Company NameMs (Mest) Limited
DirectorsStephen Paul Crummett and John Christopher Morgan
Company StatusActive
Company Number01904978
CategoryPrivate Limited Company
Incorporation Date15 April 1985(38 years, 11 months ago)
Previous Names8

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMs Clare Sheridan
NationalityBritish
StatusCurrent
Appointed28 December 2000(15 years, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Stephen Paul Crummett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(28 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr John Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(28 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameJames Francis Power
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 1995)
RoleChartered Accountant
Correspondence AddressFlat 3
18 Norham Gardens
Oxfordshire
OX2 9QB
Director NameJohn Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(6 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fishermans Bank
Mudeford
Christchurch
Dorset
BH23 3NP
Director NameMr John James Clifford Lovell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(6 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 December 2000)
RoleCompany Director
Correspondence AddressThe Manor
Bucklebury
Berks
RG7 6RP
Director NameSir Derek Peter Hornby
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(6 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgers Farm
Idlicote
Shipston On Stour
Warwickshire
CV36 5DT
Secretary NameSusan Jane Cross
NationalityBritish
StatusResigned
Appointed13 October 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 December 1994)
RoleCompany Director
Correspondence Address7 Rothschild Road
Wing
Leighton Buzzard
Bedfordshire
LU7 0NL
Director NameJohn Michael Bishop
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(7 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Tintells Lane
West Horsley
Surrey
KT24 6JD
Director NameRobert Archibald William Marshall
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 1994)
RoleCompany Director
Correspondence Address3 Dene Close
Worcester Park
Surrey
KT4 7HQ
Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusResigned
Appointed28 December 1994(9 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameAndrew Michael Stoddart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 December 2000)
RoleCompany Director
Correspondence AddressOld Place
Tower Hill
Chipperfield
Hertfordshire
WD4 9LN
Director NameWilliam Raymond Johnston
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(15 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2005)
RoleChartered Secretary
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameMr David Kevin Mulligan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(15 years, 8 months after company formation)
Appointment Duration9 months (resigned 27 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanehurst
34 Kingsway Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8NU
Director NameGraham Nicolas Grundon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(16 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 March 2007)
RoleQuantity Surveyor
Correspondence AddressThe Old Barn Glebe Farm
Alderton
North Hants
NN12 7NL
Director NameMr Paul Whitmore
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(16 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMichael Chippington
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(16 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 September 2006)
RoleCivil Servant
Correspondence AddressHillside House,Long Buckby Wharf
Long Buckby
Northampton
NN6 7PP
Director NameMartin Stephen Broome
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(16 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 July 2006)
RoleCommercial Manager
Correspondence Address71 Pereira Road
Birmingham
B17 9JA
Director NameMr Christopher John Hughes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(17 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodstock High Street
Henham
Bishops Stortford
CV21 2DW
Director NameMr Bruno Valentine Speed
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(17 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2006)
RoleDirector And General Manager
Country of ResidenceEngland
Correspondence Address2 Hermitage Close
Lilbourne Lane
Catthorpe
Leicestershire
LE17 6EJ
Director NameJohn Bright
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(17 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 June 2006)
RoleFinancial Director
Correspondence AddressSlade House
297 Wellingborough Road
Rushden
NN10 6BB
Director NameMichael Francis Joseph McCarry
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(17 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 November 2005)
RoleCompany Director
Correspondence Address11 Brendon Court
Furzton
Milton Keynes
MK4 1DH
Director NameMartin John Foster
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(18 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address8 Lime Avenue
