Company number 03047066
Status Active
Incorporation Date 18 April 1995
Company Type Private Limited Company
Address 24 MARSHALSEA ROAD, LONDON, SE1 1HF
Home Country United Kingdom
Nature of Business 71111 - Architectural activities, 90030 - Artistic creation
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
GBP 100
; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MOREY SMITH LIMITED are www.moreysmith.co.uk, and www.morey-smith.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Morey Smith Limited is a Private Limited Company.
The company registration number is 03047066. Morey Smith Limited has been working since 18 April 1995.
The present status of the company is Active. The registered address of Morey Smith Limited is 24 Marshalsea Road London Se1 1hf. . MOREY-BURROWS, Patrick Ernest is a Secretary of the company. MCCANN, Andrew is a Director of the company. MOREY-BURROWS, Linda Karen is a Director of the company. Secretary BOLLAND, Joanne Louise has been resigned. Secretary LAUGHTON, Christopher has been resigned. Secretary LEE, Talla has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Architectural activities".
Current Directors
Resigned Directors
Secretary
LEE, Talla
Resigned: 29 June 2001
Appointed Date: 01 September 1995
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 18 April 1995
Appointed Date: 18 April 1995
MOREY SMITH LIMITED Events
13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
12 Nov 2015
Total exemption small company accounts made up to 30 April 2015
22 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
05 Mar 2015
Director's details changed for Andrew Mccann on 5 March 2015
...
... and 53 more events
12 Sep 1995
Secretary resigned;new secretary appointed
09 May 1995
Ad 21/04/95--------- £ si 98@1=98 £ ic 2/100
30 Apr 1995
Accounting reference date notified as 30/04
24 Apr 1995
Secretary resigned
18 Apr 1995
Incorporation
25 November 2002
Rent deposit deed
Delivered: 26 November 2002
Status: Outstanding
Persons entitled: Derwent Valley Central Limited
Description: A separate interest bearing business premium account in the…
21 October 2002
Legal charge by suffolk life trustee company limited,linda morey smith and christopher richard laughton (as trustees of the morey smith retirement benefits scheme) and the company
Delivered: 25 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold property known as ground and lower ground floors of…
16 September 1998
Rent deposit deed
Delivered: 17 September 1998
Status: Outstanding
Persons entitled: Colebrook Estates Limited
Description: Rent deposit £15,000.