Company NameGeneral Finance Services Limited
DirectorRobert Harris Morris
Company StatusActive
Company Number01688049
CategoryPrivate Limited Company
Incorporation Date21 December 1982(41 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Harris Morris
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressH. Morris & Company Limited , Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
Secretary NameLeslie Bowcott
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 April 1993)
RoleCompany Director
Correspondence Address117 Lynton Road
Acton
London
W3 9HN
Secretary NameIan William McEwan
NationalityBritish
StatusResigned
Appointed20 April 1993(10 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address104 Beech Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5BL
Scotland

Contact

Websitemorrisfurniture.co.uk
Telephone01706 815133
Telephone regionRochdale

Location

Registered Address4 Swanbridge Industrial Park
Black Croft Road
Witham
Essex
CM8 3YN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1H Morris & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,199
Current Liabilities£1,578,799

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

14 December 2018Delivered on: 14 December 2018
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding
8 June 2010Delivered on: 11 June 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 September 2005Delivered on: 24 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 September 1993Delivered on: 10 September 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Outstanding
22 August 1984Delivered on: 29 August 1984
Persons entitled: Robert Harris Morris

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over lease of subjects at 69-79 and 83-89 mile end road. London and 2-10 cleveland way (formerly cleveden street) london. Fixe and float ing charges over the undertaking and all property present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 October 1993Delivered on: 15 October 1993
Satisfied on: 8 November 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the standard security.
Particulars: The eastmost house on the second floor at two hundered and forty six bath street glasgow t/n-GLA74411.
Fully Satisfied
7 July 1993Delivered on: 16 July 1993
Satisfied on: 8 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The north house on the second floor above the ground floor at 1 ruskin place glasgow t/n-GLA89588.
Fully Satisfied
26 August 1985Delivered on: 4 September 1985
Satisfied on: 2 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wickham house 10 cleveden way london E1 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
5 March 2019Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN on 5 March 2019 (1 page)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 December 2018Registration of charge 016880490008, created on 14 December 2018 (22 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
24 February 2018Satisfaction of charge 7 in full (4 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
6 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 6 July 2017 (1 page)
6 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 6 July 2017 (1 page)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 November 2016Full accounts made up to 31 January 2016 (6 pages)
6 November 2016Full accounts made up to 31 January 2016 (6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 99
(3 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 99
(3 pages)
12 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
12 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
11 February 2015Accounts for a small company made up to 31 January 2014 (6 pages)
11 February 2015Accounts for a small company made up to 31 January 2014 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 99
(3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 99
(3 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 99
(3 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 99
(3 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (6 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
6 September 2012Accounts for a small company made up to 31 January 2012 (6 pages)
6 September 2012Accounts for a small company made up to 31 January 2012 (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
8 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
8 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 February 2010Registered office address changed from Hamstead Industrial Estate Old Walsall Road Birmingham B42 1DF on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from Hamstead Industrial Estate Old Walsall Road Birmingham B42 1DF on 26 February 2010 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Robert Morris on 13 January 2010 (2 pages)
3 February 2010Director's details changed for Robert Morris on 13 January 2010 (2 pages)
12 December 2009Accounts for a small company made up to 31 January 2009 (6 pages)
12 December 2009Accounts for a small company made up to 31 January 2009 (6 pages)
5 March 2009Accounts for a small company made up to 31 January 2008 (6 pages)
5 March 2009Accounts for a small company made up to 31 January 2008 (6 pages)
2 March 2009Return made up to 31/12/08; full list of members (3 pages)
2 March 2009Return made up to 31/12/08; full list of members (3 pages)
15 August 2008Appointment terminated secretary ian mcewan (1 page)
15 August 2008Appointment terminated secretary ian mcewan (1 page)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Registered office changed on 03/01/08 from: 31 harley street london W1G 9QS (1 page)
3 January 2008Registered office changed on 03/01/08 from: 31 harley street london W1G 9QS (1 page)
5 December 2007Accounts for a small company made up to 31 January 2007 (6 pages)
5 December 2007Accounts for a small company made up to 31 January 2007 (6 pages)
30 March 2007Return made up to 31/12/06; full list of members (6 pages)
30 March 2007Return made up to 31/12/06; full list of members (6 pages)
26 February 2007Accounts for a small company made up to 31 January 2006 (6 pages)
26 February 2007Accounts for a small company made up to 31 January 2006 (6 pages)
7 April 2006Return made up to 31/12/05; full list of members (6 pages)
7 April 2006Return made up to 31/12/05; full list of members (6 pages)
6 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
6 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2005Particulars of mortgage/charge (3 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
7 February 2004Return made up to 31/12/03; full list of members (6 pages)
7 February 2004Return made up to 31/12/03; full list of members (6 pages)
18 November 2003Accounts for a small company made up to 31 January 2003 (6 pages)
18 November 2003Accounts for a small company made up to 31 January 2003 (6 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
19 December 2002Registered office changed on 19/12/02 from: wickfield house 18-22 disney place london SE1 1HS (2 pages)
19 December 2002Registered office changed on 19/12/02 from: wickfield house 18-22 disney place london SE1 1HS (2 pages)
30 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
30 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 October 2001Accounts for a small company made up to 31 January 2001 (4 pages)
17 October 2001Accounts for a small company made up to 31 January 2001 (4 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
5 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
6 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
12 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1995Accounts for a small company made up to 31 January 1995 (8 pages)
3 October 1995Accounts for a small company made up to 31 January 1995 (8 pages)
26 May 1993Memorandum and Articles of Association (11 pages)
26 May 1993Memorandum and Articles of Association (11 pages)
21 December 1982Certificate of incorporation (1 page)
21 December 1982Certificate of incorporation (1 page)