Company NameMorgans Ca Limited
DirectorRichard John Craig Morgan
Company StatusActive
Company Number04549483
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 6 months ago)
Previous NameIterix Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Richard John Craig Morgan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Roundwood Way
Banstead
Surrey
SM7 1ED
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameElizabeth Jane Porter
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleSecretary
Correspondence Address13 Roundwood Way
Banstead
Surrey
SM7 1ED
Director NameMr Peter Robert Willans
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(13 years after company formation)
Appointment Duration3 years (resigned 30 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 86 High Street
Carshalton
Surrey
SM5 3AE

Contact

Websitewww.morgansca.co.uk/
Email address[email protected]
Telephone020 87734466
Telephone regionLondon

Location

Registered AddressBerkeley House
86 High Street
Carshalton
Surrey
SM5 3AE
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80 at £1Richard Morgan
80.00%
Ordinary
20 at £1Elizabeth Porter
20.00%
Ordinary

Financials

Year2014
Net Worth£8,984
Cash£29,229
Current Liabilities£46,752

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 2 days from now)

Charges

10 February 2020Delivered on: 28 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
3 September 2012Delivered on: 5 September 2012
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 October 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
18 April 2020Micro company accounts made up to 31 March 2020 (8 pages)
28 February 2020Registration of charge 045494830002, created on 10 February 2020 (24 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
28 June 2019Satisfaction of charge 1 in full (1 page)
7 May 2019Micro company accounts made up to 31 March 2019 (6 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
1 October 2018Termination of appointment of Peter Robert Willans as a director on 30 September 2018 (1 page)
18 April 2018Micro company accounts made up to 31 March 2018 (6 pages)
9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
1 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 100
(5 pages)
3 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 100
(5 pages)
3 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 100
(5 pages)
1 October 2015Appointment of Mr Peter Robert Willans as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Peter Robert Willans as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Peter Robert Willans as a director on 1 October 2015 (2 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
13 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 February 2012Company name changed iterix LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 February 2012Company name changed iterix LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-29
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Registered office address changed from 13 Roundwood Way Banstead Surrey SM7 1ED on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 13 Roundwood Way Banstead Surrey SM7 1ED on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 13 Roundwood Way Banstead Surrey SM7 1ED on 6 April 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Richard John Craig Morgan on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Richard John Craig Morgan on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Richard John Craig Morgan on 1 October 2009 (2 pages)
22 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 October 2008Return made up to 01/10/08; full list of members (3 pages)
3 October 2008Return made up to 01/10/08; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 October 2007Return made up to 01/10/07; full list of members (2 pages)
2 October 2007Return made up to 01/10/07; full list of members (2 pages)
19 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 October 2006Return made up to 01/10/06; full list of members (2 pages)
4 October 2006Return made up to 01/10/06; full list of members (2 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 October 2005Return made up to 01/10/05; full list of members (2 pages)
12 October 2005Return made up to 01/10/05; full list of members (2 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 October 2004Return made up to 01/10/04; full list of members (6 pages)
7 October 2004Return made up to 01/10/04; full list of members (6 pages)
14 April 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 April 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 October 2003Return made up to 01/10/03; full list of members (6 pages)
14 October 2003Return made up to 01/10/03; full list of members (6 pages)
8 May 2003Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
8 May 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
8 May 2003Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2003Registered office changed on 25/04/03 from: 14A high street banstead surrey SM7 2LJ (1 page)
25 April 2003Registered office changed on 25/04/03 from: 14A high street banstead surrey SM7 2LJ (1 page)
10 October 2002Director resigned (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Director resigned (2 pages)
10 October 2002New secretary appointed (2 pages)
10 October 2002Registered office changed on 10/10/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Secretary resigned (2 pages)
10 October 2002Registered office changed on 10/10/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
10 October 2002Secretary resigned (2 pages)
1 October 2002Incorporation (12 pages)
1 October 2002Incorporation (12 pages)