Company NameMorgan-Harris Architects Limited
DirectorsGuy Morgan Harris and Tara Morgan-Harris
Company StatusActive
Company Number05047051
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)
Previous NameGmh:Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameGuy Morgan Harris
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2004(same day as company formation)
RoleArchitecture
Country of ResidenceUnited Kingdom
Correspondence AddressOrleans Lodge Richmond Road
Twickenham
Middlesex
TW1 3BB
Director NameMrs Tara Morgan-Harris
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2007(3 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleArchitecture
Country of ResidenceEngland
Correspondence AddressOrleans Lodge Richmond Road
Twickenham
Middlesex
TW1 3BB
Secretary NameMrs Tara Morgan-Harris
StatusCurrent
Appointed19 November 2014(10 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address17 Station Road
Sunbury-On-Thames
TW16 6SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBerkeley Bureau Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address93 Aldwick Road
Bognor Regis
West Sussex
PO21 2NW
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameArkglen Limited (Corporation)
StatusResigned
Appointed16 June 2004(3 months, 4 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 19 November 2014)
Correspondence Address42 High Street
Flitwick
Bedfordshire
MK45 1DU

Contact

Websitewww.morganharrisarchitects.com

Location

Registered Address17 Station Road
Sunbury-On-Thames
TW16 6SB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£59,073
Cash£62,219
Current Liabilities£38,264

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (9 months, 4 weeks from now)

Filing History

7 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
4 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
15 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 February 2022Confirmation statement made on 3 February 2022 with updates (5 pages)
25 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 August 2021Change of share class name or designation (2 pages)
22 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
2 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
9 September 2019Registered 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 2019Micro company accounts made up to 31 December 2018 (4 pages)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 December 2017 (4 pages)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 February 2016Director's details changed for Guy Morgan Harris on 19 February 2016 (2 pages)
22 February 2016Director's details changed for Tara Morgan-Harris on 19 February 2016 (2 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Director's details changed for Guy Morgan Harris on 19 February 2016 (2 pages)
22 February 2016Director's details changed for Tara Morgan-Harris on 19 February 2016 (2 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Director's details changed for Tara Morgan-Harris on 1 February 2015 (2 pages)
9 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Director's details changed for Tara Morgan-Harris on 1 February 2015 (2 pages)
9 March 2015Director's details changed for Tara Morgan-Harris on 1 February 2015 (2 pages)
18 December 2014Appointment of Mrs Tara Morgan-Harris as a secretary on 19 November 2014 (2 pages)
18 December 2014Termination of appointment of Arkglen Limited as a secretary on 19 November 2014 (1 page)
18 December 2014Termination of appointment of Arkglen Limited as a secretary on 19 November 2014 (1 page)
18 December 2014Appointment of Mrs Tara Morgan-Harris as a secretary on 19 November 2014 (2 pages)
17 December 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
19 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (14 pages)
3 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (14 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 March 2009Return made up to 17/02/09; full list of members (4 pages)
25 March 2009Return made up to 17/02/09; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 March 2008Return made up to 17/02/08; full list of members (4 pages)
25 March 2008Return made up to 17/02/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 August 2007Ad 24/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 August 2007Ad 24/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
25 March 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 March 2006Return made up to 17/02/06; full list of members (6 pages)
13 March 2006Return made up to 17/02/06; full list of members (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2005Secretary resigned (1 page)
3 September 2004Company name changed gmh:design LIMITED\certificate issued on 03/09/04 (2 pages)
3 September 2004Company name changed gmh:design LIMITED\certificate issued on 03/09/04 (2 pages)
8 July 2004Registered office changed on 08/07/04 from: sudley chambers 8 sudley road bognor regis west sussex PO21 1EU (1 page)
8 July 2004New secretary appointed (1 page)
8 July 2004New secretary appointed (1 page)
8 July 2004Registered office changed on 08/07/04 from: sudley chambers 8 sudley road bognor regis west sussex PO21 1EU (1 page)
15 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
15 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004Secretary resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
17 February 2004Incorporation (18 pages)
17 February 2004Incorporation (18 pages)