MORGAN STREET LIMITED
HARROW KASSLINE LIMITED

Hellopages » Greater London » Harrow » HA1 2EN

Company number 03576390
Status Active
Incorporation Date 5 June 1998
Company Type Private Limited Company
Address COLLINS & COMPANY, SUITE 3, 4TH FLOOR CONGRESS HOUSE, LYON ROAD, HARROW, ENGLAND, HA1 2EN
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-25 GBP 2 ; Registered office address changed from C/O Collins & Company 2nd Floor 116 College Road Harrow Middlesex HA1 1BQ to C/O Collins & Company Suite 3, 4th Floor Congress House Lyon Road Harrow HA1 2EN on 7 January 2016. The most likely internet sites of MORGAN STREET LIMITED are www.morganstreet.co.uk, and www.morgan-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Morgan Street Limited is a Private Limited Company. The company registration number is 03576390. Morgan Street Limited has been working since 05 June 1998. The present status of the company is Active. The registered address of Morgan Street Limited is Collins Company Suite 3 4th Floor Congress House Lyon Road Harrow England Ha1 2en. . ADAM CORPORATE SERVICES LIMITED is a Secretary of the company. BROOKS, Sacha is a Director of the company. Secretary BROOKS, Sacha has been resigned. Secretary SKARRATTS, Tracey Karen has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director REID, John has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
ADAM CORPORATE SERVICES LIMITED
Appointed Date: 26 August 2006

Director
BROOKS, Sacha
Appointed Date: 18 June 1998
59 years old

Resigned Directors

Secretary
BROOKS, Sacha
Resigned: 01 March 2001
Appointed Date: 18 June 1998

Secretary
SKARRATTS, Tracey Karen
Resigned: 26 August 2006
Appointed Date: 01 March 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 18 June 1998
Appointed Date: 05 June 1998

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 18 June 1998
Appointed Date: 05 June 1998

Director
REID, John
Resigned: 13 September 2004
Appointed Date: 18 June 1998
76 years old

MORGAN STREET LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 2

07 Jan 2016
Registered office address changed from C/O Collins & Company 2nd Floor 116 College Road Harrow Middlesex HA1 1BQ to C/O Collins & Company Suite 3, 4th Floor Congress House Lyon Road Harrow HA1 2EN on 7 January 2016
11 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2

28 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 54 more events
13 Mar 1999
Secretary resigned
13 Mar 1999
Director resigned
24 Jun 1998
Company name changed kassline LIMITED\certificate issued on 25/06/98
19 Jun 1998
Registered office changed on 19/06/98 from: 120 east road london N1 6AA
05 Jun 1998
Incorporation

MORGAN STREET LIMITED Charges

13 January 2000
Debenture
Delivered: 20 January 2000
Status: Satisfied on 19 October 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…