MORRELL DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 4EU

Company number 03611069
Status Active
Incorporation Date 6 August 1998
Company Type Private Limited Company
Address 4TH FLOOR TUITION HOUSE 27/37 ST GEORGE'S ROAD, WIMBLEDON, LONDON, ENGLAND, SW19 4EU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registered office address changed from Unit F2 Sussex Manor Business Park Gatwick Road Crawley West Sussex RH10 9NH to 4th Floor Tuition House 27/37 st George's Road Wimbledon London SW19 4EU on 21 February 2017; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of MORRELL DEVELOPMENTS LIMITED are www.morrelldevelopments.co.uk, and www.morrell-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brentford Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 8.3 miles; to Barbican Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morrell Developments Limited is a Private Limited Company. The company registration number is 03611069. Morrell Developments Limited has been working since 06 August 1998. The present status of the company is Active. The registered address of Morrell Developments Limited is 4th Floor Tuition House 27 37 St George S Road Wimbledon London England Sw19 4eu. . MORRELL, Georgina Andrea is a Secretary of the company. MORRELL, Leon Fraser is a Director of the company. Secretary PAICE, Susan Marie has been resigned. Secretary READ, Michelle Kyriacoula has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MORRELL, Georgina Andrea
Appointed Date: 13 March 2009

Director
MORRELL, Leon Fraser
Appointed Date: 07 August 1998
57 years old

Resigned Directors

Secretary
PAICE, Susan Marie
Resigned: 28 July 2000
Appointed Date: 07 August 1998

Secretary
READ, Michelle Kyriacoula
Resigned: 13 March 2009
Appointed Date: 28 July 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 07 August 1998
Appointed Date: 06 August 1998

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 07 August 1998
Appointed Date: 06 August 1998

Persons With Significant Control

Mr Leon Fraser Morrell
Notified on: 26 July 2016
57 years old
Nature of control: Has significant influence or control

MORRELL DEVELOPMENTS LIMITED Events

21 Feb 2017
Registered office address changed from Unit F2 Sussex Manor Business Park Gatwick Road Crawley West Sussex RH10 9NH to 4th Floor Tuition House 27/37 st George's Road Wimbledon London SW19 4EU on 21 February 2017
12 Aug 2016
Confirmation statement made on 26 July 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2

15 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 63 more events
13 Aug 1998
Secretary resigned
13 Aug 1998
New secretary appointed
13 Aug 1998
Registered office changed on 13/08/98 from: 381 kingsway, hove, east sussex BN3 4QD
13 Aug 1998
New director appointed
06 Aug 1998
Incorporation

MORRELL DEVELOPMENTS LIMITED Charges

27 July 2011
Legal charge
Delivered: 6 August 2011
Status: Outstanding
Persons entitled: Harpmanor Limited
Description: Property k/a ground floor 338 garratt lane london, all…
27 July 2011
Debenture
Delivered: 6 August 2011
Status: Outstanding
Persons entitled: Harpermanor Limited
Description: F/H,l/h property k/a 338 garratt lane london by way of…
28 April 2008
Legal charge
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 338 (office) garratt lane earlsfield london by way of fixed…
28 April 2008
Legal charge
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Office unit 88 eardley road london by way of fixed charge…
24 March 2006
Legal mortgage
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 15 berrylands surbiton surrey t/no SGL216042 and all its…
16 September 2005
Legal charge
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a flat 5, 88 eardley road london.
16 September 2005
Legal charge
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a flat 4, 88 eardley road london.
16 September 2005
Legal charge
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a flat 3, 88 eardley road london.
16 September 2005
Legal charge
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a flat 2, 88 eardley road london.
20 June 2005
Legal charge
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: Elm Property Finance Limited
Description: The f/h property k/a 336 and 338 garratt lane london t/n…
25 April 2005
Legal charge
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: Elm Property Finance Limited
Description: Property k/a 88 eardley road, london t/no LN58475. By way…
15 November 2004
Legal charge
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: Elm Property Finance Limited
Description: F/H property k/a 15 berrylands road surbiton surrey t/n…
14 November 2003
Legal charge
Delivered: 18 November 2003
Status: Satisfied on 10 August 2005
Persons entitled: Aib Group (UK) PLC
Description: F/H 88 eardley road streatham london t/n LN58475. By way of…
26 March 2003
Legal charge
Delivered: 1 April 2003
Status: Satisfied on 26 June 2003
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land and garages adjoining 1 augustus road…
25 March 2003
Mortgage debenture
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
20 May 1999
Legal mortgage
Delivered: 4 June 1999
Status: Satisfied on 26 June 2003
Persons entitled: Aib Group (UK) PLC
Description: 31 twilley street earlsfield london-SGL328425. By way of…