37 Rosyth Road
Glasgow
G5 0YE
Scotland
Secretary Name | Leslie Bowcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 April 1993) |
Role | Company Director |
Correspondence Address | 117 Lynton Road Acton London W3 9HN |
Secretary Name | Ian William McEwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(10 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 104 Beech Avenue Newton Mearns Glasgow Lanarkshire G77 5BL Scotland |
Website | morrisfurniture.co.uk |
---|---|
Telephone | 01706 815133 |
Telephone region | Rochdale |
Registered Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | H Morris & Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,199 |
Current Liabilities | £1,578,799 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
14 December 2018 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 1993 | Delivered 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 1984 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1985 | Delivered 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 |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
5 March 2019 | Registered 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 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 December 2018 | Registration of charge 016880490008, created on 14 December 2018 (22 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
24 February 2018 | Satisfaction of charge 7 in full (4 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
6 July 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 November 2016 | Full accounts made up to 31 January 2016 (6 pages) |
6 November 2016 | Full accounts made up to 31 January 2016 (6 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
12 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
12 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
11 February 2015 | Accounts for a small company made up to 31 January 2014 (6 pages) |
11 February 2015 | Accounts for a small company made up to 31 January 2014 (6 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
5 November 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
5 November 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
6 September 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
8 November 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 February 2010 | Registered office address changed from Hamstead Industrial Estate Old Walsall Road Birmingham B42 1DF on 26 February 2010 (2 pages) |
26 February 2010 | Registered office address changed from Hamstead Industrial Estate Old Walsall Road Birmingham B42 1DF on 26 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Robert Morris on 13 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Robert Morris on 13 January 2010 (2 pages) |
12 December 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
12 December 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
5 March 2009 | Accounts for a small company made up to 31 January 2008 (6 pages) |
5 March 2009 | Accounts for a small company made up to 31 January 2008 (6 pages) |
2 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 August 2008 | Appointment terminated secretary ian mcewan (1 page) |
15 August 2008 | Appointment terminated secretary ian mcewan (1 page) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: 31 harley street london W1G 9QS (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 31 harley street london W1G 9QS (1 page) |
5 December 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
5 December 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
30 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
30 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
26 February 2007 | Accounts for a small company made up to 31 January 2006 (6 pages) |
26 February 2007 | Accounts for a small company made up to 31 January 2006 (6 pages) |
7 April 2006 | Return made up to 31/12/05; full list of members (6 pages) |
7 April 2006 | Return made up to 31/12/05; full list of members (6 pages) |
6 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
6 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Resolutions
|
24 September 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
2 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
2 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
7 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
7 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
18 November 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
18 November 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: wickfield house 18-22 disney place london SE1 1HS (2 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: wickfield house 18-22 disney place london SE1 1HS (2 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 October 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
17 October 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
5 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
6 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
12 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
3 October 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
26 May 1993 | Memorandum and Articles of Association (11 pages) |
26 May 1993 | Memorandum and Articles of Association (11 pages) |
21 December 1982 | Certificate of incorporation (1 page) |
21 December 1982 | Certificate of incorporation (1 page) |