Company NameMorgan Crest Unlimited
DirectorsJoy Maxwell-Davis and Andrew Joseph Dawber
Company StatusActive
Company Number07701126
CategoryPrivate Unlimited Company
Incorporation Date12 July 2011(12 years, 9 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMs Joy Maxwell-Davis
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(1 year, 9 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate, Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Director NameMr Andrew Joseph Dawber
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(1 year, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate, Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Director NameMr Andrew Joseph Dawber
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Woodhall Avenue
Dulwich
London
SE21 7HL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressThe Old Grange Warren Estate, Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,007
Current Liabilities£4,207

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

20 February 2017Delivered on: 22 February 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
20 February 2017Delivered on: 21 February 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Basement floor flat 2 knights hill london SE27 0HY.
Outstanding

Filing History

24 July 2023Confirmation statement made on 10 July 2023 with updates (4 pages)
3 January 2023Satisfaction of charge 077011260001 in full (1 page)
3 January 2023Satisfaction of charge 077011260002 in full (1 page)
13 September 2022Certificate of re-registration from Limited to Unlimited (1 page)
13 September 2022Re-registration of Memorandum and Articles (39 pages)
13 September 2022Re-registration from a private limited company to a private unlimited company (1 page)
13 September 2022Re-registration assent (1 page)
15 July 2022Confirmation statement made on 10 July 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
26 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
2 September 2019Cessation of Joy Maxwell-Davis as a person with significant control on 4 July 2019 (1 page)
2 September 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
2 September 2019Change of details for Mr Andrew Joseph Dawber as a person with significant control on 4 July 2019 (2 pages)
25 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
13 July 2017Change of details for Mr Andrew Joseph Dawber as a person with significant control on 25 November 2016 (2 pages)
13 July 2017Change of details for Ms Joy Maxwell-Davis as a person with significant control on 25 November 2016 (2 pages)
13 July 2017Change of details for Mr Andrew Joseph Dawber as a person with significant control on 25 November 2016 (2 pages)
13 July 2017Change of details for Ms Joy Maxwell-Davis as a person with significant control on 25 November 2016 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 February 2017Registration of charge 077011260002, created on 20 February 2017 (15 pages)
22 February 2017Registration of charge 077011260002, created on 20 February 2017 (15 pages)
21 February 2017Registration of charge 077011260001, created on 20 February 2017 (3 pages)
21 February 2017Registration of charge 077011260001, created on 20 February 2017 (3 pages)
26 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-06
(2 pages)
26 January 2017Change of name notice (2 pages)
26 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-06
(2 pages)
26 January 2017Change of name notice (2 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
12 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
12 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
7 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
16 July 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
16 July 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
24 June 2013Appointment of Mr Andrew Joseph Dawber as a director (3 pages)
24 June 2013Appointment of Mr Andrew Joseph Dawber as a director (3 pages)
29 May 2013Appointment of Joy Maxwell-Davis as a director (3 pages)
29 May 2013Appointment of Joy Maxwell-Davis as a director (3 pages)
29 May 2013Termination of appointment of Andrew Dawber as a director (2 pages)
29 May 2013Termination of appointment of Andrew Dawber as a director (2 pages)
21 May 2013Change of name notice (2 pages)
21 May 2013Company name changed morgan crest LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-02
(2 pages)
21 May 2013Change of name notice (2 pages)
21 May 2013Company name changed morgan crest LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-02
(2 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
8 June 2012Change of name notice (2 pages)
8 June 2012Company name changed fashion buddy LIMITED\certificate issued on 08/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
(2 pages)
8 June 2012Company name changed fashion buddy LIMITED\certificate issued on 08/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
(2 pages)
8 June 2012Change of name notice (2 pages)
30 May 2012Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 30 May 2012 (1 page)
30 May 2012Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 30 May 2012 (1 page)
1 August 2011Appointment of Mr Andrew Joseph Dawber as a director (3 pages)
1 August 2011Appointment of Mr Andrew Joseph Dawber as a director (3 pages)
15 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
15 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)