ABELL MORLISS NOMINEES LIMITED

Register to unlock more data on OkredoRegister

ABELL MORLISS NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03283844

Incorporation date

26/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

128 Cannon Workshops, Cannon Drive, London E14 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1996)
dot icon05/01/2026
Certificate of change of name
dot icon10/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon11/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon11/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon09/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-11-30
dot icon01/02/2023
Confirmation statement made on 2022-10-27 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon03/03/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/02/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon28/02/2020
Resolutions
dot icon29/01/2020
Confirmation statement made on 2020-01-20 with updates
dot icon28/01/2020
Termination of appointment of James Malcolm Swallow as a secretary on 2019-04-01
dot icon21/01/2020
Confirmation statement made on 2019-11-26 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon11/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon23/04/2018
Termination of appointment of Ann Swallow as a director on 2017-04-01
dot icon23/04/2018
Notification of James Malcolm Swallow as a person with significant control on 2016-04-06
dot icon23/04/2018
Cessation of Ann Swallow as a person with significant control on 2016-04-06
dot icon04/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon30/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon17/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/04/2014
Compulsory strike-off action has been discontinued
dot icon02/04/2014
Annual return made up to 2013-11-26 with full list of shareholders
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon22/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/01/2013
Annual return made up to 2012-11-26 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/02/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon31/01/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon30/01/2011
Director's details changed for Mrs Ann Swallow on 2010-12-25
dot icon30/01/2011
Secretary's details changed for Mr James Malcolm Swallow on 2010-12-25
dot icon21/01/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/12/2009
Total exemption small company accounts made up to 2009-11-30
dot icon17/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon17/12/2009
Director's details changed for Mrs Ann Swallow on 2009-10-01
dot icon15/09/2009
Registered office changed on 15/09/2009 from 167 cannon workshops 3 cannon drive, london E14 4AS
dot icon30/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/11/2008
Return made up to 26/11/08; full list of members
dot icon12/02/2008
Accounts made up to 2007-11-30
dot icon30/11/2007
Return made up to 26/11/07; full list of members
dot icon18/07/2007
Accounts for a dormant company made up to 2006-11-30
dot icon13/12/2006
Return made up to 26/11/06; full list of members
dot icon29/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon27/07/2006
Registered office changed on 27/07/06 from: 5 ardmore road south ockendon essex RM15 5TH
dot icon18/01/2006
Return made up to 26/11/05; full list of members
dot icon10/12/2004
Accounts for a dormant company made up to 2004-11-30
dot icon10/12/2004
Return made up to 26/11/04; full list of members
dot icon05/01/2004
Accounts for a dormant company made up to 2003-11-30
dot icon05/12/2003
Return made up to 26/11/03; full list of members
dot icon12/03/2003
Accounts for a dormant company made up to 2002-11-30
dot icon18/12/2002
Return made up to 26/11/02; full list of members
dot icon20/06/2002
Accounts for a dormant company made up to 2001-11-30
dot icon30/11/2001
Return made up to 26/11/01; full list of members
dot icon22/06/2001
Accounts for a dormant company made up to 2000-11-30
dot icon04/01/2001
Return made up to 26/11/00; full list of members
dot icon17/10/2000
Accounts for a dormant company made up to 1999-11-30
dot icon17/11/1999
Return made up to 26/11/99; full list of members
dot icon06/10/1999
Registered office changed on 06/10/99 from: 18 clarendon road london E18 2AW
dot icon25/05/1999
Director resigned
dot icon25/05/1999
Secretary resigned
dot icon20/05/1999
Secretary resigned
dot icon20/05/1999
Director resigned
dot icon12/05/1999
New director appointed
dot icon05/05/1999
Registered office changed on 05/05/99 from: horndon industrial park lakewood house brentwood essex CM13 3XL
dot icon05/05/1999
New secretary appointed
dot icon05/05/1999
New director appointed
dot icon11/01/1999
Return made up to 26/11/98; no change of members
dot icon14/12/1998
Accounts for a dormant company made up to 1998-11-30
dot icon12/08/1998
Accounts for a dormant company made up to 1997-11-30
dot icon27/03/1998
Director's particulars changed
dot icon24/02/1998
Return made up to 26/11/97; full list of members
dot icon20/02/1998
Ad 01/01/98--------- £ si 100@1=100 £ ic 1/101
dot icon31/07/1997
New director appointed
dot icon25/07/1997
New director appointed
dot icon06/05/1997
Certificate of change of name
dot icon17/02/1997
New director appointed
dot icon17/02/1997
Director resigned
dot icon26/11/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swallow, James Malcolm
Director
07/02/1997 - Present
280
Swallow, James Malcolm
Secretary
23/04/1999 - 01/04/2019
5
OZONE FRIENDLY SERVICES LIMITED
Nominee Secretary
26/11/1996 - 23/04/1999
34
Shields, Gary Peter
Director
26/11/1996 - 10/02/1997
12
Mr Richard Bayliss
Director
01/07/1997 - 23/04/1999
108

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABELL MORLISS NOMINEES LIMITED

ABELL MORLISS NOMINEES LIMITED is an(a) Active company incorporated on 26/11/1996 with the registered office located at 128 Cannon Workshops, Cannon Drive, London E14 4AS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ABELL MORLISS NOMINEES LIMITED?

toggle

ABELL MORLISS NOMINEES LIMITED is currently Active. It was registered on 26/11/1996 .

Where is ABELL MORLISS NOMINEES LIMITED located?

toggle

ABELL MORLISS NOMINEES LIMITED is registered at 128 Cannon Workshops, Cannon Drive, London E14 4AS.

What does ABELL MORLISS NOMINEES LIMITED do?

toggle

ABELL MORLISS NOMINEES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ABELL MORLISS NOMINEES LIMITED have?

toggle

ABELL MORLISS NOMINEES LIMITED had 1 employees in 2022.

What is the latest filing for ABELL MORLISS NOMINEES LIMITED?

toggle

The latest filing was on 05/01/2026: Certificate of change of name.