Company NameMorgan Global Ltd.
DirectorMoustafa El Menshawy
Company StatusActive
Company Number07115285
CategoryPrivate Limited Company
Incorporation Date4 January 2010(14 years, 4 months ago)
Previous NameMorgan Piano Restoration Ltd.

Business Activity

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

Director

Director NameMr Moustafa El Menshawy
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 4 2 Lavender Road
London
SW11 2BN

Location

Registered Address189c Brent Crescent
London
NW10 7XR
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£34,096
Cash£7
Current Liabilities£1,371

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return4 January 2024 (4 months, 2 weeks ago)
Next Return Due18 January 2025 (8 months from now)

Filing History

17 February 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
2 May 2023Micro company accounts made up to 31 January 2022 (3 pages)
22 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
17 January 2023Compulsory strike-off action has been discontinued (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
15 February 2022Micro company accounts made up to 31 January 2021 (3 pages)
17 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 January 2020 (3 pages)
8 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
8 January 2021Director's details changed for Mr Moustafa El Menshawy on 7 January 2021 (2 pages)
8 January 2021Change of details for Mr Moustafa Elmenshawy as a person with significant control on 6 January 2021 (2 pages)
8 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
8 January 2021Registered office address changed from Suite 19 Space House Abbey Road London NW10 7SU England to 189C Brent Crescent London NW10 7XR on 8 January 2021 (1 page)
22 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
22 January 2020Registered office address changed from Unit 2 6 Mcnicol Drive London NW10 7AW England to Suite 19 Space House Abbey Road London NW10 7SU on 22 January 2020 (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
18 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
8 June 2018Registered office address changed from Triangle Business Estate Unit 12 Enterprise Way London NW10 6UG England to Unit 2 6 Mcnicol Drive London NW10 7AW on 8 June 2018 (1 page)
31 January 2018Micro company accounts made up to 31 January 2017 (2 pages)
19 January 2018Amended micro company accounts made up to 31 January 2016 (2 pages)
16 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 January 2016 (2 pages)
15 December 2017Micro company accounts made up to 31 January 2016 (2 pages)
17 March 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
9 March 2016Director's details changed for Moustafa Elmenshawy on 9 March 2016 (2 pages)
9 March 2016Director's details changed for Moustafa Elmenshawy on 9 March 2016 (2 pages)
5 February 2016Director's details changed for Moustafa Elmenshawy on 20 October 2015 (2 pages)
5 February 2016Director's details changed for Moustafa Elmenshawy on 20 October 2015 (2 pages)
5 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
17 November 2015Registered office address changed from Triangle Business Centre 19 Enterprise Way London NW10 6UG England to Triangle Business Estate Unit 12 Enterprise Way London NW10 6UG on 17 November 2015 (1 page)
17 November 2015Registered office address changed from Triangle Business Centre 19 Enterprise Way London NW10 6UG England to Triangle Business Estate Unit 12 Enterprise Way London NW10 6UG on 17 November 2015 (1 page)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 June 2015Registered office address changed from Triangle Business Centre Enterprise Way Unit 30 London NW10 6UG England to Triangle Business Centre 19 Enterprise Way London NW10 6UG on 22 June 2015 (1 page)
22 June 2015Registered office address changed from Triangle Business Centre Enterprise Way Unit 30 London NW10 6UG England to Triangle Business Centre 19 Enterprise Way London NW10 6UG on 22 June 2015 (1 page)
15 June 2015Registered office address changed from 30 Queensway London W2 3RX to Triangle Business Centre Enterprise Way Unit 30 London NW10 6UG on 15 June 2015 (1 page)
15 June 2015Registered office address changed from 30 Queensway London W2 3RX to Triangle Business Centre Enterprise Way Unit 30 London NW10 6UG on 15 June 2015 (1 page)
16 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 June 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 June 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 February 2014Registered office address changed from 23-25 Queensway Queensway London W2 4QP on 3 February 2014 (1 page)
3 February 2014Director's details changed for Moustafa Elmenshawy on 20 January 2014 (2 pages)
3 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Registered office address changed from 23-25 Queensway Queensway London W2 4QP on 3 February 2014 (1 page)
3 February 2014Director's details changed for Moustafa Elmenshawy on 20 January 2014 (2 pages)
3 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Registered office address changed from 23-25 Queensway Queensway London W2 4QP on 3 February 2014 (1 page)
3 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
14 April 2012Company name changed morgan piano restoration LTD.\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
(2 pages)
14 April 2012Change of name notice (2 pages)
14 April 2012Change of name notice (2 pages)
14 April 2012Company name changed morgan piano restoration LTD.\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
(2 pages)
22 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
16 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
8 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
4 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
4 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)