Company NameMorgan, Hemingway & Co. Limited
DirectorCarina Louise Robinson
Company StatusActive
Company Number01106889
CategoryPrivate Limited Company
Incorporation Date6 April 1973(51 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Carina Louise Robinson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1994(21 years, 4 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSecond Floor, 41 St. James's Place
London
SW1A 1NS
Director NamePatrick Deane Daniels
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration1 week, 2 days (resigned 09 January 1992)
RoleSolicitor
Correspondence AddressHerons Herons Cottages
Herons Lane Fyfield
Ongar
Essex
CM5 0RQ
Director NameMr James Nicholas Stones
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPine Cay
La Cache Du Bourg
St Clement
JE2 6FX
Director NameMr John Gwilym Hemingway
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration28 years, 6 months (resigned 20 July 2020)
RoleSolicitor
Country of ResidenceFrance
Correspondence Address41 First Floor
St James's Place
London
SW1A 1NS
Secretary NameMr Pran Krishna Mondal
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration23 years, 4 months (resigned 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Richmond Road
Ilford
Essex
IG1 1JY
Director NameMeriel Bernice Wait
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(26 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 March 2001)
RoleSecretary
Correspondence Address37 Ferndale Road
London
SE25 4QR
Director NameMr Pran Krishna Mondal
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(26 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 March 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Richmond Road
Ilford
Essex
IG1 1JY
Secretary NameAnita Emery
NationalityBritish
StatusResigned
Appointed01 July 2003(30 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 December 2013)
RoleCompany Director
Correspondence AddressElm Cottage
Church Street
Hartfield
East Sussex
TN7 4AG

Contact

Websitemorganhair.com

Location

Registered AddressSecond Floor, 41 St. James's Place
London
SW1A 1NS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100k at £1Parasol Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£294,929
Cash£21,349
Current Liabilities£231,197

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

30 October 1991Delivered 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 1980Delivered 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 1975Delivered 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

Filing History

2 October 2020Termination of appointment of John Gwilym Hemingway as a director on 20 July 2020 (1 page)
2 October 2020Cessation of John Gwilym Hemingway as a person with significant control on 20 July 2020 (1 page)
2 October 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
2 May 2020Compulsory strike-off action has been discontinued (1 page)
30 April 2020Micro company accounts made up to 30 April 2019 (4 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
28 October 2019Change of details for Mr John Gwilym Hemingway as a person with significant control on 28 October 2019 (2 pages)
17 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
10 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
9 July 2018Registered 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 2018Statement of capital following an allotment of shares on 12 April 2018
  • GBP 500,000
(3 pages)
13 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
8 February 2018Director's details changed for Ms Carina Louise Robinson on 8 February 2018 (2 pages)
8 February 2018Notification of John Gwilym Hemingway as a person with significant control on 8 February 2018 (2 pages)
8 February 2018Director's details changed for Mr John Gwilym Hemingway on 8 February 2018 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
7 June 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 250,000
(3 pages)
7 June 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 250,000
(3 pages)
6 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100,000
(4 pages)
14 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100,000
(4 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 May 2015Termination of appointment of Pran Krishna Mondal as a secretary on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Pran Krishna Mondal as a secretary on 12 May 2015 (1 page)
4 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100,000
(5 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100,000
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 January 2014Termination of appointment of Anita Emery as a secretary (1 page)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100,000
(5 pages)
8 January 2014Termination of appointment of Anita Emery as a secretary (1 page)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100,000
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
5 January 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
5 January 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
4 February 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
6 March 2003Return made up to 31/12/02; full list of members (7 pages)
6 March 2003Return made up to 31/12/02; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
29 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
9 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2001Full accounts made up to 30 April 2000 (14 pages)
2 March 2001Full accounts made up to 30 April 2000 (14 pages)
19 April 2000Registered office changed on 19/04/00 from: 3 albany courtyard london W1V 9RA (1 page)
19 April 2000Registered office changed on 19/04/00 from: 3 albany courtyard london W1V 9RA (1 page)
29 March 2000New director appointed (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (1 page)
29 March 2000New director appointed (2 pages)
4 March 2000Full accounts made up to 30 April 1999 (14 pages)
4 March 2000Full accounts made up to 30 April 1999 (14 pages)
25 February 2000Return made up to 31/12/99; full list of members (6 pages)
25 February 2000Return made up to 31/12/99; full list of members (6 pages)
19 May 1999Return made up to 31/12/98; full list of members (7 pages)
19 May 1999Return made up to 31/12/98; full list of members (7 pages)
2 March 1999Full accounts made up to 30 April 1998 (14 pages)
2 March 1999Full accounts made up to 30 April 1998 (14 pages)
26 February 1998Full accounts made up to 30 April 1997 (14 pages)
26 February 1998Full accounts made up to 30 April 1997 (14 pages)
9 January 1998Declaration of satisfaction of mortgage/charge (1 page)
9 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 April 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1997Full accounts made up to 30 April 1996 (14 pages)
5 March 1997Full accounts made up to 30 April 1996 (14 pages)
16 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 March 1996Full accounts made up to 30 April 1995 (14 pages)
5 March 1996Full accounts made up to 30 April 1995 (14 pages)
1 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1995Return made up to 31/12/94; full list of members (14 pages)
21 March 1995Return made up to 31/12/94; full list of members (14 pages)
3 March 1995Full accounts made up to 30 April 1994 (14 pages)
3 March 1995Full accounts made up to 30 April 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
29 March 1974Company name changed\certificate issued on 29/03/74 (2 pages)
6 April 1973Incorporation (13 pages)