Company NameThe Morgan Apartments Management Company Limited
DirectorsWilliam David Powell and Melissa Jane Baldwin
Company StatusActive
Company Number05903841
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 8 months ago)

Business Activity

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

Directors

Director NameMr William David Powell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Apam Ltd, 4th Floor, 84 Grosvenor Street
London
W1K 3JZ
Director NameMs Melissa Jane Baldwin
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressC/O Apam Ltd, 4th Floor, 84 Grosvenor Street
London
W1K 3JZ
Secretary NameMs Melissa Jane Baldwin
StatusCurrent
Appointed01 November 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressC/O Apam Ltd, 4th Floor, 84 Grosvenor Street
London
W1K 3JZ
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House
Elvendon Road
Goring
Oxfordshire
RG8 0DR
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMatthew Charles Bonning Snook
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr John Charles Inwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Gerald Anthony Kaye
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(6 years after company formation)
Appointment Duration4 years, 8 months (resigned 11 May 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Duncan Charles Eades Walker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(10 years, 8 months after company formation)
Appointment Duration1 month (resigned 11 May 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Hirenkumar Patel
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 22 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMrs Rebecca Jane Gates
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(10 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2021)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Apam Ltd, 4th Floor, 84 Grosvenor Street
London
W1K 3JZ
Director NameMr Thomas Benjamin Rose
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(10 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Apam Ltd, 4th Floor, 84 Grosvenor Street
London
W1K 3JZ
Secretary NameMr Thomas Benjamin Rose
StatusResigned
Appointed11 May 2017(10 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2021)
RoleCompany Director
Correspondence AddressC/O Apam Ltd, 4th Floor, 84 Grosvenor Street
London
W1K 3JZ
Director NameMs Fiona Anne Sharman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2019(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Apam Ltd, 4th Floor, 84 Grosvenor Street
London
W1K 3JZ
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameHelical Registrars Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address5 Hanover Square
London
W1S 1HQ

Location

Registered AddressC/O Apam Ltd, 4th Floor
84 Grosvenor Street
London
W1K 3JZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Filing History

