Twickenham
Middlesex
TW1 3BB
Director Name | Mrs Tara Morgan-Harris |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2007(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Architecture |
Country of Residence | England |
Correspondence Address | Orleans Lodge Richmond Road Twickenham Middlesex TW1 3BB |
Secretary Name | Mrs Tara Morgan-Harris |
---|---|
Status | Current |
Appointed | 19 November 2014(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 17 Station Road Sunbury-On-Thames TW16 6SB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Berkeley Bureau Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 93 Aldwick Road Bognor Regis West Sussex PO21 2NW |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Arkglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 November 2014) |
Correspondence Address | 42 High Street Flitwick Bedfordshire MK45 1DU |
Website | www.morganharrisarchitects.com |
---|
Registered Address | 17 Station Road Sunbury-On-Thames TW16 6SB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £59,073 |
Cash | £62,219 |
Current Liabilities | £38,264 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 4 weeks from now) |
7 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
---|---|
4 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
3 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
15 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 February 2022 | Confirmation statement made on 3 February 2022 with updates (5 pages) |
25 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 August 2021 | Resolutions
|
14 August 2021 | Change of share class name or designation (2 pages) |
22 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
2 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
9 September 2019 | Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to 17 Station Road Sunbury-on-Thames TW16 6SB on 9 September 2019 (1 page) |
4 July 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
18 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
19 July 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 February 2016 | Director's details changed for Guy Morgan Harris on 19 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Tara Morgan-Harris on 19 February 2016 (2 pages) |
22 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Director's details changed for Guy Morgan Harris on 19 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Tara Morgan-Harris on 19 February 2016 (2 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Tara Morgan-Harris on 1 February 2015 (2 pages) |
9 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Tara Morgan-Harris on 1 February 2015 (2 pages) |
9 March 2015 | Director's details changed for Tara Morgan-Harris on 1 February 2015 (2 pages) |
18 December 2014 | Appointment of Mrs Tara Morgan-Harris as a secretary on 19 November 2014 (2 pages) |
18 December 2014 | Termination of appointment of Arkglen Limited as a secretary on 19 November 2014 (1 page) |
18 December 2014 | Termination of appointment of Arkglen Limited as a secretary on 19 November 2014 (1 page) |
18 December 2014 | Appointment of Mrs Tara Morgan-Harris as a secretary on 19 November 2014 (2 pages) |
17 December 2014 | Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 17 December 2014 (1 page) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
19 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (14 pages) |
3 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (14 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 August 2007 | Ad 24/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 August 2007 | Ad 24/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
25 March 2007 | Return made up to 17/02/07; full list of members
|
25 March 2007 | Return made up to 17/02/07; full list of members
|
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 March 2006 | Return made up to 17/02/06; full list of members (6 pages) |
13 March 2006 | Return made up to 17/02/06; full list of members (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 March 2005 | Return made up to 17/02/05; full list of members
|
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Return made up to 17/02/05; full list of members
|
15 March 2005 | Secretary resigned (1 page) |
3 September 2004 | Company name changed gmh:design LIMITED\certificate issued on 03/09/04 (2 pages) |
3 September 2004 | Company name changed gmh:design LIMITED\certificate issued on 03/09/04 (2 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: sudley chambers 8 sudley road bognor regis west sussex PO21 1EU (1 page) |
8 July 2004 | New secretary appointed (1 page) |
8 July 2004 | New secretary appointed (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: sudley chambers 8 sudley road bognor regis west sussex PO21 1EU (1 page) |
15 March 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
15 March 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
17 February 2004 | Incorporation (18 pages) |
17 February 2004 | Incorporation (18 pages) |