2008Return made up to 13/05/08; full list of members (4 pages)
22 May 2008Director's change of particulars / pierre leong / 31/01/2008 (1 page)
22 May 2008Director and secretary's change of particulars / angela leong / 31/01/2008 (1 page)
22 May 2008Return made up to 13/05/08; full list of members (4 pages)
17 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
17 January 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
25 May 2007Return made up to 13/05/07; full list of members (2 pages)
25 May 2007Return made up to 13/05/07; full list of members (2 pages)
20 November 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
20 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 November 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
16 May 2006Return made up to 13/05/06; full list of members (2 pages)
16 May 2006Return made up to 13/05/06; full list of members (2 pages)
18 January 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
18 January 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
25 May 2005Return made up to 13/05/05; full list of members (2 pages)
25 May 2005Return made up to 13/05/05; full list of members (2 pages)
6 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
6 September 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
6 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
6 September 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
14 May 2004Return made up to 13/05/04; full list of members (7 pages)
14 May 2004Return made up to 13/05/04; full list of members (7 pages)
31 August 2003Accounts for a dormant company made up to 31 May 2003 (3 pages)
31 August 2003Accounts for a dormant company made up to 31 May 2003 (3 pages)
15 May 2003Return made up to 13/05/03; full list of members (7 pages)
15 May 2003Return made up to 13/05/03; full list of members (7 pages)
23 January 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
23 January 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
9 May 2002Return made up to 13/05/02; full list of members (7 pages)
9 May 2002Return made up to 13/05/02; full list of members (7 pages)
24 September 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
24 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 September 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
24 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2001Return made up to 13/05/01; full list of members (6 pages)
15 May 2001Return made up to 13/05/01; full list of members (6 pages)
21 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
12 June 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
23 May 2000Return made up to 13/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
(6 pages)
23 May 2000Return made up to 13/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
(6 pages)
17 January 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
17 January 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
8 June 1999Return made up to 13/05/99; no change of members (4 pages)
8 June 1999Return made up to 13/05/99; no change of members (4 pages)
29 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
1 July 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
22 June 1998Return made up to 13/05/98; no change of members (4 pages)
22 June 1998Return made up to 13/05/98; no change of members (4 pages)
17 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
17 October 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
19 September 1997Return made up to 13/05/97; full list of members (6 pages)
19 September 1997Return made up to 13/05/97; full list of members (6 pages)
27 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1996Accounts for a dormant company made up to 31 May 1996 (2 pages)
27 November 1996Accounts for a dormant company made up to 31 May 1996 (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
12 June 1996Return made up to 13/05/96; full list of members (6 pages)
12 June 1996Return made up to 13/05/96; full list of members (6 pages)
2 April 1996Company name changed oakcrest LIMITED\certificate issued on 03/04/96 (2 pages)
2 April 1996Company name changed oakcrest LIMITED\certificate issued on 03/04/96 (2 pages)
28 March 1996Director resigned (1 page)
28 March 1996Director resigned (1 page)
6 July 1995Return made up to 13/05/95; no change of members (6 pages)
6 July 1995Return made up to 13/05/95; no change of members (6 pages)
5 July 1995Accounts for a dormant company made up to 31 May 1995 (4 pages)
5 July 1995Accounts for a dormant company made up to 31 May 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
16 March 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1992Incorporation (16 pages)
13 May 1992Incorporation (16 pages)