14 - 17 Market Place
London
W1W 8AJ
Director Name | Mr Stephen Paul Crummett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2013(28 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2013(28 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | James Francis Power |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 1995) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 18 Norham Gardens Oxfordshire OX2 9QB |
Director Name | John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fishermans Bank Mudeford Christchurch Dorset BH23 3NP |
Director Name | Mr John James Clifford Lovell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 December 2000) |
Role | Company Director |
Correspondence Address | The Manor Bucklebury Berks RG7 6RP |
Director Name | Sir Derek Peter Hornby |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Badgers Farm Idlicote Shipston On Stour Warwickshire CV36 5DT |
Secretary Name | Susan Jane Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 December 1994) |
Role | Company Director |
Correspondence Address | 7 Rothschild Road Wing Leighton Buzzard Bedfordshire LU7 0NL |
Director Name | John Michael Bishop |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard View Tintells Lane West Horsley Surrey KT24 6JD |
Director Name | Robert Archibald William Marshall |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 August 1994) |
Role | Company Director |
Correspondence Address | 3 Dene Close Worcester Park Surrey KT4 7HQ |
Secretary Name | William Raymond Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1994(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Andrew Michael Stoddart |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 December 2000) |
Role | Company Director |
Correspondence Address | Old Place Tower Hill Chipperfield Hertfordshire WD4 9LN |
Director Name | William Raymond Johnston |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2005) |
Role | Chartered Secretary |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Mr David Kevin Mulligan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(15 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 27 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Danehurst 34 Kingsway Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8NU |
Director Name | Graham Nicolas Grundon |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 March 2007) |
Role | Quantity Surveyor |
Correspondence Address | The Old Barn Glebe Farm Alderton North Hants NN12 7NL |
Director Name | Mr Paul Whitmore |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(16 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Michael Chippington |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 September 2006) |
Role | Civil Servant |
Correspondence Address | Hillside House,Long Buckby Wharf Long Buckby Northampton NN6 7PP |
Director Name | Martin Stephen Broome |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 July 2006) |
Role | Commercial Manager |
Correspondence Address | 71 Pereira Road Birmingham B17 9JA |
Director Name | Mr Christopher John Hughes |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(17 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 21 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodstock High Street Henham Bishops Stortford CV21 2DW |
Director Name | Mr Bruno Valentine Speed |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2006) |
Role | Director And General Manager |
Country of Residence | England |
Correspondence Address | 2 Hermitage Close Lilbourne Lane Catthorpe Leicestershire LE17 6EJ |
Director Name | John Bright |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 June 2006) |
Role | Financial Director |
Correspondence Address | Slade House 297 Wellingborough Road Rushden NN10 6BB |
Director Name | Michael Francis Joseph McCarry |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 November 2005) |
Role | Company Director |
Correspondence Address | 11 Brendon Court Furzton Milton Keynes MK4 1DH |
Director Name | Martin John Foster |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 8 Lime Avenue Buckingham Buckinghamshire MK18 7JJ |
Director Name | Mr David Kevin Mulligan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(20 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Mr Mark Lloyd Cutler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Morgan Est House Corporation Street Rugby Warwickshire CV21 2DW |
Director Name | Mr John Ellis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Morgan Est House Corporation Street Rugby Warwickshire CV21 2DW |
Director Name | Mr Martyn Alan Shepherd |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(22 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 July 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Morgan Est House Corporation Street Rugby Warwickshire CV21 2DW |
Director Name | Graham Alexander Shennan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morgan Est House Corporation Street Rugby Warwickshire CV21 2DW |
Director Name | Mr Martin Clive Pitt |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 February 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Morgan Est House Corporation Street Rugby Warwickshire CV21 2DW |
