Company NameMorphuse Framing Solutions Limited
DirectorElad Farkash
Company StatusActive
Company Number06450493
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 5 months ago)
Previous NameMorphuse Construction Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Elad Farkash
Date of BirthMarch 1975 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Fortis Green
London
N2 9EL
Secretary NameMr Elad Farkash
NationalityGerman
StatusCurrent
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Fortis Green
London
N2 9EL
Director NameMr Bar Oded
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit 2 Sayer House
Oxgate Lane
London
NW2 7JN
Director NameMr Yotam Yinhal
Date of BirthJune 1975 (Born 48 years ago)
NationalityIsraeli
StatusResigned
Appointed21 March 2012(4 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Sayer House
Oxgate Lane
London
NW2 7JG
Director NameMiss Tsvia Procopets
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIsraeli
StatusResigned
Appointed15 August 2012(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Sayer House
Oxgate Lane
London
NW2 7JN
Director NameMiss Talia Bar
Date of BirthJune 1984 (Born 39 years ago)
NationalityIsraeli
StatusResigned
Appointed04 March 2013(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Sayer House
Oxgate Lane
London
NW2 7JN
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitelazzona.co.uk
Telephone020 77454072
Telephone regionLondon

Location

Registered Address2a Fortis Green
London
N2 9EL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Talia Bar
50.00%
Ordinary
50 at £1Tsvia Procopets
50.00%
Ordinary

Financials

Year2014
Net Worth£3,094
Cash£159,447
Current Liabilities£215,877

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months, 1 week ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Filing History

23 January 2024Change of details for Mr Elad Farkash as a person with significant control on 23 January 2024 (2 pages)
16 October 2023Confirmation statement made on 26 September 2023 with updates (4 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
26 September 2022Confirmation statement made on 26 September 2022 with updates (4 pages)
25 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 October 2021Confirmation statement made on 26 September 2021 with updates (4 pages)
18 May 2021Registered office address changed from Unit 2 Sayer House Oxgate Lane London NW2 7JN to 2a Fortis Green London N2 9EL on 18 May 2021 (1 page)
26 October 2020Director's details changed for Mr Elad Farkash on 20 September 2020 (2 pages)
26 October 2020Confirmation statement made on 26 September 2020 with updates (5 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 October 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
4 October 2019Cessation of Oded Bar as a person with significant control on 30 June 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 July 2019Termination of appointment of Bar Oded as a director on 30 June 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
12 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
12 October 2018Director's details changed for Mr Bar Oded on 12 October 2018 (2 pages)
12 October 2018Secretary's details changed for Mr Elad Farkash on 12 October 2018 (1 page)
12 October 2018Director's details changed for Mr. Elad Farkash on 12 October 2018 (2 pages)
12 October 2018Change of details for Mr Oded Bar as a person with significant control on 12 October 2018 (2 pages)
12 October 2018Director's details changed for Mr Bar Oded on 12 October 2018 (2 pages)
12 October 2018Secretary's details changed for Mr Elad Farkash on 12 October 2018 (1 page)
12 October 2018Change of details for Mr. Elad Farkash as a person with significant control on 12 October 2018 (2 pages)
25 June 2018Change of details for Mr. Elad Farkash as a person with significant control on 25 June 2018 (2 pages)
27 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 April 2015Termination of appointment of Talia Bar as a director on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Tsvia Procopets as a director on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Tsvia Procopets as a director on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Talia Bar as a director on 24 April 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(7 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(7 pages)
17 December 2013Director's details changed for Mr Elad Farkash on 29 January 2013 (2 pages)
17 December 2013Annual return made up to 11 December 2013 with a full list of shareholders (6 pages)
17 December 2013Director's details changed for Mr Elad Farkash on 29 January 2013 (2 pages)
17 December 2013Secretary's details changed for Mr Elad Farkash on 29 January 2013 (1 page)
17 December 2013Annual return made up to 11 December 2013 with a full list of shareholders (6 pages)
17 December 2013Secretary's details changed for Mr Elad Farkash on 29 January 2013 (1 page)
31 October 2013Registered office address changed from Unit 2 Sayer House Oxgate Lane London NW2 7JG United Kingdom on 31 October 2013 (1 page)
31 October 2013Registered office address changed from Unit 2 Sayer House Oxgate Lane London NW2 7JG United Kingdom on 31 October 2013 (1 page)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 March 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
4 March 2013Appointment of Miss Talia Bar as a director on 4 March 2013 (2 pages)
4 March 2013Appointment of Miss Talia Bar as a director on 4 March 2013 (2 pages)
4 March 2013Appointment of Miss Talia Bar as a director on 4 March 2013 (2 pages)
7 November 2012Termination of appointment of Yotam Yinhal as a director on 5 November 2012 (1 page)
7 November 2012Termination of appointment of Yotam Yinhal as a director on 5 November 2012 (1 page)
7 November 2012Termination of appointment of Yotam Yinhal as a director on 5 November 2012 (1 page)
27 September 2012Accounts made up to 31 December 2011 (2 pages)
27 September 2012Accounts made up to 31 December 2011 (2 pages)
15 August 2012Appointment of Miss Tsvia Procopets as a director on 15 August 2012 (2 pages)
15 August 2012Appointment of Miss Tsvia Procopets as a director on 15 August 2012 (2 pages)
20 July 2012Company name changed morphuse construction LIMITED\certificate issued on 20/07/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-20
(3 pages)
20 July 2012Company name changed morphuse construction LIMITED\certificate issued on 20/07/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-20
(3 pages)
21 March 2012Appointment of Mr Yotam Yinhal as a director on 21 March 2012 (2 pages)
21 March 2012Appointment of Mr Yotam Yinhal as a director on 21 March 2012 (2 pages)
10 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
17 September 2011Accounts made up to 31 December 2010 (2 pages)
17 September 2011Accounts made up to 31 December 2010 (2 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
14 June 2011Registered office address changed from Unit 14 Allies House 105 Brook Road London NW2 7BZ United Kingdom on 14 June 2011 (1 page)
14 June 2011Registered office address changed from Unit 14 Allies House 105 Brook Road London NW2 7BZ United Kingdom on 14 June 2011 (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
28 September 2010Accounts made up to 31 December 2009 (2 pages)
28 September 2010Accounts made up to 31 December 2009 (2 pages)
17 February 2010Director's details changed for Mr Bar Oded on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Elad Farkash on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Elad Farkash on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Bar Oded on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
11 February 2009Accounts made up to 31 December 2008 (2 pages)
11 February 2009Accounts made up to 31 December 2008 (2 pages)
9 February 2009Return made up to 11/12/08; full list of members (4 pages)
9 February 2009Return made up to 11/12/08; full list of members (4 pages)
6 February 2009Registered office changed on 06/02/2009 from 3 allies house 105 brook road london NW2 7BZ (1 page)
6 February 2009Registered office changed on 06/02/2009 from 3 allies house 105 brook road london NW2 7BZ (1 page)
5 February 2009Director's change of particulars / bar oded / 31/01/2009 (2 pages)
5 February 2009Director and secretary's change of particulars / elad farkash / 31/01/2009 (1 page)
5 February 2009Director's change of particulars / bar oded / 31/01/2009 (2 pages)
5 February 2009Director and secretary's change of particulars / elad farkash / 31/01/2009 (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Incorporation (17 pages)
11 December 2007Incorporation (17 pages)