Company NameMorgan Sterling Limited
DirectorNicholas John Kounis
Company StatusActive
Company Number04084357
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Nicholas John Kounis
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(10 years after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMr David Simon Kreeger
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address1 Hampstead Close
Bucknalls Drive
Bricket Wood
Hertfordshire
AL2 3US
Secretary NameMrs Julia Shannon Kreeger
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleAccounts Superviser
Correspondence Address1 Hampstead Close
Bucknalls Drive
Bricket Wood
Hertfordshire
AL2 3US
Director NameMr Duncan Kreeger
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(7 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 September 2011)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hampstead Close
Bricket Wood
Herts
AL2 3US
Director NameMr Peter Momirovski
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(14 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 August 2019)
RoleMortgage Adviser
Country of ResidenceEngland
Correspondence Address2b Ashfield Parade Southgate
London
N14 5EJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitemorgansterling.co.uk
Email address[email protected]
Telephone020 83858080
Telephone regionLondon

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

80 at £1Mishimu Uk LTD
80.00%
Ordinary A
20 at £1Peter Momirovski
20.00%
Ordinary A

Financials

Year2014
Net Worth£96,454
Cash£99,617
Current Liabilities£55,508

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

18 October 2023Confirmation statement made on 5 October 2023 with updates (4 pages)
4 October 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
10 October 2022Confirmation statement made on 5 October 2022 with updates (4 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
27 June 2022Change of details for Mishimu Uk Ltd as a person with significant control on 24 June 2022 (2 pages)
27 June 2022Registered office address changed from 2B Ashfield Parade Southgate London N14 5EJ United Kingdom to 1 Kings Avenue London N21 3NA on 27 June 2022 (1 page)
27 June 2022Director's details changed for Mr Nicholas John Kounis on 24 June 2022 (2 pages)
7 October 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
31 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
8 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
15 October 2019Confirmation statement made on 5 October 2019 with updates (5 pages)
15 October 2019Change of details for Mishimu Uk Ltd as a person with significant control on 6 September 2019 (2 pages)
10 October 2019Termination of appointment of Peter Momirovski as a director on 27 August 2019 (1 page)
29 August 2019Change of details for Mishimu Uk Ltd as a person with significant control on 28 August 2019 (2 pages)
28 August 2019Registered office address changed from 298 Gray's Inn Road Kings Crross London WC1X 8DX England to 2B Ashfield Parade Southgate London N14 5EJ on 28 August 2019 (1 page)
28 August 2019Director's details changed for Mr Nicholas John Kounis on 28 August 2019 (2 pages)
28 August 2019Director's details changed for Mr Peter Momirovski on 28 August 2019 (2 pages)
26 November 2018Unaudited abridged accounts made up to 31 October 2018 (8 pages)
17 October 2018Change of details for Mishimu Uk Ltd as a person with significant control on 31 May 2018 (2 pages)
17 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
30 May 2018Registered office address changed from Block F Southgate Office Village 288 Chase Road London N14 6HF to 298 Gray's Inn Road Kings Crross London WC1X 8DX on 30 May 2018 (1 page)
28 February 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
24 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
2 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Director's details changed for Mr Nicholas John Kounis on 15 January 2015 (2 pages)
21 October 2015Director's details changed for Mr Nicholas John Kounis on 15 January 2015 (2 pages)
21 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Registered office address changed from 288 Block F, Southgate Office Village 288 Chase Road London N14 6HF to Block F Southgate Office Village 288 Chase Road London N14 6HF on 21 October 2015 (1 page)
21 October 2015Registered office address changed from 288 Block F, Southgate Office Village 288 Chase Road London N14 6HF to Block F Southgate Office Village 288 Chase Road London N14 6HF on 21 October 2015 (1 page)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 June 2015Appointment of Mr Peter Momirovski as a director on 16 June 2015 (2 pages)
16 June 2015Appointment of Mr Peter Momirovski as a director on 16 June 2015 (2 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
18 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Registered office address changed from 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 20 November 2013 (1 page)
