Company NameMorgan Street (Overseas) Limited
DirectorSacha Brooks
Company StatusActive
Company Number03653265
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 6 months ago)
Previous NamesAcre 240 Limited and Sleyfast 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
Appointed01 January 2001(2 years, 2 months after company formation)
Appointment Duration23 years, 4 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
Appointed04 October 2006(7 years, 11 months after company formation)
Appointment Duration17 years, 6 months
Correspondence Address33 Churchbank
1 Teresa Mews
London
E17 3BE
Director NameClare Marianne Duffill
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Vaughan Way
Wapping
London
E1 9PT
Director NameJohn Reid
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(1 month after company formation)
Appointment Duration5 years, 9 months (resigned 13 September 2004)
RoleCompany Director
Correspondence AddressUpper Brook House
10a Upper Brook Street
London
W1K 6PB
Secretary NameNicola Mary Turnbull
NationalityBritish
StatusResigned
Appointed25 November 1998(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2001)
RoleCompany Director
Correspondence Address42 Gunterstone Road
London
W14
Secretary NameTracey Karen Skarratts
NationalityBritish
StatusResigned
Appointed01 January 2001(2 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 October 2006)
RoleCompany Director
Correspondence Address103 Evelyn Road
Dunstable
Bedfordshire
LU5 4NQ
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