Director Name | Mrs Angela Claire Bromfield |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(25 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 11 October 2013) |
Role | Strategic Marketing And Communications Director |
Country of Residence | England |
Correspondence Address | Corporation Street Rugby Warwickshire CV21 2DW |
Director Name | Neil Skelding |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 November 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Morgan Sindall Plc Corporation Street Rugby CV21 2DW |
Director Name | Mr Joseph John Ledwidge |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Morgan Sindall Plc Corporation Street Rugby CV21 2DW |
Website | www.morganest.com |
---|
Registered Address | Kent House 14 - 17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
7 February 2008 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 |
19 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
17 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
6 October 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
7 April 2022 | Amended accounts for a small company made up to 31 December 2020 (16 pages) |
12 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
14 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
24 July 2020 | Full accounts made up to 31 December 2019 (14 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
23 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
15 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
21 August 2017 | Termination of appointment of Joseph John Ledwidge as a director on 21 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Joseph John Ledwidge as a director on 21 August 2017 (1 page) |
4 July 2017 | Director's details changed for Mr Joseph John Ledwidge on 1 September 2015 (2 pages) |
4 July 2017 | Director's details changed for Mr Joseph John Ledwidge on 1 September 2015 (2 pages) |
4 July 2017 | Termination of appointment of Martyn Alan Shepherd as a director on 4 July 2017 (1 page) |
4 July 2017 | Termination of appointment of Martyn Alan Shepherd as a director on 4 July 2017 (1 page) |
24 April 2017 | Director's details changed for Martyn Alan Shepherd on 1 June 2010 (2 pages) |
24 April 2017 | Director's details changed for Martyn Alan Shepherd on 1 June 2010 (2 pages) |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
12 January 2016 | Resolutions
|
12 January 2016 | Resolutions
|
31 December 2015 | Company name changed morgan sindall (infrastructure) PLC\certificate issued on 31/12/15
|
31 December 2015 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
31 December 2015 | Resolutions
|
31 December 2015 | Resolutions
|
31 December 2015 | Company name changed morgan sindall (infrastructure) PLC\certificate issued on 31/12/15
|
31 December 2015 | Re-registration from a public company to a private limited company
|
31 December 2015 | Re-registration of Memorandum and Articles (33 pages) |
31 December 2015 | Re-registration from a public company to a private limited company (1 page) |
22 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
3 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 June 2015 | Statement of company's objects (2 pages) |
23 June 2015 | Resolutions
|
23 June 2015 | Statement of company's objects (2 pages) |
23 June 2015 | Resolutions
|
16 February 2015 | Termination of appointment of Martin Clive Pitt as a director on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Martin Clive Pitt as a director on 16 February 2015 (1 page) |
21 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
30 October 2014 | Termination of appointment of Graham Alexander Shennan as a director on 29 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Graham Alexander Shennan as a director on 29 October 2014 (1 page) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
20 February 2014 | Termination of appointment of Christopher Hughes as a director (1 page) |
20 February 2014 | Termination of appointment of Christopher Hughes as a director (1 page) |
14 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
14 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
14 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
14 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
23 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
16 October 2013 | Termination of appointment of Angela Bromfield as a director (1 page) |
16 October 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
16 October 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
16 October 2013 | Termination of appointment of Angela Bromfield as a director (1 page) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
6 February 2013 | Appointment of Mr Joseph John Ledwidge as a director (2 pages) |
6 February 2013 | Appointment of Mr Joseph John Ledwidge as a director (2 pages) |
4 February 2013 | Termination of appointment of Neil Skelding as a director (1 page) |
4 February 2013 | Termination of appointment of Neil Skelding as a director (1 page) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (12 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (12 pages) |
