Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORGAN & SLATER LIMITED
Company Information for

MORGAN & SLATER LIMITED

2nd Floor College House, 17 King Edwards Road,, Ruislip,, LONDON,, HA4 7AE,
Company Registration Number
03466392
Private Limited Company
Active

Company Overview

About Morgan & Slater Ltd
MORGAN & SLATER LIMITED was founded on 1997-11-14 and has its registered office in Ruislip,. The organisation's status is listed as "Active". Morgan & Slater Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MORGAN & SLATER LIMITED
 
Legal Registered Office
2nd Floor College House
17 King Edwards Road,
Ruislip,
LONDON,
HA4 7AE
Other companies in SW1Y
 
Previous Names
ORGANIC CHOICE LTD04/12/2023
MORGAN & SLATER LIMITED30/11/2023
Filing Information
Company Number 03466392
Company ID Number 03466392
Date formed 1997-11-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-12-31
Account next due 2026-09-30
Latest return 2024-12-16
Return next due 2025-12-30
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2025-01-08 11:45:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN & SLATER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MORGAN & SLATER LIMITED

Current Directors
Officer Role Date Appointed
ASHGROVE SECRETARIES LIMITED
Company Secretary 2016-03-10
RENATO BULLANI
Director 2017-01-19
FENEFIN DIRECTORS LIMITED
Director 2017-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ROBERT HAWES
Director 2012-11-30 2017-01-19
ASHFORD SECRETARIES LIMITED
Company Secretary 2007-01-02 2016-03-10
HEATHBROOKE DIRECTORS LIMITED
Director 2013-01-08 2016-03-10
FENEFIN DIRECTORS LIMITED
Director 2000-01-11 2013-01-08
CHRISTINA CORNELIA VAN DEN BERG
Director 2010-04-30 2012-11-30
FENEFIN SERVICES LTD
Company Secretary 2000-01-11 2007-01-02
WIGMORE SECRETARIES LIMITED
Nominated Secretary 1999-01-18 2000-01-11
WIGMORE DIRECTORS LIMITED
Director 1999-01-18 2000-01-11
CRESFORD SECRETARIES LIMITED
Company Secretary 1997-11-14 1999-01-18
SIMON ASHLEY COULDRIDGE
Director 1997-11-28 1999-01-18
CRESFORD DIRECTORS LIMITED
Director 1997-11-14 1997-11-28
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1997-11-14 1997-11-14
CHALFEN NOMINEES LIMITED
Nominated Director 1997-11-14 1997-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHGROVE SECRETARIES LIMITED IT RESTAURANT LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 In Administration
ASHGROVE SECRETARIES LIMITED ASSUT CAPITAL LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
ASHGROVE SECRETARIES LIMITED NEWORT LIMITED Company Secretary 2017-03-28 CURRENT 2001-11-14 Active
ASHGROVE SECRETARIES LIMITED BENAPPI FINE ART LIMITED Company Secretary 2016-09-15 CURRENT 2016-09-15 Active
ASHGROVE SECRETARIES LIMITED NEWPORT REAL ESTATE LTD Company Secretary 2016-08-05 CURRENT 2016-08-05 Active - Proposal to Strike off
ASHGROVE SECRETARIES LIMITED OLA MEDIA LIMITED Company Secretary 2016-07-21 CURRENT 2016-07-21 Active
ASHGROVE SECRETARIES LIMITED RMA HOMES LIMITED Company Secretary 2016-06-27 CURRENT 2016-06-27 Dissolved 2017-10-03
ASHGROVE SECRETARIES LIMITED LIFE METER LTD Company Secretary 2016-06-13 CURRENT 2016-06-13 Active
ASHGROVE SECRETARIES LIMITED KENLY LIMITED Company Secretary 2016-03-10 CURRENT 2013-06-21 Dissolved 2016-09-27
ASHGROVE SECRETARIES LIMITED TALBO LIMITED Company Secretary 2016-03-10 CURRENT 2011-03-21 Dissolved 2017-01-17
ASHGROVE SECRETARIES LIMITED SEASTREAM CONSORTIUM LIMITED Company Secretary 2016-03-10 CURRENT 2015-07-15 Dissolved 2017-02-21
ASHGROVE SECRETARIES LIMITED KENTHOVE LIMITED Company Secretary 2016-03-10 CURRENT 1998-10-13 Dissolved 2017-01-17
ASHGROVE SECRETARIES LIMITED BLACKMIST LIMITED Company Secretary 2016-03-10 CURRENT 2011-07-05 Dissolved 2017-05-09
