2 Cray Road
Sidcup
Kent
DA14 5DA
Director Name | Mrs Kay Atkinson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2001(same day as company formation) |
Role | Divisional Director |
Country of Residence | England |
Correspondence Address | C/O McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Secretary Name | Ms Margaret Denise George |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Director Name | Ms Margaret Denise George |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2001(3 days after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Website | morganspencer.co.uk |
---|---|
Telephone | 020 76807001 |
Telephone region | London |
Registered Address | C/O McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
40 at £1 | Ms Margaret Denise George 40.00% Ordinary |
---|---|
30 at £1 | Mrs Julie Jones 30.00% Ordinary |
30 at £1 | Mrs Kay Atkinson 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £275,553 |
Cash | £262,730 |
Current Liabilities | £512,995 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
22 April 2021 | Delivered on: 26 April 2021 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
4 September 2006 | Delivered on: 5 September 2006 Persons entitled: Leumi Abl Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All l/h and f/h property,all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery,all equipment,goodwill and uncalled capital,all intellectual property. See the mortgage charge document for full details. Outstanding |
20 June 2023 | Confirmation statement made on 20 June 2023 with updates (4 pages) |
---|---|
11 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
9 February 2023 | Satisfaction of charge 042541140002 in full (1 page) |
20 June 2022 | Confirmation statement made on 20 June 2022 with updates (4 pages) |
15 March 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with updates (4 pages) |
13 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
26 April 2021 | Registration of charge 042541140002, created on 22 April 2021 (13 pages) |
5 February 2021 | Director's details changed for Mrs Kay Atkinson on 5 February 2021 (2 pages) |
5 February 2021 | Change of details for Mrs Kay Atkinson as a person with significant control on 5 February 2021 (2 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
18 March 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
16 April 2019 | Change of details for Mrs Julie Jones as a person with significant control on 15 April 2019 (2 pages) |
16 April 2019 | Director's details changed for Mrs Julie Jones on 15 April 2019 (2 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
1 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (7 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
17 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
10 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Julie Jones on 10 August 2015 (2 pages) |
10 August 2015 | Secretary's details changed for Margaret Denise George on 10 August 2015 (1 page) |
10 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Secretary's details changed for Margaret Denise George on 10 August 2015 (1 page) |
10 August 2015 | Director's details changed for Kay Atkinson on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Margaret Denise George on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Margaret Denise George on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Kay Atkinson on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Julie Jones on 10 August 2015 (2 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
14 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 July 2010 (1 page) |
25 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 September 2009 | Return made up to 17/07/09; full list of members (4 pages) |
7 September 2009 | Return made up to 17/07/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
15 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
26 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 September 2006 | Particulars of mortgage/charge (7 pages) |
5 September 2006 | Particulars of mortgage/charge (7 pages) |
25 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
8 August 2005 | Return made up to 17/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 17/07/05; full list of members (3 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
16 August 2004 | Return made up to 17/07/04; full list of members
|
16 August 2004 | Return made up to 17/07/04; full list of members
|
24 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
23 January 2004 | Director's particulars changed (1 page) |
23 January 2004 | Director's particulars changed (1 page) |
8 August 2003 | Return made up to 17/07/03; full list of members
|
8 August 2003 | Return made up to 17/07/03; full list of members
|
19 February 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
19 February 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: flat 2 36 lewin road streatham london SW16 6JR (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: flat 2 36 lewin road streatham london SW16 6JR (1 page) |
25 July 2002 | Return made up to 17/07/02; full list of members
|
25 July 2002 | Return made up to 17/07/02; full list of members
|
5 May 2002 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
5 May 2002 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
17 July 2001 | Incorporation (10 pages) |
17 July 2001 | Incorporation (10 pages) |