About

Registered Number: 04070877
Date of Incorporation: 13/09/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA

 

Morgan Berkeley Group Ltd was founded on 13 September 2000 with its registered office in Pinner in Middlesex, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. This organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEONG, Angela Liang Sheong 01 May 2016 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 27 June 2018
PSC01 - N/A 12 September 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 29 June 2017
MR01 - N/A 27 April 2017
MR01 - N/A 05 January 2017
CS01 - N/A 13 September 2016
AP01 - Appointment of director 12 May 2016
AP01 - Appointment of director 11 May 2016
AA01 - Change of accounting reference date 11 May 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 26 October 2009
RESOLUTIONS - N/A 24 August 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
RESOLUTIONS - N/A 29 July 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 05 October 2007
CERTNM - Change of name certificate 15 August 2007
RESOLUTIONS - N/A 27 July 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 07 December 2006
RESOLUTIONS - N/A 08 February 2006
AA - Annual Accounts 08 February 2006
363a - Annual Return 15 September 2005
RESOLUTIONS - N/A 17 March 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 15 September 2004
RESOLUTIONS - N/A 06 September 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 30 September 2003
RESOLUTIONS - N/A 23 January 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 10 September 2002
RESOLUTIONS - N/A 09 May 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 28 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
225 - Change of Accounting Reference Date 19 September 2000
NEWINC - New incorporation documents 13 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 April 2017 Outstanding

N/A

A registered charge 05 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.