ASHGROVE SECRETARIES LIMITED HARMONY GENERAL LIMITED Company Secretary 2016-03-10 CURRENT 2011-11-11 Dissolved 2017-06-06
ASHGROVE SECRETARIES LIMITED FARBY LIMITED Company Secretary 2016-03-10 CURRENT 2011-01-14 Dissolved 2017-06-20
ASHGROVE SECRETARIES LIMITED GENEVA CAPITAL ADVISERS LIMITED Company Secretary 2016-03-10 CURRENT 2013-02-01 Dissolved 2017-07-25
ASHGROVE SECRETARIES LIMITED HILTHATCH LIMITED Company Secretary 2016-03-10 CURRENT 2013-05-29 Dissolved 2017-08-08
ASHGROVE SECRETARIES LIMITED QUICK STEP JOB LIMITED Company Secretary 2016-03-10 CURRENT 2013-06-20 Dissolved 2017-10-17
ASHGROVE SECRETARIES LIMITED ALIAND TRADING LTD Company Secretary 2016-03-10 CURRENT 2013-01-21 Dissolved 2017-11-14
ASHGROVE SECRETARIES LIMITED PALMEIRA LIMITED Company Secretary 2016-03-10 CURRENT 1981-05-07 Dissolved 2018-02-13
ASHGROVE SECRETARIES LIMITED PHARMA RIACE LIMITED Company Secretary 2016-03-10 CURRENT 1998-01-16 Dissolved 2018-04-10
ASHGROVE SECRETARIES LIMITED LOGAN PROPERTY DEVELOPMENT LIMITED Company Secretary 2016-03-10 CURRENT 2013-06-03 Active
ASHGROVE SECRETARIES LIMITED BIOTHERA LIMITED Company Secretary 2016-03-10 CURRENT 2013-07-08 Active
ASHGROVE SECRETARIES LIMITED DIAMOND PRIVATE INVESTMENT (UK) LTD Company Secretary 2016-03-10 CURRENT 2014-05-29 Active - Proposal to Strike off
ASHGROVE SECRETARIES LIMITED CCB PARTNERS EUROPE LIMITED Company Secretary 2016-03-10 CURRENT 2014-10-24 Active
ASHGROVE SECRETARIES LIMITED SILVERETTE SYSTEMS LIMITED Company Secretary 2016-03-10 CURRENT 1995-05-10 Active
ASHGROVE SECRETARIES LIMITED SWANSIDE PROPERTIES LIMITED Company Secretary 2016-03-10 CURRENT 1996-07-16 Active
ASHGROVE SECRETARIES LIMITED SALVART LIMITED Company Secretary 2016-03-10 CURRENT 2004-07-27 Active
ASHGROVE SECRETARIES LIMITED SARMAT HOLDINGS LIMITED Company Secretary 2016-03-10 CURRENT 2013-01-24 Active - Proposal to Strike off
ASHGROVE SECRETARIES LIMITED VICTORY SOCCER LIMITED Company Secretary 2016-03-10 CURRENT 2014-10-10 Liquidation
ASHGROVE SECRETARIES LIMITED HEYFIELD INTERNATIONAL CORP. LIMITED Company Secretary 2016-03-10 CURRENT 2013-03-11 Active
ASHGROVE SECRETARIES LIMITED FENEFIN DIRECTORS LTD Company Secretary 2016-03-10 CURRENT 2000-01-11 Active
ASHGROVE SECRETARIES LIMITED FRESHSERVE CONSULTANCY LIMITED Company Secretary 2016-03-04 CURRENT 2016-03-04 Active
ASHGROVE SECRETARIES LIMITED BETMOND ADVISORS LTD Company Secretary 2016-02-01 CURRENT 2016-02-01 Active - Proposal to Strike off
ASHGROVE SECRETARIES LIMITED RALLY CHAMPION LIMITED Company Secretary 2016-01-15 CURRENT 2016-01-15 Active - Proposal to Strike off
ASHGROVE SECRETARIES LIMITED 4/ACT LTD. Company Secretary 2015-09-07 CURRENT 2015-09-07 Dissolved 2016-10-04
ASHGROVE SECRETARIES LIMITED C.ZETA HOLDING LIMITED Company Secretary 2015-03-18 CURRENT 2015-03-18 Dissolved 2016-12-13
ASHGROVE SECRETARIES LIMITED PADDINGTON CAPITAL LIMITED Company Secretary 2015-02-17 CURRENT 2014-05-28 Dissolved 2018-06-12
ASHGROVE SECRETARIES LIMITED JOMAS VENTURE CAPITAL HOLDINGS LTD Company Secretary 2014-12-03 CURRENT 2014-12-03 Active - Proposal to Strike off
ASHGROVE SECRETARIES LIMITED TOEDIS INVESTMENT LTD Company Secretary 2014-10-29 CURRENT 2014-10-29 Active - Proposal to Strike off
ASHGROVE SECRETARIES LIMITED PROTEURA INTERNATIONAL LIMITED Company Secretary 2014-08-12 CURRENT 2014-08-12 Dissolved 2017-06-20
ASHGROVE SECRETARIES LIMITED CHESTERFIELD DEVELOPMENT PARTNERS LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Dissolved 2016-09-06
ASHGROVE SECRETARIES LIMITED OMEGA FINANCIAL MANAGEMENT LIMITED Company Secretary 2014-05-01 CURRENT 2003-07-21 Active - Proposal to Strike off
