Cheam
Surrey
SM2 7AJ
Website | www.mulgrave.co.uk/ip-stuart-morris-unzip/4585714601 |
---|---|
Email address | [email protected] |
Telephone | 020 79364200 |
Telephone region | London |
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Stuart Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,255 |
Cash | £9,330 |
Current Liabilities | £21,092 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
31 May 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
---|---|
22 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
22 November 2022 | Director's details changed for Mr Stuart Morris on 6 November 2022 (2 pages) |
22 November 2022 | Change of details for Mr Stuart Morris as a person with significant control on 6 November 2022 (2 pages) |
24 May 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
29 October 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
6 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
6 April 2021 | Director's details changed for Mr Stuart Morris on 25 March 2021 (2 pages) |
6 April 2021 | Change of details for Mr Stuart Morris as a person with significant control on 25 March 2021 (2 pages) |
16 March 2021 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
1 April 2020 | Resolutions
|
1 April 2020 | Confirmation statement made on 31 March 2020 with updates (3 pages) |
26 February 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
23 September 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
6 March 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
19 July 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
2 February 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
2 February 2018 | Notification of Stuart Morris as a person with significant control on 6 April 2016 (2 pages) |
2 February 2018 | Change of details for Mr Stuart Morris as a person with significant control on 10 January 2017 (2 pages) |
26 June 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
26 June 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Registered office address changed from 20-22 Wenlock Road London London N1 7GU England to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 20-22 Wenlock Road London London N1 7GU England to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 27 February 2017 (1 page) |
27 February 2017 | Director's details changed for Mr Stuart Morris on 10 January 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Stuart Morris on 10 January 2017 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 March 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London London N1 7GU on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London London N1 7GU on 22 March 2016 (1 page) |
22 March 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
17 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
17 June 2015 | Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page) |
17 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
17 June 2015 | Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page) |
8 April 2015 | Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam SM2 7AJ England to 20-22 Wenlock Road London N1 7GU on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam SM2 7AJ England to 20-22 Wenlock Road London N1 7GU on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam SM2 7AJ England to 20-22 Wenlock Road London N1 7GU on 8 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Villiers Court 40 Upper Mulgrave Road Cheam SM2 7AJ on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Villiers Court 40 Upper Mulgrave Road Cheam SM2 7AJ on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Villiers Court 40 Upper Mulgrave Road Cheam SM2 7AJ on 2 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to 2 Villiers Court 40 Upper Mulgrave Road Cheam SM2 7AJ on 1 April 2015 (1 page) |
1 April 2015 | Director's details changed for Mr Stuart Morris on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Stuart Morris on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Stuart Morris on 1 April 2015 (2 pages) |
1 April 2015 | Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to 2 Villiers Court 40 Upper Mulgrave Road Cheam SM2 7AJ on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to 2 Villiers Court 40 Upper Mulgrave Road Cheam SM2 7AJ on 1 April 2015 (1 page) |
11 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr Stuart Morris on 10 January 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Stuart Morris on 10 January 2015 (2 pages) |
20 January 2015 | Registered office address changed from 5 St. John's Lane London EC1M 4BH to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 20 January 2015 (1 page) |
20 January 2015 | Director's details changed for Mr Stuart Morris on 10 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Mr Stuart Morris on 10 January 2015 (2 pages) |
20 January 2015 | Registered office address changed from 5 St. John's Lane London EC1M 4BH to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 20 January 2015 (1 page) |
3 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
15 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
4 September 2012 | Registered office address changed from 5 St. John's Lane London EC1M 4BH England on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 5 St. John's Lane London EC1M 4BH England on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 5 St. John's Lane London EC1M 4BH England on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 September 2012 (1 page) |
4 September 2012 | Director's details changed for Mr Stuart Morris on 4 September 2012 (3 pages) |
4 September 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 September 2012 (1 page) |
4 September 2012 | Director's details changed for Mr Stuart Morris on 4 September 2012 (3 pages) |
4 September 2012 | Director's details changed for Mr Stuart Morris on 4 September 2012 (3 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
11 January 2011 | Incorporation
|
11 January 2011 | Incorporation
|