London
SW1A 1NS
Director Name | Patrick Deane Daniels |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 09 January 1992) |
Role | Solicitor |
Correspondence Address | Herons Herons Cottages Herons Lane Fyfield Ongar Essex CM5 0RQ |
Director Name | Mr James Nicholas Stones |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pine Cay La Cache Du Bourg St Clement JE2 6FX |
Director Name | Mr John Gwilym Hemingway |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 20 July 2020) |
Role | Solicitor |
Country of Residence | France |
Correspondence Address | 41 First Floor St James's Place London SW1A 1NS |
Secretary Name | Mr Pran Krishna Mondal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 12 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Richmond Road Ilford Essex IG1 1JY |
Director Name | Meriel Bernice Wait |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(26 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2001) |
Role | Secretary |
Correspondence Address | 37 Ferndale Road London SE25 4QR |
Director Name | Mr Pran Krishna Mondal |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(26 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Richmond Road Ilford Essex IG1 1JY |
Secretary Name | Anita Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(30 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 December 2013) |
Role | Company Director |
Correspondence Address | Elm Cottage Church Street Hartfield East Sussex TN7 4AG |
Website | morganhair.com |
---|
Registered Address | Second Floor, 41 St. James's Place London SW1A 1NS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100k at £1 | Parasol Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £294,929 |
Cash | £21,349 |
Current Liabilities | £231,197 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
30 October 1991 | Delivered on: 13 November 1991 Satisfied on: 19 August 1993 Persons entitled: Henry Ansbacher & Co. Limited Classification: Memorandum Secured details: All monies due or to become due from the company to the chargee on any account whatsoever due from the morgan trust company limited and from the company. Particulars: All bonds debentures stocks & shares & all securities etc (for full details refer to doc 395 ref M308C). Fully Satisfied |
---|---|
16 April 1980 | Delivered on: 28 April 1980 Satisfied on: 5 October 1988 Persons entitled: Guinness Mahon + Co. Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
24 July 1975 | Delivered on: 29 July 1975 Satisfied on: 9 January 1998 Persons entitled: Slater Walker Finance Corp LTD Classification: Aircraft mortgage Secured details: £9,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The aircraft, reg marks g-avga. Manufacturer piper type model PA24, all attachment accessories, replacement equipment and spare parts for the time being used whether attached to the aircraft (see doc M18 for details). Fully Satisfied |
2 October 2020 | Termination of appointment of John Gwilym Hemingway as a director on 20 July 2020 (1 page) |
---|---|
2 October 2020 | Cessation of John Gwilym Hemingway as a person with significant control on 20 July 2020 (1 page) |
2 October 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
2 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2019 | Change of details for Mr John Gwilym Hemingway as a person with significant control on 28 October 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
9 July 2018 | Registered office address changed from 1st Floor 41 Saint Jamess Place London SW1A 1NS to 41 First Floor St James's Place London SW1A 1NS on 9 July 2018 (1 page) |
6 July 2018 | Statement of capital following an allotment of shares on 12 April 2018
|
13 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
8 February 2018 | Director's details changed for Ms Carina Louise Robinson on 8 February 2018 (2 pages) |
8 February 2018 | Notification of John Gwilym Hemingway as a person with significant control on 8 February 2018 (2 pages) |
8 February 2018 | Director's details changed for Mr John Gwilym Hemingway on 8 February 2018 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
7 June 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
7 June 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
6 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 May 2015 | Termination of appointment of Pran Krishna Mondal as a secretary on 12 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Pran Krishna Mondal as a secretary on 12 May 2015 (1 page) |
4 March 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 January 2014 | Termination of appointment of Anita Emery as a secretary (1 page) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Termination of appointment of Anita Emery as a secretary (1 page) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
6 March 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
6 March 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 January 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
5 January 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
4 February 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
29 April 2002 | Return made up to 31/12/01; full list of members
|
29 April 2002 | Return made up to 31/12/01; full list of members
|
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
9 March 2001 | Return made up to 31/12/00; full list of members
|
9 March 2001 | Return made up to 31/12/00; full list of members
|
2 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 3 albany courtyard london W1V 9RA (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: 3 albany courtyard london W1V 9RA (1 page) |
29 March 2000 | New director appointed (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (1 page) |
29 March 2000 | New director appointed (2 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 May 1999 | Return made up to 31/12/98; full list of members (7 pages) |
19 May 1999 | Return made up to 31/12/98; full list of members (7 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
9 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1997 | Return made up to 31/12/96; full list of members
|
7 April 1997 | Return made up to 31/12/96; full list of members
|
5 March 1997 | Full accounts made up to 30 April 1996 (14 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (14 pages) |
16 April 1996 | Return made up to 31/12/95; full list of members
|
16 April 1996 | Return made up to 31/12/95; full list of members
|
5 March 1996 | Full accounts made up to 30 April 1995 (14 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (14 pages) |
1 February 1996 | Resolutions
|
1 February 1996 | Resolutions
|
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
21 March 1995 | Return made up to 31/12/94; full list of members (14 pages) |
21 March 1995 | Return made up to 31/12/94; full list of members (14 pages) |
3 March 1995 | Full accounts made up to 30 April 1994 (14 pages) |
3 March 1995 | Full accounts made up to 30 April 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
29 March 1974 | Company name changed\certificate issued on 29/03/74 (2 pages) |
6 April 1973 | Incorporation (13 pages) |