Buckingham
Buckinghamshire
MK18 7JJ
Director NameMr David Kevin Mulligan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(18 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed01 June 2005(20 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Mark Lloyd Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(20 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMorgan Est House Corporation Street
Rugby
Warwickshire
CV21 2DW
Director NameMr John Ellis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(21 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMorgan Est House Corporation Street
Rugby
Warwickshire
CV21 2DW
Director NameMr Martyn Alan Shepherd
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(22 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 July 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorgan Est House Corporation Street
Rugby
Warwickshire
CV21 2DW
Director NameGraham Alexander Shennan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(25 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 29 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorgan Est House Corporation Street
Rugby
Warwickshire
CV21 2DW
Director NameMr Martin Clive Pitt
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(25 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 16 February 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorgan Est House Corporation Street
Rugby
Warwickshire
CV21 2DW
Director NameMrs Angela Claire Bromfield
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(25 years, 5 months after company formation)
Appointment Duration3 years (resigned 11 October 2013)
RoleStrategic Marketing And Communications Director
Country of ResidenceEngland
Correspondence AddressCorporation Street
Rugby
Warwickshire
CV21 2DW
Director NameNeil Skelding
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(25 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorgan Sindall Plc Corporation Street
Rugby
CV21 2DW
Director NameMr Joseph John Ledwidge
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(27 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMorgan Sindall Plc Corporation Street
Rugby
CV21 2DW

Contact

Websitewww.morganest.com

Location

Registered AddressKent House
14 - 17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

7 February 2008Delivered on: 8 February 2008
Satisfied on: 25 May 2011
Persons entitled: Rysaffe Trustee Company (C.I.) Limited, Kelvin Mark Hudson and Ian Philip Milner Payne

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cash in the sum of £80,000.
Fully Satisfied
4 November 2003Delivered on: 19 November 2003
Satisfied on: 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
3 December 2002Delivered on: 5 December 2002
Satisfied on: 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29TH april 1996 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
19 July 1988Delivered on: 22 July 1988
Satisfied on: 18 July 2003
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And heritable property and assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 November 1986Delivered on: 4 December 1986
Satisfied on: 24 July 2003
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum or sums standing to the credit of any present or future account of the company with the bank.
Fully Satisfied

Filing History

19 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
26 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
17 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
6 October 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
7 April 2022Amended accounts for a small company made up to 31 December 2020 (16 pages)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
25 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
14 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
24 July 2020Full accounts made up to 31 December 2019 (14 pages)
14 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
23 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
15 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 August 2017Termination of appointment of Joseph John Ledwidge as a director on 21 August 2017 (1 page)
21 August 2017Termination of appointment of Joseph John Ledwidge as a director on 21 August 2017 (1 page)
4 July 2017Director's details changed for Mr Joseph John Ledwidge on 1 September 2015 (2 pages)
4 July 2017Director's details changed for Mr Joseph John Ledwidge on 1 September 2015 (2 pages)
4 July 2017Termination of appointment of Martyn Alan Shepherd as a director on 4 July 2017 (1 page)
4 July 2017Termination of appointment of Martyn Alan Shepherd as a director on 4 July 2017 (1 page)
24 April 2017Director's details changed for Martyn Alan Shepherd on 1 June 2010 (2 pages)
24 April 2017Director's details changed for Martyn Alan Shepherd on 1 June 2010 (2 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
12 January 2016Resolutions
  • RES13 ‐ Re section 175 ca 2006, co business 31/12/2015
