Morris And Verdin Limited


Morris And Verdin started in year 1981 as Private Limited Company with registration number 01551981. The Morris And Verdin company has been functioning successfully for 43 years now and its status is active. The firm's office is based in at 3 St James's Street. Postal code: SW1A 1EG.

At the moment there are 4 directors in the the company, namely Emily R., Emma F. and Elizabeth R. and others. In addition one secretary - Wendy E. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Morris And Verdin Limited Address / Contact

Office Address 3 St James's Street
Office Address2 London
Town
Post code SW1A 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01551981
Date of Incorporation Fri, 20th Mar 1981
Industry Non-trading company
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Wendy E.

Position: Secretary

Appointed: 19 April 2023

Emily R.

Position: Director

Appointed: 13 September 2022

Emma F.

Position: Director

Appointed: 13 September 2022

Elizabeth R.

Position: Director

Appointed: 12 August 2019

Edward R.

Position: Director

Appointed: 17 February 2015

Emily R.

Position: Secretary

Appointed: 13 September 2022

Resigned: 19 April 2023

Andrew M.

Position: Secretary

Appointed: 21 December 2020

Resigned: 13 September 2022

Christopher R.

Position: Director

Appointed: 17 May 2016

Resigned: 12 August 2019

Philip D.

Position: Director

Appointed: 01 November 2007

Resigned: 05 May 2016

Janet I.

Position: Secretary

Appointed: 06 July 2004

Resigned: 18 December 2020

Hugh S.

Position: Secretary

Appointed: 26 November 2003

Resigned: 06 July 2004

Anthony E.

Position: Director

Appointed: 26 November 2003

Resigned: 01 April 2006

Alun G.

Position: Director

Appointed: 26 November 2003

Resigned: 01 November 2007

Hugh S.

Position: Director

Appointed: 26 November 2003

Resigned: 17 February 2015

Charles A.

Position: Director

Appointed: 16 January 2003

Resigned: 26 November 2003

James H.

Position: Director

Appointed: 15 March 2001

Resigned: 31 March 2003

Eve H.

Position: Director

Appointed: 16 January 2001

Resigned: 26 November 2003

Robert W.

Position: Director

Appointed: 14 September 1995

Resigned: 01 April 2006

Andrew B.

Position: Director

Appointed: 15 January 1993

Resigned: 26 November 2003

Andrew B.

Position: Secretary

Appointed: 22 October 1992

Resigned: 26 November 2003

Jasper M.

Position: Director

Appointed: 22 October 1991

Resigned: 01 April 2006

K.r.b. (secretaries) Limited

Position: Corporate Secretary

Appointed: 22 October 1991

Resigned: 06 October 1992

Anthony V.

Position: Director

Appointed: 22 October 1991

Resigned: 26 November 2003

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats identified, there is Bb&R Limited from London, England. The abovementioned PSC is classified as "a private legal company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Bb&R Limited

3 St. James's Street, London, SW1A 1EG, England

Legal authority Companies Act 1985
Legal form Private Legal Company
Country registered England
Place registered England And Wales
Registration number 05492886
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 7th, February 2024
Free Download (61 pages)

Company search

Advertisements