ASHGROVE SECRETARIES LIMITED SGR INNOVATION LTD Company Secretary 2014-02-28 CURRENT 2014-02-28 Dissolved 2015-09-29
ASHGROVE SECRETARIES LIMITED MONTFERRAND LTD. Company Secretary 2013-12-11 CURRENT 2013-12-11 Active - Proposal to Strike off
ASHGROVE SECRETARIES LIMITED ROZEENA LIMITED Company Secretary 2013-09-10 CURRENT 2002-07-31 Dissolved 2017-04-18
ASHGROVE SECRETARIES LIMITED KASIE LIMITED Company Secretary 2013-09-10 CURRENT 2002-10-25 Dissolved 2017-04-18
ASHGROVE SECRETARIES LIMITED CONFIDENTIA TRUSTEES COMPANY LIMITED Company Secretary 2013-06-27 CURRENT 2012-05-30 Dissolved 2017-01-03
ASHGROVE SECRETARIES LIMITED LAMERCA LIMITED Company Secretary 2013-06-27 CURRENT 2013-06-27 Dissolved 2017-06-06
ASHGROVE SECRETARIES LIMITED ARRONWAY LIMITED Company Secretary 2012-12-14 CURRENT 2006-12-13 Dissolved 2016-03-08
ASHGROVE SECRETARIES LIMITED CHEMITAL LIMITED Company Secretary 2012-12-14 CURRENT 2011-01-18 Dissolved 2016-05-24
ASHGROVE SECRETARIES LIMITED GAMMED LIMITED Company Secretary 2012-12-14 CURRENT 2004-08-11 Dissolved 2016-09-06
ASHGROVE SECRETARIES LIMITED WORLD PAD LIMITED Company Secretary 2012-12-14 CURRENT 2011-02-28 Dissolved 2016-08-23
ASHGROVE SECRETARIES LIMITED LIGHTMACE LIMITED Company Secretary 2012-12-14 CURRENT 2003-06-06 Dissolved 2017-01-17
ASHGROVE SECRETARIES LIMITED LENTON PROJECT LIMITED Company Secretary 2012-12-14 CURRENT 1999-08-27 Active
ASHGROVE SECRETARIES LIMITED ARRIET LIMITED Company Secretary 2012-10-18 CURRENT 2001-01-24 Dissolved 2016-09-20
ASHGROVE SECRETARIES LIMITED PAX PACIS LIMITED Company Secretary 2011-11-11 CURRENT 2011-11-11 Dissolved 2017-04-18
ASHGROVE SECRETARIES LIMITED PROTEURA UK LIMITED Company Secretary 2011-09-02 CURRENT 2006-11-27 Active - Proposal to Strike off
ASHGROVE SECRETARIES LIMITED HARBIN PROPERTIES LIMITED Company Secretary 2011-07-12 CURRENT 2011-07-12 Dissolved 2017-09-12
ASHGROVE SECRETARIES LIMITED ZARRIN SERVICES LIMITED Company Secretary 2011-01-11 CURRENT 2011-01-11 Dissolved 2016-05-17
ASHGROVE SECRETARIES LIMITED GENFA LTD Company Secretary 2010-10-12 CURRENT 2006-11-09 Dissolved 2016-07-19
ASHGROVE SECRETARIES LIMITED FALMERE LIMITED Company Secretary 2010-02-15 CURRENT 1986-10-27 Active
ASHGROVE SECRETARIES LIMITED YAKOST LIMITED Company Secretary 2009-07-21 CURRENT 2009-07-21 Dissolved 2015-09-29
ASHGROVE SECRETARIES LIMITED MEDIOR LIMITED Company Secretary 2009-05-21 CURRENT 2006-10-31 Active - Proposal to Strike off
ASHGROVE SECRETARIES LIMITED INTRACO CHEMICALS LIMITED Company Secretary 2008-05-28 CURRENT 2008-05-28 Active
ASHGROVE SECRETARIES LIMITED MCCOM TRADING LIMITED Company Secretary 2008-03-14 CURRENT 2008-03-14 Dissolved 2016-07-05
ASHGROVE SECRETARIES LIMITED GALLERIA (UK) LIMITED Company Secretary 2008-03-01 CURRENT 2008-03-01 Dissolved 2014-09-23
ASHGROVE SECRETARIES LIMITED D.U.K.E. INDUSTRIES HOLDINGS LIMITED Company Secretary 2007-10-17 CURRENT 2005-03-02 Dissolved 2015-03-24
ASHGROVE SECRETARIES LIMITED CPU CONSULTANTS LIMITED Company Secretary 2007-08-01 CURRENT 2001-05-23 Dissolved 2016-03-22
ASHGROVE SECRETARIES LIMITED DECOY INTERNATIONAL LIMITED Company Secretary 2007-03-23 CURRENT 2007-03-23 Dissolved 2016-09-13
ASHGROVE SECRETARIES LIMITED VAT SYSTEMS LIMITED Company Secretary 2006-09-27 CURRENT 2004-11-10 Active
ASHGROVE SECRETARIES LIMITED SAVIAS LIMITED Company Secretary 2006-08-22 CURRENT 1998-03-24 Active
ASHGROVE SECRETARIES LIMITED BARLEDA LIMITED Company Secretary 2006-07-19 CURRENT 2004-09-21 Active
ASHGROVE SECRETARIES LIMITED FERROUS SCRAP (BROKERS) LIMITED Company Secretary 2006-01-16 CURRENT 2002-06-29 Dissolved 2015-02-24
ASHGROVE SECRETARIES LIMITED IT VENTURE CAPITAL LIMITED Company Secretary 2005-01-13 CURRENT 2005-01-13 Active