  • RES13 ‐ Re section 175 ca 2006, co business 31/12/2015
(1 page)
12 January 2016Resolutions
  • RES13 ‐ Re section 175 ca 2006, co business 31/12/2015
(1 page)
31 December 2015Company name changed morgan sindall (infrastructure) PLC\certificate issued on 31/12/15
  • CONNOT ‐ Change of name notice
(2 pages)
31 December 2015Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
31 December 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
31 December 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 December 2015Company name changed morgan sindall (infrastructure) PLC\certificate issued on 31/12/15
  • CONNOT ‐ Change of name notice
(2 pages)
31 December 2015Re-registration from a public company to a private limited company
  • CERT11 ‐ Certificate of change of name and re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(1 page)
31 December 2015Re-registration of Memorandum and Articles (33 pages)
31 December 2015Re-registration from a public company to a private limited company (1 page)
22 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100,000,000
(8 pages)
22 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100,000,000
(8 pages)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 June 2015Statement of company's objects (2 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
23 June 2015Statement of company's objects (2 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
16 February 2015Termination of appointment of Martin Clive Pitt as a director on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Martin Clive Pitt as a director on 16 February 2015 (1 page)
21 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100,000,000
(9 pages)
21 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100,000,000
(9 pages)
30 October 2014Termination of appointment of Graham Alexander Shennan as a director on 29 October 2014 (1 page)
30 October 2014Termination of appointment of Graham Alexander Shennan as a director on 29 October 2014 (1 page)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
20 February 2014Termination of appointment of Christopher Hughes as a director (1 page)
20 February 2014Termination of appointment of Christopher Hughes as a director (1 page)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
23 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100,000,000
(11 pages)
23 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100,000,000
(11 pages)
16 October 2013Termination of appointment of Angela Bromfield as a director (1 page)
16 October 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
16 October 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
16 October 2013Termination of appointment of Angela Bromfield as a director (1 page)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
6 February 2013Appointment of Mr Joseph John Ledwidge as a director (2 pages)
6 February 2013Appointment of Mr Joseph John Ledwidge as a director (2 pages)
4 February 2013Termination of appointment of Neil Skelding as a director (1 page)
4 February 2013Termination of appointment of Neil Skelding as a director (1 page)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (12 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (12 pages)
13 April 2012Full accounts made up to 31 December 2011 (14 pages)
13 April 2012Full accounts made up to 31 December 2011 (14 pages)
3 April 2012Director's details changed for Neil Skelding on 30 March 2012 (2 pages)
3 April 2012Director's details changed for Neil Skelding on 30 March 2012 (2 pages)
9 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (12 pages)
9 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (12 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 March 2011Director's details changed for Christopher John Hughes on 6 June 2009 (1 page)
21 March 2011Director's details changed for Christopher John Hughes on 6 June 2009 (1 page)
21 March 2011Director's details changed for Christopher John Hughes on 6 June 2009 (1 page)
15 March 2011Full accounts made up to 31 December 2010 (25 pages)
15 March 2011Full accounts made up to 31 December 2010 (25 pages)
22 February 2011Director's details changed for Graham Alexander Shennan on 20 September 2010 (2 pages)
22 February 2011Director's details changed for Graham Alexander Shennan on 20 September 2010 (2 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
2 November 2010Director's details changed for Angela Claire Walker on 30 October 2010 (2 pages)
2 November 2010Director's details changed for Angela Claire Walker on 30 October 2010 (2 pages)
21 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (12 pages)
21 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (12 pages)
19 October 2010Appointment of Neil Skelding as a director (2 pages)
19 October 2010Appointment of Angela Claire Walker as a director (2 pages)
19 October 2010Appointment of Neil Skelding as a director (2 pages)
19 October 2010Termination of appointment of John Ellis as a director (1 page)
