Company NameMorgan Berkeley Software Limited
Company StatusActive
Company Number04565973
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)
Previous NamesEasy Practice Manager Limited and Mb Practice Manager Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Pierre Yat Keung Leong
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Chambers, 8a Elm Park
Road, Pinner
Middx
HA5 3LA
Secretary NameMrs Angela Liang Sheong Leong
NationalityBritish
StatusCurrent
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Chambers, 8a Elm Park
Road, Pinner
Middx
HA5 3LA
Director NameMrs Angela Liang Sheong Leong
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2012(9 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWestgate Chambers, 8a Elm Park
Road, Pinner
Middx
HA5 3LA
Director NameMiss Joanna Leong
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2012(9 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Chambers, 8a Elm Park
Road, Pinner
Middx
HA5 3LA
Director NameMr Darren Robert Anthony Secombes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2017)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressWestgate Chambers, 8a Elm Park
Road, Pinner
Middx
HA5 3LA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitembpracticemanager.com
Email address[email protected]
Telephone020 88667161
Telephone regionLondon

Location

Registered AddressWestgate Chambers, 8a Elm Park
Road, Pinner
Middx
HA5 3LA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Pierre Yat Keung Leong
86.96%
Ordinary
15 at £1Darren Robert Anthony Secombes
13.04%
Ordinary B

Financials

Year2014
Net Worth£8,017
Cash£3,049
Current Liabilities£3,382

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

4 September 2023Micro company accounts made up to 30 September 2022 (4 pages)
24 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 30 September 2021 (4 pages)
16 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
18 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
28 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
18 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
13 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
4 April 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
26 March 2018Cancellation of shares. Statement of capital on 31 December 2017
  • GBP 100
(6 pages)
16 February 2018Micro company accounts made up to 30 September 2017 (3 pages)
25 January 2018Termination of appointment of Darren Robert Anthony Secombes as a director on 31 December 2017 (1 page)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 115
(6 pages)
4 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 115
(6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 115
(6 pages)
10 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 115
(6 pages)
10 March 2015Appointment of Mr Darren Robert Anthony Secombes as a director on 29 January 2015 (2 pages)
10 March 2015Appointment of Mr Darren Robert Anthony Secombes as a director on 29 January 2015 (2 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
3 April 2012Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
3 April 2012Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
24 February 2012Company name changed mb practice manager LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2012Company name changed mb practice manager LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2012Appointment of Mrs Angela Liang Sheong Leong as a director (2 pages)
14 February 2012Appointment of Miss Joanna Leong as a director (2 pages)
14 February 2012Appointment of Mrs Angela Liang Sheong Leong as a director (2 pages)
14 February 2012Appointment of Miss Joanna Leong as a director (2 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
19 January 2012Company name changed easy practice manager LIMITED\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2012-01-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 January 2012Company name changed easy practice manager LIMITED\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2012-01-19
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
24 March 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
24 March 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
20 October 2010Secretary's details changed for Mrs Angela Liang Sheong Leong on 1 October 2009 (1 page)
20 October 2010Secretary's details changed for Mrs Angela Liang Sheong Leong on 1 October 2009 (1 page)
20 October 2010Director's details changed for Pierre Yat Keung Leong on 1 October 2009 (2 pages)
20 October 2010Secretary's details changed for Mrs Angela Liang Sheong Leong on 1 October 2009 (1 page)
20 October 2010Director's details changed for Pierre Yat Keung Leong on 1 October 2009 (2 pages)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
20 October 2010Director's details changed for Pierre Yat Keung Leong on 1 October 2009 (2 pages)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
9 February 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
9 February 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
26 October 2009Director's details changed for Pierre Yat Keung Leong on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Pierre Yat Keung Leong on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
22 May 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 November 2008Return made up to 17/10/08; full list of members (3 pages)
4 November 2008Return made up to 17/10/08; full list of members (3 pages)
18 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
18 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
5 November 2007Secretary's particulars changed (1 page)
5 November 2007Return made up to 17/10/07; full list of members (2 pages)
5 November 2007Secretary's particulars changed (1 page)
5 November 2007Return made up to 17/10/07; full list of members (2 pages)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
27 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
26 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
13 December 2006Return made up to 17/10/06; full list of members (2 pages)
13 December 2006Return made up to 17/10/06; full list of members (2 pages)
20 January 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
20 January 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
15 November 2005Return made up to 17/10/05; full list of members (2 pages)
15 November 2005Return made up to 17/10/05; full list of members (2 pages)
17 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
17 March 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
17 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 October 2004Return made up to 17/10/04; full list of members (6 pages)
12 October 2004Return made up to 17/10/04; full list of members (6 pages)
25 May 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
25 May 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
25 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 November 2003Return made up to 17/10/03; full list of members (6 pages)
7 November 2003Return made up to 17/10/03; full list of members (6 pages)
7 November 2003Ad 17/10/02--------- £ si 99@1 (2 pages)
7 November 2003Ad 17/10/02--------- £ si 99@1 (2 pages)
22 October 2002New director appointed (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002New secretary appointed (1 page)
22 October 2002New director appointed (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (1 page)
17 October 2002Incorporation (11 pages)
17 October 2002Incorporation (11 pages)