Company NameMorley House Group Limited
Company StatusDissolved
Company Number05642410
CategoryPrivate Limited Company
Incorporation Date1 December 2005(18 years, 4 months ago)
Dissolution Date24 November 2020 (3 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Rodney Frederick Bailey
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2012(6 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Collard Place
London
NW1 8DU
Director NameAnne Margaret Bailey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshes Lodge Hobbs Green
London
N2 0TG
Secretary NameLandau Morley Registrars Limited (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence AddressLanmor House 370-386 High Road
Wembley
Middlesex
HA9 6AX

Contact

Websitewww.morleyhouse.net
Email address[email protected]
Telephone020 77002316
Telephone regionLondon

Location

Registered Address5 Theobald Court
Theobald Street
Borehamwood
Hertfordshire
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£1
Cash£1
Current Liabilities£3

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
1 September 2020Application to strike the company off the register (1 page)
13 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
25 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 February 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
27 February 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
10 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
10 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
13 November 2013Registered office address changed from Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX on 13 November 2013 (1 page)
13 November 2013Registered office address changed from Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX on 13 November 2013 (1 page)
7 November 2013Termination of appointment of Landau Morley Registrars Limited as a secretary (1 page)
7 November 2013Termination of appointment of Landau Morley Registrars Limited as a secretary (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 April 2013Director's details changed for Mr Philip Rodney Frederick Bailey on 1 January 2013 (2 pages)
2 April 2013Director's details changed for Mr Philip Rodney Frederick Bailey on 1 January 2013 (2 pages)
2 April 2013Director's details changed for Mr Philip Rodney Frederick Bailey on 1 January 2013 (2 pages)
26 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 May 2012Appointment of Mr Philip Rodney Frederick Bailey as a director (2 pages)
17 May 2012Termination of appointment of Anne Bailey as a director (1 page)
17 May 2012Appointment of Mr Philip Rodney Frederick Bailey as a director (2 pages)
17 May 2012Termination of appointment of Anne Bailey as a director (1 page)
6 March 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
8 January 2010Secretary's details changed for Landau Morley Registrars Limited on 1 December 2009 (2 pages)
8 January 2010Secretary's details changed for Landau Morley Registrars Limited on 1 December 2009 (2 pages)
8 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
8 January 2010Secretary's details changed for Landau Morley Registrars Limited on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Anne Margaret Bailey on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Anne Margaret Bailey on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Anne Margaret Bailey on 1 December 2009 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 January 2009Return made up to 01/12/08; full list of members (3 pages)
7 January 2009Return made up to 01/12/08; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Return made up to 01/12/07; full list of members (2 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Return made up to 01/12/07; full list of members (2 pages)
22 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 December 2006Return made up to 01/12/06; full list of members (2 pages)
12 December 2006Return made up to 01/12/06; full list of members (2 pages)
12 December 2006Location of register of members (1 page)
12 December 2006Location of register of members (1 page)
1 December 2005Incorporation (17 pages)
1 December 2005Incorporation (17 pages)