-
MORVILLE STREET ASSETS LIMITED - 2nd Floor, 22 Gilbert Street, London, W1K 5HD, England, United Kingdom
Company Information
- Company registration number
- 10774720
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2nd Floor, 22 Gilbert Street
- London
- W1K 5HD
- England 2nd Floor, 22 Gilbert Street, London, W1K 5HD, England UK
Management
- Managing Directors
- IMAM, Mohammed Adnan
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-05-17
- Age Of Company 2017-05-17 7 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Mohammed Adnan Imam
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- MORVILLE FREEHOLDS LIMITED
- Filing of Accounts
- Due Date: 2023-06-21
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2024-04-18
- Last Date: 2023-04-04
-
MORVILLE STREET ASSETS LIMITED Company Description
- MORVILLE STREET ASSETS LIMITED is a ltd registered in United Kingdom with the Company reg no 10774720. Its current trading status is "live". It was registered 2017-05-17. It was previously called MORVILLE FREEHOLDS LIMITED. It has declared SIC or NACE codes as "68209". It has 1 director The latest accounts are filed up to 2020-03-31.It can be contacted at 2Nd Floor, 22 Gilbert Street .
Get MORVILLE STREET ASSETS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Morville Street Assets Limited - 2nd Floor, 22 Gilbert Street, London, W1K 5HD, England, United Kingdom
- 2017-05-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MORVILLE STREET ASSETS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-notice-compulsory (2023-08-22) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-09-09) - DISS16(SOAS)
-
gazette-filings-brought-up-to-date (2023-09-23) - DISS40
-
confirmation-statement-with-no-updates (2023-05-10) - CS01
-
change-account-reference-date-company-previous-shortened (2023-03-21) - AA01
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-08-08) - AD01
-
certificate-change-of-name-company (2022-05-20) - CERTNM
-
confirmation-statement-with-no-updates (2022-04-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-04-04) - AA
-
legacy (2022-04-04) - AGREEMENT2
-
confirmation-statement-with-updates (2022-03-01) - CS01
-
confirmation-statement-with-no-updates (2022-03-01) - CS01
-
certificate-change-of-name-company (2022-03-01) - CERTNM
keyboard_arrow_right 2021
-
legacy (2021-04-14) - PARENT_ACC
-
legacy (2021-04-14) - GUARANTEE2
-
legacy (2021-04-14) - AGREEMENT2
-
accounts-with-accounts-type-total-exemption-full (2021-04-14) - AA
-
confirmation-statement-with-no-updates (2021-05-10) - CS01
keyboard_arrow_right 2020
-
legacy (2020-01-16) - PARENT_ACC
-
legacy (2020-01-07) - GUARANTEE2
-
confirmation-statement-with-updates (2020-01-24) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-01-16) - AA
-
legacy (2020-01-07) - AGREEMENT2
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-09-18) - MR04
-
change-account-reference-date-company-previous-shortened (2019-09-17) - AA01
-
confirmation-statement-with-no-updates (2019-05-07) - CS01
-
gazette-filings-brought-up-to-date (2019-05-04) - DISS40
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-24) - MR01
-
gazette-notice-compulsory (2019-04-16) - GAZ1
-
termination-director-company-with-name-termination-date (2019-01-04) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-09-17) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-31) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-07-25) - TM01
-
confirmation-statement-with-updates (2017-06-21) - CS01
-
incorporation-company (2017-05-17) - NEWINC
-
confirmation-statement-with-updates (2017-07-31) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-19) - MR01
-
appoint-person-director-company-with-name-date (2017-07-25) - AP01
-
confirmation-statement-with-updates (2017-09-13) - CS01
-
resolution (2017-08-02) - RESOLUTIONS
-
resolution (2017-07-25) - RESOLUTIONS