About

Registered Number: 03113991
Date of Incorporation: 16/10/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,

 

Based in London, Morris U.K. Ltd was established in 1995. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNFORD WOOD, James Elliott 01 October 1996 09 October 1998 1
SCOTT, Rupert Benjamin Bartle Frere 16 October 1995 09 October 1998 1
Secretary Name Appointed Resigned Total Appointments
FRY, Darrel Kent 11 May 1999 14 August 2002 1
HERMAN III, William Andrew 09 October 1998 11 May 1999 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 16 October 2019
PSC05 - N/A 25 February 2019
AD01 - Change of registered office address 25 February 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 04 July 2018
AP01 - Appointment of director 03 April 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 28 September 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 18 October 2010
MG01 - Particulars of a mortgage or charge 03 April 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
AA - Annual Accounts 27 September 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 17 October 2007
353 - Register of members 17 October 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 25 August 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 19 October 2005
AA - Annual Accounts 10 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2004
363a - Annual Return 21 October 2004
AA - Annual Accounts 01 February 2004
363a - Annual Return 14 December 2003
287 - Change in situation or address of Registered Office 03 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2003
AA - Annual Accounts 17 July 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
RESOLUTIONS - N/A 22 May 2003
RESOLUTIONS - N/A 22 May 2003
123 - Notice of increase in nominal capital 22 May 2003
363s - Annual Return 13 November 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 02 February 2001
CERTNM - Change of name certificate 28 December 2000
363s - Annual Return 30 November 2000
CERTNM - Change of name certificate 06 September 2000
288c - Notice of change of directors or secretaries or in their particulars 17 April 2000
225 - Change of Accounting Reference Date 17 February 2000
287 - Change in situation or address of Registered Office 11 November 1999
363s - Annual Return 08 November 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
AA - Annual Accounts 24 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
225 - Change of Accounting Reference Date 05 November 1998
AUD - Auditor's letter of resignation 05 November 1998
363s - Annual Return 05 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1997
363s - Annual Return 04 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1997
AA - Annual Accounts 15 August 1997
363s - Annual Return 26 November 1996
RESOLUTIONS - N/A 22 November 1996
RESOLUTIONS - N/A 22 November 1996
RESOLUTIONS - N/A 22 November 1996
RESOLUTIONS - N/A 22 November 1996
RESOLUTIONS - N/A 22 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 November 1995
288 - N/A 19 October 1995
NEWINC - New incorporation documents 16 October 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.