Company NameMorgan Spencer Limited
Company StatusActive
Company Number04254114
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Julie Jones
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2001(same day as company formation)
RoleDivisional Director
Country of ResidenceEngland
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMrs Kay Atkinson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2001(same day as company formation)
RoleDivisional Director
Country of ResidenceEngland
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Secretary NameMs Margaret Denise George
NationalityBritish
StatusCurrent
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMs Margaret Denise George
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2001(3 days after company formation)
Appointment Duration22 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA

Contact

Websitemorganspencer.co.uk
Telephone020 76807001
Telephone regionLondon

Location

Registered AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

40 at £1Ms Margaret Denise George
40.00%
Ordinary
30 at £1Mrs Julie Jones
30.00%
Ordinary
30 at £1Mrs Kay Atkinson
30.00%
Ordinary

Financials

Year2014
Net Worth£275,553
Cash£262,730
Current Liabilities£512,995

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

22 April 2021Delivered on: 26 April 2021
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
4 September 2006Delivered 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

Filing History

20 June 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
11 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
9 February 2023Satisfaction of charge 042541140002 in full (1 page)
20 June 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
15 March 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
21 June 2021Confirmation statement made on 20 June 2021 with updates (4 pages)
13 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
26 April 2021Registration of charge 042541140002, created on 22 April 2021 (13 pages)
5 February 2021Director's details changed for Mrs Kay Atkinson on 5 February 2021 (2 pages)
5 February 2021Change of details for Mrs Kay Atkinson as a person with significant control on 5 February 2021 (2 pages)
22 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
18 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
16 April 2019Change of details for Mrs Julie Jones as a person with significant control on 15 April 2019 (2 pages)
16 April 2019Director's details changed for Mrs Julie Jones on 15 April 2019 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
1 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
2 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
17 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Director's details changed for Julie Jones on 10 August 2015 (2 pages)
10 August 2015Secretary's details changed for Margaret Denise George on 10 August 2015 (1 page)
10 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Secretary's details changed for Margaret Denise George on 10 August 2015 (1 page)
10 August 2015Director's details changed for Kay Atkinson on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Margaret Denise George on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Margaret Denise George on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Kay Atkinson on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Julie Jones on 10 August 2015 (2 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(6 pages)
14 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(6 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(6 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(6 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
16 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
6 July 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 July 2010 (1 page)
6 July 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 July 2010 (1 page)
6 July 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 July 2010 (1 page)
25 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 September 2009Return made up to 17/07/09; full list of members (4 pages)
7 September 2009Return made up to 17/07/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 July 2008Return made up to 17/07/08; full list of members (4 pages)
18 July 2008Return made up to 17/07/08; full list of members (4 pages)
18 March 2008Registered office changed on 18/03/2008 from c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page)
18 March 2008Registered office changed on 18/03/2008 from c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page)
15 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 July 2007Return made up to 17/07/07; full list of members (3 pages)
25 July 2007Return made up to 17/07/07; full list of members (3 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
26 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 September 2006Particulars of mortgage/charge (7 pages)
5 September 2006Particulars of mortgage/charge (7 pages)
25 July 2006Return made up to 17/07/06; full list of members (3 pages)
25 July 2006Return made up to 17/07/06; full list of members (3 pages)
15 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 August 2005Return made up to 17/07/05; full list of members (3 pages)
8 August 2005Return made up to 17/07/05; full list of members (3 pages)
8 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 August 2004Return made up to 17/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2004Return made up to 17/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 January 2004Director's particulars changed (1 page)
23 January 2004Director's particulars changed (1 page)
8 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
19 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 November 2002Registered office changed on 28/11/02 from: flat 2 36 lewin road streatham london SW16 6JR (1 page)
28 November 2002Registered office changed on 28/11/02 from: flat 2 36 lewin road streatham london SW16 6JR (1 page)
25 July 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2002Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
5 May 2002Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
17 July 2001Incorporation (10 pages)
17 July 2001Incorporation (10 pages)