About

Registered Number: 05293653
Date of Incorporation: 23/11/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 17 Romans Way Romans Way, Writtle, Chelmsford, CM1 3EZ,

 

Morgan Berry Interiors Ltd was founded on 23 November 2004, it's status is listed as "Active". We don't know the number of employees at this business. There are 4 directors listed as Morgan, Jennifer, Morgan, Jason Etem, Prestons Secretarial Services Limited, Prestons Consultancy Limited for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Jason Etem 24 November 2004 - 1
PRESTONS CONSULTANCY LIMITED 23 November 2004 25 November 2004 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Jennifer 24 November 2004 - 1
PRESTONS SECRETARIAL SERVICES LIMITED 23 November 2004 25 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 03 October 2020
CS01 - N/A 28 November 2019
PSC04 - N/A 16 August 2019
PSC04 - N/A 15 August 2019
CH01 - Change of particulars for director 15 August 2019
PSC04 - N/A 15 August 2019
CH03 - Change of particulars for secretary 15 August 2019
AD01 - Change of registered office address 15 August 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 29 August 2018
PSC01 - N/A 05 January 2018
PSC09 - N/A 04 January 2018
CS01 - N/A 04 January 2018
PSC01 - N/A 04 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 27 August 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 15 October 2008
363s - Annual Return 05 August 2008
395 - Particulars of a mortgage or charge 29 January 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 28 February 2006
288b - Notice of resignation of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
NEWINC - New incorporation documents 23 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 23 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.