19 October 2010Termination of appointment of John Ellis as a director (1 page)
19 October 2010Appointment of Angela Claire Walker as a director (2 pages)
15 June 2010Termination of appointment of Mark Cutler as a director (1 page)
15 June 2010Termination of appointment of Mark Cutler as a director (1 page)
4 June 2010Company name changed morgan est PLC\certificate issued on 04/06/10
  • RES15 ‐ Change company name resolution on 2010-06-03
(2 pages)
4 June 2010Appointment of Graham Alexander Shennan as a director (2 pages)
4 June 2010Appointment of Graham Alexander Shennan as a director (2 pages)
4 June 2010Company name changed morgan est PLC\certificate issued on 04/06/10
  • RES15 ‐ Change company name resolution on 2010-06-03
(2 pages)
4 June 2010Change of name notice (2 pages)
4 June 2010Change of name notice (2 pages)
3 June 2010Appointment of Mr Martin Clive Pitt as a director (2 pages)
3 June 2010Appointment of Mr Martin Clive Pitt as a director (2 pages)
26 March 2010Full accounts made up to 31 December 2009 (27 pages)
26 March 2010Full accounts made up to 31 December 2009 (27 pages)
3 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (19 pages)
3 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (19 pages)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for John Ellis on 1 October 2009 (2 pages)
5 October 2009Director's details changed (2 pages)
5 October 2009Director's details changed (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Director's details changed for Mark Lloyd Cutler on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Director's details changed for Christopher John Hughes on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Christopher John Hughes on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mark Lloyd Cutler on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Director's details changed for Mark Lloyd Cutler on 1 October 2009 (2 pages)
5 October 2009Director's details changed for John Ellis on 1 October 2009 (2 pages)
5 October 2009Director's details changed for John Ellis on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Christopher John Hughes on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
4 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
24 April 2009Full accounts made up to 31 December 2008 (28 pages)
24 April 2009Full accounts made up to 31 December 2008 (28 pages)
6 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2009Ad 19/12/08\gbp si 90000000@1=90000000\gbp ic 10000000/100000000\ (2 pages)
6 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2009Ad 19/12/08\gbp si 90000000@1=90000000\gbp ic 10000000/100000000\ (2 pages)
6 January 2009Nc inc already adjusted 19/12/08 (1 page)
6 January 2009Nc inc already adjusted 19/12/08 (1 page)
20 October 2008Return made up to 13/10/08; full list of members (5 pages)
20 October 2008Return made up to 13/10/08; full list of members (5 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 April 2008Full accounts made up to 31 December 2007 (27 pages)
22 April 2008Full accounts made up to 31 December 2007 (27 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
5 December 2007Return made up to 13/10/07; full list of members (9 pages)
5 December 2007Return made up to 13/10/07; full list of members (9 pages)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
30 October 2007Location of debenture register (1 page)
30 October 2007Location of debenture register (1 page)
30 October 2007Location of register of members (1 page)
30 October 2007Location of register of members (1 page)
18 July 2007Full accounts made up to 31 December 2006 (23 pages)
18 July 2007Full accounts made up to 31 December 2006 (23 pages)
11 June 2007Registered office changed on 11/06/07 from: 77 newman street london W1T 3EW (1 page)
11 June 2007Registered office changed on 11/06/07 from: 77 newman street london W1T 3EW (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 November 2006£ nc 30000000/30511000 08/11/06 (2 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 November 2006£ nc 30000000/30511000 08/11/06 (2 pages)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
8 November 2006New director appointed (3 pages)
8 November 2006Return made up to 13/10/06; full list of members (9 pages)
8 November 2006New director appointed (3 pages)
8 November 2006Return made up to 13/10/06; full list of members (9 pages)
18 October 2006New director appointed (3 pages)
18 October 2006New director appointed (3 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
12 September 2006Full accounts made up to 31 December 2005 (21 pages)
12 September 2006Full accounts made up to 31 December 2005 (21 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
3 February 2006New secretary appointed (2 pages)
3 February 2006New secretary appointed (2 pages)
23 November 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
23 November 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
25 February 2005Full accounts made up to 31 December 2004 (21 pages)