13 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 April 2012 | Director's details changed for Neil Skelding on 30 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Neil Skelding on 30 March 2012 (2 pages) |
9 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (12 pages) |
9 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (12 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 March 2011 | Director's details changed for Christopher John Hughes on 6 June 2009 (1 page) |
21 March 2011 | Director's details changed for Christopher John Hughes on 6 June 2009 (1 page) |
21 March 2011 | Director's details changed for Christopher John Hughes on 6 June 2009 (1 page) |
15 March 2011 | Full accounts made up to 31 December 2010 (25 pages) |
15 March 2011 | Full accounts made up to 31 December 2010 (25 pages) |
22 February 2011 | Director's details changed for Graham Alexander Shennan on 20 September 2010 (2 pages) |
22 February 2011 | Director's details changed for Graham Alexander Shennan on 20 September 2010 (2 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
2 November 2010 | Director's details changed for Angela Claire Walker on 30 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Angela Claire Walker on 30 October 2010 (2 pages) |
21 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (12 pages) |
21 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (12 pages) |
19 October 2010 | Appointment of Neil Skelding as a director (2 pages) |
19 October 2010 | Appointment of Angela Claire Walker as a director (2 pages) |
19 October 2010 | Appointment of Neil Skelding as a director (2 pages) |
19 October 2010 | Termination of appointment of John Ellis as a director (1 page) |
19 October 2010 | Termination of appointment of John Ellis as a director (1 page) |
19 October 2010 | Appointment of Angela Claire Walker as a director (2 pages) |
15 June 2010 | Termination of appointment of Mark Cutler as a director (1 page) |
15 June 2010 | Termination of appointment of Mark Cutler as a director (1 page) |
4 June 2010 | Company name changed morgan est PLC\certificate issued on 04/06/10
|
4 June 2010 | Appointment of Graham Alexander Shennan as a director (2 pages) |
4 June 2010 | Appointment of Graham Alexander Shennan as a director (2 pages) |
4 June 2010 | Company name changed morgan est PLC\certificate issued on 04/06/10
|
4 June 2010 | Change of name notice (2 pages) |
4 June 2010 | Change of name notice (2 pages) |
3 June 2010 | Appointment of Mr Martin Clive Pitt as a director (2 pages) |
3 June 2010 | Appointment of Mr Martin Clive Pitt as a director (2 pages) |
26 March 2010 | Full accounts made up to 31 December 2009 (27 pages) |
26 March 2010 | Full accounts made up to 31 December 2009 (27 pages) |
3 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (19 pages) |
3 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (19 pages) |
5 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for John Ellis on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Mark Lloyd Cutler on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Christopher John Hughes on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Christopher John Hughes on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mark Lloyd Cutler on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Mark Lloyd Cutler on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for John Ellis on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for John Ellis on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Christopher John Hughes on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page) |
4 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (2 pages) |
24 April 2009 | Full accounts made up to 31 December 2008 (28 pages) |
24 April 2009 | Full accounts made up to 31 December 2008 (28 pages) |
6 January 2009 | Resolutions
|
6 January 2009 | Ad 19/12/08\gbp si 90000000@1=90000000\gbp ic 10000000/100000000\ (2 pages) |
6 January 2009 | Resolutions
|
6 January 2009 | Ad 19/12/08\gbp si 90000000@1=90000000\gbp ic 10000000/100000000\ (2 pages) |
6 January 2009 | Nc inc already adjusted 19/12/08 (1 page) |
6 January 2009 | Nc inc already adjusted 19/12/08 (1 page) |
20 October 2008 | Return made up to 13/10/08; full list of members (5 pages) |
20 October 2008 | Return made up to 13/10/08; full list of members (5 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (27 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (27 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Return made up to 13/10/07; full list of members (9 pages) |
5 December 2007 | Return made up to 13/10/07; full list of members (9 pages) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Location of debenture register (1 page) |
30 October 2007 | Location of debenture register (1 page) |
30 October 2007 | Location of register of members (1 page) |
30 October 2007 | Location of register of members (1 page) |
18 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 77 newman street london W1T 3EW (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 77 newman street london W1T 3EW (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
29 November 2006 | Resolutions
|
29 November 2006 | £ nc 30000000/30511000 08/11/06 (2 pages) |