2 September 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
15 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
21 August 2019Appointment of Miss Fiona Anne Sharman as a director on 22 May 2019 (2 pages)
21 August 2019Termination of appointment of Hirenkumar Patel as a director on 22 May 2019 (1 page)
21 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 August 2018 (4 pages)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
27 July 2018Accounts for a dormant company made up to 31 August 2017 (4 pages)
21 September 2017Notification of Tameside Metropolitan Borough Council as a person with significant control on 11 May 2017 (4 pages)
21 September 2017Notification of Tameside Metropolitan Borough Council as a person with significant control on 11 May 2017 (4 pages)
13 September 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
11 August 2017Cessation of Helical Bar Developments (South East) Limited as a person with significant control on 11 May 2017 (1 page)
11 August 2017Cessation of Helical Bar Developments (South East) Limited as a person with significant control on 11 May 2017 (1 page)
11 August 2017Cessation of Helical Bar Developments (South East) Limited as a person with significant control on 11 August 2017 (1 page)
30 May 2017Termination of appointment of John Charles Inwood as a director on 11 May 2017 (1 page)
30 May 2017Termination of appointment of John Charles Inwood as a director on 11 May 2017 (1 page)
30 May 2017Termination of appointment of Helical Registrars Limited as a secretary on 11 May 2017 (1 page)
30 May 2017Termination of appointment of John Charles Inwood as a director on 11 May 2017 (1 page)
30 May 2017Termination of appointment of Matthew Charles Bonning Snook as a director on 11 May 2017 (1 page)
30 May 2017Termination of appointment of Duncan Charles Eades Walker as a director on 11 May 2017 (1 page)
30 May 2017Termination of appointment of Matthew Charles Bonning Snook as a director on 11 May 2017 (1 page)
30 May 2017Termination of appointment of Duncan Charles Eades Walker as a director on 11 May 2017 (1 page)
30 May 2017Appointment of Mr Thomas Benjamin Rose as a secretary on 11 May 2017 (2 pages)
30 May 2017Termination of appointment of Timothy John Murphy as a director on 11 May 2017 (1 page)
30 May 2017Appointment of Ms Rebecca Jane Gates as a director on 11 May 2017 (2 pages)
30 May 2017Termination of appointment of Matthew Charles Bonning Snook as a director on 11 May 2017 (1 page)
30 May 2017Appointment of Mr Hiren Patel as a director on 11 May 2017 (2 pages)
30 May 2017Termination of appointment of Timothy John Murphy as a director on 11 May 2017 (1 page)
30 May 2017Termination of appointment of Gerald Anthony Kaye as a director on 11 May 2017 (1 page)
30 May 2017Termination of appointment of Matthew Charles Bonning Snook as a director on 11 May 2017 (1 page)
30 May 2017Registered office address changed from 5 Hanover Square London W1S 1HQ to One Curzon Street London W1J 5HD on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Helical Registrars Limited as a secretary on 11 May 2017 (1 page)
30 May 2017Appointment of Mr Thomas Benjamin Rose as a director on 11 May 2017 (2 pages)
30 May 2017Appointment of Mr Thomas Benjamin Rose as a secretary on 11 May 2017 (2 pages)
30 May 2017Termination of appointment of John Charles Inwood as a director on 11 May 2017 (1 page)
30 May 2017Termination of appointment of Gerald Anthony Kaye as a director on 11 May 2017 (1 page)
30 May 2017Appointment of Ms Rebecca Jane Gates as a director on 11 May 2017 (2 pages)
30 May 2017Appointment of Mr Hiren Patel as a director on 11 May 2017 (2 pages)
30 May 2017Appointment of Mr Thomas Benjamin Rose as a director on 11 May 2017 (2 pages)
30 May 2017Registered office address changed from 5 Hanover Square London W1S 1HQ to One Curzon Street London W1J 5HD on 30 May 2017 (1 page)
5 April 2017Appointment of Mr Duncan Charles Eades Walker as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Mr Duncan Charles Eades Walker as a director on 5 April 2017 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 August 2016 (4 pages)
19 December 2016Accounts for a dormant company made up to 31 August 2016 (4 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
4 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
4 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
28 October 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
28 October 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
28 October 2015Accounts for a dormant company made up to 31 August 2015 (4 pages)
28 October 2015Accounts for a dormant company made up to 31 August 2015 (4 pages)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
16 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(5 pages)
16 September 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
16 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(5 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
15 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(5 pages)
15 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 15 August 2014 (1 page)
15 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(5 pages)
15 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 15 August 2014 (1 page)
11 September 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
11 September 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
11 September 2013Accounts for a dormant company made up to 31 August 2013 (4 pages)
11 September 2013Accounts for a dormant company made up to 31 August 2013 (4 pages)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
5 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(5 pages)
5 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(5 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
15 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
15 October 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
15 October 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
15 October 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
23 May 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
23 May 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
24 April 2012Director's details changed for Matthew Charles Bonning Snook on 23 April 2012 (2 pages)
24 April 2012Director's details changed for Matthew Charles Bonning Snook on 23 April 2012 (2 pages)
22 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
25 July 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
25 July 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
13 September 2010Director's details changed for Matthew Charles Bonning Snook on 27 August 2010 (2 pages)
13 September 2010Director's details changed for Matthew Charles Bonning Snook on 27 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Gerald Anthony Kaye on 5 February 2010 (2 pages)
8 September 2010Director's details changed for Mr Gerald Anthony Kaye on 5 February 2010 (2 pages)
8 September 2010Director's details changed for Mr Michael Eric Slade on 5 February 2010 (2 pages)
8 September 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
8 September 2010Director's details changed for Mr Michael Eric Slade on 5 February 2010 (2 pages)
8 September 2010Director's details changed for Matthew Charles Bonning Snook on 5 February 2010 (2 pages)
8 September 2010Director's details changed for John Charles Inwood on 5 February 2010 (2 pages)
8 September 2010Director's details changed for Mr Michael Eric Slade on 5 February 2010 (2 pages)
8 September 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
8 September 2010Director's details changed for John Charles Inwood on 5 February 2010 (2 pages)
8 September 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
8 September 2010Director's details changed for Mr Gerald Anthony Kaye on 5 February 2010 (2 pages)
8 September 2010Director's details changed for Matthew Charles Bonning Snook on 5 February 2010 (2 pages)
8 September 2010Secretary's details changed for Helical Registrars Limited on 11 August 2010 (2 pages)
8 September 2010Director's details changed for John Charles Inwood on 5 February 2010 (2 pages)
8 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
8 September 2010Secretary's details changed for Helical Registrars Limited on 11 August 2010 (2 pages)
8 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Matthew Charles Bonning Snook on 5 February 2010 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
3 September 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
3 September 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
2 September 2009Return made up to 11/08/09; full list of members (4 pages)
2 September 2009Return made up to 11/08/09; full list of members (4 pages)
19 May 2009Appointment terminated director phillip brown (1 page)
19 May 2009Appointment terminated director phillip brown (1 page)
23 September 2008Return made up to 11/08/08; full list of members (5 pages)
23 September 2008Return made up to 11/08/08; full list of members (5 pages)
28 February 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
28 February 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
21 November 2007Return made up to 04/10/07; full list of members (7 pages)
21 November 2007Return made up to 04/10/07; full list of members (7 pages)
30 October 2006Secretary resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (4 pages)
23 October 2006Registered office changed on 23/10/06 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Registered office changed on 23/10/06 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (4 pages)
23 October 2006New director appointed (2 pages)
11 August 2006Incorporation (11 pages)
11 August 2006Incorporation (11 pages)