Company NameMorrison Spowart Ltd
DirectorsEmma Sackville and Kirsty Strouts
Company StatusActive
Company Number09535742
CategoryPrivate Limited Company
Incorporation Date10 April 2015(9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Emma Sackville
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(8 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address191 - 193 Rushey Green Catford
London
SE6 4BD
Director NameMiss Kirsty Strouts
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(8 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence Address191 - 193 Rushey Green Catford
London
SE6 4BD
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed10 April 2015(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMs Jennifer Claire Morrison
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address191 - 193 Rushey Green Catford
London
SE6 4BD
Director NameMs Anne Spowart
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address191 - 193 Rushey Green Catford
London
SE6 4BD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 April 2015(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address191 - 193 Rushey Green Catford
London
SE6 4BD
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due8 August 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End08 November

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (4 days from now)

Charges

30 September 2015Delivered on: 5 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 November 2023Registration of charge 095357420002, created on 7 November 2023 (46 pages)
14 November 2023Cessation of Anne Spowart as a person with significant control on 7 November 2023 (1 page)
14 November 2023Notification of Robinson Glynn Limited as a person with significant control on 7 November 2023 (2 pages)
14 November 2023Termination of appointment of Jennifer Claire Morrison as a director on 7 November 2023 (1 page)
14 November 2023Cessation of Jennifer Claire Morrison as a person with significant control on 7 November 2023 (1 page)
14 November 2023Termination of appointment of Anne Spowart as a director on 7 November 2023 (1 page)
5 June 2023Appointment of Miss Kirsty Strouts as a director on 1 June 2023 (2 pages)
5 June 2023Appointment of Ms Emma Sackville as a director on 1 June 2023 (2 pages)
25 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
18 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
4 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
29 July 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
20 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
21 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
24 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
19 April 2018Change of details for Ms Jennifer Claire Morrison as a person with significant control on 1 April 2018 (2 pages)
19 April 2018Director's details changed for Ms Jennifer Claire Morrison on 1 April 2018 (2 pages)
19 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
15 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 January 2017Previous accounting period extended from 30 April 2016 to 31 July 2016 (3 pages)
5 January 2017Previous accounting period extended from 30 April 2016 to 31 July 2016 (3 pages)
19 May 2016Statement of capital following an allotment of shares on 1 August 2015
  • GBP 200.00
(7 pages)
19 May 2016Statement of capital following an allotment of shares on 1 August 2015
  • GBP 200.00
(7 pages)
6 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200
(6 pages)
6 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200
(6 pages)
5 October 2015Registration of charge 095357420001, created on 30 September 2015 (8 pages)
5 October 2015Registration of charge 095357420001, created on 30 September 2015 (8 pages)
3 July 2015Termination of appointment of London Law Secretarial Limited as a secretary on 10 April 2015 (1 page)
3 July 2015Appointment of Ms Jennifer Claire Morrison as a director on 10 April 2015 (2 pages)
3 July 2015Appointment of Ms Jennifer Claire Morrison as a director on 10 April 2015 (2 pages)
3 July 2015Termination of appointment of London Law Secretarial Limited as a secretary on 10 April 2015 (1 page)
3 July 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom to 191 - 193 Rushey Green Catford London SE64BD on 3 July 2015 (1 page)
3 July 2015Termination of appointment of John Jeremy Arthur Cowdry as a director on 10 April 2015 (1 page)
3 July 2015Termination of appointment of John Jeremy Arthur Cowdry as a director on 10 April 2015 (1 page)
3 July 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom to 191 - 193 Rushey Green Catford London SE64BD on 3 July 2015 (1 page)
3 July 2015Appointment of Mrs Anne Spowart as a director on 10 April 2015 (2 pages)
3 July 2015Appointment of Mrs Anne Spowart as a director on 10 April 2015 (2 pages)
3 July 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom to 191 - 193 Rushey Green Catford London SE64BD on 3 July 2015 (1 page)
10 April 2015Incorporation
Statement of capital on 2015-04-10
  • GBP 1
(35 pages)
10 April 2015Incorporation
Statement of capital on 2015-04-10
  • GBP 1
(35 pages)