London
SW1A 1NS
Director Name | Mr Timothy John Haggie |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1997(16 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 41 St James's Place London SW1A 1NS |
Director Name | Mr Henry Aymar Hely-Hutchinson |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 June 1994) |
Role | Financial Consultant |
Correspondence Address | 22 Kylestrome House Cundy Street London SW1W 9JT |
Director Name | Mr Pran Krishna Mondal |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 12 May 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Richmond Road Ilford Essex IG1 1JY |
Director Name | Mr John Gwilym Hemingway |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 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 St James's Place London SW1A 1NS |
Secretary Name | Mr Pran Krishna Mondal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 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(18 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2001) |
Role | Secretary |
Correspondence Address | 37 Ferndale Road London SE25 4QR |
Telephone | 020 74995989 |
---|---|
Telephone region | London |
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 |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,415,619 |
Cash | £10,365 |
Current Liabilities | £5,681 |
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 | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
2 April 2002 | Delivered on: 4 April 2002 Persons entitled: Adam & Company PLC Classification: Memorandum of deposit of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks shares bonds or other securities at any deposited with or transferred to adam or its nominee by the mortgagor. Outstanding |
---|---|
18 June 1996 | Delivered on: 8 July 1996 Persons entitled: Henry Ansbacher & Co Limited Classification: Charge over shares Secured details: All monies obligations and liabilities due or to become due from the company to the chargee pursuant to the terms of a transfer assignment and/or this charge. Particulars: All stocks shares and other securities. See the mortgage charge document for full details. Outstanding |
30 October 1991 | Delivered on: 13 November 1991 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. Particulars: All bonds debentures stocks and shares and all securities marketable or otherwise. For full details see form 395 (M315C). Outstanding |
25 August 1995 | Delivered on: 2 September 1995 Satisfied on: 20 April 2002 Persons entitled: Coutts Finance Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38B de morgan road fulham london SW6. Fully Satisfied |
15 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
26 April 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
23 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
12 January 2023 | Change of details for Ms Carina Louise Robinson as a person with significant control on 31 December 2022 (2 pages) |
12 January 2023 | Registered office address changed from 41 st James's Place London SW1A 1NS England to Second Floor 41 st James's Place London SW1A 1NS on 12 January 2023 (1 page) |
12 January 2023 | Director's details changed for Mr Timothy John Haggie on 31 December 2022 (2 pages) |
12 January 2023 | Director's details changed for Mrs Carina Louise Robinson on 12 January 2023 (2 pages) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
28 April 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
17 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
15 February 2021 | Director's details changed for Ms Carina Louise Robinson on 31 December 2020 (2 pages) |
15 February 2021 | Change of details for Ms Carina Louise Robinson as a person with significant control on 31 December 2020 (2 pages) |
15 February 2021 | Director's details changed for Mr Timothy John Haggie on 31 December 2020 (2 pages) |
9 October 2020 | Cessation of John Gwilym Hemingway as a person with significant control on 20 July 2020 (1 page) |
9 October 2020 | Termination of appointment of John Gwilym Hemingway as a director on 20 July 2020 (1 page) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
23 January 2020 | Director's details changed for Ms Carina Louise Robinson on 31 December 2019 (2 pages) |
23 January 2020 | Director's details changed for Mr John Gwilym Hemingway on 31 December 2019 (2 pages) |
23 January 2020 | Registered office address changed from First Floor 41 Saint James's Place London SW1A 1NS United Kingdom to 41 st James's Place London SW1A 1NS on 23 January 2020 (1 page) |
23 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
28 October 2019 | Change of details for Mr John Gwilym Hemingway as a person with significant control on 28 October 2019 (2 pages) |
28 October 2019 | Change of details for Ms Carina Louise Robinson as a person with significant control on 28 October 2019 (2 pages) |
28 October 2019 | Director's details changed for Mr John Gwilym Hemingway on 28 October 2019 (2 pages) |
28 October 2019 | Registered office address changed from First Floor 41 Saint Jamess Place London SW1A 1NS to First Floor 41 Saint James's Place London SW1A 1NS on 28 October 2019 (1 page) |
6 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
7 February 2018 | Director's details changed for Mr John Gwilym Hemingway on 7 February 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 February 2018 | Notification of John Gwilym Hemingway as a person with significant control on 5 February 2018 (2 pages) |
28 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
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 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 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 (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 May 2015 | Termination of appointment of Pran Krishna Mondal as a director 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) |
12 May 2015 | Termination of appointment of Pran Krishna Mondal as a director 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 (5 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 February 2015 | Director's details changed for Timothy John Haggie on 31 December 2014 (2 pages) |
6 February 2015 | Statement of capital following an allotment of shares on 30 April 2013
|
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
|
6 February 2015 | Statement of capital following an allotment of shares on 30 April 2013
|
6 February 2015 | Director's details changed for Timothy John Haggie on 31 December 2014 (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
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 | 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 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Timothy John Haggie on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Timothy John Haggie on 28 January 2010 (2 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 September 2008 | Ad 23/04/08\gbp si 300000@1=300000\gbp ic 700000/1000000\ (2 pages) |
17 September 2008 | Ad 23/04/08\gbp si 300000@1=300000\gbp ic 700000/1000000\ (2 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 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 (10 pages) |
6 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
5 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
5 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 July 2004 | Return made up to 31/12/03; full list of members (8 pages) |
2 July 2004 | Return made up to 31/12/03; full list of members (8 pages) |
4 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
4 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
6 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
6 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 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
|
20 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
15 August 2001 | Ad 30/04/00--------- £ si 400000@1 (2 pages) |
15 August 2001 | Ad 30/04/00--------- £ si 400000@1 (2 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 (11 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (11 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 (2 pages) |
29 March 2000 | New director appointed (2 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members
|
25 February 2000 | Return made up to 31/12/99; full list of members
|
20 August 1999 | Company name changed the morgan trust company LIMITED\certificate issued on 23/08/99 (2 pages) |
20 August 1999 | Company name changed the morgan trust company LIMITED\certificate issued on 23/08/99 (2 pages) |
15 July 1999 | Ad 30/04/99--------- £ si 50000@1=50000 £ ic 250000/300000 (2 pages) |
15 July 1999 | £ nc 250000/1000000 29/04/99 (1 page) |
15 July 1999 | Resolutions
|
15 July 1999 | Resolutions
|
15 July 1999 | Ad 30/04/99--------- £ si 50000@1=50000 £ ic 250000/300000 (2 pages) |
15 July 1999 | £ nc 250000/1000000 29/04/99 (1 page) |
2 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
22 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
22 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
8 April 1997 | Return made up to 31/12/96; full list of members
|
8 April 1997 | Return made up to 31/12/96; full list of members
|
5 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
8 July 1996 | Particulars of mortgage/charge (7 pages) |
8 July 1996 | Particulars of mortgage/charge (7 pages) |
11 April 1996 | Return made up to 31/12/95; full list of members
|
11 April 1996 | Return made up to 31/12/95; full list of members
|
5 March 1996 | Full accounts made up to 30 April 1995 (11 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (11 pages) |
2 September 1995 | Particulars of mortgage/charge (4 pages) |
2 September 1995 | Particulars of mortgage/charge (4 pages) |
20 March 1995 | Return made up to 31/12/94; full list of members (12 pages) |
20 March 1995 | Return made up to 31/12/94; full list of members (12 pages) |
3 March 1995 | Accounts for a small company made up to 30 April 1994 (11 pages) |
3 March 1995 | Accounts for a small company made up to 30 April 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
30 March 1981 | Incorporation (15 pages) |
30 March 1981 | Incorporation (15 pages) |