MORRIS INVESTMENTS LIMITED
RADLETT

Hellopages » Hertfordshire » Hertsmere » WD7 9JJ

Company number 03538466
Status Active
Incorporation Date 1 April 1998
Company Type Private Limited Company
Address 14 HAMBLINGS CLOSE, SHENLEY, RADLETT, HERTS, WD7 9JJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 4 . The most likely internet sites of MORRIS INVESTMENTS LIMITED are www.morrisinvestments.co.uk, and www.morris-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Morris Investments Limited is a Private Limited Company. The company registration number is 03538466. Morris Investments Limited has been working since 01 April 1998. The present status of the company is Active. The registered address of Morris Investments Limited is 14 Hamblings Close Shenley Radlett Herts Wd7 9jj. . MORRIS, Barry Neil is a Secretary of the company. MORRIS, Barry Neil is a Director of the company. MORRIS, Richard Geoffrey is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director MORRIS, Richard Geoffrey has been resigned. Director MORRIS, Victoria Felicita has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MORRIS, Barry Neil
Appointed Date: 01 April 1998

Director
MORRIS, Barry Neil
Appointed Date: 01 April 1998
81 years old

Director
MORRIS, Richard Geoffrey
Appointed Date: 27 January 2016
57 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 01 April 1998
Appointed Date: 01 April 1998

Director
MORRIS, Richard Geoffrey
Resigned: 01 July 2014
Appointed Date: 02 October 2009
57 years old

Director
MORRIS, Victoria Felicita
Resigned: 01 July 2010
Appointed Date: 01 April 1998
83 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 01 April 1998
Appointed Date: 01 April 1998

Persons With Significant Control

Mr Barry Neil Morris
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr Richard Geoffrey Morris
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

MORRIS INVESTMENTS LIMITED Events

09 Feb 2017
Confirmation statement made on 1 February 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4

16 Feb 2016
Appointment of Mr Richard Geoffrey Morris as a director on 27 January 2016
01 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 67 more events
22 Apr 1998
New secretary appointed;new director appointed
22 Apr 1998
New director appointed
22 Apr 1998
Registered office changed on 22/04/98 from: 372 old street london EC1V 9LT
17 Apr 1998
Ad 10/04/98--------- £ si 4@1=4 £ ic 2/6
01 Apr 1998
Incorporation

MORRIS INVESTMENTS LIMITED Charges

17 February 2011
Mortgage
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 11 mortimer close bushey hertfordshire t/no HD188441 by way…
5 December 2001
Mortgage
Delivered: 8 December 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 26 laurel park kenton lane harrow weald middlesex fixed…
10 May 2001
Deed of charge
Delivered: 12 May 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 15 st alphage court colindeep lane…
29 July 1999
Legal charge
Delivered: 6 August 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 40 claybury sparrows herne bushey herts WD2 3ET; all rental…
30 June 1999
Mortgage
Delivered: 6 July 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 15A lyne court, meadowbank road…
9 April 1999
Legal charge
Delivered: 17 April 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 11 mortimer close bushey herts WD2 2UH including all…