Morgan Finch & Partners Limited HAMPTON


Founded in 1980, Morgan Finch & Partners, classified under reg no. 01490409 is an active company. Currently registered at Ivythorp House TW12 3EP, Hampton the company has been in the business for 44 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022.

The firm has 2 directors, namely Phillipa M., Andrew M.. Of them, Andrew M. has been with the company the longest, being appointed on 29 April 2019 and Phillipa M. has been with the company for the least time - from 6 January 2021. As of 25 April 2024, there were 3 ex directors - Terence M., Brian M. and others listed below. There were no ex secretaries.

Morgan Finch & Partners Limited Address / Contact

Office Address Ivythorp House
Office Address2 242 Hanworth Road
Town Hampton
Post code TW12 3EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01490409
Date of Incorporation Mon, 14th Apr 1980
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 44 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Phillipa M.

Position: Director

Appointed: 06 January 2021

Andrew M.

Position: Director

Appointed: 29 April 2019

Brian M.

Position: Secretary

Resigned: 19 September 2020

Terence M.

Position: Director

Resigned: 01 May 2017

Brian M.

Position: Director

Resigned: 19 September 2020

William F.

Position: Director

Appointed: 31 December 1991

Resigned: 11 October 2015

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we established, there is Phillipa M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Andrew M. This PSC owns 25-50% shares. Then there is Brian M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Phillipa M.

Notified on 1 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

Notified on 1 March 2018
Nature of control: 25-50% shares

Brian M.

Notified on 10 June 2016
Ceased on 19 September 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-292014-04-302015-04-292015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand    112 27080 51774 003105 286    
Current Assets253 435 199 331199 331201 940128 889148 397162 821154 254144 928118 725131 932
Debtors138 367 101 604101 60489 67048 37274 39457 535    
Net Assets Liabilities    46 53964 64588 05399 190105 176106 434102 66799 962
Other Debtors    342353346335    
Property Plant Equipment    11 5539 9568 5997 445    
Cash Bank In Hand115 068 97 72797 727112 270       
Net Assets Liabilities Including Pension Asset Liability79 237 44 67744 67746 539       
Tangible Fixed Assets15 64215 64213 43213 43211 553       
Reserves/Capital
Called Up Share Capital1 000 1 0001 0001 000       
Profit Loss Account Reserve78 237 43 67743 67745 539       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal           16 150
Accumulated Depreciation Impairment Property Plant Equipment    98 586100 183101 540102 694    
Average Number Employees During Period    104443321
Creditors    165 15772 63067 63770 10254 56843 50420 30615 652
Fixed Assets       7 4456 4645 9845 222806
Increase From Depreciation Charge For Year Property Plant Equipment     1 5971 3571 154    
Net Current Assets Liabilities65 872 33 52233 52236 78356 25980 76092 71999 686101 42498 419116 280
Other Creditors    100 8755 599      
Other Taxation Social Security Payable    28 15621 97328 00124 364    
Property Plant Equipment Gross Cost    110 139110 139110 139110 139    
Provisions For Liabilities Balance Sheet Subtotal    1 7971 5701 306974    
Total Assets Less Current Liabilities81 514 46 95446 95448 33666 21589 359100 164106 150107 408103 641117 086
Trade Creditors Trade Payables    36 12645 05839 63645 738    
Trade Debtors Trade Receivables    88 25648 01974 04857 200    
Advances Credits Directors          2 96524 965
Advances Credits Made In Period Directors          2 96522 000
Capital Employed79 237 44 67744 67746 539       
Creditors Due Within One Year187 563 165 809165 809165 157       
Number Shares Allotted   1 0001 000       
Par Value Share   11       
Provisions For Liabilities Charges2 277 2 2772 2771 797       
Share Capital Allotted Called Up Paid1 000 1 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation 110 139 110 139110 139       
Tangible Fixed Assets Depreciation 94 497 96 70798 586       
Tangible Fixed Assets Depreciation Charged In Period   2 2101 879       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control
Micro company accounts made up to 30th April 2022
filed on: 25th, April 2023
Free Download (8 pages)

Company search