ASHGROVE SECRETARIES LIMITED ELSTON CONSULTANTS LIMITED Company Secretary 2004-10-30 CURRENT 2000-04-26 Dissolved 2015-02-24
ASHGROVE SECRETARIES LIMITED INTERNATIONAL MARINE GLOBAL SERVICES LIMITED Company Secretary 2004-10-30 CURRENT 1997-12-04 Dissolved 2014-03-11
ASHGROVE SECRETARIES LIMITED MACHINTEX LIMITED Company Secretary 2004-10-30 CURRENT 2001-01-04 Dissolved 2016-09-13
ASHGROVE SECRETARIES LIMITED REFLEXMATIC LIMITED Company Secretary 2004-10-30 CURRENT 1995-10-19 Dissolved 2016-12-20
ASHGROVE SECRETARIES LIMITED EUROMARCHAND DISTRIBUTION & SERVICES LTD Company Secretary 2004-10-30 CURRENT 1999-08-09 Dissolved 2017-02-14
RENATO BULLANI PALMEIRA LIMITED Director 2017-06-28 CURRENT 1981-05-07 Dissolved 2018-02-13
RENATO BULLANI SPORTIMAGE LIMITED Director 2017-06-28 CURRENT 2001-10-08 Active - Proposal to Strike off
JANE MELLOR LAKESIDE MOBILITY LTD. Company Secretary 2013-08-19 - 2013-10-25 RESIGNED 2013-08-19 Active - Proposal to Strike off
FENEFIN DIRECTORS LIMITED PHARMA RIACE LIMITED Director 2004-02-13 CURRENT 1998-01-16 Dissolved 2018-04-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/24
2025-01-02CONFIRMATION STATEMENT MADE ON 16/12/24, WITH NO UPDATES
2024-01-09Unaudited abridged accounts made up to 2023-12-31
2023-12-16CESSATION OF WILMA SCARTON AS A PERSON OF SIGNIFICANT CONTROL
2023-12-16Notification of Lakeside Heaven Llc as a person with significant control on 2023-12-15
2023-12-15CESSATION OF LAKESIDE HEAVEN LLC AS A PERSON OF SIGNIFICANT CONTROL
2023-12-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILMA SCARTON
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES
2023-12-04Company name changed organic choice LTD\certificate issued on 04/12/23
2023-11-30Company name changed morgan & slater LIMITED\certificate issued on 30/11/23
2023-11-26Notification of Lakeside Heaven Llc as a person with significant control on 2023-11-26
2023-11-26CONFIRMATION STATEMENT MADE ON 26/11/23, WITH UPDATES
2023-11-23CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2023-11-23CESSATION OF WILMA SCARTON AS A PERSON OF SIGNIFICANT CONTROL
2023-07-24Unaudited abridged accounts made up to 2022-12-31
2023-06-19Termination of appointment of Ashgrove Secretaries Limited on 2023-06-19
2023-06-19APPOINTMENT TERMINATED, DIRECTOR RENATO BULLANI
2023-06-19REGISTERED OFFICE CHANGED ON 19/06/23 FROM 5th Floor 86 Jermyn Street London SW1Y 6AW
2023-06-19DIRECTOR APPOINTED MISS WILMA SCARTON
2023-06-19CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2022-12-20Unaudited abridged accounts made up to 2021-12-31
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR FENEFIN DIRECTORS LIMITED
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILMA SCARTON
2017-01-23AP02Appointment of Fenefin Directors Limited as director on 2017-01-19
2017-01-23AP01DIRECTOR APPOINTED MR. RENATO BULLANI
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT HAWES
2016-08-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2016-03-24TM02Termination of appointment of Ashford Secretaries Limited on 2016-03-10
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR HEATHBROOKE DIRECTORS LIMITED
2016-03-24AP04Appointment of Ashgrove Secretaries Limited as company secretary on 2016-03-10
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-20AR0114/11/15 ANNUAL RETURN FULL LIST
2015-07-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-20AR0114/11/14 ANNUAL RETURN FULL LIST
2014-06-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-26AR0114/11/13 ANNUAL RETURN FULL LIST
2013-08-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AP01DIRECTOR APPOINTED MR WILLIAM ROBERT HAWES
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA VAN DEN BERG