25 February 2005Full accounts made up to 31 December 2004 (21 pages)
27 October 2004Return made up to 13/10/04; full list of members (12 pages)
27 October 2004Return made up to 13/10/04; full list of members (12 pages)
6 April 2004New director appointed (3 pages)
6 April 2004New director appointed (3 pages)
16 March 2004New director appointed (3 pages)
16 March 2004New director appointed (3 pages)
27 February 2004Full accounts made up to 31 December 2003 (21 pages)
27 February 2004Full accounts made up to 31 December 2003 (21 pages)
26 January 2004Ad 19/12/03--------- £ si 2499999@1=2499999 £ ic 7500001/10000000 (2 pages)
26 January 2004Ad 19/12/03--------- £ si 2499999@1=2499999 £ ic 7500001/10000000 (2 pages)
19 November 2003Particulars of mortgage/charge (7 pages)
19 November 2003Particulars of mortgage/charge (7 pages)
20 October 2003Return made up to 13/10/03; full list of members (11 pages)
20 October 2003Return made up to 13/10/03; full list of members (11 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (1 page)
24 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
26 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2003Memorandum and Articles of Association (6 pages)
26 April 2003Memorandum and Articles of Association (6 pages)
26 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2003Full accounts made up to 31 December 2002 (24 pages)
24 February 2003Full accounts made up to 31 December 2002 (24 pages)
5 December 2002Particulars of mortgage/charge (6 pages)
5 December 2002Particulars of mortgage/charge (6 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Return made up to 13/10/02; full list of members (9 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Return made up to 13/10/02; full list of members (9 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
23 October 2002Ad 21/12/01--------- £ si 7321089@1=7321089 £ ic 7500001/14821090 (2 pages)
23 October 2002Ad 21/12/01--------- £ si 7321089@1=7321089 £ ic 7500001/14821090 (2 pages)
20 February 2002Full accounts made up to 31 December 2001 (19 pages)
20 February 2002Full accounts made up to 31 December 2001 (19 pages)
21 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2002£ nc 1000000/30000000 13/12/01 (1 page)
21 January 2002£ nc 1000000/30000000 13/12/01 (1 page)
21 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2002Ad 21/12/01--------- £ si 7321089@1=7321089 £ ic 178912/7500001 (2 pages)
21 January 2002Ad 21/12/01--------- £ si 7321089@1=7321089 £ ic 178912/7500001 (2 pages)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 08/11/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 November 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 08/11/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 October 2001Director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
7 September 2001Company name changed morgan lovell group PLC\certificate issued on 07/09/01 (2 pages)
7 September 2001Company name changed morgan lovell group PLC\certificate issued on 07/09/01 (2 pages)
24 August 2001Secretary's particulars changed (1 page)
24 August 2001Secretary's particulars changed (1 page)
30 March 2001Company name changed morgan lovell PLC\certificate issued on 30/03/01 (2 pages)
30 March 2001Company name changed morgan lovell PLC\certificate issued on 30/03/01 (2 pages)
16 February 2001Full accounts made up to 31 December 2000 (13 pages)
16 February 2001Full accounts made up to 31 December 2000 (13 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
27 October 2000Return made up to 13/10/00; full list of members (7 pages)
27 October 2000Return made up to 13/10/00; full list of members (7 pages)
25 February 2000Full accounts made up to 31 December 1999 (13 pages)
25 February 2000Full accounts made up to 31 December 1999 (13 pages)
20 October 1999Return made up to 13/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 October 1999Return made up to 13/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 February 1999Full accounts made up to 31 December 1998 (13 pages)
26 February 1999Full accounts made up to 31 December 1998 (13 pages)
3 November 1998Location of register of members (1 page)
3 November 1998Location of register of members (1 page)
3 November 1998Return made up to 13/10/98; no change of members (7 pages)
3 November 1998Return made up to 13/10/98; no change of members (7 pages)
14 July 1998Registered office changed on 14/07/98 from: 16 noel street london W1V 4DA (1 page)
14 July 1998Registered office changed on 14/07/98 from: 16 noel street london W1V 4DA (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
26 March 1998Full accounts made up to 31 December 1997 (13 pages)
26 March 1998Full accounts made up to 31 December 1997 (13 pages)
6 November 1997Location of register of members (1 page)
6 November 1997Location of debenture register (1 page)
6 November 1997Return made up to 13/10/97; full list of members (7 pages)
6 November 1997Location of debenture register (1 page)
6 November 1997Director's particulars changed (1 page)