29 November 2006 | Resolutions
|
29 November 2006 | £ nc 30000000/30511000 08/11/06 (2 pages) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | Return made up to 13/10/06; full list of members (9 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | Return made up to 13/10/06; full list of members (9 pages) |
18 October 2006 | New director appointed (3 pages) |
18 October 2006 | New director appointed (3 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
12 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
12 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | New secretary appointed (2 pages) |
23 November 2005 | Return made up to 13/10/05; full list of members
|
23 November 2005 | Return made up to 13/10/05; full list of members
|
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
25 February 2005 | Full accounts made up to 31 December 2004 (21 pages) |
25 February 2005 | Full accounts made up to 31 December 2004 (21 pages) |
27 October 2004 | Return made up to 13/10/04; full list of members (12 pages) |
27 October 2004 | Return made up to 13/10/04; full list of members (12 pages) |
6 April 2004 | New director appointed (3 pages) |
6 April 2004 | New director appointed (3 pages) |
16 March 2004 | New director appointed (3 pages) |
16 March 2004 | New director appointed (3 pages) |
27 February 2004 | Full accounts made up to 31 December 2003 (21 pages) |
27 February 2004 | Full accounts made up to 31 December 2003 (21 pages) |
26 January 2004 | Ad 19/12/03--------- £ si 2499999@1=2499999 £ ic 7500001/10000000 (2 pages) |
26 January 2004 | Ad 19/12/03--------- £ si 2499999@1=2499999 £ ic 7500001/10000000 (2 pages) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
20 October 2003 | Return made up to 13/10/03; full list of members (11 pages) |
20 October 2003 | Return made up to 13/10/03; full list of members (11 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2003 | Resolutions
|
26 April 2003 | Memorandum and Articles of Association (6 pages) |
26 April 2003 | Memorandum and Articles of Association (6 pages) |
26 April 2003 | Resolutions
|
24 February 2003 | Full accounts made up to 31 December 2002 (24 pages) |
24 February 2003 | Full accounts made up to 31 December 2002 (24 pages) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Return made up to 13/10/02; full list of members (9 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Return made up to 13/10/02; full list of members (9 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
23 October 2002 | Ad 21/12/01--------- £ si 7321089@1=7321089 £ ic 7500001/14821090 (2 pages) |
23 October 2002 | Ad 21/12/01--------- £ si 7321089@1=7321089 £ ic 7500001/14821090 (2 pages) |
20 February 2002 | Full accounts made up to 31 December 2001 (19 pages) |
20 February 2002 | Full accounts made up to 31 December 2001 (19 pages) |
21 January 2002 | Resolutions
|
21 January 2002 | £ nc 1000000/30000000 13/12/01 (1 page) |
21 January 2002 | £ nc 1000000/30000000 13/12/01 (1 page) |
21 January 2002 | Resolutions
|
21 January 2002 | Ad 21/12/01--------- £ si 7321089@1=7321089 £ ic 178912/7500001 (2 pages) |
21 January 2002 | Ad 21/12/01--------- £ si 7321089@1=7321089 £ ic 178912/7500001 (2 pages) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Return made up to 13/10/01; full list of members
|
8 November 2001 | Return made up to 13/10/01; full list of members
|
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
7 September 2001 | Company name changed morgan lovell group PLC\certificate issued on 07/09/01 (2 pages) |
7 September 2001 | Company name changed morgan lovell group PLC\certificate issued on 07/09/01 (2 pages) |
24 August 2001 | Secretary's particulars changed (1 page) |
24 August 2001 | Secretary's particulars changed (1 page) |
30 March 2001 | Company name changed morgan lovell PLC\certificate issued on 30/03/01 (2 pages) |
30 March 2001 | Company name changed morgan lovell PLC\certificate issued on 30/03/01 (2 pages) |
16 February 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 February 2001 | Full accounts made up to 31 December 2000 (13 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
27 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
27 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
25 February 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 February 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 October 1999 | Return made up to 13/10/99; full list of members
|
20 October 1999 | Return made up to 13/10/99; full list of members
|
26 February 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 February 1999 | Full accounts made up to 31 December 1998 (13 pages) |
3 November 1998 | Location of register of members (1 page) |
3 November 1998 | Location of register of members (1 page) |
3 November 1998 | Return made up to 13/10/98; no change of members (7 pages) |
3 November 1998 | Return made up to 13/10/98; no change of members (7 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: 16 noel street london W1V 4DA (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: 16 noel street london W1V 4DA (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
26 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
