Brixton
London
SW9 8EH
Director Name | Mr Nigel Charles Craig Blow |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(4 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 472-488 Brixton Road Brixton London SW9 8EH |
Secretary Name | Mrs Tanya James |
---|---|
Status | Current |
Appointed | 22 June 2020(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 472-488 Brixton Road Brixton London SW9 8EH |
Director Name | Mr David Ian Hordle |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 472-488 Brixton Road Brixton London SW9 8EH |
Director Name | Mrs Maura Syed |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 472-488 Brixton Road Brixton London SW9 8EH |
Website | www.morleysonline.com |
---|
Registered Address | 472-488 Brixton Road Brixton London SW9 8EH |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
13 July 2020 | Accounts for a small company made up to 1 February 2020 (9 pages) |
---|---|
23 June 2020 | Appointment of Mrs Tanya James as a secretary on 22 June 2020 (2 pages) |
23 June 2020 | Termination of appointment of Maura Syed as a director on 22 June 2020 (1 page) |
19 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
11 July 2019 | Accounts for a small company made up to 26 January 2019 (8 pages) |
21 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
30 April 2019 | Termination of appointment of David Ian Hordle as a director on 30 April 2019 (1 page) |
7 April 2019 | Appointment of Mr Nigel Charles Craig Blow as a director on 1 April 2019 (2 pages) |
31 May 2018 | Accounts for a small company made up to 27 January 2018 (13 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
3 August 2017 | Full accounts made up to 28 January 2017 (16 pages) |
3 August 2017 | Full accounts made up to 28 January 2017 (16 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
29 September 2016 | Statement of capital following an allotment of shares on 30 January 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 30 January 2016
|
30 June 2016 | Full accounts made up to 30 January 2016 (22 pages) |
30 June 2016 | Full accounts made up to 30 January 2016 (22 pages) |
12 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
3 August 2015 | Audit exemption subsidiary accounts made up to 31 January 2015 (14 pages) |
3 August 2015 | Audit exemption subsidiary accounts made up to 31 January 2015 (14 pages) |
3 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/01/15 (1 page) |
3 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/01/15 (1 page) |
16 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/01/15 (31 pages) |
16 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/01/15 (3 pages) |
16 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/01/15 (31 pages) |
16 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/01/15 (3 pages) |
17 June 2015 | Company name changed camp hopson (newbury) LIMITED\certificate issued on 17/06/15
|
17 June 2015 | Company name changed camp hopson (newbury) LIMITED\certificate issued on 17/06/15
|
19 January 2015 | Current accounting period shortened from 30 September 2015 to 31 January 2015 (1 page) |
19 January 2015 | Current accounting period shortened from 30 September 2015 to 31 January 2015 (1 page) |
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|