Gardens, Whetstone
London
N20 9AB
Director Name | Mrs Julie Ann Morrissey |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2009(13 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fiboard House, 5 Oakleigh Gardens, Whetstone London N20 9AB |
Director Name | Mr Brendan Joseph Morrissey |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2006) |
Role | Cable Consultants |
Country of Residence | England |
Correspondence Address | Hillcrest Cottage Stonecroft Close Barnet Road Barnet Hertfordshire EN5 3HA |
Director Name | John Andrew Morrissey |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 4 months (resigned 15 June 2009) |
Role | Cable Consultant |
Correspondence Address | 262 Princess Park Road Royal Drive London N11 3FT |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | morri.com |
---|
Registered Address | Fiboard House, 5 Oakleigh Gardens, Whetstone London N20 9AB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | John Andrew Morrissey 50.00% Ordinary |
---|---|
2 at £1 | Julie Ann Morrissey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £235,589 |
Cash | £75,476 |
Current Liabilities | £62,140 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
11 January 2006 | Delivered on: 18 January 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
31 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
17 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
28 June 2022 | Satisfaction of charge 1 in full (1 page) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
11 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
17 March 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
13 August 2020 | Notification of John Morrissey as a person with significant control on 13 August 2020 (2 pages) |
10 June 2020 | Previous accounting period shortened from 30 June 2020 to 31 May 2020 (1 page) |
14 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
28 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
16 January 2020 | Satisfaction of charge 1 in part (1 page) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
15 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
21 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
4 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 January 2010 | Director's details changed for Mrs Julie Morrissey on 10 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Mrs Julie Morrissey on 10 January 2010 (1 page) |
19 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Mrs Julie Morrissey on 10 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Mrs Julie Morrissey on 10 January 2010 (1 page) |
19 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
29 June 2009 | Appointment terminated director john morrissey (1 page) |
29 June 2009 | Appointment terminated director john morrissey (1 page) |
24 June 2009 | Director appointed mrs julie ann morrissey (1 page) |
24 June 2009 | Director appointed mrs julie ann morrissey (1 page) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
26 November 2008 | Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page) |
26 November 2008 | Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page) |
6 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 March 2006 | Return made up to 10/01/06; full list of members (3 pages) |
6 March 2006 | Return made up to 10/01/06; full list of members (3 pages) |
18 January 2006 | Particulars of mortgage/charge (9 pages) |
18 January 2006 | Particulars of mortgage/charge (9 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: fiboard huse 5 oakleigh gardens whetstone london N20 9AB (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: fiboard huse 5 oakleigh gardens whetstone london N20 9AB (1 page) |
9 March 2005 | Return made up to 10/01/05; full list of members (7 pages) |
9 March 2005 | Return made up to 10/01/05; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
31 March 2004 | Return made up to 10/01/04; full list of members (7 pages) |
31 March 2004 | Return made up to 10/01/04; full list of members (7 pages) |
4 December 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
4 December 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
4 March 2003 | Return made up to 10/01/03; full list of members (7 pages) |
4 March 2003 | Return made up to 10/01/03; full list of members (7 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
1 February 2002 | Return made up to 10/01/02; full list of members
|
1 February 2002 | Return made up to 10/01/02; full list of members
|
6 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
19 January 2001 | Return made up to 10/01/01; full list of members
|
19 January 2001 | Return made up to 10/01/01; full list of members
|
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
1 February 2000 | Return made up to 10/01/00; full list of members
|
1 February 2000 | Return made up to 10/01/00; full list of members
|
30 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
20 January 1999 | Return made up to 10/01/99; full list of members
|
20 January 1999 | Return made up to 10/01/99; full list of members
|
27 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
18 February 1998 | Ad 01/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 February 1998 | Ad 01/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
31 January 1998 | Return made up to 10/01/98; no change of members (4 pages) |
31 January 1998 | Return made up to 10/01/98; no change of members (4 pages) |
13 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
13 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
25 February 1997 | Return made up to 10/01/97; full list of members
|
25 February 1997 | Return made up to 10/01/97; full list of members
|
7 February 1997 | Registered office changed on 07/02/97 from: 707 high road london N12 0BT (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: 707 high road london N12 0BT (1 page) |
22 March 1996 | Accounting reference date notified as 31/01 (1 page) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | Registered office changed on 22/03/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
22 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | Registered office changed on 22/03/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | Accounting reference date notified as 31/01 (1 page) |
10 January 1996 | Incorporation (12 pages) |
10 January 1996 | Incorporation (12 pages) |