Company NameMorgan Spencer Resources  Limited
Company StatusActive
Company Number05066882
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Margaret Denise George
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2004(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 NameMrs Julie Jones
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2004(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 NameMrs Kay Atkinson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2004(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
Secretary NameMs Margaret Denise George
NationalityBritish
StatusCurrent
Appointed08 March 2004(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 NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

24 October 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
5 April 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
21 September 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
8 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
13 May 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
9 March 2021Confirmation statement made on 8 March 2021 with updates (4 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)
21 August 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
16 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (4 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)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
1 May 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
9 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
19 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
19 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
27 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
27 July 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
27 July 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
6 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
27 March 2015Director's details changed for Kay Atkinson on 27 March 2015 (2 pages)
27 March 2015Secretary's details changed for Margaret Denise George on 27 March 2015 (1 page)
27 March 2015Director's details changed for Margaret Denise George on 27 March 2015 (2 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Director's details changed for Margaret Denise George on 27 March 2015 (2 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Secretary's details changed for Margaret Denise George on 27 March 2015 (1 page)
27 March 2015Director's details changed for Julie Jones on 27 March 2015 (2 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Director's details changed for Kay Atkinson on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Julie Jones on 27 March 2015 (2 pages)
21 May 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
21 May 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
3 June 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 June 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
21 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 8 March 2011 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)
15 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
15 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
23 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
22 April 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
22 April 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
25 March 2009Return made up to 08/03/09; full list of members (4 pages)
25 March 2009Return made up to 08/03/09; full list of members (4 pages)
19 May 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
19 May 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
21 March 2008Return made up to 08/03/08; full list of members (4 pages)
21 March 2008Return made up to 08/03/08; full list of members (4 pages)
17 March 2008Registered office changed on 17/03/2008 from c/o vantis mcbrides, nexus house 2 cray road sidcup kent DA14 5DA (1 page)
17 March 2008Registered office changed on 17/03/2008 from c/o vantis mcbrides, nexus house 2 cray road sidcup kent DA14 5DA (1 page)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
29 March 2007Return made up to 08/03/07; full list of members (3 pages)
29 March 2007Return made up to 08/03/07; full list of members (3 pages)
7 June 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
7 June 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
23 March 2006Return made up to 08/03/06; full list of members (3 pages)
23 March 2006Return made up to 08/03/06; full list of members (3 pages)
6 March 2006Registered office changed on 06/03/06 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page)
6 March 2006Registered office changed on 06/03/06 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page)
21 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
21 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
21 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2005Return made up to 08/03/05; full list of members (3 pages)
27 May 2005Return made up to 08/03/05; full list of members (3 pages)
5 April 2005Ad 09/03/04--------- £ si 99@1 (2 pages)
5 April 2005Ad 09/03/04--------- £ si 99@1 (2 pages)
20 April 2004£ nc 100/101 14/04/04 (1 page)
20 April 2004Ad 09/03/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 April 2004£ nc 100/101 14/04/04 (1 page)
20 April 2004Ad 09/03/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New secretary appointed;new director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New secretary appointed;new director appointed (2 pages)
16 March 2004Registered office changed on 16/03/04 from: suite 18 folkestone enterprise centre shearway bus park shearway road, folkestone kent CT19 4RH (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Registered office changed on 16/03/04 from: suite 18 folkestone enterprise centre shearway bus park shearway road, folkestone kent CT19 4RH (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
8 March 2004Incorporation (12 pages)
8 March 2004Incorporation (12 pages)