MORGAN DAVIES LIMITED
ENFIELD SLEEPEASY LIMITED

Hellopages » Greater London » Enfield » EN2 6NF

Company number 03614496
Status Active
Incorporation Date 12 August 1998
Company Type Private Limited Company
Address CHASE GREEN HOUSE, 42 CHASE SIDE, ENFIELD, MIDDLESEX, EN2 6NF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 036144960014, created on 1 September 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 . The most likely internet sites of MORGAN DAVIES LIMITED are www.morgandavies.co.uk, and www.morgan-davies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Morgan Davies Limited is a Private Limited Company. The company registration number is 03614496. Morgan Davies Limited has been working since 12 August 1998. The present status of the company is Active. The registered address of Morgan Davies Limited is Chase Green House 42 Chase Side Enfield Middlesex En2 6nf. The company`s financial liabilities are £727.81k. It is £57.15k against last year. The cash in hand is £1.35k. It is £-12.98k against last year. And the total assets are £1.35k, which is £-12.98k against last year. BRIAN PAUL (SECRETARIES) LIMITED is a Secretary of the company. MARTINDALE, Neil is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary MARTINDALE, Peter Anthony has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


morgan davies Key Finiance

LIABILITIES £727.81k
+8%
CASH £1.35k
-91%
TOTAL ASSETS £1.35k
-91%
All Financial Figures

Current Directors

Secretary
BRIAN PAUL (SECRETARIES) LIMITED
Appointed Date: 24 May 2010

Director
MARTINDALE, Neil
Appointed Date: 12 August 1998
64 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 12 August 1998
Appointed Date: 12 August 1998

Secretary
MARTINDALE, Peter Anthony
Resigned: 24 May 2010
Appointed Date: 12 August 1998

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 12 August 1998
Appointed Date: 12 August 1998

MORGAN DAVIES LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Sep 2016
Registration of charge 036144960014, created on 1 September 2016
05 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

...
... and 64 more events
17 Aug 1998
New director appointed
17 Aug 1998
Director resigned
17 Aug 1998
Secretary resigned
17 Aug 1998
Registered office changed on 17/08/98 from: international house 31 church road, hendon london NW4 4EB
12 Aug 1998
Incorporation

MORGAN DAVIES LIMITED Charges

1 September 2016
Charge code 0361 4496 0014
Delivered: 6 September 2016
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: The freehold land known as 25 tyn y maes, ffeistiniog…
22 June 2006
Legal charge
Delivered: 23 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 park row lombard street dollgellau gwynedd. By way of…
29 March 2006
Legal charge
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 station road ffestiniog gwynedd. By way of fixed charge…
9 December 2005
Legal charge
Delivered: 12 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 14 tyn y maes ffestiniog blaenau…
9 December 2005
Legal charge
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 4 lower cym bowydd road, blaenau…
9 December 2005
Legal charge
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a lys eifon, efion terrace, blaenau…
30 November 2005
Legal charge
Delivered: 1 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Bodlondeb 25 tynymaes ffestiniog gwynedd. By way of fixed…
23 August 2005
Legal charge
Delivered: 6 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 gwyndy trawsfynydd blaenau ffestiniog. By way of fixed…
25 July 2005
Legal charge
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Afon villa 5 glandwr glanypwll blaenau ffestiniog gwynedd…
21 October 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and premises forming part of the property known as…
30 June 2004
Debenture
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1999
Legal charge
Delivered: 17 November 1999
Status: Satisfied on 25 April 2005
Persons entitled: Paragon Mortgages Limited
Description: 12A hoecroft court hoe lane enfield middlesex t/n NGL279004…
19 January 1999
Legal charge
Delivered: 28 January 1999
Status: Satisfied on 25 April 2005
Persons entitled: Paragon Mortgages Limited
Description: 63 bridle close ordnance road enfield middx t/no.NGL124294…