20 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Registered office address changed from 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 20 November 2013 (1 page)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 January 2012Registered office address changed from the Grange 100 High Street Southgate London N14 6BN on 6 January 2012 (1 page)
6 January 2012Registered office address changed from the Grange 100 High Street Southgate London N14 6BN on 6 January 2012 (1 page)
6 January 2012Registered office address changed from the Grange 100 High Street Southgate London N14 6BN on 6 January 2012 (1 page)
22 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
21 September 2011Termination of appointment of David Kreeger as a director (1 page)
21 September 2011Termination of appointment of Duncan Kreeger as a director (1 page)
21 September 2011Termination of appointment of Duncan Kreeger as a director (1 page)
21 September 2011Termination of appointment of David Kreeger as a director (1 page)
21 September 2011Termination of appointment of Julia Kreeger as a secretary (1 page)
21 September 2011Termination of appointment of Julia Kreeger as a secretary (1 page)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 June 2011Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 14 June 2011 (2 pages)
14 June 2011Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 14 June 2011 (2 pages)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
26 January 2011Appointment of Mr Nicholas John Kounis as a director (2 pages)
26 January 2011Appointment of Mr Nicholas John Kounis as a director (2 pages)
5 August 2010Appointment of Mr Duncan Kreeger as a director (2 pages)
5 August 2010Appointment of Mr Duncan Kreeger as a director (2 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
15 January 2010Total exemption small company accounts made up to 31 October 2008 (8 pages)
15 January 2010Total exemption small company accounts made up to 31 October 2008 (8 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
5 December 2008Return made up to 05/10/08; full list of members (3 pages)
5 December 2008Return made up to 05/10/08; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 October 2007Return made up to 05/10/07; full list of members (3 pages)
18 October 2007Return made up to 05/10/07; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 August 2007Ad 08/06/07--------- £ si 49@1=49 £ ic 2/51 (1 page)
28 August 2007Ad 08/06/07--------- £ si 49@1=49 £ ic 51/100 (1 page)
28 August 2007Ad 08/06/07--------- £ si 49@1=49 £ ic 51/100 (1 page)
28 August 2007Ad 08/06/07--------- £ si 49@1=49 £ ic 2/51 (1 page)
5 December 2006Return made up to 05/10/06; full list of members (2 pages)
5 December 2006Return made up to 05/10/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 January 2006Return made up to 05/10/05; full list of members (6 pages)
24 January 2006Return made up to 05/10/05; full list of members (6 pages)
20 January 2006Accounts for a dormant company made up to 31 October 2004 (1 page)
20 January 2006Registered office changed on 20/01/06 from: sterling house fulbourne road london E17 4EE (1 page)
20 January 2006Registered office changed on 20/01/06 from: sterling house fulbourne road london E17 4EE (1 page)
20 January 2006Accounts for a dormant company made up to 31 October 2004 (1 page)
22 November 2004Return made up to 05/10/04; full list of members (6 pages)
22 November 2004Return made up to 05/10/04; full list of members (6 pages)
18 August 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
18 August 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
10 December 2003Director's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Return made up to 05/10/03; full list of members (6 pages)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Return made up to 05/10/03; full list of members (6 pages)
10 December 2003Director's particulars changed (1 page)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
10 December 2002Registered office changed on 10/12/02 from: 1-3 st james chambers north mall edmonton green london N9 0UD (1 page)
10 December 2002Return made up to 05/10/02; full list of members (6 pages)
10 December 2002Return made up to 05/10/02; full list of members (6 pages)
10 December 2002Registered office changed on 10/12/02 from: 1-3 st james chambers north mall edmonton green london N9 0UD (1 page)
8 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
8 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
28 December 2001Return made up to 05/10/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
(6 pages)
28 December 2001Return made up to 05/10/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
(6 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
11 October 2000Registered office changed on 11/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000Registered office changed on 11/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
5 October 2000Incorporation (16 pages)
5 October 2000Incorporation (16 pages)