Company NameMorgan Street Limited
DirectorSacha Brooks
Company StatusActive
Company Number03576390
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 10 months ago)
Previous NameKassline Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Sacha Brooks
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1998(1 week, 6 days after company formation)
Appointment Duration25 years, 9 months
RoleProduction Consultant
Country of ResidenceEngland
Correspondence AddressC/O Collins & Company Suite 3, 4th Floor
Congress House, Lyon Road
Harrow
HA1 2EN
Secretary NameAdam Corporate Services Limited (Corporation)
StatusCurrent
Appointed26 August 2006(8 years, 2 months after company formation)
Appointment Duration17 years, 7 months
Correspondence Address33 Churchbank
1 Teresa Mews
London
E17 3BE
Director NameJohn Reid
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(1 week, 6 days after company formation)
Appointment Duration6 years, 2 months (resigned 13 September 2004)
RoleArtiste Manager
Correspondence AddressUpper Brook House
10a Upper Brook Street
London
W1K 6PB
Secretary NameMr Sacha Brooks
NationalityBritish
StatusResigned
Appointed18 June 1998(1 week, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2001)
RoleProducer
Country of ResidenceEngland
Correspondence AddressTop Floor Flat 9 Berners Place
London
W1T 3AD
Secretary NameTracey Karen Skarratts
NationalityBritish
StatusResigned
Appointed01 March 2001(2 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 August 2006)
RoleCompany Director
Correspondence Address103 Evelyn Road
Dunstable
Bedfordshire
LU5 4NQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSuite 3, 4th Floor Congress House
Lyon Road
Harrow
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Sacha Brooks
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,999
Cash£7,176
Current Liabilities£33,175

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 June 2023 (9 months, 4 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Charges

13 January 2000Delivered on: 20 January 2000
Satisfied on: 19 October 2011
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.
Fully Satisfied

