Warwick Road
Borehamwood
Herts
WD6 1GS
Director Name | Mr Brian Quinlan Morrisroe |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(5 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kulm Stoke Wood Stoke Poges Bucks SL2 4BA |
Secretary Name | Mr Gerard Olaivar Marapao |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(5 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 February 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Wensley Close London N11 3GU |
Director Name | Mr Gerard Olaivar Marapao |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(11 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Oaks Court Warwick Road Borehamwood Herts WD6 1GS |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Website | www.morrisroe.co.uk |
---|---|
Telephone | 020 87314000 |
Telephone region | London |
Registered Address | Unit 4 Oaks Court Warwick Road Borehamwood Herts WD6 1GS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £167,227 |
Cash | £14,431 |
Current Liabilities | £1,717,645 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
24 July 2020 | Full accounts made up to 31 October 2019 (24 pages) |
---|---|
8 June 2020 | Notification of Gmmi (Uk) Ltd as a person with significant control on 10 March 2020 (4 pages) |
22 May 2020 | Cessation of Brian Quinlan Morrisroe as a person with significant control on 10 March 2020 (3 pages) |
19 May 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
23 July 2019 | Full accounts made up to 31 October 2018 (23 pages) |
31 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
6 July 2018 | Full accounts made up to 31 October 2017 (21 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
15 June 2017 | Full accounts made up to 31 October 2016 (21 pages) |
15 June 2017 | Full accounts made up to 31 October 2016 (21 pages) |
26 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
13 June 2016 | Accounts for a small company made up to 31 October 2015 (4 pages) |
13 June 2016 | Accounts for a small company made up to 31 October 2015 (4 pages) |
21 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
29 June 2015 | Accounts for a small company made up to 31 October 2014 (4 pages) |
29 June 2015 | Accounts for a small company made up to 31 October 2014 (4 pages) |
30 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
18 July 2014 | Accounts for a small company made up to 31 October 2013 (4 pages) |
18 July 2014 | Accounts for a small company made up to 31 October 2013 (4 pages) |
1 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
19 July 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
19 July 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
4 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
20 July 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
20 July 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
25 May 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
25 May 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
24 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
20 October 2010 | Previous accounting period shortened from 31 March 2010 to 31 October 2009 (1 page) |
20 October 2010 | Previous accounting period shortened from 31 March 2010 to 31 October 2009 (1 page) |
23 August 2010 | Resolutions
|
23 August 2010 | Change of name notice (2 pages) |
23 August 2010 | Change of name notice (2 pages) |
23 August 2010 | Resolutions
|
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 May 2009 | Company name changed kingscote homes LTD\certificate issued on 20/05/09 (2 pages) |
19 May 2009 | Company name changed kingscote homes LTD\certificate issued on 20/05/09 (2 pages) |
17 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
3 April 2008 | Secretary appointed gerard marapao (2 pages) |
3 April 2008 | Secretary appointed gerard marapao (2 pages) |
3 April 2008 | Director appointed brian quinlan morrisroe (2 pages) |
3 April 2008 | Director appointed brian quinlan morrisroe (2 pages) |
28 March 2008 | Appointment terminated secretary uk secretaries LTD (1 page) |
28 March 2008 | Appointment terminated director uk directors LTD (1 page) |
28 March 2008 | Appointment terminated director uk directors LTD (1 page) |
28 March 2008 | Appointment terminated secretary uk secretaries LTD (1 page) |
20 March 2008 | Incorporation (8 pages) |
20 March 2008 | Incorporation (8 pages) |