6 November 1997Return made up to 13/10/97; full list of members (7 pages)
6 November 1997Director's particulars changed (1 page)
6 November 1997Location of register of members (1 page)
18 March 1997Full accounts made up to 31 December 1996 (14 pages)
18 March 1997Full accounts made up to 31 December 1996 (14 pages)
13 November 1996Return made up to 13/10/96; full list of members (8 pages)
13 November 1996Return made up to 13/10/96; full list of members (8 pages)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
22 April 1996Full accounts made up to 31 December 1995 (14 pages)
22 April 1996Full accounts made up to 31 December 1995 (14 pages)
23 October 1995Director resigned (2 pages)
23 October 1995Return made up to 13/10/95; full list of members (14 pages)
23 October 1995Director resigned (2 pages)
23 October 1995Return made up to 13/10/95; full list of members (14 pages)
12 September 1995Full group accounts made up to 31 December 1994 (22 pages)
12 September 1995Full group accounts made up to 31 December 1994 (22 pages)
15 March 1995Statement of affairs (102 pages)
15 March 1995Statement of affairs (102 pages)
15 March 1995Ad 28/10/94--------- £ si 78911@1 (4 pages)
15 March 1995Ad 28/10/94--------- £ si 78911@1 (4 pages)
26 January 1995Secretary resigned;new secretary appointed (2 pages)
26 January 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (118 pages)
1 January 1995A selection of documents registered before 1 January 1995 (118 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
24 November 1994Ad 28/10/94--------- £ si 78911@1=78911 £ ic 178911/257822 (4 pages)
24 November 1994Ad 28/10/94--------- £ si 78911@1=78911 £ ic 178911/257822 (4 pages)
11 November 1994Auditor's resignation (1 page)
11 November 1994Auditor's resignation (1 page)
14 October 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 October 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 July 1994Full group accounts made up to 31 March 1994 (21 pages)
12 July 1994Full group accounts made up to 31 March 1994 (21 pages)
19 August 1993New director appointed (4 pages)
19 August 1993New director appointed (4 pages)
4 August 1993Full group accounts made up to 31 March 1993 (20 pages)
4 August 1993Full group accounts made up to 31 March 1993 (20 pages)
6 July 1993New director appointed (2 pages)
6 July 1993New director appointed (2 pages)
4 November 1992Full group accounts made up to 31 March 1992 (21 pages)
4 November 1992Full group accounts made up to 31 March 1992 (21 pages)
4 October 1991Full group accounts made up to 31 March 1991 (21 pages)
4 October 1991Full group accounts made up to 31 March 1991 (21 pages)
8 November 1990Full group accounts made up to 31 March 1990 (19 pages)
8 November 1990Full group accounts made up to 31 March 1990 (19 pages)
17 September 1990New director appointed (2 pages)
17 September 1990New director appointed (2 pages)
17 September 1990New director appointed (2 pages)
17 September 1990New director appointed (2 pages)
1 May 1990Ad 27/03/90--------- £ si 49900@1=49900 £ ic 50100/100000 (2 pages)
1 May 1990Ad 27/03/90--------- £ si 49900@1=49900 £ ic 50100/100000 (2 pages)
22 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
22 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
16 January 1990Memorandum and Articles of Association (58 pages)
16 January 1990Memorandum and Articles of Association (58 pages)
16 October 1989Full group accounts made up to 31 March 1989 (16 pages)
16 October 1989Full group accounts made up to 31 March 1989 (16 pages)
1 September 1988Full group accounts made up to 31 March 1988 (13 pages)
1 September 1988Full group accounts made up to 31 March 1988 (13 pages)
22 July 1988Particulars of mortgage/charge (4 pages)
22 July 1988Particulars of mortgage/charge (4 pages)
3 May 1988Company name changed morgan lovell group PLC\certificate issued on 04/05/88 (2 pages)
3 May 1988Company name changed morgan lovell group PLC\certificate issued on 04/05/88 (2 pages)
21 October 1987Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
21 October 1987Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
21 October 1987Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
21 October 1987Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
19 October 1987Application for reregistration from private to PLC (1 page)
19 October 1987Re-registration of Memorandum and Articles (10 pages)
19 October 1987Re-registration of Memorandum and Articles (10 pages)
19 October 1987Declaration on reregistration from private to PLC (1 page)
19 October 1987Auditor's report (1 page)
19 October 1987Auditor's report (1 page)
19 October 1987Application for reregistration from private to PLC (1 page)
19 October 1987Declaration on reregistration from private to PLC (1 page)
24 May 1985Company name changed\certificate issued on 24/05/85 (2 pages)
24 May 1985Company name changed\certificate issued on 24/05/85 (2 pages)
15 April 1985Certificate of incorporation (1 page)
15 April 1985Certificate of incorporation (1 page)