Filing History

6 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
19 January 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
8 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 March 2022Director's details changed for Mr Sacha Brooks on 4 March 2022 (2 pages)
4 March 2022Change of details for Mr Sacha Brooks as a person with significant control on 4 March 2022 (2 pages)
6 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
13 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
6 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
7 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
5 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
11 May 2017Director's details changed for Mr Sacha Brooks on 31 January 2017 (2 pages)
11 May 2017Director's details changed for Mr Sacha Brooks on 31 January 2017 (2 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 2
(4 pages)
25 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 2
(4 pages)
7 January 2016Registered office address changed from C/O Collins & Company 2nd Floor 116 College Road Harrow Middlesex HA1 1BQ to C/O Collins & Company Suite 3, 4th Floor Congress House Lyon Road Harrow HA1 2EN on 7 January 2016 (1 page)
7 January 2016Registered office address changed from C/O Collins & Company 2nd Floor 116 College Road Harrow Middlesex HA1 1BQ to C/O Collins & Company Suite 3, 4th Floor Congress House Lyon Road Harrow HA1 2EN on 7 January 2016 (1 page)
7 January 2016Registered office address changed from C/O Collins & Company 2nd Floor 116 College Road Harrow Middlesex HA1 1BQ to C/O Collins & Company Suite 3, 4th Floor Congress House Lyon Road Harrow HA1 2EN on 7 January 2016 (1 page)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 June 2013Director's details changed for Sacha Brooks on 6 June 2012 (2 pages)
18 June 2013Director's details changed for Sacha Brooks on 6 June 2012 (2 pages)
18 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
18 June 2013Director's details changed for Sacha Brooks on 6 June 2012 (2 pages)
18 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 January 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
3 January 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
8 June 2011Director's details changed for Sacha Brooks on 6 June 2011 (2 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
8 June 2011Director's details changed for Sacha Brooks on 6 June 2011 (2 pages)
8 June 2011Director's details changed for Sacha Brooks on 6 June 2011 (2 pages)
16 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
16 June 2010Secretary's details changed for Adam Corporate Services Limited on 5 June 2010 (2 pages)
16 June 2010Secretary's details changed for Adam Corporate Services Limited on 5 June 2010 (2 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Adam Corporate Services Limited on 5 June 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
8 June 2009Secretary's change of particulars / adam corporate services LIMITED / 04/07/2008 (1 page)
8 June 2009Return made up to 05/06/09; full list of members (3 pages)
8 June 2009Return made up to 05/06/09; full list of members (3 pages)
8 June 2009Secretary's change of particulars / adam corporate services LIMITED / 04/07/2008 (1 page)
15 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
9 June 2008Return made up to 05/06/08; full list of members (3 pages)
9 June 2008Return made up to 05/06/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
20 June 2007New secretary appointed (1 page)
20 June 2007Return made up to 05/06/07; full list of members (2 pages)
20 June 2007Return made up to 05/06/07; full list of members (2 pages)
20 June 2007New secretary appointed (1 page)
14 May 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
14 May 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
11 October 2006Return made up to 05/06/06; full list of members; amend (6 pages)
11 October 2006Return made up to 05/06/06; full list of members; amend (6 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006Secretary resigned (1 page)
10 August 2006Return made up to 05/06/06; full list of members (2 pages)
10 August 2006Return made up to 05/06/06; full list of members (2 pages)
8 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
8 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
6 September 2005Return made up to 05/06/05; full list of members (2 pages)
6 September 2005Return made up to 05/06/05; full list of members (2 pages)
2 December 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
2 December 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
9 July 2004Total exemption small company accounts made up to 30 November 2002 (4 pages)
9 July 2004Total exemption small company accounts made up to 30 November 2002 (4 pages)
7 July 2004Return made up to 05/06/04; full list of members (6 pages)
7 July 2004Return made up to 05/06/04; full list of members (6 pages)
18 June 2003Return made up to 05/06/03; full list of members (6 pages)
18 June 2003Return made up to 05/06/03; full list of members (6 pages)
23 August 2002Return made up to 05/06/02; full list of members (6 pages)
23 August 2002Return made up to 05/06/02; full list of members (6 pages)
4 August 2002Accounts for a small company made up to 30 November 2001 (5 pages)
4 August 2002Accounts for a small company made up to 30 November 2001 (5 pages)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
15 May 2002Director's particulars changed (1 page)
15 May 2002Director's particulars changed (1 page)
1 October 2001Return made up to 05/06/01; full list of members (6 pages)
1 October 2001Return made up to 05/06/01; full list of members (6 pages)
25 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
25 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
20 March 2001Registered office changed on 20/03/01 from: third floor 55 greek street london W1V 5LR (1 page)
20 March 2001Registered office changed on 20/03/01 from: third floor 55 greek street london W1V 5LR (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001Secretary resigned (1 page)
11 December 2000Director's particulars changed (1 page)
11 December 2000Director's particulars changed (1 page)
8 August 2000Return made up to 05/06/00; full list of members (5 pages)
8 August 2000Return made up to 05/06/00; full list of members (5 pages)
31 July 2000Full accounts made up to 30 November 1999 (8 pages)
31 July 2000Full accounts made up to 30 November 1999 (8 pages)
25 July 2000Registered office changed on 25/07/00 from: acre house 11-15 william road london NW1 3ER (1 page)
25 July 2000Registered office changed on 25/07/00 from: acre house 11-15 william road london NW1 3ER (1 page)
1 March 2000Registered office changed on 01/03/00 from: third floor 55 greek street london W1V 5LR (1 page)
1 March 2000Registered office changed on 01/03/00 from: third floor 55 greek street london W1V 5LR (1 page)
20 January 2000Particulars of mortgage/charge (4 pages)
20 January 2000Particulars of mortgage/charge (4 pages)
20 December 1999Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
20 December 1999Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
6 July 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 1999New director appointed (2 pages)
12 April 1999Registered office changed on 12/04/99 from: 55 drury lane london WC2B 5SQ (1 page)
12 April 1999New secretary appointed;new director appointed (2 pages)
12 April 1999Registered office changed on 12/04/99 from: 55 drury lane london WC2B 5SQ (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New secretary appointed;new director appointed (2 pages)
13 March 1999Director resigned (1 page)
13 March 1999Secretary resigned (1 page)
13 March 1999Secretary resigned (1 page)
13 March 1999Director resigned (1 page)
24 June 1998Company name changed kassline LIMITED\certificate issued on 25/06/98 (2 pages)
24 June 1998Company name changed kassline LIMITED\certificate issued on 25/06/98 (2 pages)
19 June 1998Registered office changed on 19/06/98 from: 120 east road london N1 6AA (1 page)
19 June 1998Registered office changed on 19/06/98 from: 120 east road london N1 6AA (1 page)
5 June 1998Incorporation (15 pages)
5 June 1998Incorporation (15 pages)