Esher
Surrey
KT10 9QY
Secretary Name | Fern Gina Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2009(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Secretary Name | Mr Kevin Thomas Horkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkhill Waddington Road Clitheroe Lancashire BB7 2JE |
Director Name | Mr John Robert Morgan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.sallymorganenterprises.co.uk |
---|
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | John Morgan 50.00% Ordinary |
---|---|
1 at £1 | Sally Morgan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £306,831 |
Cash | £175,689 |
Current Liabilities | £396,854 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 7 September 2016 (overdue) |
---|
5 June 2023 | Liquidators' statement of receipts and payments to 3 April 2023 (21 pages) |
---|---|
7 June 2022 | Liquidators' statement of receipts and payments to 3 April 2022 (21 pages) |
9 June 2021 | Liquidators' statement of receipts and payments to 3 April 2021 (20 pages) |
22 June 2020 | Liquidators' statement of receipts and payments to 3 April 2020 (19 pages) |
11 June 2019 | Liquidators' statement of receipts and payments to 3 April 2019 (18 pages) |
25 May 2018 | Liquidators' statement of receipts and payments to 3 April 2018 (18 pages) |
10 May 2017 | Liquidators' statement of receipts and payments to 3 April 2017 (21 pages) |
10 May 2017 | Liquidators' statement of receipts and payments to 3 April 2017 (21 pages) |
20 April 2016 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 April 2016 (2 pages) |
20 April 2016 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 April 2016 (2 pages) |
18 April 2016 | Appointment of a voluntary liquidator (1 page) |
18 April 2016 | Resolutions
|
18 April 2016 | Resolutions
|
18 April 2016 | Statement of affairs with form 4.19 (6 pages) |
18 April 2016 | Statement of affairs with form 4.19 (6 pages) |
18 April 2016 | Appointment of a voluntary liquidator (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 October 2014 | Secretary's details changed for Fern Gina Morgan on 21 October 2014 (1 page) |
21 October 2014 | Secretary's details changed for Fern Gina Morgan on 21 October 2014 (1 page) |
15 October 2014 | Termination of appointment of John Robert Morgan as a director on 14 October 2014 (1 page) |
15 October 2014 | Termination of appointment of John Robert Morgan as a director on 14 October 2014 (1 page) |
8 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
18 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 18 February 2014 (1 page) |
18 February 2014 | Director's details changed for Mrs Sally Morgan on 12 February 2014 (2 pages) |
18 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 18 February 2014 (1 page) |
18 February 2014 | Director's details changed for Mrs Sally Morgan on 12 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr John Robert Morgan on 12 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr John Robert Morgan on 12 February 2014 (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
3 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Director's details changed for Sally Morgan on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Sally Morgan on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Sally Morgan on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for John Robert Morgan on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for John Robert Morgan on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for John Robert Morgan on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for John Robert Morgan on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Sally Morgan on 26 August 2011 (2 pages) |
27 June 2011 | Resolutions
|
27 June 2011 | Resolutions
|
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (4 pages) |
27 July 2009 | Appointment terminated secretary kevin horkin (1 page) |
27 July 2009 | Secretary appointed fern gina morgan (2 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from, 25 union street, accrington, lancashire, BB5 1PL (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from, 25 union street, accrington, lancashire, BB5 1PL (1 page) |
27 July 2009 | Appointment terminated secretary kevin horkin (1 page) |
27 July 2009 | Secretary appointed fern gina morgan (2 pages) |
14 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
14 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
16 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
10 June 2008 | Director appointed john morgan (2 pages) |
10 June 2008 | Director appointed john morgan (2 pages) |
15 April 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
15 April 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
14 April 2008 | Ad 14/04/08-14/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 April 2008 | Ad 14/04/08-14/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New secretary appointed (2 pages) |
24 August 2007 | Incorporation (16 pages) |
24 August 2007 | Incorporation (16 pages) |