Sunbury-On-Thames
Middlesex
TW16 5PT
Secretary Name | Andrew Morgan |
---|---|
Status | Current |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Harfield Road Sunbury-On-Thames Middlesex TW16 5PT |
Director Name | Mrs Anthea Joy Morgan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2016(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middx TW12 2BX |
Director Name | Mr Stewart Bruce Smith |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 24 Leatherhead Road Leatherhead Surrey KT22 8TL |
Website | www.morganstewartinteriors.com |
---|---|
Telephone | 07 973747076 |
Telephone region | Mobile |
Registered Address | 2 Castle Business Village Station Road Hampton Middx TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Andrew Morgan 100.00% Ordinary A |
---|
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 2 April 2023 (12 months ago) |
---|---|
Next Return Due | 16 April 2024 (2 weeks, 4 days from now) |
25 April 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
---|---|
11 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
27 January 2022 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page) |
14 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
5 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
7 May 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
7 May 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
7 May 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 May 2016 | Registered office address changed from 14 Harfield Road Sunbury-on-Thames Middlesex TW16 5PT to C/O Pb Associates 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from 14 Harfield Road Sunbury-on-Thames Middlesex TW16 5PT to C/O Pb Associates 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 23 May 2016 (1 page) |
20 May 2016 | Appointment of Mrs Anthea Joy Morgan as a director on 20 May 2016 (2 pages) |
20 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Appointment of Mrs Anthea Joy Morgan as a director on 20 May 2016 (2 pages) |
20 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 May 2015 | Termination of appointment of Stewart Bruce Smith as a director on 28 January 2015 (1 page) |
14 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Termination of appointment of Stewart Bruce Smith as a director on 28 January 2015 (1 page) |
14 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|