Company NameMorison Limited
DirectorManizheh Deshmeh
Company StatusActive
Company Number03595570
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameManizheh Deshmeh
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2003(4 years, 9 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kent Court
Queen's Drive
London
W3 0HS
Director NameJamila Hasan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityKuwaiti
StatusResigned
Appointed03 August 1998(3 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2003)
RoleCompany Director
Correspondence AddressAlrjqr House 326 Str 15
53306
Kuwait
Foreign
Secretary NameManijeh Deshmeh
NationalityBritish
StatusResigned
Appointed03 August 1998(3 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (resigned 23 April 2003)
RoleCompany Director
Correspondence Address34 Balmain Close
London
W5 5BY
Secretary NameAli Reza Alaudini
NationalityBritish
StatusResigned
Appointed23 April 2003(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 February 2006)
RoleCompany Director
Correspondence Address9 Kent Court
Queen's Drive
London
W3 0HS
Secretary NameMohammed Deshmeh
NationalityBritish
StatusResigned
Appointed14 February 2006(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressNiehler Damm 161
Koln- Sabastian Str.
Koln 50735
Germany
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.mensuitmorison.co.uk
Telephone07 939583296
Telephone regionMobile

Location

Registered AddressUnit G5 London Fashion Centre
89/93 Fonthill Road
London
N4 3JH
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Financials

Year2012
Net Worth£20,030
Cash£15,723
Current Liabilities£17,712

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 July 2023 (10 months ago)
Next Return Due23 July 2024 (2 months, 2 weeks from now)

Charges

20 August 2013Delivered on: 30 August 2013
Persons entitled: Hbv Enterprise

Classification: A registered charge
Outstanding
25 April 2003Delivered on: 2 May 2003
Satisfied on: 5 March 2013
Persons entitled: Hbv Enterprise-Finsbury Park Business Development Fund

Classification: Mortgage debenture
Secured details: £12,000 and 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

15 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
14 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
19 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
9 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
13 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
5 August 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
3 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Satisfaction of charge 035955700002 in full (1 page)
23 September 2016Satisfaction of charge 035955700002 in full (1 page)
8 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 August 2013Registration of charge 035955700002 (12 pages)
30 August 2013Registration of charge 035955700002 (12 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
14 March 2012Amending form 288A for manizheh deshmeh (2 pages)
14 March 2012Amending form 288A for manizheh deshmeh (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 August 2010Director's details changed (2 pages)
24 August 2010Director's details changed (2 pages)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Manijeh Deshmeh on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Manijeh Deshmeh on 1 October 2009 (1 page)
19 August 2010Director's details changed for Manijeh Deshmeh on 1 October 2009 (1 page)
19 August 2010Director's details changed for Manijeh Deshmeh on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Manijeh Deshmeh on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Manijeh Deshmeh on 1 October 2009 (1 page)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
28 July 2010Termination of appointment of Mohammed Deshmeh as a secretary (1 page)
28 July 2010Termination of appointment of Mohammed Deshmeh as a secretary (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 September 2009Return made up to 09/07/09; full list of members (3 pages)
18 September 2009Return made up to 09/07/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 August 2008Return made up to 09/07/08; full list of members (3 pages)
21 August 2008Return made up to 09/07/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 July 2007Return made up to 09/07/07; full list of members (2 pages)
24 July 2007Return made up to 09/07/07; full list of members (2 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 August 2006Return made up to 09/07/06; full list of members (2 pages)
1 August 2006Return made up to 09/07/06; full list of members (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (2 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
18 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2004Return made up to 09/07/04; no change of members (6 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 August 2004Return made up to 09/07/04; no change of members (6 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 August 2003Return made up to 09/07/03; full list of members (7 pages)
6 August 2003Return made up to 09/07/03; full list of members (7 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
30 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
30 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
22 July 2002Return made up to 09/07/02; full list of members (6 pages)
22 July 2002Return made up to 09/07/02; full list of members (6 pages)
17 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
17 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
6 August 2001Return made up to 09/07/01; full list of members (6 pages)
6 August 2001Return made up to 09/07/01; full list of members (6 pages)
31 July 2000Return made up to 09/07/00; full list of members (6 pages)
31 July 2000Return made up to 09/07/00; full list of members (6 pages)
14 July 2000Full accounts made up to 31 December 1999 (8 pages)
14 July 2000Full accounts made up to 31 December 1999 (8 pages)
18 August 1999Return made up to 09/07/99; full list of members (6 pages)
18 August 1999Return made up to 09/07/99; full list of members (6 pages)
24 May 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
24 May 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
2 October 1998Registered office changed on 02/10/98 from: 34 balmain close london W5 5BY (1 page)
2 October 1998Registered office changed on 02/10/98 from: 34 balmain close london W5 5BY (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998Registered office changed on 18/08/98 from: suite 20120 72 new bond street london W1Y 9DD (1 page)
18 August 1998Secretary resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Registered office changed on 18/08/98 from: suite 20120 72 new bond street london W1Y 9DD (1 page)
18 August 1998Director resigned (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
9 July 1998Incorporation (16 pages)
9 July 1998Incorporation (16 pages)