Company NameMark J Morsley And Associates Ltd
DirectorsSusan Jane Olding and Mark James Morsley
Company StatusActive
Company Number07450760
CategoryPrivate Limited Company
Incorporation Date25 November 2010(13 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMrs Susan Jane Olding
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2012(1 year, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMr Mark James Morsley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2013(2 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleFinancier
Country of ResidenceEngland
Correspondence Address143 Connaught Avenue
Frinton-On-Sea
Essex
CO13 9AB
Director NameMr Mark James Morsley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBradstock The Street
Bradfield
Manningtree
Essex
CO11 2UU

Contact

Websitemarkjmorsley.com
Telephone01206 392255
Telephone regionColchester

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

30 at £1Margaret Ann Morsley
32.97%
Ordinary B
30 at £1Michelle Woods
32.97%
Ordinary B
30 at £1Susan Jane Olding
32.97%
Ordinary B
1 at £1Mark James Morsley
1.10%
Ordinary

Financials

Year2014
Net Worth£44,455
Cash£2,987
Current Liabilities£16,237

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

15 May 2020Delivered on: 18 May 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 14-16 south street, manningtree, essex CO11 1BB.
Outstanding

Filing History

30 November 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
21 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
29 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
29 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 May 2020Registration of charge 074507600001, created on 15 May 2020 (8 pages)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 91
(5 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 91
(5 pages)
8 September 2015Registered office address changed from 1st Floor 143 Connaught Avenue Frinton on Sea Essex CO13 9AB to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 1st Floor 143 Connaught Avenue Frinton on Sea Essex CO13 9AB to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 1st Floor 143 Connaught Avenue Frinton on Sea Essex CO13 9AB to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 8 September 2015 (1 page)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 91
(5 pages)
5 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 91
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 91
(5 pages)
13 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 91
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 May 2013Appointment of Mr Mark James Morsley as a director (2 pages)
17 May 2013Appointment of Mr Mark James Morsley as a director (2 pages)
11 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
7 January 2013Statement of capital following an allotment of shares on 6 April 2012
  • GBP 91
(4 pages)
7 January 2013Statement of capital following an allotment of shares on 6 April 2012
  • GBP 91
(4 pages)
7 January 2013Statement of capital following an allotment of shares on 6 April 2012
  • GBP 91
(4 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 May 2012Termination of appointment of Mark Morsley as a director (1 page)
30 May 2012Appointment of Susan Jane Olding as a director (2 pages)
30 May 2012Termination of appointment of Mark Morsley as a director (1 page)
30 May 2012Appointment of Susan Jane Olding as a director (2 pages)
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
13 October 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
13 October 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
2 June 2011Registered office address changed from C/O G W Cox & Co 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from C/O G W Cox & Co 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from C/O G W Cox & Co 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE United Kingdom on 2 June 2011 (1 page)
31 January 2011Registered office address changed from Bradstock the Street Bradfield Manningtree Essex CO11 2UU England on 31 January 2011 (1 page)
31 January 2011Registered office address changed from Bradstock the Street Bradfield Manningtree Essex CO11 2UU England on 31 January 2011 (1 page)
25 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)