2013-01-08AP02Appointment of Heathbrooke Directors Limited as coporate director
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR FENEFIN DIRECTORS LIMITED
2012-11-14AR0114/11/12 FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-14AR0114/11/11 FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-18AR0114/11/10 FULL LIST
2010-06-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-11AP01DIRECTOR APPOINTED MS CHRISTINA CORNELIA VAN DEN BERG
2009-12-18AR0114/11/09 FULL LIST
2009-12-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHFORD SECRETARIES LIMITED / 01/10/2009
2009-12-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FENEFIN DIRECTORS LIMITED / 01/10/2009
2009-09-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-09-11AA31/12/07 TOTAL EXEMPTION FULL
2008-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-11-15363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-04-24363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2007-01-12287REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 3 BUNHILL ROW 5TH FLOOR MOORGATE LONDON EC1Y 8YZ
2007-01-12288bSECRETARY RESIGNED
2007-01-12288aNEW SECRETARY APPOINTED
2007-01-04288cSECRETARY'S PARTICULARS CHANGED
2006-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-14363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-16244DELIVERY EXT'D 3 MTH 31/12/04
2004-11-23363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-07-09288cSECRETARY'S PARTICULARS CHANGED
2004-07-09288cDIRECTOR'S PARTICULARS CHANGED
2004-07-09287REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 39-40 SAINT JAMESS PLACE LONDON SW1A 1NS
2004-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-27244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-23363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-10244DELIVERY EXT'D 3 MTH 31/12/02
2003-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-11-21363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-11-26363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-08-07244DELIVERY EXT'D 3 MTH 31/12/00
2001-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99
2000-11-24363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-04-18288bDIRECTOR RESIGNED
2000-04-18288bSECRETARY RESIGNED
2000-04-04244DELIVERY EXT'D 3 MTH 31/12/99
2000-02-28287REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 38 WIGMORE STREET LONDON W1H 0BX
2000-02-25288aNEW SECRETARY APPOINTED
2000-02-25288aNEW DIRECTOR APPOINTED
1999-11-24287REGISTERED OFFICE CHANGED ON 24/11/99 FROM: 66 WIGMORE STREET LONDON W1H 0HQ
1999-11-23363aRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-03-16288aNEW DIRECTOR APPOINTED
1999-03-16288aNEW SECRETARY APPOINTED
1999-03-10287REGISTERED OFFICE CHANGED ON 10/03/99 FROM: QUEENS HOUSE 55/56 LINCOLN'S INN FIELDS LONDON WC2A 3LJ
1999-03-10288bDIRECTOR RESIGNED
1999-03-10288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to MORGAN & SLATER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORGAN & SLATER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MORGAN & SLATER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORGAN & SLATER LIMITED

Intangible Assets
Patents
We have not found any records of MORGAN & SLATER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN & SLATER LIMITED
Trademarks
We have not found any records of MORGAN & SLATER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN & SLATER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as MORGAN & SLATER LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where MORGAN & SLATER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORGAN & SLATER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORGAN & SLATER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.