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

Financials

Year2013
Net Worth£4,009
Cash£12,519
Current Liabilities£38,824

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

28 June 2001Delivered on: 4 July 2001
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

21 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
11 September 2023Micro company accounts made up to 31 March 2023 (2 pages)
22 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
5 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 March 2022Change of details for Mr Sacha Brooks as a person with significant control on 4 March 2022 (2 pages)
4 March 2022Director's details changed for Mr Sacha Brooks on 4 March 2022 (2 pages)
23 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
23 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
7 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
17 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 October 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
23 August 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
2 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
18 October 2017Change of details for Mr Sacha Brooks as a person with significant control on 31 January 2017 (2 pages)
18 October 2017Change of details for Mr Sacha Brooks as a person with significant control on 31 January 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)
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)
22 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
22 October 2016Confirmation statement made on 21 October 2016 with updates (5 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)
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 Suite 4, 3rd Floor Congress House Lyon Road Harrow HA1 3EN England 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 Suite 4, 3rd Floor Congress House Lyon Road Harrow HA1 3EN England 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 Suite 4, 3rd Floor Congress House Lyon Road Harrow HA1 3EN England 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)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • 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)
30 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
30 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(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)
22 October 2012Director's details changed for Sacha Brooks on 22 October 2012 (2 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
22 October 2012Director's details changed for Sacha Brooks on 22 October 2012 (2 pages)
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)
25 October 2011Secretary's details changed for Adam Corporate Services Limited on 22 October 2011 (2 pages)
25 October 2011Secretary's details changed for Adam Corporate Services Limited on 22 October 2011 (2 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 21 October 2011 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 (4 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
15 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
28 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 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)
22 October 2009Secretary's details changed for Adam Corporate Services Limited on 1 October 2009 (1 page)
22 October 2009Director's details changed for Sacha Brooks on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Sacha Brooks on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Sacha Brooks on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Adam Corporate Services Limited on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Adam Corporate Services Limited on 1 October 2009 (1 page)
14 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
14 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 October 2008Return made up to 21/10/08; full list of members (3 pages)
29 October 2008Return made up to 21/10/08; 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)
2 November 2007Return made up to 21/10/07; full list of members (2 pages)
2 November 2007Return made up to 21/10/07; full list of members (2 pages)
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)
30 November 2006Secretary resigned (1 page)
30 November 2006New secretary appointed (1 page)
30 November 2006Return made up to 21/10/06; full list of members (2 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006New secretary appointed (1 page)
30 November 2006Return made up to 21/10/06; full list of members (2 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)
23 November 2005Return made up to 21/10/05; full list of members (2 pages)
23 November 2005Return made up to 21/10/05; 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)
1 December 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
1 December 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
11 November 2004Return made up to 21/10/04; full list of members (6 pages)
11 November 2004Return made up to 21/10/04; full list of members (6 pages)
13 October 2004Director resigned (2 pages)
13 October 2004Director resigned (2 pages)
26 January 2004Return made up to 21/10/03; full list of members (6 pages)
26 January 2004Return made up to 21/10/03; full list of members (6 pages)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
30 December 2002Return made up to 21/10/02; full list of members (6 pages)
30 December 2002Return made up to 21/10/02; full list of members (6 pages)
12 August 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
12 August 2002Total exemption small company accounts made up to 30 November 2001 (4 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)
13 February 2002Return made up to 21/10/01; full list of members (6 pages)
13 February 2002Return made up to 21/10/01; full list of members (6 pages)
8 February 2002Director's particulars changed (2 pages)
8 February 2002Director's particulars changed (2 pages)
6 February 2002Director's particulars changed (2 pages)
6 February 2002Director's particulars changed (2 pages)
4 July 2001Particulars of mortgage/charge (4 pages)
4 July 2001Particulars of mortgage/charge (4 pages)
26 June 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
26 June 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
7 June 2001Return made up to 21/10/00; full list of members (5 pages)
7 June 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
7 June 2001Return made up to 21/10/00; full list of members (5 pages)
7 June 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
4 June 2001Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
4 June 2001Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001New secretary appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001New secretary appointed (2 pages)
20 March 2001Registered office changed on 20/03/01 from: singes house 32 galena road london W6 0LT (1 page)
20 March 2001Registered office changed on 20/03/01 from: singes house 32 galena road london W6 0LT (1 page)
7 February 2001Auditor's resignation (1 page)
7 February 2001Auditor's resignation (1 page)
21 December 2000Memorandum and Articles of Association (11 pages)
21 December 2000Memorandum and Articles of Association (11 pages)
11 December 2000Director's particulars changed (1 page)
11 December 2000Director's particulars changed (1 page)
15 November 2000Company name changed sleyfast LIMITED\certificate issued on 16/11/00 (2 pages)
15 November 2000Company name changed sleyfast LIMITED\certificate issued on 16/11/00 (2 pages)
14 November 2000Compulsory strike-off action has been discontinued (1 page)
14 November 2000Compulsory strike-off action has been discontinued (1 page)
13 November 2000Withdrawal of application for striking off (1 page)
13 November 2000Withdrawal of application for striking off (1 page)
19 September 2000First Gazette notice for voluntary strike-off (1 page)
19 September 2000First Gazette notice for voluntary strike-off (1 page)
10 August 2000Application for striking-off (1 page)
10 August 2000Application for striking-off (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
18 April 2000Compulsory strike-off action has been discontinued (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
18 April 2000Compulsory strike-off action has been discontinued (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
18 April 2000Return made up to 21/10/99; full list of members (6 pages)
18 April 2000Return made up to 21/10/99; full list of members (6 pages)
15 December 1998Registered office changed on 15/12/98 from: singers house 32 galena road london W6 0LT (1 page)
15 December 1998Registered office changed on 15/12/98 from: singers house 32 galena road london W6 0LT (1 page)
11 December 1998Memorandum and Articles of Association (11 pages)
11 December 1998Memorandum and Articles of Association (11 pages)
8 December 1998Ad 25/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 December 1998Secretary resigned (1 page)
8 December 1998New secretary appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998Secretary resigned (1 page)
8 December 1998New director appointed (2 pages)
8 December 1998New secretary appointed (2 pages)
8 December 1998Ad 25/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 December 1998Registered office changed on 01/12/98 from: acre house 11-15 william road london NW1 3ER (1 page)
1 December 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
1 December 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
1 December 1998Registered office changed on 01/12/98 from: acre house 11-15 william road london NW1 3ER (1 page)
25 November 1998Company name changed acre 240 LIMITED\certificate issued on 25/11/98 (3 pages)
25 November 1998Company name changed acre 240 LIMITED\certificate issued on 25/11/98 (3 pages)
21 October 1998Incorporation (15 pages)
21 October 1998Incorporation (15 pages)