Check the

STEPHEN ALEXANDER MORRIS LIMITED

Company
STEPHEN ALEXANDER MORRIS LIMITED (03645478)

STEPHEN ALEXANDER MORRIS

Phone: +44 (0)2072 542 852
B rating

KEY FINANCES

Year
2016
Assets
£1730.63k ▼ £-2597.85k (-60.02 %)
Cash
£1157.46k ▲ £1083.86k (1,472.70 %)
Liabilities
£642.34k ▼ £-2999.62k (-82.36 %)
Net Worth
£1088.29k ▲ £401.77k (58.52 %)

REGISTRATION INFO

Company name
STEPHEN ALEXANDER MORRIS LIMITED
Company number
03645478
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Oct 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.studioverve.co.uk
Phones
+44 (0)2072 542 852
02072 542 852
Registered Address
103 OLD SOUTH LAMBETH ROAD,
LONDON,
ENGLAND,
SW8 1XU

ECONOMIC ACTIVITIES

41100
Development of building projects
68209
Other letting and operating of own or leased real estate

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

30 Nov 2016
Registered office address changed from 103 Old South Lambeth Road London SW8 1XU England to 103 Old South Lambeth Road London SW8 1XU on 30 November 2016
30 Nov 2016
Registered office address changed from C/O Stephen Alexander Morris Ltd 5 Brockwell Park Gardens London London SE24 9BL to 103 Old South Lambeth Road London SW8 1XU on 30 November 2016
30 Nov 2016
Confirmation statement made on 7 October 2016 with updates

CHARGES

2 March 2016
Status
Outstanding
Delivered
11 March 2016
Persons entitled
B.M. Samuels Finance Group PLC
Description
All that freehold property at winslow place, 95 imperial…

2 March 2016
Status
Outstanding
Delivered
11 March 2016
Persons entitled
B.M. Samuels Finance Group PLC
Description
Contains fixed charge…

28 November 2013
Status
Satisfied on 6 April 2016
Delivered
30 November 2013
Persons entitled
National Westminster Bank PLC
Description
Land lying to the west of bounds green road and land on the…

5 December 2011
Status
Outstanding
Delivered
7 December 2011
Persons entitled
National Westminster Bank PLC
Description
96 christchurch road, london t/no LN144966; by way of fixed…

18 July 2007
Status
Outstanding
Delivered
25 July 2007
Persons entitled
National Westminster Bank PLC
Description
33 wickham road brockley london telford. By way of fixed…

8 December 2006
Status
Outstanding
Delivered
20 December 2006
Persons entitled
National Westminster Bank PLC
Description
182 kirkdale sydenham london,. By way of fixed charge the…

30 November 2006
Status
Outstanding
Delivered
13 December 2006
Persons entitled
National Westminster Bank PLC
Description
12 smyrna road hampstead london. By way of fixed charge the…

18 October 2006
Status
Outstanding
Delivered
28 October 2006
Persons entitled
National Westminster Bank PLC
Description
The durham arms 10-14 durham street and 41 harleyford road…

17 March 2006
Status
Outstanding
Delivered
30 March 2006
Persons entitled
National Westminster Bank PLC
Description
The property k/a the durham arms 10-14 durham street and 41…

19 December 2005
Status
Satisfied on 17 July 2007
Delivered
22 December 2005
Persons entitled
B M Samuels Finance Group PLC
Description
Fixed and floating charges over the undertaking and all…

19 December 2005
Status
Satisfied on 17 July 2007
Delivered
22 December 2005
Persons entitled
B M Samuels Finance Group PLC
Description
F/H property situate k/a the durhsm arms harleyford road in…

26 February 2004
Status
Outstanding
Delivered
18 March 2004
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a the durham arms harleyford road london…

25 February 2004
Status
Satisfied on 15 April 2016
Delivered
28 February 2004
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

19 December 2003
Status
Satisfied on 17 July 2007
Delivered
6 January 2004
Persons entitled
The Governor and Company of the Bank of Ireland
Description
The property known as 128 lyndhurst way peckham london. And…

26 March 2003
Status
Satisfied on 9 December 2003
Delivered
1 April 2003
Persons entitled
National Westminster Bank PLC
Description
56 darnley road hackney t/no: EGL443572. By way of fixed…

2 August 2002
Status
Satisfied on 9 December 2003
Delivered
7 August 2002
Persons entitled
Lancashire Mortgage Corporation Limited
Description
Land and buildings k/a 56 darnley road, hackney, london…

22 March 2002
Status
Outstanding
Delivered
26 March 2002
Persons entitled
Capital Home Loans Limited
Description
103 south lambeth road, vauxhall, london t/no. TGL199711…

See Also


Last update 2018

STEPHEN ALEXANDER MORRIS LIMITED DIRECTORS

Meliantseva Morris Ljuba Dr

  Acting
Appointed
07 October 1998
Occupation
Research Assistant
Role
Secretary
Nationality
British
Address
5 Brockwell Park Gardens, Hernehill, London, SE24 9BL
Name
MELIANTSEVA-MORRIS, Ljuba, Dr

Meliantseva Morris Ljuba Dr

  Acting
Appointed
07 October 1998
Occupation
Research Assistant
Role
Director
Age
59
Nationality
British
Address
5 Brockwell Park Gardens, Hernehill, London, SE24 9BL
Country Of Residence
United Kingdom
Name
MELIANTSEVA-MORRIS, Ljuba, Dr

Stephen Alexander Morris

  Acting PSC
Appointed
07 October 1998
Occupation
Inventor
Role
Director
Age
60
Nationality
British
Address
5 Brockwell Park Gardens, Hernehill, London, SE24 9BL
Country Of Residence
United Kingdom
Name
MORRIS, Stephen Alexander
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

LEGAL SECRETARIES LIMITED

  Resigned
Appointed
07 October 1998
Resigned
08 October 1999
Role
Nominee Secretary
Address
Collier House, 163-169 Brompton Road, London, SW3 1PY
Name
LEGAL SECRETARIES LIMITED

Legal Directors Ltd Comp Nbr 3368733

  Resigned
Appointed
07 October 1998
Resigned
08 October 1999
Role
Nominee Director
Address
Collier House, 163-169 Brompton Road, London, SW3 1PY
Name
LEGAL DIRECTORS LTD (COMP NBR 3368733)

REVIEWS


Check The Company
Very good according to the company’s financial health.