About

Registered Number: 04408264
Date of Incorporation: 03/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 4th Floor Tuition House 27/37 St George's Road, Wimbledon, London, SW19 4EU,

 

Morrell Investments Uk Ltd was registered on 03 April 2002. We don't know the number of employees at the business. Harrison, Andrea Caroline is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARRISON, Andrea Caroline 10 April 2002 28 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 20 August 2019
AA01 - Change of accounting reference date 29 May 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 30 May 2018
PSC05 - N/A 12 May 2018
PSC07 - N/A 12 May 2018
CS01 - N/A 12 May 2018
PSC07 - N/A 12 May 2018
PSC02 - N/A 12 May 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 21 June 2017
AA01 - Change of accounting reference date 30 May 2017
AD01 - Change of registered office address 21 February 2017
AA01 - Change of accounting reference date 31 January 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 25 April 2014
AD01 - Change of registered office address 10 March 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 31 January 2013
AD01 - Change of registered office address 12 November 2012
AR01 - Annual Return 09 May 2012
AD01 - Change of registered office address 09 May 2012
AA - Annual Accounts 31 January 2012
MG01 - Particulars of a mortgage or charge 06 August 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH03 - Change of particulars for secretary 05 May 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AD01 - Change of registered office address 09 April 2010
AA - Annual Accounts 01 February 2010
DISS40 - Notice of striking-off action discontinued 19 August 2009
363a - Annual Return 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 28 February 2006
CERTNM - Change of name certificate 14 July 2005
363a - Annual Return 10 May 2005
287 - Change in situation or address of Registered Office 03 December 2004
AA - Annual Accounts 29 November 2004
363a - Annual Return 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 08 July 2004
AA - Annual Accounts 29 May 2003
363a - Annual Return 12 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
287 - Change in situation or address of Registered Office 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
NEWINC - New incorporation documents 03 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.