Company NameMorgan Stewart Interiors Ltd
DirectorsAndrew David Morgan and Anthea Joy Morgan
Company StatusActive
Company Number08974388
CategoryPrivate Limited Company
Incorporation Date2 April 2014(9 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Andrew David Morgan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address14 Harfield Road
Sunbury-On-Thames
Middlesex
TW16 5PT
Secretary NameAndrew Morgan
StatusCurrent
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address14 Harfield Road
Sunbury-On-Thames
Middlesex
TW16 5PT
Director NameMrs Anthea Joy Morgan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(2 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
Director NameMr Stewart Bruce Smith
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address24 Leatherhead Road
Leatherhead
Surrey
KT22 8TL

Contact

Websitewww.morganstewartinteriors.com
Telephone07 973747076
Telephone regionMobile

Location

Registered Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Andrew Morgan
100.00%
Ordinary A

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due29 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 4 days from now)

Filing History

25 April 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
11 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
27 January 2022Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page)
14 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
5 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
7 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
7 May 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
7 May 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 May 2016Registered 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 2016Registered 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 2016Appointment of Mrs Anthea Joy Morgan as a director on 20 May 2016 (2 pages)
20 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Appointment of Mrs Anthea Joy Morgan as a director on 20 May 2016 (2 pages)
20 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 May 2015Termination of appointment of Stewart Bruce Smith as a director on 28 January 2015 (1 page)
14 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Termination of appointment of Stewart Bruce Smith as a director on 28 January 2015 (1 page)
14 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 100
(24 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 100
(24 pages)