26 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 November 1997 | Location of register of members (1 page) |
6 November 1997 | Location of debenture register (1 page) |
6 November 1997 | Return made up to 13/10/97; full list of members (7 pages) |
6 November 1997 | Location of debenture register (1 page) |
6 November 1997 | Director's particulars changed (1 page) |
6 November 1997 | Return made up to 13/10/97; full list of members (7 pages) |
6 November 1997 | Director's particulars changed (1 page) |
6 November 1997 | Location of register of members (1 page) |
18 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
13 November 1996 | Return made up to 13/10/96; full list of members (8 pages) |
13 November 1996 | Return made up to 13/10/96; full list of members (8 pages) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
22 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
23 October 1995 | Director resigned (2 pages) |
23 October 1995 | Return made up to 13/10/95; full list of members (14 pages) |
23 October 1995 | Director resigned (2 pages) |
23 October 1995 | Return made up to 13/10/95; full list of members (14 pages) |
12 September 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
12 September 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
15 March 1995 | Statement of affairs (102 pages) |
15 March 1995 | Statement of affairs (102 pages) |
15 March 1995 | Ad 28/10/94--------- £ si 78911@1 (4 pages) |
15 March 1995 | Ad 28/10/94--------- £ si 78911@1 (4 pages) |
26 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (118 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (118 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
24 November 1994 | Ad 28/10/94--------- £ si 78911@1=78911 £ ic 178911/257822 (4 pages) |
24 November 1994 | Ad 28/10/94--------- £ si 78911@1=78911 £ ic 178911/257822 (4 pages) |
11 November 1994 | Auditor's resignation (1 page) |
11 November 1994 | Auditor's resignation (1 page) |
14 October 1994 | Resolutions
|
14 October 1994 | Resolutions
|
12 July 1994 | Full group accounts made up to 31 March 1994 (21 pages) |
12 July 1994 | Full group accounts made up to 31 March 1994 (21 pages) |
19 August 1993 | New director appointed (4 pages) |
19 August 1993 | New director appointed (4 pages) |
4 August 1993 | Full group accounts made up to 31 March 1993 (20 pages) |
4 August 1993 | Full group accounts made up to 31 March 1993 (20 pages) |
6 July 1993 | New director appointed (2 pages) |
6 July 1993 | New director appointed (2 pages) |
4 November 1992 | Full group accounts made up to 31 March 1992 (21 pages) |
4 November 1992 | Full group accounts made up to 31 March 1992 (21 pages) |
4 October 1991 | Full group accounts made up to 31 March 1991 (21 pages) |
4 October 1991 | Full group accounts made up to 31 March 1991 (21 pages) |
8 November 1990 | Full group accounts made up to 31 March 1990 (19 pages) |
8 November 1990 | Full group accounts made up to 31 March 1990 (19 pages) |
17 September 1990 | New director appointed (2 pages) |
17 September 1990 | New director appointed (2 pages) |
17 September 1990 | New director appointed (2 pages) |
17 September 1990 | New director appointed (2 pages) |
1 May 1990 | Ad 27/03/90--------- £ si 49900@1=49900 £ ic 50100/100000 (2 pages) |
1 May 1990 | Ad 27/03/90--------- £ si 49900@1=49900 £ ic 50100/100000 (2 pages) |
22 January 1990 | Resolutions
|
22 January 1990 | Resolutions
|
16 January 1990 | Memorandum and Articles of Association (58 pages) |
16 January 1990 | Memorandum and Articles of Association (58 pages) |
16 October 1989 | Full group accounts made up to 31 March 1989 (16 pages) |
16 October 1989 | Full group accounts made up to 31 March 1989 (16 pages) |
1 September 1988 | Full group accounts made up to 31 March 1988 (13 pages) |
1 September 1988 | Full group accounts made up to 31 March 1988 (13 pages) |
22 July 1988 | Particulars of mortgage/charge (4 pages) |
22 July 1988 | Particulars of mortgage/charge (4 pages) |
3 May 1988 | Company name changed morgan lovell group PLC\certificate issued on 04/05/88 (2 pages) |
3 May 1988 | Company name changed morgan lovell group PLC\certificate issued on 04/05/88 (2 pages) |
21 October 1987 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
21 October 1987 | Resolutions
|
21 October 1987 | Resolutions
|
21 October 1987 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
19 October 1987 | Application for reregistration from private to PLC (1 page) |
19 October 1987 | Re-registration of Memorandum and Articles (10 pages) |
19 October 1987 | Re-registration of Memorandum and Articles (10 pages) |
19 October 1987 | Declaration on reregistration from private to PLC (1 page) |
19 October 1987 | Auditor's report (1 page) |
19 October 1987 | Auditor's report (1 page) |
19 October 1987 | Application for reregistration from private to PLC (1 page) |
19 October 1987 | Declaration on reregistration from private to PLC (1 page) |
24 May 1985 | Company name changed\certificate issued on 24/05/85 (2 pages) |
24 May 1985 | Company name changed\certificate issued on 24/05/85 (2 pages) |
15 April 1985 | Certificate of incorporation (1 page) |
15 April 1985 | Certificate of incorporation (1 page) |